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 Johannes Petrus Senders

    Related profiles found in government register
  • Mr Johannes Petrus Senders
    British born in October 1952

    Resident in Thailand

    Registered addresses and corresponding companies
  • Senders, Johannes Petrus
    British certification assessor born in October 1952

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 72, Cantle Avenue, Downs Barn, Milton Keynes, MK14 7QT, England

      IIF 18
  • Senders, Johannes Petrus
    British chief executive born in October 1952

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 9/306, Soi 28/1 Moo 2 Nantawan Estate, Sukhapiban 5 Road, Tarang Bangkhen, Bangkok, Thailand

      IIF 19
  • Senders, Johannes Petrus
    British consultant born in October 1952

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 121, Steel Street, Askam-in-furness, LA16 7BS, England

      IIF 20 IIF 21 IIF 22
    • icon of address Beechview, Cherry Bounce, Hemel Hempstead, Hertfordshire, HP1 3AS

      IIF 24 IIF 25
    • icon of address 72, Cantle Avenue, Milton Keynes, Buckinghamshire, MK14 7QT, United Kingdom

      IIF 26
  • Senders, Johannes Petrus
    British executive born in October 1952

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 121, Steel Street, Askam-in-furness, LA16 7BS, England

      IIF 27
    • icon of address 9/306, Soi 28/1 Moo 2 Nantawan Estate, Sukhapiban 5 Road, Tarang Bangkhen, Bangkok, Thailand

      IIF 28
  • Senders, Johannes Petrus
    British management consultant born in October 1952

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 121, Steel Street, Askam-in-furness, LA16 7BS, England

      IIF 29 IIF 30 IIF 31
    • icon of address 9/306, Soi 28/1 Moo 2, Nantawan Estate Sukhapibhan 5 Road, Bangkhen, Bangkok, 10220, Thailand

      IIF 32
    • icon of address 72, Cantle Avenue, Downs Barn, Milton Keynes, Bucks, MK14 7QT, United Kingdom

      IIF 33 IIF 34
  • Senders, Johannes Petrus
    British qa manager born in October 1952

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 9/306, Soi 28/1 Moo 2, Nantawan Estate Sukhapiban 5 Rd, Tarang Bangkhen, Bangkok, 10220, Thailand

      IIF 35 IIF 36
  • Senders, Johannes Petrus
    British senior executice born in October 1952

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 121, Steel Street, Askam-in-furness, Cumbria, LA16 7BS, United Kingdom

      IIF 37
  • Senders, Johannes Petrus
    British senior executive born in October 1952

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 9/306, Soi 28/1 Moo 2 Nantawan Estate, Sukhapiban 5 Road, Tarang Bangkhen, Bangkok, Thailand

      IIF 38
  • Senders, Johannes Petrus
    British chief executive born in October 1952

    Registered addresses and corresponding companies
    • icon of address 72 Cantle Avenue, Downs Barn, Milton Keynes, MK14 7QT

      IIF 39
  • Senders, Johannes Petrus
    British director born in October 1952

    Registered addresses and corresponding companies
    • icon of address 72 Cantle Avenue, Downs Barn, Milton Keynes, MK14 7QT

      IIF 40
  • Senders, Johannes Petrus
    British limited company born in October 1952

    Registered addresses and corresponding companies
    • icon of address 72 Cantle Avenue, Downs Barn, Milton Keynes, MK14 7QT

      IIF 41
  • Senders, Johannes Petrus
    British

    Registered addresses and corresponding companies
  • Senders, Johannes Petrus
    British consultant

    Registered addresses and corresponding companies
    • icon of address 9/306, Soi 28/1 Moo 2 Nantawan Estate, Sukhapiban 5 Road, Tarang Bangkhen, Bangkok, Thailand

      IIF 45
  • Senders, Johannes Petrus

    Registered addresses and corresponding companies
    • icon of address 72 Cantle Avenue, Downs Barn, Milton Keynes, MK14 7QT

      IIF 46 IIF 47
  • Senders, Johannes

    Registered addresses and corresponding companies
    • icon of address 72, Cantle Avenue, Downs Barn, Milton Keynes, Buckinghamshire, MK14 7QT, United Kingdom

      IIF 48
    • icon of address 72, Cantle Avenue, Downs Barn, Milton Keynes, MK14 7QT, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 121 Steel Street, Askam-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 121 Steel Street, Askam-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 121 Steel Street, Askam-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 72 Cantle Avenue, Downs Barn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 121 Steel Street, Askam-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 121 Steel Street, Askam-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-08-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Britannia House, 72 Cantle Avenue, Downs Barn, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address Britannia House, 72 Cantle Avenue, Downs Barn, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 121 Steel Street, Askam-in-furness, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,562 GBP2024-11-30
    Officer
    icon of calendar 2005-01-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 121 Steel Street, Askam-in-furness, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 121 Steel Street, Askam-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 121 Steel Street, Askam-in-furness, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    -24,709 GBP2024-09-30
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 121 Steel Street, Askam-in-furness, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 72 Cantle Avenue, Downs Barn, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 48 - Secretary → ME
  • 15
    icon of address 121 Steel Street, Askam-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-09-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 121 Steel Street, Askam-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 72 Cantle Avenue, Downs Barn, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 121 Steel Street, Askam-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 72 Cantle Avenue, Downs Barn, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 50 - Secretary → ME
  • 20
    icon of address 121 Steel Street, Askam-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2005-08-02 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 121 Steel Street, Askam-in-furness, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -522 GBP2024-11-30
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 121 Steel Street, Askam-in-furness, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    -4,254 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 72 Cantle Avenue, Downs Barn, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 49 - Secretary → ME
  • 24
    icon of address 121 Steel Street, Askam-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 7

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.