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

Mr Jody John Sanders

    Related profiles found in government register
  • Mr Jody John Sanders
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beaudesert House, Camp Lane, Henley-in-arden, B95 5QP, England

      IIF 1 IIF 2
    • Beaudesert House, Camp Lane, Henley-in-arden, B95 5QP, United Kingdom

      IIF 3 IIF 4
    • Beaudesert Farm, Camp Lane, Henley-on-arden, Warwickshire, B95 5QP, England

      IIF 5 IIF 6 IIF 7
  • Mr Jody Sanders
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jody John Sanders
    English born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 13
  • Mr Jody Sanders
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Sanders, Jody John
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beaudesert, Camp Lane, Henley-in-arden, B95 5QP, England

      IIF 15
    • Beaudesert Farm, Camp Lane, Henley-in-arden, Warwickshire, B95 5QP, England

      IIF 16
    • Beaudesert Farm, Camp Lane, Henley-on-arden, Warwickshire, B95 5QP, England

      IIF 17 IIF 18
  • Sanders, Jody John
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beaudesert House, Camp Lane, Henley-in-arden, B95 5QP, England

      IIF 19
    • Beaudesert Farm, Camp Lane, Henley-on-arden, Warwickshire, B95 5QP, England

      IIF 20
  • Sanders, Jody John
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beaudesert House, Camp Lane, Henley-in-arden, B95 5QP, United Kingdom

      IIF 21
  • Sanders, Jody
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, WR9 9AY, England

      IIF 22
  • Sanders, Jody
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Sanders, Jody John
    born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beaudesert House, Camp Lane, Henley-in-arden, West Midlands, B95 5QP, United Kingdom

      IIF 27
  • Sanders, Jody John
    British company director born in July 1978

    Registered addresses and corresponding companies
    • 159 Northwick Road, Worcester, Worcestershire, WR3 7EQ

      IIF 28
  • Sanders, Jody
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Sanders, Jody
    British managing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Sanders, Jody John
    English company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchequer Court, 33 St. Mary Axe, London, EC3A 8AG, England

      IIF 31
  • Sanders, Jody John
    English managing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 32
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 33
  • Sanders, Jody

    Registered addresses and corresponding companies
    • Beaudesert House, Camp Lane, Henley-in-arden, B95 5QP, United Kingdom

      IIF 34
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    The Oakley, Kidderminster Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226 GBP2021-04-30
    Officer
    2019-10-12 ~ dissolved
    IIF 26 - Director → ME
  • 2
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Beaudesert House, Camp Lane, Henley-in-arden, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    The Oakley, Kidderminster Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2021-04-30
    Officer
    2019-10-12 ~ dissolved
    IIF 23 - Director → ME
  • 5
    Beaudesert Farm, Camp Lane, Henley-on-arden, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 32 - Director → ME
  • 7
    9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,666,118 GBP2021-04-30
    Officer
    2016-01-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 33 - Director → ME
    2014-04-22 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    15 Drakes Lea, Evesham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2020-11-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Beaudesert House, Camp Lane, Henley-in-arden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 21 - Director → ME
    2019-10-16 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    ECLIPSE LUXURY LIMITED - 2019-03-29
    Beaudersert Farm, Camp Lane, Henley In Arden, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118,573 GBP2020-01-31
    Officer
    2019-10-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    The Oakley, Kidderminster Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    491 GBP2021-04-30
    Officer
    2019-10-12 ~ dissolved
    IIF 24 - Director → ME
  • 13
    The Oakley, Kidderminster Road, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    342 GBP2021-04-30
    Officer
    2019-10-12 ~ now
    IIF 22 - Director → ME
  • 14
    The Oakley, Kidderminster Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    360 GBP2021-04-30
    Officer
    2019-10-12 ~ dissolved
    IIF 25 - Director → ME
  • 15
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,024 GBP2024-02-29
    Person with significant control
    2020-02-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    The Oakley, Kidderminster Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    226 GBP2021-04-30
    Person with significant control
    2019-10-12 ~ 2019-10-14
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    The Oakley, Kidderminster Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2021-04-30
    Person with significant control
    2019-10-12 ~ 2019-10-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,666,118 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    ECLIPSE LUXURY LIMITED - 2019-03-29
    Beaudersert Farm, Camp Lane, Henley In Arden, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118,573 GBP2020-01-31
    Officer
    2019-01-16 ~ 2019-04-08
    IIF 17 - Director → ME
  • 5
    Union House, Union Street, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,974 GBP2021-04-30
    Officer
    2020-04-29 ~ 2020-06-05
    IIF 29 - Director → ME
    2020-06-07 ~ 2020-10-28
    IIF 15 - Director → ME
  • 6
    The Oakley, Kidderminster Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    491 GBP2021-04-30
    Person with significant control
    2019-10-12 ~ 2019-10-14
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    1c/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2008-01-22 ~ 2015-11-26
    IIF 31 - Director → ME
  • 8
    The Oakley, Kidderminster Road, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    342 GBP2021-04-30
    Person with significant control
    2019-10-12 ~ 2019-10-14
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    VETUTEC LIMITED - 2006-04-21
    Thorneloe House, 25 Barbourne Road, Worcester
    Active Corporate (3 parents)
    Equity (Company account)
    2,410 GBP2025-03-31
    Officer
    2006-06-16 ~ 2006-11-10
    IIF 28 - Director → ME
  • 10
    The Oakley, Kidderminster Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    360 GBP2021-04-30
    Person with significant control
    2019-10-12 ~ 2019-10-14
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.