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
    Emea Human Resources Director born in March 1974
    Individual (72 offsprings)
    Officer
    2020-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Marrison, Nicola
    Director born in May 1986
    Individual (60 offsprings)
    Officer
    2020-12-11 ~ now
    OF - Director → CIF 0
  • 3
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    ROWGROVE LIMITED - 1997-08-13
    7, Rushmills, Northampton, England
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    2019-09-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Mogg, Richard David
    Group Finance Director born in June 1976
    Individual (27 offsprings)
    Officer
    2017-10-02 ~ 2019-12-13
    OF - Director → CIF 0
    Mogg, Richard
    Individual (27 offsprings)
    Officer
    2017-10-31 ~ 2020-03-31
    OF - Secretary → CIF 0
  • 2
    Dla Nominees Limited
    Individual
    Officer
    2003-11-18 ~ 2003-12-22
    OF - Nominee Director → CIF 0
  • 3
    Winn, Christopher
    Director born in May 1950
    Individual (8 offsprings)
    Officer
    2003-12-22 ~ 2019-09-09
    OF - Director → CIF 0
  • 4
    Kelly, Philip Edward
    Director born in May 1952
    Individual (4 offsprings)
    Officer
    2004-11-23 ~ 2016-06-08
    OF - Director → CIF 0
  • 5
    Frost, Adrian David
    Chartered Accountant born in June 1967
    Individual (9 offsprings)
    Officer
    2005-05-03 ~ 2017-08-31
    OF - Director → CIF 0
    Frost, Adrian David
    Chartered Accountant
    Individual (9 offsprings)
    Officer
    2005-05-03 ~ 2017-08-31
    OF - Secretary → CIF 0
  • 6
    Bridges, Paul Malcolm
    Venture Capitalist born in July 1958
    Individual (3 offsprings)
    Officer
    2003-12-23 ~ 2004-11-23
    OF - Director → CIF 0
  • 7
    Newcombe, Ian
    Managing Director born in August 1955
    Individual
    Officer
    2013-01-03 ~ 2020-03-31
    OF - Director → CIF 0
  • 8
    Paterson, John Clement Mackenzie
    Director born in September 1946
    Individual
    Officer
    2004-11-23 ~ 2019-09-09
    OF - Director → CIF 0
  • 9
    O'byrne, David Andrew
    Director born in December 1953
    Individual (1 offspring)
    Officer
    2003-12-22 ~ 2009-03-01
    OF - Director → CIF 0
    O'byrne, David Andrew
    Director
    Individual (1 offspring)
    Officer
    2003-12-22 ~ 2004-11-23
    OF - Secretary → CIF 0
  • 10
    Reddy, Telukutla Venkata Nasara
    Chief Executive Officer born in August 1973
    Individual (3 offsprings)
    Officer
    2019-09-09 ~ 2020-03-31
    OF - Director → CIF 0
  • 11
    Mcadams, Kevin James
    Director born in July 1964
    Individual (17 offsprings)
    Officer
    2020-12-11 ~ 2022-06-09
    OF - Director → CIF 0
  • 12
    Tate, Andrew Douglas
    Senior Vice President born in April 1984
    Individual (3 offsprings)
    Officer
    2019-09-09 ~ 2020-03-31
    OF - Director → CIF 0
  • 13
    Wood, Deborah
    Finance Director born in June 1964
    Individual
    Officer
    2004-11-22 ~ 2005-05-03
    OF - Director → CIF 0
    Wood, Deborah
    Individual
    Officer
    2004-11-23 ~ 2005-05-03
    OF - Secretary → CIF 0
  • 14
    El-nazer, Hythem Talaat
    Investor born in July 1978
    Individual (1 offspring)
    Officer
    2019-09-09 ~ 2020-03-31
    OF - Director → CIF 0
  • 15
    Adamson, Mark
    Individual (64 offsprings)
    Officer
    2011-07-13 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 16
    Gutteridge, David James
    Director born in August 1951
    Individual (2 offsprings)
    Officer
    2004-11-23 ~ 2013-01-03
    OF - Director → CIF 0
    Gutteridge, David James
    Company Director born in August 1951
    Individual (2 offsprings)
    2015-06-09 ~ 2019-09-09
    OF - Director → CIF 0
  • 17
    Cummings, Sandra Ann
    Emea Human Resources Director born in July 1964
    Individual
    Officer
    2020-03-31 ~ 2020-12-11
    OF - Director → CIF 0
  • 18
    Chalmers, Karen Louise
    Emea Human Resources Director born in June 1965
    Individual (2 offsprings)
    Officer
    2020-03-31 ~ 2020-12-11
    OF - Director → CIF 0
  • 19
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain 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
SONARSEND HOLDINGS LIMITED - 2004-11-23
BROOMCO (3343) LIMITED - 2003-12-23
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
    SONARSEND HOLDINGS LIMITED - 2004-11-23
    BROOMCO (3343) LIMITED - 2003-12-23
    Registered number 04968444
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ
    Private Limited Company incorporated on 2003-11-18 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-30
    CIF 0
  • SANDERSON GROUP LIMITED
    S
    Registered number missing
    Lincoln 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
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-11-23 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    ANISA GROUP LIMITED - 2017-10-16
    ANISA (UK) LIMITED - 2008-01-23
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2024-05-08 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    SANDERSON RBS GROUP LIMITED - 2012-02-01
    RETAIL BUSINESS SOLUTIONS GROUP LIMITED - 2008-06-18
    THE RANZAU GROUP LIMITED - 2000-11-13
    DATAMEXICO LIMITED - 1999-06-07
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    ETCHCO 1140 LIMITED - 2002-08-09
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    SANDERSON LOGISTICS LIMITED - 2005-09-01
    SANDERSON GROUP LIMITED - 2004-11-23
    MANAGEMENT SOFTWARE LIMITED - 2002-04-23
    BROOMCO (1829) LIMITED - 1999-05-18
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    SANDERSON LIMITED - 2005-09-01
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or controlOE
  • 7
    SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED - 2015-10-05
    CORPORATE REQUEST LIMITED - 2006-03-10
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    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
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Has significant influence or controlOE
  • 10
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    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
    SONARSEND PLC - 2003-12-22
    POLLRESULT PUBLIC LIMITED COMPANY - 1999-12-01
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or controlOE
Ceased 1
  • DEALSJOY LIMITED - 2020-09-10
    C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-06-30
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
© 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.