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

Sands, Terrence Edward Dennis

    Related profiles found in government register
  • Sands, Terrence Edward Dennis
    British associate director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingales, The Street, Badwell Ash, Bury St. Edmunds, Suffolk, IP31 3DH, England

      IIF 1
  • Sands, Terrence Edward Dennis
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Haberden, Southgate Green, Bury St Edmunds, IP33 2BL, England

      IIF 2
    • icon of address House Of Samurai, Salamanca Road, Long Stratton, Norwich, Norfolk, NR15 2PF

      IIF 3
  • Sands, Terrence Edward Dennis
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House Of Samurai, Salamanca Road, Long Stratton, Norfolk, NR15 2PF, United Kingdom

      IIF 4
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 5
    • icon of address House Of Samurai, Salamanca Road, Long Stratton, Norwich, Norfolk, NR15 2PF

      IIF 6
    • icon of address House Of Samurai, Salamanca Road, Long Stratton, Norwich, Norfolk, NR15 2PF, United Kingdom

      IIF 7 IIF 8
  • Sands, Terrence Edward Dennis
    British business consultant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL, United Kingdom

      IIF 9 IIF 10
  • Sands, Terrence Edward Dennis
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House Of Samurai, Salamanca Road, Norwich, NR15 2PF, England

      IIF 11
  • Mr Terrence Edward Dennis Sands
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingales, The Street, Badwell Ash, Bury St. Edmunds, IP31 3DH, England

      IIF 12
    • icon of address Nightingales, The Street, Badwell Ash, Bury St. Edmunds, Suffolk, IP31 3DH, England

      IIF 13
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 14
    • icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 15
    • icon of address House Of Samurai, Salamanca Road, Long Stratton, Norwich, Norfolk, NR15 2PF

      IIF 16
    • icon of address House Of Samurai, Salamanca Road, Long Stratton, Norwich, Norfolk, NR15 2PF, United Kingdom

      IIF 17
  • Mr Terrance Edward Dennis Sands
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House Of Samurai, Salamanca Road, Long Stratton, Norwich, Norfolk, NR15 2PF, United Kingdom

      IIF 18
  • Mr Terrence Edward Dennis Sands
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL, United Kingdom

      IIF 19 IIF 20
    • icon of address House Of Samurai, Salamanca Road, Norwich, NR15 2PF, England

      IIF 21
  • Terrence Edward Dennis Sands
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House Of Samurai, Salamanca Road, Long Stratton, NR15 2PF, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address House Of Samurai Salamanca Road, Long Stratton, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,193 GBP2018-01-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address House Of Samurai, Salamanca Road, Long Stratton, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    SAMURAI INTERNATIONAL SPORTSWEAR LTD. - 2020-10-01
    MARQUESMAN SPORTS SERVICES LIMITED - 2006-11-09
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Nightingales The Street, Badwell Ash, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    SAMURAI ULTIMATE SPORTSWEAR LIMITED - 2020-10-01
    IMCO (222009) LIMITED - 2009-11-27
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,393 GBP2024-04-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Nightingales The Street, Badwell Ash, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    BURY ST EDMUNDS PRO-AM RUGBY LTD - 2019-01-11
    icon of address The Haberden, Southgate Green, Bury St Edmunds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -235 GBP2021-04-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 2 - Director → ME
Ceased 4
  • 1
    KATANA SPORTSWEAR LIMITED - 2020-10-02
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,057,558 GBP2023-12-31
    Officer
    icon of calendar 2020-11-25 ~ 2022-02-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2021-04-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    icon of address Gf2, 3 & 4 Roxburgh House Roseberry Business Park, Mentmore Way, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2003-02-05 ~ 2022-02-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-29
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 1 Claydon Business Park, Great Blakenham, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,393 GBP2024-04-30
    Officer
    icon of calendar 2022-01-26 ~ 2022-12-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-12-31
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    icon of calendar 2023-02-01 ~ 2024-05-16
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    icon of address Nightingales The Street, Badwell Ash, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2020-08-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2020-08-17
    IIF 17 - Ownership of shares – 75% or more OE

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.