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 Henry

    Related profiles found in government register
  • Sanderson, Paul Henry
    born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bronte, Kemp Road, Swanland, East Yorkshire, HU14 3LZ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Sanderson, Paul Henry
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bronte, Kemp Road Swanland, North Ferriby, East Yorkshire, HU14 3LZ

      IIF 4
  • Sanderson, Paul Henry
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bronte, Kemp Road Swanland, North Ferriby, East Yorkshire, HU14 3LZ

      IIF 5 IIF 6 IIF 7
    • icon of address Bronte, Kemp Road, Swanland, East Yorkshire, HU14 3LZ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Sanderson, Paul Henry
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanderson, Paul Henry
    British engineer born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bronte, Kemp Road Swanland, North Ferriby, East Yorkshire, HU14 3LZ

      IIF 19 IIF 20
  • Sanderson, Paul Henry
    British

    Registered addresses and corresponding companies
    • icon of address Bronte, Kemp Road Swanland, North Ferriby, East Yorkshire, HU14 3LZ

      IIF 21 IIF 22
    • icon of address Bronte, Kemp Road, Swanland, East Yorkshire, HU14 3LZ

      IIF 23
  • Sanderson, Paul Henry

    Registered addresses and corresponding companies
    • icon of address Bronte, Kemp Road Swanland, North Ferriby, East Yorkshire, HU14 3LZ

      IIF 24
    • icon of address Bronte, Kemp Road, Swanland, East Yorkshire, HU14 3LZ, United Kingdom

      IIF 25
  • Mr Paul Henry Sanderson
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (53 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 1 - LLP Member → ME
  • 2
    icon of address Ancholme House Hall Lane, Elsham, Brigg, N Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    206,988 GBP2024-09-30
    Officer
    icon of calendar 1993-10-01 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    164,356 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 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
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Little George Street, Hull, E. Yorks
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    icon of calendar ~ now
    IIF 21 - Secretary → ME
  • 6
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    26,458 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2004-05-06 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 7
    PHS & RS SANDERSON PROPERTIES LTD - 2015-12-01
    icon of address Cannon Street, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,531,189 GBP2024-01-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    OAKVINE LIMITED - 1999-06-07
    icon of address Cannon Street, Hull, East Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    380,174 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Cannon Street, Hull, North Humberside
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    187,945 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 18 - Director → ME
    icon of calendar ~ now
    IIF 24 - Secretary → ME
Ceased 12
  • 1
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2020-08-14
    IIF 2 - LLP Member → ME
  • 2
    icon of address Lockwood Street, Hull
    Active Corporate (3 parents)
    Equity (Company account)
    385,716 GBP2024-08-31
    Officer
    icon of calendar 2011-11-01 ~ 2016-09-28
    IIF 9 - Director → ME
    icon of calendar 2011-11-01 ~ 2016-09-28
    IIF 23 - Secretary → ME
  • 3
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    164,356 GBP2016-02-28
    Officer
    icon of calendar 1991-05-14 ~ 2016-09-28
    IIF 19 - Director → ME
  • 4
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2020-04-06
    IIF 3 - LLP Member → ME
  • 5
    icon of address Cannon Street, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    274,324 GBP2024-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2011-01-04
    IIF 15 - Director → ME
  • 6
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2011-08-15 ~ 2011-08-15
    IIF 8 - Director → ME
  • 7
    OAKVINE LIMITED - 1999-06-07
    icon of address Cannon Street, Hull, East Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    380,174 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1991-04-02 ~ 2016-09-28
    IIF 7 - Director → ME
    icon of calendar 1991-04-02 ~ 2016-09-28
    IIF 22 - Secretary → ME
  • 8
    icon of address Cannon Street, Hull, North Humberside
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    187,945 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar ~ 2016-09-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,531 GBP2024-05-31
    Officer
    icon of calendar 2005-05-19 ~ 2014-05-30
    IIF 13 - Director → ME
  • 10
    ACROVAN LIMITED - 1981-12-31
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-01-06
    IIF 12 - Director → ME
  • 11
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-10-31
    IIF 14 - Director → ME
  • 12
    icon of address Benson House No 33, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2005-01-31
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.