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 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

Chalmers, Karen Louise

    Related profiles found in government register
  • Chalmers, Karen Louise
    British human resources director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rushmills, Northampton, NN4 7YB, England

      IIF 1
  • Chalmers, Karen Louise
    British emea human resources director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chalmers, Karen Louise
    British human resources director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rushmills, Northampton, NN4 7YB, England

      IIF 14
  • Chamlers, Karen Louise
    British human resources director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, S60 5TR, United Kingdom

      IIF 15
  • Chalmers, Karen Louise, Ms.
    British emea human resources director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chalmers, Louise Karen
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunnottar, Nevilles Cross Bank, Durham, DH1 4JP, England

      IIF 42
child relation
Offspring entities and appointments
Active 2
  • 1
    PINCO 1911 LIMITED - 2003-04-10
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -21,432 GBP2019-12-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Dunnottar, Nevilles Cross Bank, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,895 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 42 - Director → ME
Ceased 40
  • 1
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-08 ~ 2020-12-11
    IIF 16 - Director → ME
  • 2
    WILLOUGHBY (625) LIMITED - 2012-03-02
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-08 ~ 2020-12-11
    IIF 21 - Director → ME
  • 3
    SANDERSON CORPORATE TRUSTEE LIMITED - 2018-02-28
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-03-03 ~ 2020-12-11
    IIF 38 - Director → ME
  • 4
    ANISA GROUP LIMITED - 2017-10-16
    ANISA (UK) LIMITED - 2008-01-23
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2020-03-08 ~ 2020-12-11
    IIF 25 - Director → ME
  • 5
    PINCO 1911 LIMITED - 2003-04-10
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -21,432 GBP2019-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-12-11
    IIF 34 - Director → ME
  • 6
    MVI HOLDINGS LIMITED - 2020-04-22
    INGLEBY (1491) LIMITED - 2002-07-02
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 31 - Director → ME
  • 7
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    ROWGROVE LIMITED - 1997-08-13
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 30 - Director → ME
  • 8
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 33 - Director → ME
  • 9
    ONYX SOFTWARE UK LIMITED - 2007-06-15
    MARKET SOLUTIONS LIMITED - 2000-03-31
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,392,366 GBP2020-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 28 - Director → ME
  • 10
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,180 GBP2020-12-31
    Officer
    icon of calendar 2020-03-15 ~ 2020-12-11
    IIF 20 - Director → ME
  • 11
    DEALSJOY LIMITED - 2020-09-10
    icon of address 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
    Officer
    icon of calendar 2020-03-15 ~ 2020-06-30
    IIF 2 - Director → ME
  • 12
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,443,825 GBP2018-03-31
    Officer
    icon of calendar 2020-03-03 ~ 2020-12-11
    IIF 14 - Director → ME
  • 13
    IN2GRATE LIMITED - 2007-11-26
    PINCO 1910 LIMITED - 2003-03-25
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-08 ~ 2020-12-11
    IIF 1 - Director → ME
  • 14
    ENTERPRISE MANAGEMENT SOFTWARE LIMITED - 1993-09-08
    CEGONHA LIMITED - 1993-01-25
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,201,184 GBP2020-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 35 - Director → ME
  • 15
    ANGLIA BUSINESS SOLUTIONS HOLDINGS LIMITED - 2016-05-19
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 7 - Director → ME
  • 16
    ANGLIA BUSINESS SOLUTIONS LIMITED - 2014-02-10
    ANGLIA BUSINESS COMPUTERS (U.K.) LIMITED - 2004-07-23
    GORTANLEA LIMITED - 1985-11-01
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 11 - Director → ME
  • 17
    INGLEBY (1492) LIMITED - 2002-06-29
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 39 - Director → ME
  • 18
    MERCIAVISION LIMITED - 2001-03-15
    MERCIAVISION INTERNATIONAL LIMITED - 1997-01-17
    FORAY 401 LIMITED - 1992-04-15
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -397,297 GBP2020-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 37 - Director → ME
  • 19
    OPEN BUSINESS SOLUTIONS LOGISTICS LIMITED - 2007-10-18
    OPEN BUSINESS SOLUTIONS LIMITED - 2006-10-27
    INTEGRATED COMPUTER ENVIRONMENTS LIMITED - 1994-11-15
    RAPID 9214 LIMITED - 1989-12-29
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-08 ~ 2020-12-11
    IIF 4 - Director → ME
  • 20
    icon of address C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,686,921 GBP2024-06-30
    Officer
    icon of calendar 2020-03-15 ~ 2020-06-30
    IIF 13 - Director → ME
  • 21
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    442,218 GBP2019-12-31
    Officer
    icon of calendar 2020-03-08 ~ 2020-12-11
    IIF 26 - Director → ME
  • 22
    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
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-03-03 ~ 2020-12-11
    IIF 24 - Director → ME
  • 23
    CATAN MARKETING LIMITED - 2013-10-03
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    368 GBP2020-12-31
    Officer
    icon of calendar 2020-03-15 ~ 2020-12-11
    IIF 18 - Director → ME
  • 24
    ETCHCO 1140 LIMITED - 2002-08-09
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-15 ~ 2020-12-11
    IIF 5 - Director → ME
  • 25
    GW 906 LIMITED - 2006-06-28
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 10 - Director → ME
  • 26
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,019 GBP2018-03-31
    Officer
    icon of calendar 2020-03-03 ~ 2020-12-11
    IIF 9 - Director → ME
  • 27
    BROOMCO (770) LIMITED - 1994-06-15
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2020-03-15 ~ 2020-12-11
    IIF 41 - Director → ME
  • 28
    SANDERSON GROUP PLC - 2019-11-13
    SONARSEND HOLDINGS LIMITED - 2004-11-23
    BROOMCO (3343) LIMITED - 2003-12-23
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2020-12-11
    IIF 8 - Director → ME
  • 29
    SANDERSON LOGISTICS LIMITED - 2005-09-01
    SANDERSON GROUP LIMITED - 2004-11-23
    MANAGEMENT SOFTWARE LIMITED - 2002-04-23
    BROOMCO (1829) LIMITED - 1999-05-18
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-15 ~ 2020-12-11
    IIF 6 - Director → ME
  • 30
    SANDERSON LIMITED - 2005-09-01
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2020-12-11
    IIF 22 - Director → ME
  • 31
    SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED - 2015-10-05
    CORPORATE REQUEST LIMITED - 2006-03-10
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-15 ~ 2020-12-11
    IIF 3 - Director → ME
  • 32
    SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED - 2015-10-05
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-15 ~ 2020-12-11
    IIF 12 - Director → ME
  • 33
    SANDERSON RETAIL LIMITED - 2006-03-27
    MEGABYTE LIMITED - 2006-03-20
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -129,020 GBP2019-12-31
    Officer
    icon of calendar 2020-03-15 ~ 2020-12-11
    IIF 29 - Director → ME
  • 34
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-03-03 ~ 2020-12-11
    IIF 40 - Director → ME
  • 35
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -113,591 GBP2020-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 27 - Director → ME
  • 36
    NT ANISA LIMITED - 2006-05-30
    ANISA CONSULTING LIMITED. - 2000-04-07
    SIA LIMITED - 1999-06-07
    SIA-LANGTON LIMITED - 1992-06-29
    LANGTON LIMITED - 1991-08-28
    SIA LIMITED - 1988-07-15
    CROSSEDGE LIMITED - 1988-07-01
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    500,000 GBP2019-12-31
    Officer
    icon of calendar 2020-03-08 ~ 2020-12-11
    IIF 36 - Director → ME
  • 37
    SONARSEND PLC - 2003-12-22
    POLLRESULT PUBLIC LIMITED COMPANY - 1999-12-01
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-12-11
    IIF 17 - Director → ME
  • 38
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 19 - Director → ME
  • 39
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 23 - Director → ME
  • 40
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-11
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.