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

Sanders, Jody John

    Related profiles found in government register
  • Sanders, Jody John
    born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beaudesert House, Camp Lane, Henley-in-arden, West Midlands, B95 5QP, United Kingdom

      IIF 1
  • Sanders, Jody John
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beaudesert, Camp Lane, Henley-in-arden, B95 5QP, England

      IIF 2
    • Beaudesert Farm, Camp Lane, Henley-in-arden, Warwickshire, B95 5QP, England

      IIF 3
    • Beaudesert Farm, Camp Lane, Henley-on-arden, Warwickshire, B95 5QP, England

      IIF 4 IIF 5
  • Sanders, Jody John
    British company director born in July 1978

    Registered addresses and corresponding companies
    • 159 Northwick Road, Worcester, Worcestershire, WR3 7EQ

      IIF 6
  • Sanders, Jody John
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beaudesert House, Camp Lane, Henley-in-arden, B95 5QP, England

      IIF 7
    • Beaudesert Farm, Camp Lane, Henley-on-arden, Warwickshire, B95 5QP, England

      IIF 8
  • Sanders, Jody John
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beaudesert House, Camp Lane, Henley-in-arden, B95 5QP, United Kingdom

      IIF 9
  • Sanders, Jody
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, WR9 9AY, England

      IIF 10
  • Sanders, Jody
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Sanders, Jody John
    English company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchequer Court, 33 St. Mary Axe, London, EC3A 8AG, England

      IIF 15
  • Sanders, Jody John
    English managing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 16
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 17
  • Sanders, Jody

    Registered addresses and corresponding companies
    • Beaudesert House, Camp Lane, Henley-in-arden, B95 5QP, United Kingdom

      IIF 18
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 19
  • Mr Jody Sanders
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jody John Sanders
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beaudesert House, Camp Lane, Henley-in-arden, B95 5QP, England

      IIF 25 IIF 26
    • Beaudesert House, Camp Lane, Henley-in-arden, B95 5QP, United Kingdom

      IIF 27 IIF 28
    • Beaudesert Farm, Camp Lane, Henley-on-arden, Warwickshire, B95 5QP, England

      IIF 29 IIF 30 IIF 31
  • Sanders, Jody
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Sanders, Jody
    British managing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr Jody John Sanders
    English born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 34
  • Mr Jody Sanders
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 18
  • 1
    APPLE UNLOCK LTD
    12258127
    The Oakley, Kidderminster Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-10-12 ~ 2019-10-14
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    BITTYSAVE LTD
    13355327
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CHECKIMEI LLP
    OC432882
    Beaudesert House, Camp Lane, Henley-in-arden, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    D UNLOCK LTD
    12257992
    The Oakley, Kidderminster Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-10-12 ~ 2019-10-14
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    I&J PROPERTY DEVELOPMENTS LIMITED
    11683022
    Beaudesert Farm, Camp Lane, Henley-on-arden, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    IPHONE ACCESSORIES AND REPAIR LTD
    07838094
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 16 - Director → ME
  • 7
    JJS CIM LIMITED
    09938322
    9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    2016-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    2017-01-01 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 8
    JJS CONSULTING AND INTERNET MARKETING LIMITED
    09003684
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 17 - Director → ME
    2014-04-22 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    JUST RENT IT LTD
    13032605
    15 Drakes Lea, Evesham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LEAPFROG DATA SCIENCE LTD
    12264113
    Beaudesert House, Camp Lane, Henley-in-arden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 9 - Director → ME
    2019-10-16 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 11
    LEAPFROG PLATFORM LIMITED
    - now 11771951
    ECLIPSE LUXURY LIMITED
    - 2019-03-29 11771951
    Beaudersert Farm, Camp Lane, Henley In Arden, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2019-10-04 ~ now
    IIF 3 - Director → ME
    2019-01-16 ~ 2019-04-08
    IIF 4 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    MASKSAFE LTD
    12577817
    Union House, Union Street, Andover, England
    Active Corporate (5 parents)
    Officer
    2020-06-07 ~ 2020-10-28
    IIF 2 - Director → ME
    2020-04-29 ~ 2020-06-05
    IIF 32 - Director → ME
  • 13
    OFFICIAL UNLOCKS LTD
    12258185
    The Oakley, Kidderminster Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-10-12 ~ 2019-10-14
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 14
    PAY4LATER LIMITED
    06447333
    1c/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (17 parents, 2 offsprings)
    Officer
    2008-01-22 ~ 2015-11-26
    IIF 15 - Director → ME
  • 15
    UNLOCK DIRECT LTD
    12258711
    The Oakley, Kidderminster Road, Droitwich, England
    Active Corporate (2 parents)
    Officer
    2019-10-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-10-12 ~ 2019-10-14
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    VENTUTEC LIMITED
    - now 05777893
    VETUTEC LIMITED - 2006-04-21
    Thorneloe House, 25 Barbourne Road, Worcester
    Active Corporate (13 parents)
    Officer
    2006-06-16 ~ 2006-11-10
    IIF 6 - Director → ME
  • 17
    XPRESS UNLOCKS LTD
    12258080
    The Oakley, Kidderminster Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-12 ~ 2019-10-14
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 18
    YACHTSMART LTD
    12448322
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    2020-02-07 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.