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

Sanderson, Paul John

    Related profiles found in government register
  • Sanderson, Paul John
    British ceo born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 1 IIF 2
    • icon of address Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 3
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 4
    • icon of address 45 Queens Avenue, London, N3 2NN

      IIF 5
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 6
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 7
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, United Kingdom

      IIF 8
  • Sanderson, Paul John
    British chief executive born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224 Beckenham High Street, High Street, Beckenham, BR3 1EN, England

      IIF 9
    • icon of address 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 10
  • Sanderson, Paul John
    British chief executive officer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Modbury, Ivybridge, PL21 0TB, England

      IIF 11
    • icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 12
  • Sanderson, Paul John
    British chief operating officer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 13
  • Sanderson, Paul John
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brook Street, Hemswell, Gainsborough, DN21 5UJ, England

      IIF 14
    • icon of address 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 15
    • icon of address 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 16
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 18
    • icon of address Sovereign House, Arkwright Way, Queensway Industrial Estate, Scunthorpe, DN16 1AL, England

      IIF 19
  • Sanderson, Paul John
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 20
    • icon of address 36 Alfred Street, Belfast, BT2 8EP, Northern Ireland

      IIF 21
    • icon of address 320 Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

      IIF 22
    • icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 23
    • icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 24
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, Uk, NW51TL, England

      IIF 25
    • icon of address 2a, Bank Street, Tonbridge, TN9 1BL, England

      IIF 26
  • Sanderson, Paul John
    British director/chief executive offic born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 320 Highgate Studios 53-79, Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 27
  • Sanderson, Paul John
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Brook Street, Hemswell, Gainsborough, DN21 5UJ, England

      IIF 28
    • icon of address 45, Queens Ave, London, N3 2NN

      IIF 29
  • Sanderson, Paul John
    British caterer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgham Cottage, Broadbridge Lane, Smallfield, Horley, RH6 9RD, United Kingdom

      IIF 30
  • Sanderson, Paul
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Daley Road, Liverpool, L21 7QQ, United Kingdom

      IIF 31
  • Sanderson, Paul John
    British ceo born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanderson, Paul John
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 39
  • Sanderson, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address 45 Queens Avenue, London, N3 2NN

      IIF 40
  • Sanderson, Paul
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Daley Road, Liverpool, L21 7QQ, United Kingdom

      IIF 41
    • icon of address Number 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 42
  • Mr Paul Sanderson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Daley Road, Liverpool, L21 7QQ, United Kingdom

      IIF 43
  • Mr Paul John Sanderson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224 Beckenham High Street, High Street, Beckenham, BR3 1EN, England

      IIF 44
    • icon of address 17, Brook Street, Hemswell, Gainsborough, DN21 5UJ, England

      IIF 45 IIF 46
    • icon of address 45, Queens Ave, London, N3 2NN

      IIF 47
    • icon of address 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 48 IIF 49
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 50
    • icon of address Sovereign House, Arkwright Way, Queensway Industrial Estate, Scunthorpe, DN16 1AL, England

      IIF 51
  • Sanderson, Paul John

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 52
  • Mr Paul John Sanderson
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgham Cottage, Broadbridge Lane, Smallfield, Horley, RH6 9RD, United Kingdom

      IIF 53
  • Mr Paul Sanderson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 45, 45 Queens Avenue, N32nn, United Kingdom, N3 2NN, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address The Manor House, Modbury, Ivybridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,655 GBP2015-12-31
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 34 - Director → ME
  • 4
    APPCO GROUP ENERGY CHOICE LTD - 2010-12-23
    icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Number 45 Queens Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-06
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 8
    GET COVERED LIMITED - 2010-02-12
    icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-20 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 45 Queens Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -796,518 GBP2024-11-30
    Officer
    icon of calendar 2021-11-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-06-20 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-21 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 45 Queens Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 17 Brook Street, Hemswell, Gainsborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 100 Moss Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 15
    icon of address 17 Brook Street, Hemswell, Gainsborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    SPORTING CHANCE SOCIETY - 2013-09-24
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,870 GBP2015-04-30
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Sovereign House Arkwright Way, Queensway Industrial Estate, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-10-20 ~ dissolved
    IIF 40 - Secretary → ME
  • 20
    KENTMANOR LIMITED - 2000-03-27
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address 45 Queens Ave, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2018-05-09
    IIF 20 - Director → ME
  • 2
    icon of address 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2017-01-11
    IIF 37 - Director → ME
  • 3
    icon of address 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2017-01-11
    IIF 32 - Director → ME
  • 4
    THE COBRA GROUP LIMITED - 2018-05-25
    GRANTON HOLDINGS LIMITED - 1999-07-08
    THE COBRA GROUP PLC - 2018-05-24
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2017-01-11
    IIF 12 - Director → ME
  • 5
    icon of address Studio 320 Highgate Studios 53-79 Highgate Road, Kentish Town, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -216 GBP2017-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2017-01-11
    IIF 27 - Director → ME
  • 6
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2017-01-11
    IIF 3 - Director → ME
  • 7
    CUBE ONLINE SERVICES LTD - 2016-09-19
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -2,828,137 GBP2024-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2017-01-11
    IIF 15 - Director → ME
  • 8
    SG GLOBAL SUPPORT SERVICES LTD - 2016-03-07
    APPCO TELECOMMUNICATIONS DIRECT LTD - 2016-02-15
    icon of address 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2010-08-25 ~ 2017-01-11
    IIF 36 - Director → ME
  • 9
    JULES' KITCHEN LTD - 2016-03-24
    icon of address Studio 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-10-28 ~ 2017-01-11
    IIF 23 - Director → ME
  • 10
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -4,190 GBP2024-12-31
    Officer
    icon of calendar 2013-04-18 ~ 2017-01-11
    IIF 25 - Director → ME
  • 11
    icon of address 2a Bank Street, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -447,283 GBP2025-05-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-03-30
    IIF 26 - Director → ME
  • 12
    icon of address 100 Moss Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ 2016-03-14
    IIF 41 - Director → ME
  • 13
    HIGHGATE DIRECT LIMITED - 2010-02-12
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,089 GBP2024-12-31
    Officer
    icon of calendar 2010-02-11 ~ 2017-01-11
    IIF 6 - Director → ME
  • 14
    COBRA GROUP CONSULTANCY LTD - 2016-02-24
    icon of address Office 4 Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,296,111 GBP2024-12-31
    Officer
    icon of calendar 2012-10-08 ~ 2017-01-11
    IIF 39 - Director → ME
  • 15
    ASK FOR ANGELA LIMITED - 2019-07-30
    icon of address 224 Beckenham High Street High Street, Beckenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    144,038 GBP2023-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2022-01-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2022-01-12
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Apartment 21 King Edward Vii Apartments, Kings Drive, Midhurst, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,600 GBP2021-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2015-11-23
    IIF 18 - Director → ME
  • 17
    icon of address Studio 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2017-01-11
    IIF 24 - Director → ME
  • 18
    LEGACY WALLS LIMITED - 2015-07-28
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -317,216 GBP2015-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2017-01-11
    IIF 22 - Director → ME
  • 19
    icon of address Vansittart Arms, 105 Vansittart Road, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,137 GBP2025-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2019-09-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-09-20
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    COBRA TECHNOLOGY LTD - 2018-11-30
    icon of address Office 407 City East Business Centre, 68-72 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    167,351 GBP2024-12-31
    Officer
    icon of calendar 2015-02-09 ~ 2017-01-11
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.