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
Active 3
  • 1
    Stein, Hellen Maria
    Born in March 1974
    Individual (72 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Marrison, Nicola
    Born in May 1986
    Individual (65 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ now
    OF - Director → CIF 0
  • 3
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    ROWGROVE LIMITED - 1997-08-13
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Wellington Crescent, Fradley Park, Lichfield, England
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Newcombe, Ian
    Managing Director born in August 1955
    Individual
    Officer
    icon of calendar 2013-01-03 ~ 2020-03-31
    OF - Director → CIF 0
  • 2
    Winn, Christopher
    Director born in May 1950
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-12-22 ~ 2019-09-09
    OF - Director → CIF 0
  • 3
    Gutteridge, David James
    Director born in August 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-23 ~ 2013-01-03
    OF - Director → CIF 0
    Gutteridge, David James
    Company Director born in August 1951
    Individual (2 offsprings)
    icon of calendar 2015-06-09 ~ 2019-09-09
    OF - Director → CIF 0
  • 4
    O'byrne, David Andrew
    Director born in December 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-22 ~ 2009-03-01
    OF - Director → CIF 0
    O'byrne, David Andrew
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-22 ~ 2004-11-23
    OF - Secretary → CIF 0
  • 5
    Chalmers, Karen Louise
    Emea Human Resources Director born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2020-12-11
    OF - Director → CIF 0
  • 6
    Dla Nominees Limited
    Individual
    Officer
    icon of calendar 2003-11-18 ~ 2003-12-22
    OF - Nominee Director → CIF 0
  • 7
    Tate, Andrew Douglas
    Senior Vice President born in April 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2020-03-31
    OF - Director → CIF 0
  • 8
    Reddy, Telukutla Venkata Nasara
    Chief Executive Officer born in August 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2020-03-31
    OF - Director → CIF 0
  • 9
    Kelly, Philip Edward
    Director born in May 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-11-23 ~ 2016-06-08
    OF - Director → CIF 0
  • 10
    Mcadams, Kevin James
    Director born in July 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ 2022-06-09
    OF - Director → CIF 0
  • 11
    Mogg, Richard David
    Group Finance Director born in June 1976
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    OF - Director → CIF 0
    Mogg, Richard
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2020-03-31
    OF - Secretary → CIF 0
  • 12
    Adamson, Mark
    Individual (60 offsprings)
    Officer
    icon of calendar 2011-07-13 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 13
    Bridges, Paul Malcolm
    Venture Capitalist born in July 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-12-23 ~ 2004-11-23
    OF - Director → CIF 0
  • 14
    El-nazer, Hythem Talaat
    Investor born in July 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2020-03-31
    OF - Director → CIF 0
  • 15
    Frost, Adrian David
    Chartered Accountant born in June 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2017-08-31
    OF - Director → CIF 0
    Frost, Adrian David
    Chartered Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2017-08-31
    OF - Secretary → CIF 0
  • 16
    Paterson, John Clement Mackenzie
    Director born in September 1946
    Individual
    Officer
    icon of calendar 2004-11-23 ~ 2019-09-09
    OF - Director → CIF 0
  • 17
    Wood, Deborah
    Finance Director born in June 1964
    Individual
    Officer
    icon of calendar 2004-11-22 ~ 2005-05-03
    OF - Director → CIF 0
    Wood, Deborah
    Individual
    Officer
    icon of calendar 2004-11-23 ~ 2005-05-03
    OF - Secretary → CIF 0
  • 18
    Cummings, Sandra Ann
    Emea Human Resources Director born in July 1964
    Individual
    Officer
    icon of calendar 2020-03-31 ~ 2020-12-11
    OF - Director → CIF 0
  • 19
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    BROOMCO (436) LIMITED - 1991-03-12
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    icon of addressFountain Precinct, Balm Green, Sheffield
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-11-18 ~ 2003-12-22
    PE - Nominee Director → CIF 0
    2003-11-18 ~ 2003-12-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SANDERSON GROUP LIMITED

Previous names
SANDERSON GROUP PLC - 2019-11-13
BROOMCO (3343) LIMITED - 2003-12-23
SONARSEND HOLDINGS LIMITED - 2004-11-23
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • SANDERSON GROUP LIMITED
    Info
    SANDERSON GROUP PLC - 2019-11-13
    BROOMCO (3343) LIMITED - 2019-11-13
    SONARSEND HOLDINGS LIMITED - 2019-11-13
    Registered number 04968444
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ
    PRIVATE LIMITED COMPANY incorporated on 2003-11-18 (22 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-30
    CIF 0
  • SANDERSON GROUP LIMITED
    S
    Registered number missing
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ
    Private Limited Company
    CIF 1 CIF 2
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    ANISA (UK) LIMITED - 2008-01-23
    ANISA GROUP LIMITED - 2017-10-16
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    RETAIL BUSINESS SOLUTIONS GROUP LIMITED - 2008-06-18
    DATAMEXICO LIMITED - 1999-06-07
    THE RANZAU GROUP LIMITED - 2000-11-13
    SANDERSON RBS GROUP LIMITED - 2012-02-01
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    ETCHCO 1140 LIMITED - 2002-08-09
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    SANDERSON GROUP LIMITED - 2004-11-23
    BROOMCO (1829) LIMITED - 1999-05-18
    SANDERSON LOGISTICS LIMITED - 2005-09-01
    MANAGEMENT SOFTWARE LIMITED - 2002-04-23
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    SANDERSON LIMITED - 2005-09-01
    icon of addressSanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or controlOE
  • 7
    CORPORATE REQUEST LIMITED - 2006-03-10
    SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED - 2015-10-05
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED - 2015-10-05
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressSanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Has significant influence or controlOE
  • 10
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    POLLRESULT PUBLIC LIMITED COMPANY - 1999-12-01
    SONARSEND PLC - 2003-12-22
    icon of addressSanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or controlOE
Ceased 1
  • DEALSJOY LIMITED - 2020-09-10
    icon of addressC/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.