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

Mr Barry Sanders

    Related profiles found in government register
  • Mr Barry Sanders
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 1
    • Unit 9, 97/101 Peregrine Road, Hainault, Essex, IG6 3XH, England

      IIF 2
    • 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 3
    • Unit 9, 97-101 Peregrine Road, Ilford, IG6 3XH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • Flat 2, 78 Woodlands, London, NW11 9QU, England

      IIF 10
  • Mr Barry Sanders
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 11
    • Unit 9, 97-101 Peregrine Road, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 12
  • Sanders, Barry
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 13
    • Unit 9, 97/101 Peregrine Road, Hainault, Essex, IG6 3XH, England

      IIF 14
    • Unit 9, 97-101 Peregrine Road, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Flat 2, 78 Woodlands, London, NW11 9QU, England

      IIF 19
  • Sanders, Barry
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
  • Sanders, Barry
    British sales director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 112b, High Road, Ilford, Essex, IG1 1BY, England

      IIF 22
  • Sanders, Barry
    English director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • County End, Magpie Hall Road, Bushey, WD23 1NY, United Kingdom

      IIF 23
  • Sanders, Barry
    British director born in December 1964

    Registered addresses and corresponding companies
    • 61, Lambourne Road, Chigwell, Essex, IG7 6HY

      IIF 24
  • Sanders, Barry
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 25
    • Unit 9, 97-101 Peregrine Road, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 26
  • Sanders, Barry
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112b, High Road, Ilford, Essex, IG1 1BY, England

      IIF 27
    • 112b, High Road, Ilford, IG1 1BY, England

      IIF 28 IIF 29
    • Spurlings, 112b High Road, Ilford, IG1 1BY, England

      IIF 30
    • Spurlings, 112b, Ilford, IG1 1BY, England

      IIF 31
    • 1, Raven Road, London, E18 1HB, England

      IIF 32
  • Sanders, Barry
    British director

    Registered addresses and corresponding companies
    • 61, Lambourne Road, Chigwell, Essex, IG7 6HY

      IIF 33
  • Sanders, Barry

    Registered addresses and corresponding companies
    • 61, Lambourne Road, Chigwell, Essex, IG7 6HY

      IIF 34
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 35 IIF 36
    • 112b, High Road, Ilford, Essex, IG1 1BY, England

      IIF 37
    • Unit 9, 97-101 Peregrine Road, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 21
  • 1
    ALBERMARLE CAPITAL LIMITED
    - now 12508022
    MCI PARTNERS LTD
    - 2020-07-14 12508022
    Unit 9 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,037 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 13 - Director → ME
    2020-03-10 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    ALBERMARLE HOLDINGS LIMITED
    13343747
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    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
  • 3
    ALBERMARLE INTERNATIONAL LIMITED
    13346751
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    BEE HOLDINGS LTD
    - now 10229350
    MONTAGUE CAPITAL INVESTMENTS LTD
    - 2019-03-22 10229350 11618923
    BEE HOLDINGS LTD
    - 2019-03-20 10229350
    Unit 9 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,224 GBP2024-03-31
    Officer
    2016-06-13 ~ now
    IIF 25 - Director → ME
    2016-06-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 3 - Has significant influence or control OE
  • 5
    BNS GROUP HOLDINGS LIMITED
    14991011
    Unit 9 97-101 Peregrine Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    CHARLES DAVENPORT CAPITAL LTD
    12390265
    Flat 2 78 Woodlands, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-07 ~ 2022-09-08
    IIF 19 - Director → ME
    Person with significant control
    2020-01-07 ~ 2022-09-08
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLARITY LEEDS LIMITED
    08235315
    112b High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-16 ~ 2016-04-25
    IIF 22 - Director → ME
  • 8
    CORPORATE PURCHASE LIMITED
    15017655
    Unit 9 97-101 Peregrine Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2023-07-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    CWF LONDON LIMITED
    13768772
    Unit 9 97-101 Peregrine Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,336 GBP2024-11-30
    Officer
    2021-11-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    FXIS INVESTMENT LIMITED
    - now 15015357
    FX INVESTMENT LIMITED
    - 2023-09-05 15015357
    Unit 9 97-101 Peregrine Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GET IT BACK LIMITED
    07782620
    Spurlings, 112b High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 32 - Director → ME
  • 12
    I COMMUNICATE SERVICES LIMITED
    - now 06212287
    COULOMB LIMITED
    - 2008-03-12 06212287
    COULOMB NUMBER 2 LIMITED - 2007-05-11
    6/7 Ludgate Square, London
    Dissolved Corporate (6 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 24 - Director → ME
    2007-11-30 ~ 2008-04-04
    IIF 33 - Secretary → ME
  • 13
    KKS ENTERPRISES LTD
    - now 11618923
    MONTAGUE CAPITAL INVESTMENTS LTD
    - 2021-02-03 11618923 10229350
    BEE MARKETING SERVICES LTD
    - 2019-03-22 11618923
    Unit 9, 97-101 Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,378 GBP2022-10-31
    Officer
    2018-10-12 ~ now
    IIF 26 - Director → ME
    2018-10-12 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    KOOLCALLS LTD
    07584480
    County End, Magpie Hall Road, Bushey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 23 - Director → ME
  • 15
    LEVINE FINANCIAL LTD
    09012958
    112b High Road, Ilford
    Dissolved Corporate (3 parents)
    Officer
    2014-04-28 ~ 2016-04-25
    IIF 31 - Director → ME
  • 16
    LILYGEN MARKETING LTD
    08804467
    112b High Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-01-21 ~ 2016-04-25
    IIF 27 - Director → ME
    2014-08-15 ~ dissolved
    IIF 37 - Secretary → ME
  • 17
    METRO DIRECT LIMITED
    03548360
    Cavendish House, Cavendish Road, London
    Liquidation Corporate (10 parents)
    Officer
    2003-02-04 ~ now
    IIF 34 - Secretary → ME
  • 18
    PRO MONEY HOLDINGS LTD
    - now 09047321
    ANDBAR LTD
    - 2015-09-25 09047321
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,068 GBP2016-05-31
    Officer
    2014-05-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 19
    PRO MONEY LEGAL LTD
    09221495
    Spurlings, 112b High Road, Ilford
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ 2016-04-25
    IIF 30 - Director → ME
  • 20
    PRO MONEY LTD
    08939231
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,913 GBP2015-03-31
    Officer
    2014-03-14 ~ 2016-04-25
    IIF 28 - Director → ME
  • 21
    THE HUB 2021 LIMITED
    13672567
    Unit 9, 97/101 Peregrine Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-01-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 2 - Has significant influence or control 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.