logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 14
  • 1
    Greenwood, Jonathan Richard Guy
    Born in November 1971
    Individual (19 offsprings)
    Officer
    2012-02-28 ~ 2015-08-12
    OF - Director → CIF 0
  • 2
    Driscoll, Adam Charles
    Born in August 1968
    Individual (78 offsprings)
    Officer
    2023-07-19 ~ now
    OF - Director → CIF 0
  • 3
    Message, Brian John
    Born in August 1965
    Individual (58 offsprings)
    Officer
    2023-07-19 ~ now
    OF - Director → CIF 0
  • 4
    Selway, Philip James
    Born in May 1967
    Individual (17 offsprings)
    Officer
    2012-02-28 ~ 2015-08-12
    OF - Director → CIF 0
  • 5
    Yorke, Thomas Erdward
    Born in October 1968
    Individual (20 offsprings)
    Officer
    2012-02-28 ~ 2015-08-12
    OF - Director → CIF 0
  • 6
    Maxwell, Melanie Goodwin
    Born in April 1969
    Individual (4 offsprings)
    Officer
    2002-03-01 ~ now
    OF - Director → CIF 0
    Mrs Melanie Goodwin Maxwell
    Born in April 1969
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-07-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    O'brien, Edward John
    Born in April 1968
    Individual (19 offsprings)
    Officer
    2002-03-01 ~ 2015-08-12
    OF - Director → CIF 0
    O'brien, Edward John
    Individual (19 offsprings)
    Officer
    2002-03-01 ~ 2015-08-12
    OF - Secretary → CIF 0
  • 8
    Munro, Christiaan
    Born in April 1970
    Individual (4 offsprings)
    Officer
    2002-03-01 ~ now
    OF - Director → CIF 0
    Mr Christiaan Munro
    Born in April 1970
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-07-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Greenwood, Colin Charles
    Born in June 1969
    Individual (16 offsprings)
    Officer
    2002-03-01 ~ 2015-08-12
    OF - Director → CIF 0
  • 10
    Newill, Jonathan
    Born in June 1967
    Individual (2 offsprings)
    Officer
    2002-03-01 ~ 2023-07-19
    OF - Director → CIF 0
    Mr Jonathan Paul Newill
    Born in June 1967
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-07-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    SDG SECRETARIES LIMITED
    04267467
    120 East Road, London
    Dissolved Corporate (8 parents, 8078 offsprings)
    Officer
    2002-02-27 ~ 2002-03-01
    OF - Nominee Secretary → CIF 0
  • 12
    ALL THINGS CONSIDERED SERVICES LTD
    15333700 03164812
    The Hat Factory, 166 - 168 Camden Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-04-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 13
    SDG REGISTRARS LIMITED
    04267462
    120 East Road, London
    Dissolved Corporate (8 parents, 7953 offsprings)
    Officer
    2002-02-27 ~ 2002-03-01
    OF - Nominee Director → CIF 0
  • 14
    ATC MUSIC GROUP PLC - now
    ALL THINGS CONSIDERED GROUP PLC
    - 2026-01-15 13411674
    ALL THINGS CONSIDERED GROUP LIMITED - 2021-11-24
    ATC ALPHA LTD - 2021-10-29
    166-168, Camden Street, London, England
    Active Corporate (9 parents, 10 offsprings)
    Person with significant control
    2023-07-19 ~ 2024-04-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

SANDBAG LIMITED

Period: 2002-03-06 ~ now
Company number: 04382666
Registered names
SANDBAG LIMITED - now
GRAINSTORE LIMITED - 2002-03-06
Standard Industrial Classification
90020 - Support Activities To Performing Arts
Brief company account
Profit/Loss
1,116,751 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
452022-04-01 ~ 2023-03-31
492021-04-01 ~ 2022-03-31

Related profiles found in government register
  • SANDBAG LIMITED
    Info
    GRAINSTORE LIMITED - 2002-03-06
    Registered number 04382666
    The Hat Factory, 166-168 Camden Street, London NW1 9PT
    PRIVATE LIMITED COMPANY incorporated on 2002-02-27 (24 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-18
    CIF 0
  • SANDBAG LIMITED
    S
    Registered number 04382666
    50, Milford Road, Reading, England, RG1 8LJ
    Limited Company in United Kindom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    QUICKSAND DISTRIBUTION LIMITED
    07267299
    The Hat Factory, 166-168 Camden Street Camden Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.