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

Mrs Sophie Anderson

    Related profiles found in government register
  • Mrs Sophie Anderson
    British born in August 1987

    Resident in England

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

      IIF 1
    • icon of address 27, Occupation Lane, London, SE18 3JQ, United Kingdom

      IIF 2
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
  • Mrs Sophie Kate Anderson
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 4
    • icon of address Musicalize, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address The Smoking Room, Rectory Lane, Sidcup, DA14 5BP, England

      IIF 6
  • Mrs Sophie Kate Anderson
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14299421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 8 IIF 9
  • Anderson, Sophie Kate
    English company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Occupation Lane, Greenwich, London, SE18 3JQ, United Kingdom

      IIF 10
  • Anderson, Sophie Kate
    English director born in August 1987

    Resident in England

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

      IIF 11
  • Anderson, Sophie Kate
    English managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, Hoxton Mix, London, EC2A 4NE, England

      IIF 12
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 13
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 14
    • icon of address The Smoking Room, Rectory Lane, Sidcup, DA14 5BP, England

      IIF 15
  • Anderson, Sophie Kate
    English managing director, entertainment born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Occupation Lane, London, SE18 3JQ, England

      IIF 16
  • Mrs Sophie Kate Anderson
    English born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street Hoxton Mix Ltd, London, EC2A 4NE, England

      IIF 17
  • Anderson, Sophie Kate
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14299421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 19 IIF 20
  • Anderson, Sophie
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Occupation Lane, London, SE18 3JQ, United Kingdom

      IIF 21 IIF 22
  • Anderson, Sophie Kate

    Registered addresses and corresponding companies
    • icon of address 27, Occupation Lane, London, SE18 3JQ, England

      IIF 23
    • icon of address Musicalize, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 24
  • Anderson, Sophie Kate
    English managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street Hoxton Mix Ltd, London, EC2A 4NE, England

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,585 GBP2015-05-31
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,200,178 GBP2024-07-31
    Officer
    icon of calendar 2015-07-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 86-90 Paul Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 27 Occupation Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-13 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-03-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 4385, 12242804 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 7
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address 4385, 14299421 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 08121733 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-01
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4385, 08534891 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2022-05-28
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 12 - 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 - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 6 - Has significant influence or controlOE

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.