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

Sanders, John Edward, Dr

    Related profiles found in government register
  • Sanders, John Edward, Dr

    Registered addresses and corresponding companies
    • icon of address 31, Jewry Street, London, EC3N 2ET, England

      IIF 1
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 2
  • Sanders, John Edward, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 36 Barn Way, Wembley Park, London, Middlesex, HA9 9NW

      IIF 3 IIF 4
  • Sanders, John Edward, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address 36 Barn Way, Wembley Park, London, Middlesex, HA9 9NW

      IIF 5
  • Sanders, John Edward
    British director born in August 1960

    Registered addresses and corresponding companies
    • icon of address 36, Barn Way, Wembley, Middlesex, HA9 9NW

      IIF 6
  • Sanders, John Edward
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat D 327, Upper Richmond Road, London, SW15 6SU, England

      IIF 7
  • Sanders, John Edward, Dr
    British college principal born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Barn Way, Wembley Park, London, Middlesex, HA9 9NW

      IIF 8 IIF 9
  • Sanders, John Edward, Dr
    British college principal/director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Barn Way, Wembley Park, London, Middlesex, HA9 9NW

      IIF 10
  • Sanders, John Edward, Dr
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Jewry Street, London, EC3N 2ET, United Kingdom

      IIF 11
    • icon of address 36 Barn Way, Wembley Park, London, Middlesex, HA9 9NW

      IIF 12
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 13
    • icon of address 36, Barn Way, Wembley, Middlesex, HA9 9NW, United Kingdom

      IIF 14
    • icon of address 36, Barn Way, Wembley Park, Wembley, Middlesex, HA9 9NW, United Kingdom

      IIF 15
  • Sanders, John Edward, Dr
    British education management & busines born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springbank House, 13 Pembroke Road, Sevenoaks, Kent, TN13 1XR

      IIF 16
  • Sanders, John Edward, Dr
    British management consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bullens Green Lane, Colney Heath, St. Albans, AL4 0QR, England

      IIF 17
  • Sanders, John Edward, Dr
    British principal cavendish college born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Barn Way, Wembley Park, London, Middlesex, HA9 9NW

      IIF 18
  • Dr John Edward Sanders
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Barn Way, Wembley, HA9 9NW, England

      IIF 19 IIF 20 IIF 21
    • icon of address 36 Barn Way, Wembley, Middlesex, HA9 9NW, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Flat D, Upper Richmond Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,362 GBP2024-12-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 7 - Director → ME
  • 2
    OXFORD SCHOOL AGENCIES LIMITED - 1997-10-23
    icon of address 843 Finchley Road, London
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    127,753 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-09-12 ~ now
    IIF 1 - Secretary → ME
  • 3
    icon of address 843 Finchley Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-04-15 ~ now
    IIF 2 - Secretary → ME
  • 4
    DAVID GAME EDUCATION DEVELOPMENT LIMITED - 2017-08-08
    icon of address 31 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,476 GBP2017-07-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 29 Bullens Green Lane, Colney Heath, St. Albans
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,425 GBP2017-08-31
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    OXFORD LANGUAGE CENTRE INTERNATIONAL EXAMINING BODYLTD - 2006-08-14
    OXFORD LANGUAGE CENTRE (LICENSING) LIMITED - 1998-10-15
    icon of address Nick Ditton, Taxassist Accountants, Unit 4 New Luckhurst Farm, Bethersden Road Smarden, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    504 GBP2018-03-31
    Officer
    icon of calendar 2006-08-14 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 29 Bullens Green Lane, Colney Heath, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -903 GBP2016-07-31
    Officer
    icon of calendar 1994-09-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-26 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-05-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address 29 Bullens Green Lane, Colney Heath, St Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    928 GBP2018-03-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 4

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 16 October 2025 and licensed under the Open Government Licence v3.0.