The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Anderson, John

    Related profiles found in government register
  • Anderson, John
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dennyduff Road, Fraserburgh, AB43 9LX, United Kingdom

      IIF 1
  • Anderson, John
    British joiner born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Broad Street, Fraserburgh, AB43 9AU

      IIF 2
  • Anderson, John
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jordangate House, Jordangate, Macclesfield, SK10 1EQ, United Kingdom

      IIF 3
  • Anderson, John
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jordangate House, Jordangate, Macclesfield, Cheshire, SK10 1EQ

      IIF 4
  • Anderson, John
    British consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 46, Whittlesford Road, Little Shelford, Cambridge, CB22 5EW, England

      IIF 5
  • Anderson, John
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 11, Drury Lane, Melbourn, Royston, Hertfordshire, SG8 6EP, United Kingdom

      IIF 6
  • Anderson, John
    British director born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12 Orchard Lane, Newtownards, Co. Down, BT23 7PQ

      IIF 7
  • Anderson, John
    British managing director born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54 Lismurn Park, Ahoghill, Ballymena, Co Antrim, BT42 2JW

      IIF 8
  • Anderson, John
    British retires business man born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54 Lismurn Park, Lismurn Park, Ahoghill, Ballymena, BT42 1JW, Northern Ireland

      IIF 9
  • Anderson, John
    American director born in July 1951

    Resident in United States

    Registered addresses and corresponding companies
    • Tower Bridge House St Katharine's Way, London, E1W 1DD, United Kingdom

      IIF 10
  • Mr John Anderson
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Broad Street, Fraserburgh, AB43 9AU

      IIF 11
  • Mr John Anderson
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jordangate House, Jordangate, Macclesfield, Cheshire, SK10 1EQ, United Kingdom

      IIF 12
    • Jordangate House, Jordangate, Macclesfield, SK10 1EQ, United Kingdom

      IIF 13
  • Anderson, John
    British

    Registered addresses and corresponding companies
    • 46, Whittlesford Road, Little Shelford, Cambridge, CB22 5EW, England

      IIF 14
    • 12, Orchard Lane, Newtownards, Co Down, BT23 7PQ, Northern Ireland

      IIF 15
  • Mr John Douglas Anderson
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Drury Lane, Melbourn, Royston, Hertfordshire, SG8 6EP, United Kingdom

      IIF 16
  • Mr John Anderson
    British born in July 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit C, 3 The Cutts, Derriaghy, Belfast, BT17 9HN

      IIF 17
    • Unit 6c, Silverwood Business Park, Lurgan, Co Armagh, BT66 6SY

      IIF 18
  • Mr. John Douglas Anderson
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Zeromag House, 46-48 Whittlesford Road, Little Shelford, Cambridge, CB22 5EW

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    Jordangate House, Jordangate, Macclesfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    Dt Carson & Co Accountants, 51-53 Thomas Street, Ballymena, Antrim
    Corporate (7 parents)
    Equity (Company account)
    125,618 GBP2023-12-31
    Officer
    2024-09-17 ~ now
    IIF 9 - director → ME
  • 3
    Zeromag House 46-48 Whittlesford Road, Little Shelford, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    739,072 GBP2024-03-31
    Officer
    ~ now
    IIF 5 - director → ME
    2004-04-01 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    79 Broad Street, Fraserburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,195 GBP2018-03-31
    Officer
    2006-02-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Jordangate House, Jordangate, Macclesfield, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -25,062 GBP2023-03-31
    Officer
    2013-02-08 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    60 Grove Lane, Camberwell Green, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,513 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Alutect Ltd, Unit C 3 The Cutts, Derriaghy, Belfast
    Corporate (2 parents)
    Equity (Company account)
    177,059 GBP2023-07-31
    Officer
    2002-02-27 ~ 2022-02-03
    IIF 7 - director → ME
    2002-02-27 ~ 2022-02-03
    IIF 15 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2022-02-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    61 High Street, Fraserburgh, Aberdeenshire, Scotland
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,025 GBP2023-03-31
    Officer
    2017-01-01 ~ 2022-08-01
    IIF 1 - director → ME
  • 3
    Pkf-fpm Accountants Ltd, 1-3 Arthur Street, Belfast, Co Antrim
    Corporate (1 parent)
    Equity (Company account)
    758,669 GBP2020-06-30
    Officer
    2008-07-01 ~ 2017-06-30
    IIF 8 - director → ME
    Person with significant control
    2016-08-21 ~ 2017-06-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    60 Grove Lane, Camberwell Green, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,513 GBP2023-06-30
    Officer
    2003-03-07 ~ 2015-01-31
    IIF 6 - director → ME
  • 5
    Seko Logistics, Minton Place, Victoria Street, Windsor, United Kingdom
    Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,239,369 GBP2022-01-01 ~ 2022-12-31
    Officer
    2015-04-30 ~ 2020-12-30
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.