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

Miss Sandra Alderson

    Related profiles found in government register
  • Miss Sandra Alderson
    Irish born in August 1975

    Resident in England

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

      IIF 1
    • icon of address 20 George Street, Woburn, Milton Keynes, MK17 9PY, England

      IIF 2
  • Ms Sandra Alderson
    Irish born in August 1975

    Resident in England

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

      IIF 3
    • icon of address Castle House, Castle House, Dawson Road, Castle House, Dawson Road, Milton Keynes, Bucks, MK1 1QT, England

      IIF 4
    • icon of address Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 5
  • Miss Sandra Alderson
    English born in April 1975

    Resident in United Kingdom

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

      IIF 6
  • Ms Sandra Alderson
    British born in August 1975

    Resident in United Kingdom

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

      IIF 7
  • Alderson, Sandra
    Irish director born in August 1975

    Resident in England

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

      IIF 8
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • icon of address 1st Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 10
    • icon of address 20 George Street, Woburn, Milton Keynes, MK17 9PY, England

      IIF 11
    • icon of address Castle House, Castle House, Dawson Road, Castle House, Dawson Road, Milton Keynes, Bucks, MK1 1QT, England

      IIF 12
    • icon of address Castle House, Dawson Road, Milton Keynes, MK1 1QT, England

      IIF 13
    • icon of address Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 14
    • icon of address 6, Langland Drive, Pinner, HA5 4SA, England

      IIF 15
  • Aderson, Sandra
    Irish director born in April 1975

    Resident in England

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

      IIF 16
  • Alderson, Sandra
    British director born in August 1975

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 18
  • Alderson, Sandra
    British company director born in August 1975

    Resident in United Kingdom

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

      IIF 19
  • Alderson, Sandra
    British director born in August 1975

    Resident in United Kingdom

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

      IIF 20
    • icon of address 14, Billing Road, Northampton, NN1 5AW, England

      IIF 21
    • icon of address 14, Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 22
    • icon of address 14, Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 23
    • icon of address Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 24
    • icon of address Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 25 IIF 26 IIF 27
  • Alderson, Sandra
    English director born in April 1975

    Resident in United Kingdom

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

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    ANGLIAN ACCOUNTANCY IMPORTS & COMMERCIAL EXPORTS LTD - 2018-06-13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Beckett House, 14 Billing Road, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 27 - Director → ME
  • 4
    THE PROPERTY DEVELOPMENT COMPANY (NORTHAMPTON) LTD - 2018-09-05
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,776 GBP2019-01-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 10 Duck Lane, Woburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    ALDERSON & MOORE PROPERTY SOLUTIONS LTD - 2014-05-23
    MY HANGOVER HEAVEN LTD - 2014-03-21
    icon of address Beckett House, 14 Billing Road, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-23 ~ 2014-05-25
    IIF 26 - Director → ME
  • 2
    ANGLIAN ACCOUNTANCY & INSOLVENCY LTD - 2024-10-18
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-02-28 ~ 2018-04-05
    IIF 8 - Director → ME
    icon of calendar 2017-07-15 ~ 2017-09-01
    IIF 16 - Director → ME
  • 3
    AUTO EXPORTS LOGISTICS LTD - 2014-05-07
    icon of address Registred Office 145-147, St Johns Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-29 ~ 2014-02-25
    IIF 25 - Director → ME
  • 4
    icon of address Castle House, Dawson Road, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ 2017-03-27
    IIF 13 - Director → ME
  • 5
    icon of address Castle House, Dawson Road, Bletchley, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ 2019-04-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2019-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    ANGLIAN ACCOUNTANCY IMPORTS & COMMERCIAL EXPORTS LTD - 2018-06-13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ 2018-06-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2018-06-12
    IIF 7 - Has significant influence or control OE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-01-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address 14 Billing Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ 2014-02-25
    IIF 21 - Director → ME
  • 9
    THE PROPERTY DEVELOPMENT COMPANY (NORTHAMPTON) LTD - 2018-09-05
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,776 GBP2019-01-31
    Officer
    icon of calendar 2017-03-14 ~ 2019-03-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-03-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    EASY CLEAN SERVICES LIMITED - 2016-12-22
    icon of address 32 Basement Woodstock Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ 2016-11-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-11-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,829 GBP2021-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2017-03-10
    IIF 15 - Director → ME
  • 12
    icon of address 94 Bridge Street, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    373 GBP2020-10-31
    Officer
    icon of calendar 2017-10-09 ~ 2018-04-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2018-04-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 3 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-31 ~ 2014-04-01
    IIF 23 - Director → ME
  • 14
    icon of address 1 Leafield Copse, Bracknell, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-13 ~ 2013-04-09
    IIF 24 - Director → ME
  • 15
    NOBLE EDGE LTD - 2014-05-23
    icon of address Beckett House, Billing Road, Northampton
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-10 ~ 2014-02-25
    IIF 19 - Director → ME
  • 16
    ARIEL CARE LTD - 2013-03-06
    icon of address 1 Millbrook Close Giffard Court, St James, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ 2013-10-11
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.