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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Sandra Alderson

    Related profiles found in government register
  • Miss Sandra Alderson
    English born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Duck Lane, Woburn, MK17 9PT, United Kingdom

      IIF 1
  • Ms Sandra Alderson
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Miss Sandra Alderson
    Irish born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
    • 20 George Street, Woburn, Milton Keynes, MK17 9PY, England

      IIF 4
  • Alderson, Sandra
    English director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Duck Lane, Woburn, MK17 9PT, United Kingdom

      IIF 5
  • Ms Sandra Alderson
    Irish born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 6
    • Castle House, Castle House, Dawson Road, Castle House, Dawson Road, Milton Keynes, Bucks, MK1 1QT, England

      IIF 7
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 8
  • Alderson, Sandra
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckett House, Billing Road, Northampton, NN1 5AW, England

      IIF 9
  • Alderson, Sandra
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • 14, Billing Road, Northampton, NN1 5AW, England

      IIF 11
    • 14, Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 12
    • 14, Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 13
    • Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 14
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 15 IIF 16 IIF 17
  • Alderson, Sandra
    Irish director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, George Street, Woburn, MK17 9PY, United Kingdom

      IIF 18
  • Aderson, Sandra
    Irish born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Alderson, Sandra
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 20
  • Alderson, Sandra
    Irish born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 1st Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 22
  • Alderson, Sandra
    Irish director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
    • 20 George Street, Woburn, Milton Keynes, MK17 9PY, England

      IIF 24
    • Castle House, Castle House, Dawson Road, Castle House, Dawson Road, Milton Keynes, Bucks, MK1 1QT, England

      IIF 25
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 26
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 27
    • 6, Langland Drive, Pinner, HA5 4SA, England

      IIF 28
child relation
Offspring entities and appointments 18
  • 1
    ALDERSON PROPERTY SOLUTIONS LTD
    - now 08621798
    ALDERSON & MOORE PROPERTY SOLUTIONS LTD
    - 2014-05-23 08621798
    MY HANGOVER HEAVEN LTD - 2014-03-21
    Beckett House, 14 Billing Road, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-23 ~ 2014-05-25
    IIF 16 - Director → ME
  • 2
    ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD - now
    ANGLIAN ACCOUNTANCY & INSOLVENCY LTD
    - 2024-10-18 09944696
    Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    2018-02-28 ~ 2018-04-05
    IIF 21 - Director → ME
    2017-07-15 ~ 2017-09-01
    IIF 19 - Director → ME
  • 3
    AUTO LOGISTICS LTD - now
    AUTO EXPORTS LOGISTICS LTD
    - 2014-05-07 08740871
    Registred Office 145-147, St Johns Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-29 ~ 2014-02-25
    IIF 15 - Director → ME
  • 4
    AVANTGARDE FINANCE LTD
    10437694
    Castle House, Dawson Road, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-10 ~ 2017-03-27
    IIF 26 - Director → ME
  • 5
    AVANTGARDE HOLDINGS LTD
    11066452
    Castle House, Dawson Road, Bletchley, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-15 ~ 2019-04-04
    IIF 23 - Director → ME
    Person with significant control
    2017-11-15 ~ 2019-04-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    AVANTGARDE IMPORTS AND COMMERCIAL EXPORTS LIMITED
    - now 10567266
    ANGLIAN ACCOUNTANCY IMPORTS & COMMERCIAL EXPORTS LTD
    - 2018-06-13 10567266
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-12 ~ dissolved
    IIF 18 - Director → ME
    2017-01-17 ~ 2018-06-11
    IIF 10 - Director → ME
    Person with significant control
    2017-01-17 ~ 2018-06-12
    IIF 2 - Has significant influence or control OE
  • 7
    AVANTGARDE STAFFING SOLUTIONS LTD
    10522996
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-12-13 ~ 2017-01-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    BAROQUE BARS TRADING COMPANY LIMITED
    08474914
    Beckett House, 14 Billing Road, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 17 - Director → ME
  • 9
    BAROUQUE UK LTD
    08165914
    14 Billing Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2013-04-03 ~ 2014-02-25
    IIF 11 - Director → ME
  • 10
    BAS AUTO GROUP LTD
    - now 09943803
    THE PROPERTY DEVELOPMENT COMPANY (NORTHAMPTON) LTD
    - 2018-09-05 09943803
    27 St. Cuthberts Street, Bedford, England
    Active Corporate (4 parents)
    Officer
    2020-08-31 ~ now
    IIF 20 - Director → ME
    2017-03-14 ~ 2019-03-08
    IIF 22 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-03-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    EASY CLEAN SERVICES T/A GCS CAR SALES LONDON LTD - now
    EASY CLEAN SERVICES LIMITED
    - 2016-12-22 10439373
    32 Basement Woodstock Grove, London
    Dissolved Corporate (2 parents)
    Officer
    2016-10-20 ~ 2016-11-01
    IIF 27 - Director → ME
    Person with significant control
    2016-10-20 ~ 2016-11-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    FUTURE CAREHOMES LIMITED
    07481014
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Officer
    2017-03-06 ~ 2017-03-10
    IIF 28 - Director → ME
  • 13
    INNOVATIVE FINANCIAL SOLUTIONS LIMITED
    11001857
    94 Bridge Street, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-09 ~ 2018-04-05
    IIF 24 - Director → ME
    Person with significant control
    2017-10-09 ~ 2018-04-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MAITLAND & ASSOCIATES (LONDON) LIMITED
    08197538
    3 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ 2014-04-01
    IIF 13 - Director → ME
  • 15
    MAITLAND & ASSOCIATES LTD
    07802970
    1 Leafield Copse, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-13 ~ 2013-04-09
    IIF 14 - Director → ME
  • 16
    THE MARQUE OF DISTINCTION LTD - now
    NOBLE EDGE LTD
    - 2014-05-23 07624942
    Beckett House, Billing Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2013-06-10 ~ 2014-02-25
    IIF 9 - Director → ME
  • 17
    VALLEYROSE CARE LTD
    - now 07806117
    ARIEL CARE LTD
    - 2013-03-06 07806117 07244147
    1 Millbrook Close Giffard Court, St James, Northampton, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    2012-12-14 ~ 2013-10-11
    IIF 12 - Director → ME
  • 18
    WOBURN RENTAL GROUP LIMITED
    10747220
    10 Duck Lane, Woburn, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 1 - 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.