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

Frost, Adrian David

    Related profiles found in government register
  • Frost, Adrian David
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Studio 9, 50-54 St Pauls Square, Birmingham, B3 1QS, England

      IIF 1
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 2
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 3 IIF 4
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 5
    • Walmley Golf Club (wylde Green), Limited Brooks Road, Wylde Green Sutton Coldfield, Warwickshire, B72 1HR

      IIF 6
  • Frost, Adrian David
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Manor Road, Coventry, CV1 2GB

      IIF 7
    • Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 8 IIF 9
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 10
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 11 IIF 12 IIF 13
  • Frost, Adrian David
    British chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 14 IIF 15 IIF 16
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 17 IIF 18
    • First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 19 IIF 20
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 21
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 22 IIF 23
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 24
  • Frost, Adrian David
    British chrtered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 25
  • Frost, Adrian David
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Heron Wharf, Sydenham Business Park, Airport Road West, Belfast, BT3 9LE

      IIF 26
    • Sanderson House, Manor Road, Coventry, CV1 2GB

      IIF 27
    • Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 28
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 29
    • Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 30
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 31
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF, England

      IIF 32
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 33
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 34 IIF 35
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, United Kingdom

      IIF 36 IIF 37
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 38
  • Frost, Adrian David
    British finance director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 39 IIF 40
    • Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 41
  • Frost, Adrian David
    British

    Registered addresses and corresponding companies
  • Frost, Adrian David
    British accountant

    Registered addresses and corresponding companies
  • Frost, Adrian David
    British chartered accountant

    Registered addresses and corresponding companies
    • Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 87
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 88 IIF 89 IIF 90
  • Frost, Adrian David
    British director

    Registered addresses and corresponding companies
    • Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 91
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 92
  • Mr Adrian David Frost
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 93
  • Frost, Adrian David

    Registered addresses and corresponding companies
  • Frost, Adrian

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 101
child relation
Offspring entities and appointments 57
  • 1
    ANISA GROUP LIMITED - now
    SANDERSON CORPORATE TRUSTEE LIMITED
    - 2018-02-28 10528326
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-15 ~ 2017-09-01
    IIF 30 - Director → ME
  • 2
    BAAN USERS LIMITED
    04050310
    1 Gwenlyn Road, Poole, Dorset
    Active Corporate (11 parents)
    Equity (Company account)
    11,834 GBP2024-12-31
    Officer
    2000-08-10 ~ 2000-10-24
    IIF 44 - Secretary → ME
  • 3
    BROOK STREET COMPUTERS LIMITED
    - now 01677904
    ARTSAFE LIMITED - 1985-04-17
    Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved Corporate (17 parents)
    Officer
    2005-05-03 ~ dissolved
    IIF 79 - Secretary → ME
    2001-04-03 ~ 2003-12-23
    IIF 63 - Secretary → ME
  • 4
    CIVICA COMMERCIAL SYSTEMS LIMITED
    - now 02887903
    SANDERSON COMMERCIAL SYSTEMS LIMITED
    - 2002-04-24 02887903
    BROOMCO (736) LIMITED - 1994-03-09
    2 Burston Road, Putney, London
    Dissolved Corporate (12 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 53 - Secretary → ME
  • 5
    CIVICA COMPUTER SOLUTIONS LIMITED
    - now 02968961
    SANDERSON COMPUTER SOLUTIONS LIMITED
    - 2002-04-24 02968961
    2 Burston Road, Putney, London
    Dissolved Corporate (10 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 54 - Secretary → ME
  • 6
    CIVICA ENFORCEMENT LIMITED
    - now 00963961
    VENTURE WAY TECHNOLOGY LIMITED
    - 2002-05-28 00963961
    SANDERSON GA LIMITED - 1998-11-13
    SANDERSON G A LIMITED - 1992-11-03
    GENERAL AUTOMATION LIMITED - 1992-10-01
    2 Burston Road, Putney, London
    Dissolved Corporate (16 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 74 - Secretary → ME
  • 7
    CIVICA FCS LIMITED
    - now 00851218
    SANDERSON FCS LIMITED
    - 2002-04-24 00851218
    FLETCHER COMPUTER SERVICES LIMITED - 1996-02-15
    2 Burston Road, Putney, London
    Dissolved Corporate (16 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 48 - Secretary → ME
  • 8
    CIVICA HOLDINGS LIMITED - now
    CIVICA LIMITED - 2004-01-30
    CIVICA PLC
    - 2003-12-22 02131240 04968437... (more)
    CIVICA LIMITED
    - 2002-06-06 02131240 01872220... (more)
    SANDERSON GROUP LIMITED
    - 2002-04-23 02131240 03743507... (more)
    SANDERSON ELECTRONICS PLC - 1997-11-28
    PHASEAVID LIMITED - 1988-03-31
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (28 parents, 5 offsprings)
    Officer
    2001-03-12 ~ 2003-02-10
    IIF 46 - Secretary → ME
  • 9
    CIVICA INSIGHT LIMITED
    - now 01569298
    SANDERSON INSIGHT LIMITED
    - 2002-04-24 01569298
    INSIGHT TERMINALS LIMITED - 1992-09-17
    2 Burston Road, Putney, London
    Dissolved Corporate (13 parents)
    Officer
    2001-03-12 ~ 2003-12-23
    IIF 73 - Secretary → ME
  • 10
    CIVICA IT SYSTEMS LIMITED
    - now 03417245
    SANDERSON SYSTEMS LIMITED
    - 2002-04-24 03417245 00474138
    BROOMCO (1334) LIMITED - 1997-10-01
    2 Burston Road, Putney, London
    Dissolved Corporate (14 parents)
    Officer
    2001-03-12 ~ 2003-12-23
    IIF 61 - Secretary → ME
  • 11
    CIVICA LICENSING LIMITED
    - now 01411291
    FCS FLEETPLAN LIMITED
    - 2002-04-24 01411291
    2 Burston Road, Putney, London
    Dissolved Corporate (11 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 59 - Secretary → ME
  • 12
    CIVICA PSS LIMITED
    - now 02897766
    SANDERSON PSS LIMITED
    - 2002-04-24 02897766
    FINTALK LIMITED - 1994-03-18
    2 Burston Road, Putney, London
    Dissolved Corporate (23 parents)
    Officer
    2001-03-12 ~ 2003-12-23
    IIF 49 - Secretary → ME
  • 13
    CIVICA PUBLIC SECTOR LIMITED
    - now 01731228
    ASTON TECHNOLOGY LIMITED
    - 2002-04-24 01731228
    2 Burston Road, Putney, London
    Dissolved Corporate (10 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 51 - Secretary → ME
  • 14
    CIVICA SOLUTIONS LIMITED
    - now 01623460
    ALPHA MICROSYSTEMS (GREAT BRITAIN) LIMITED
    - 2002-04-24 01623460
    REFAL 21 LIMITED - 1982-07-02
    2 Burston Road, Putney, London
    Dissolved Corporate (13 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 60 - Secretary → ME
  • 15
    CIVICA TECHNOLOGIES LIMITED
    - now 02925594
    SANDERSON TECHNOLOGIES LIMITED
    - 2002-04-24 02925594 10628007
    BROOMCO (758) LIMITED - 1994-06-06
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (17 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 71 - Secretary → ME
  • 16
    CIVICA TECHNOLOGY LIMITED
    - now 00474138
    VENTURE WAY SERVICES LIMITED
    - 2002-05-29 00474138
    BROOMCO (1334) LIMITED - 1997-11-24
    SANDERSON SYSTEMS LIMITED - 1997-10-01
    SANDERSON ELECTRONICS LIMITED - 1988-03-31
    2 Burston Road, Putney, London
    Dissolved Corporate (14 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 72 - Secretary → ME
  • 17
    CIVICA TRUSTEES LIMITED - now
    CIVICA GOVERNMENT LIMITED
    - 2008-11-26 03472794
    COMSTART LIMITED
    - 2002-04-24 03472794
    SANDERSON SI LIMITED - 2000-11-03
    BROOMCO (1413) LIMITED - 1997-12-16
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (15 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 55 - Secretary → ME
  • 18
    COMMERCIAL SYSTEMS LIMITED
    - now 03472795 02855452
    SANDERSON IT SERVICES LIMITED - 1998-01-30
    BROOMCO (1412) LIMITED - 1997-12-16
    2 Burston Road, Putney, London
    Dissolved Corporate (10 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 57 - Secretary → ME
  • 19
    COMPUSYS LIMITED
    - now 02102379 02151652
    COMPUSYS PLC - 2007-02-20
    COMPUMAIL INTERNATIONAL LIMITED - 1993-04-28
    CAREDATA LIMITED - 1987-03-25
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2022-11-25 ~ 2023-09-29
    IIF 3 - Director → ME
    2018-10-02 ~ 2022-11-25
    IIF 4 - Director → ME
  • 20
    EVOGENIC LIMITED
    04043931
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Equity (Company account)
    10,180 GBP2020-12-31
    Officer
    2015-06-08 ~ 2017-08-31
    IIF 10 - Director → ME
    2015-06-08 ~ 2017-08-31
    IIF 98 - Secretary → ME
  • 21
    GENERAL AUTOMATION LIMITED
    - now 02702477 00963961
    SANDERSON G A LIMITED - 1992-10-01
    BROOMCO (549) LIMITED - 1992-09-30
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2005-05-03 ~ dissolved
    IIF 90 - Secretary → ME
    2001-04-03 ~ 2003-12-23
    IIF 47 - Secretary → ME
  • 22
    GLEEN LIMITED - now
    DEALSJOY LIMITED
    - 2020-09-10 08035450
    C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-10-07 ~ 2017-08-31
    IIF 2 - Director → ME
    2013-10-07 ~ 2017-08-31
    IIF 95 - Secretary → ME
  • 23
    GRANITE ONE HUNDRED HOLDINGS LIMITED
    09660342
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2022-11-25 ~ 2023-09-29
    IIF 34 - Director → ME
    2018-10-02 ~ 2022-11-25
    IIF 22 - Director → ME
  • 24
    LIKEZERO HOLDINGS LIMITED
    SC674713
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    -641,215 GBP2020-09-18 ~ 2020-12-31
    Officer
    2024-04-05 ~ 2025-01-31
    IIF 20 - Director → ME
  • 25
    LIKEZERO LIMITED
    - now SC651418
    DMWS 1131 LIMITED - 2020-10-05
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    22,959,949 GBP2020-12-31
    Officer
    2024-04-05 ~ 2025-01-31
    IIF 19 - Director → ME
  • 26
    MANAGEMENT SOFTWARE LIMITED
    - now 02462935 03743507... (more)
    CIVICA LIMITED
    - 2002-04-23 02462935 01872220... (more)
    THE OPEN SYSTEMS TRAINING CENTRE LIMITED
    - 2001-09-21 02462935
    2 Burston Road, Putney, London
    Dissolved Corporate (10 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 50 - Secretary → ME
  • 27
    MEGABYTE LIMITED
    - now 02911931 01240790
    SANDERSON BROOKSTREET LIMITED
    - 2006-03-20 02911931
    BROOMCO (753) LIMITED - 1994-05-18
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (19 parents)
    Officer
    2011-05-01 ~ dissolved
    IIF 25 - Director → ME
    2001-03-12 ~ 2003-12-23
    IIF 52 - Secretary → ME
    2005-05-03 ~ dissolved
    IIF 85 - Secretary → ME
  • 28
    MICROS RETAIL SERVICES UK LIMITED - now
    TOREX RBS LIMITED - 2012-09-26
    SANDERSON RBS LIMITED
    - 2012-01-27 02306403
    RETAIL BUSINESS SOLUTIONS LIMITED
    - 2008-06-05 02306403
    RANZAU TRADING LIMITED - 1999-10-01
    Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (30 parents)
    Officer
    2007-09-13 ~ 2012-01-20
    IIF 38 - Director → ME
    2007-09-13 ~ 2012-01-20
    IIF 92 - Secretary → ME
  • 29
    ONE IOTA LIMITED
    07118675
    C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,686,921 GBP2024-06-30
    Officer
    2013-10-07 ~ 2017-08-31
    IIF 39 - Director → ME
    2013-10-07 ~ 2017-08-31
    IIF 97 - Secretary → ME
  • 30
    PICK PEOPLE LIMITED
    01604796
    2 Burston Road, Putney, London
    Dissolved Corporate (10 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 58 - Secretary → ME
  • 31
    POPLAR 600 LIMITED
    - now 03722018
    SANDERSON RBS GROUP LIMITED
    - 2012-02-01 03722018
    RETAIL BUSINESS SOLUTIONS GROUP LIMITED
    - 2008-06-18 03722018
    THE RANZAU GROUP LIMITED - 2000-11-13
    DATAMEXICO LIMITED - 1999-06-07
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (27 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2012-01-18 ~ 2017-08-31
    IIF 27 - Director → ME
    2007-09-13 ~ 2011-05-01
    IIF 7 - Director → ME
    2007-09-13 ~ 2011-05-01
    IIF 75 - Secretary → ME
  • 32
    PRIAM RETAIL SOLUTIONS LIMITED
    - now 03281928
    CATAN MARKETING LIMITED
    - 2013-10-03 03281928
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (18 parents)
    Equity (Company account)
    368 GBP2020-12-31
    Officer
    2013-08-12 ~ 2017-08-31
    IIF 29 - Director → ME
    2013-08-12 ~ 2017-08-31
    IIF 96 - Secretary → ME
  • 33
    PROTEUS SOFTWARE LIMITED
    - now 04403751 03243526... (more)
    ETCHCO 1140 LIMITED - 2002-08-09
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (19 parents)
    Officer
    2014-12-05 ~ 2017-08-31
    IIF 40 - Director → ME
    2014-12-05 ~ 2017-08-31
    IIF 94 - Secretary → ME
  • 34
    RADIAN BUSINESS SERVICES LIMITED
    11552584
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2024-09-30
    Officer
    2018-09-04 ~ now
    IIF 1 - Director → ME
    2018-09-04 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 35
    SANDERSON COMMERCIAL SERVICES LIMITED
    - now 02925637
    BROOMCO (770) LIMITED - 1994-06-15
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (21 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2011-05-01 ~ 2017-08-31
    IIF 24 - Director → ME
    2005-05-03 ~ 2017-08-31
    IIF 86 - Secretary → ME
    2001-03-19 ~ 2003-12-23
    IIF 65 - Secretary → ME
  • 36
    SANDERSON COMPUTER SERVICES LIMITED
    - now 02516072
    BROOMCO (388) LIMITED - 1990-07-25
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 56 - Secretary → ME
    2005-05-03 ~ dissolved
    IIF 83 - Secretary → ME
  • 37
    SANDERSON GROUP LIMITED - now
    SANDERSON GROUP PLC
    - 2019-11-13 04968444 02131240... (more)
    SONARSEND HOLDINGS LIMITED - 2004-11-23
    BROOMCO (3343) LIMITED - 2003-12-23
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (22 parents, 12 offsprings)
    Officer
    2005-05-03 ~ 2017-08-31
    IIF 16 - Director → ME
    2005-05-03 ~ 2017-08-31
    IIF 87 - Secretary → ME
  • 38
    SANDERSON LIMITED
    - now 03743507 02755433... (more)
    SANDERSON LOGISTICS LIMITED
    - 2005-09-01 03743507 02968972
    SANDERSON GROUP LIMITED
    - 2004-11-23 03743507 02131240... (more)
    MANAGEMENT SOFTWARE LIMITED
    - 2002-04-23 03743507 02462935... (more)
    BROOMCO (1829) LIMITED - 1999-05-18
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2009-07-28 ~ 2017-08-31
    IIF 14 - Director → ME
    2005-05-03 ~ 2017-08-31
    IIF 78 - Secretary → ME
    2001-04-03 ~ 2003-12-23
    IIF 45 - Secretary → ME
  • 39
    SANDERSON LOGISTICS LIMITED
    - now 02968972 03743507
    SANDERSON LIMITED
    - 2005-09-01 02968972 03743507... (more)
    SANDERSON SOFTWARE LIMITED
    - 2002-02-01 02968972 02755433
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2005-05-03 ~ 2017-08-31
    IIF 9 - Director → ME
    2005-05-03 ~ 2011-07-13
    IIF 76 - Secretary → ME
    2001-03-19 ~ 2002-09-30
    IIF 66 - Secretary → ME
  • 40
    SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED
    - now 05684599 09445784
    SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED
    - 2015-10-05 05684599 09445784
    CORPORATE REQUEST LIMITED
    - 2006-03-10 05684599
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2006-01-23 ~ 2017-08-31
    IIF 17 - Director → ME
    2006-01-23 ~ 2017-08-31
    IIF 88 - Secretary → ME
  • 41
    SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED
    - now 09445784 05684599
    SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED
    - 2015-10-05 09445784 05684599
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (10 parents)
    Officer
    2015-02-18 ~ 2017-08-31
    IIF 32 - Director → ME
    2015-02-18 ~ 2017-08-31
    IIF 100 - Secretary → ME
  • 42
    SANDERSON NI LIMITED
    - now NI008395
    SANDERSON (NI) LIMITED - 1990-12-04
    UCL COMPUTER FACTORS (N.I.) LIMITED - 1990-10-01
    UCL NORTHERN COMPUTING (N.I.) LIMITED - 1990-03-14
    NORTHERN COMPUTING (N.I.) LIMITED - 1988-02-09
    Unit 3a Heron Wharf, Sydenham Business Park, Airport Road West, Belfast
    Dissolved Corporate (12 parents)
    Officer
    2011-05-01 ~ dissolved
    IIF 26 - Director → ME
    2005-05-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 43
    SANDERSON PCSL LIMITED
    - now 03112970
    PROGRESSIVE COMPUTER SYSTEMS LIMITED
    - 2005-07-18 03112970
    Sanderson House, Manor Road, Coventry
    Dissolved Corporate (9 parents)
    Officer
    2005-07-06 ~ dissolved
    IIF 28 - Director → ME
    2005-07-06 ~ dissolved
    IIF 91 - Secretary → ME
  • 44
    SANDERSON RETAIL SYSTEMS LIMITED
    - now 01240790
    SANDERSON RETAIL LIMITED
    - 2006-03-27 01240790
    MEGABYTE LIMITED
    - 2006-03-20 01240790 02911931
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (23 parents)
    Equity (Company account)
    -129,020 GBP2019-12-31
    Officer
    2012-01-18 ~ 2017-08-31
    IIF 31 - Director → ME
    2006-02-22 ~ 2011-05-01
    IIF 18 - Director → ME
    2006-02-22 ~ 2011-05-01
    IIF 89 - Secretary → ME
  • 45
    SANDERSON SERVICES LIMITED
    - now 02925635 03743507... (more)
    BROOMCO (769) LIMITED - 1994-06-15
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (13 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 62 - Secretary → ME
    2005-05-03 ~ dissolved
    IIF 84 - Secretary → ME
  • 46
    SANDERSON SOFTWARE LIMITED
    - now 02755433 02968972
    SANDERSON LIMITED
    - 2002-02-01 02755433 03743507... (more)
    BROOMCO (611) LIMITED - 1992-12-15
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    2005-05-03 ~ dissolved
    IIF 82 - Secretary → ME
    2001-03-19 ~ 2003-12-23
    IIF 70 - Secretary → ME
  • 47
    SANDERSON SOLUTIONS LIMITED
    02968993
    2 Burston Road, Putney, London
    Dissolved Corporate (10 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 67 - Secretary → ME
  • 48
    SANDERSON SUPPORT LIMITED
    02968916
    Sanderson House, Manor Road, Coventry
    Dissolved Corporate (20 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2003-12-11 ~ 2017-08-31
    IIF 8 - Director → ME
    2001-03-19 ~ 2017-08-31
    IIF 43 - Secretary → ME
  • 49
    SANDERSON TECHNOLOGIES LIMITED
    10628007 02925594
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-02-20 ~ 2017-08-31
    IIF 41 - Director → ME
    2017-02-20 ~ 2017-08-31
    IIF 99 - Secretary → ME
  • 50
    SONARSEND LIMITED
    - now 03860715 02968972... (more)
    SONARSEND PLC
    - 2003-12-22 03860715 02968972... (more)
    POLLRESULT PUBLIC LIMITED COMPANY - 1999-12-01
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2009-07-28 ~ 2017-08-31
    IIF 15 - Director → ME
    2003-02-10 ~ 2003-12-23
    IIF 13 - Director → ME
    2003-02-10 ~ 2003-12-23
    IIF 80 - Secretary → ME
    2005-05-03 ~ 2011-07-13
    IIF 77 - Secretary → ME
  • 51
    STONE COMPUTERS LIMITED
    - now 12521259 02658501
    STONE TECHNOLOGIES LIMITED
    - 2020-11-23 12521259 02658501
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-11-25 ~ 2023-09-29
    IIF 36 - Director → ME
    2020-03-17 ~ 2022-11-25
    IIF 37 - Director → ME
  • 52
    STONE TECHNOLOGIES GROUP LIMITED
    - now 12325890
    STERLING TWO BIDCO LIMITED
    - 2020-02-12 12325890
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2022-11-25 ~ 2023-09-29
    IIF 35 - Director → ME
    2019-11-29 ~ 2022-11-25
    IIF 23 - Director → ME
  • 53
    STONE TECHNOLOGIES LIMITED
    - now 02658501 12521259
    STONE COMPUTERS LIMITED
    - 2020-11-23 02658501 12521259
    OMEGA ELECTRONIC EQUIPMENT (EUROPE) LIMITED - 2002-12-05
    OMEGA COMPUTING LIMITED - 1996-12-20
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (33 parents, 1 offspring)
    Officer
    2018-10-02 ~ 2022-11-25
    IIF 21 - Director → ME
    2022-11-25 ~ 2023-09-29
    IIF 33 - Director → ME
  • 54
    TALGENTRA HOLDINGS LIMITED
    - now 04968705
    BROOMCO (3342) LIMITED
    - 2003-12-23 04968705 04968449... (more)
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (12 parents)
    Officer
    2003-12-22 ~ 2005-05-16
    IIF 12 - Director → ME
    2003-12-22 ~ 2005-05-16
    IIF 81 - Secretary → ME
  • 55
    TALGENTRA INTERNATIONAL LIMITED
    - now 03934744
    SHELFCO (NO.1835) LIMITED
    - 2003-12-23 03934744 03934831... (more)
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (11 parents)
    Officer
    2004-03-31 ~ 2005-05-16
    IIF 11 - Director → ME
    2001-03-12 ~ 2005-05-16
    IIF 69 - Secretary → ME
  • 56
    TALLYMAN LIMITED - now
    TALGENTRA LIMITED
    - 2008-03-10 01004505 02968943
    TALLYMAN INTERNATIONAL LIMITED
    - 2002-07-15 01004505 02519751
    SANDERSON CFL LIMITED - 2001-02-22
    UCL COMPUTER FACTORS LIMITED - 1990-10-01
    COMPUTER FACTORS LIMITED - 1987-12-31
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (32 parents)
    Officer
    2004-03-31 ~ 2005-05-16
    IIF 5 - Director → ME
    2001-03-12 ~ 2001-03-21
    IIF 64 - Secretary → ME
    2004-06-22 ~ 2005-05-16
    IIF 68 - Secretary → ME
  • 57
    WALMLEY GOLF CLUB (WYLDE GREEN) LIMITED(THE)
    00567582
    Walmley Golf Club (wylde Green), Limited Brooks Road, Wylde Green Sutton Coldfield, Warwickshire
    Active Corporate (75 parents)
    Profit/Loss (Company account)
    -65,043 GBP2023-10-01 ~ 2024-09-30
    Officer
    2026-02-02 ~ now
    IIF 6 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.