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

Mr Michael Peter Sandford

    Related profiles found in government register
  • Mr Michael Peter Sandford
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St. Andrew Street, Hertford, SG14 1JA, England

      IIF 1
    • icon of address 26, St Andrews Street, Hertford, SG14 1JA, United Kingdom

      IIF 2 IIF 3
    • icon of address 27, Chapel Lane, Letty Green, Hertford, SG14 2PA, England

      IIF 4
    • icon of address 27, Chapel Lane, Letty Green, Hertfordshire, SG14 2PA

      IIF 5
    • icon of address The How, Houghton Road, St Ives, Cambridgeshire, PE27 6RP, England

      IIF 6 IIF 7
    • icon of address The How, Houghton Road, St. Ives, Cambridgeshire, PE27 6RP, United Kingdom

      IIF 8
    • icon of address Springfield House, 99/101 Crossbrook Street, Waltham Cross, EN8 8JR, United Kingdom

      IIF 9
  • Mt Michael Peter Sandford
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chapel Lane, Letty Green, Hertford, SG14 2PA, England

      IIF 10
  • Michael Peter Sandford
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-101, Crossbrook Street, Waltham Cross, EN8 8JR, United Kingdom

      IIF 11
  • Mr Michael Sandford
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chapel Lane, Letty Green, Hertford, SG14 2PA, England

      IIF 12
  • Mr Michael Peter Sandford
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 13
  • Sandford, Michael Peter, Mt
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chapel Lane, Letty Green, Hertford, SG14 2PA, England

      IIF 14
    • icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 15
    • icon of address The How, Houghton Road, St Ives, Cambridgeshire, PE27 6RP, England

      IIF 16 IIF 17
    • icon of address The How, Houghton Road, St. Ives, PE27 6RP, England

      IIF 18
  • Sandford, Michael Peter, Mt
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chapel Lane, Letty Green, Hertford, SG14 2PA, England

      IIF 19
  • Sandford, Michael Peter, Mt
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chapel Lane, Letty Green, Hertford, SG14 2PA, England

      IIF 20
    • icon of address Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 21
  • Sandford, Michael Peter
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 22
  • Sandford, Michael Peter
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-101, Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 23
  • Sandford, Michael Peter
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ale Pond House, Holly Grove Road, Bramfield, Hertford, Hertfordshire, SG14 2QH, United Kingdom

      IIF 24 IIF 25
  • Sandford, Michael Peter
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ale Pond House, Holly Grove Road, Bramford, Hertford, Hertfordshire, SG14 2QH, United Kingdom

      IIF 26
  • Sandford, Michael Peter
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Holly Grove Road, Bramfield, Hertfordshire, SG14 3QH, United Kingdom

      IIF 27 IIF 28
    • icon of address Ale Pond House, Holly Grove Road, Hertford, Hertfordshire, SG14 2QH

      IIF 29
  • Sandford, Michael Peter
    British property consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Holly Grove Road, Bramfield, Hertford, Hertfordshire, SG14 2QH

      IIF 30
  • Sandford, Michael Peter
    British property investor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ale Pond House, Holly Grove Road, Hertford, Hertfordshire, SG14 2QH

      IIF 31 IIF 32
  • Sandford, Michael Peter
    British property investor

    Registered addresses and corresponding companies
    • icon of address Ale Pond House, Holly Grove Road, Hertford, Hertfordshire, SG14 2QH

      IIF 33
  • Sandford, Michael Peter
    British commercial director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 34
  • Sandford, Michael Peter

    Registered addresses and corresponding companies
    • icon of address Ale Pond House, Holly Grove Road, Hertford, Hertfordshire, SG14 2QH

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    BARBAR HONEY LTD - 2008-11-24
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-01-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address 26 St Andrews Street, Hertford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address 27 Chapel Lane, Letty Green, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Chapel Lane, Letty Green, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 26 St Andrews Street, Hertford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    TURNSITE LIMITED - 2003-10-23
    icon of address Springfield House, 99-101 Crossbrook Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2019-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 26 St. Andrew Street, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2025-03-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 27 Chapel Lane, Letty Green, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,496 GBP2018-10-31
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The How, Houghton Road, St Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,130,731 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address The How, Houghton Road, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    461,773 GBP2020-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of address The How, Houghton Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The How, Houghton Road, St Ives, Cambridgeshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,380 GBP2023-08-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -8,900 GBP2022-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address The How, Houghton Road, St. Ives, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -2,004 GBP2022-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 18 - Director → ME
Ceased 5
  • 1
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,169 GBP2020-03-31
    Officer
    icon of calendar 2016-01-04 ~ 2018-07-12
    IIF 27 - Director → ME
  • 2
    icon of address 29/30 Fitzroy Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    96 GBP2019-05-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-06-02
    IIF 28 - Director → ME
  • 3
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2025-06-26
    IIF 29 - Director → ME
    icon of calendar 2007-10-08 ~ 2013-01-02
    IIF 35 - Secretary → ME
  • 4
    icon of address The How, Houghton Road, St Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,130,731 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2016-03-03
    IIF 22 - Director → ME
  • 5
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -8,900 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-20 ~ 2021-07-02
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.