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 James William Grant Sanderson

    Related profiles found in government register
  • Mr James William Grant Sanderson
    British born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Tyson Construction, 1 Mitcham Road, Blackpool, FY4 4QN, United Kingdom

      IIF 1
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 2
  • Mr James William Grant Sanderson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Mechanics Workshop, New Lanark, Lanark, ML11 9DB, Scotland

      IIF 3 IIF 4 IIF 5
  • James William Grant Sanderson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chapel Street, Poulton-le-fylde, Lancashire, FY6 7BQ, England

      IIF 6
  • Sanderson, James William Grant
    British born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Tyson Construction, 1 Mitcham Road, Blackpool, FY4 4QN, United Kingdom

      IIF 7
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 8
    • Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 9
    • The Mechanics Workshop, New Lanark, Lanark, ML11 9DB, Scotland

      IIF 10
  • Sanderson, James William Grant
    British born in December 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 11
  • Sanderson, James William Grant
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Glasgow School Of Art, 167 Renfrew Street, Glasgow, G3 6RF, Scotland

      IIF 12
    • Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 13
    • The Mechanics Workshop, New Lanark, Lanark, ML11 9DB, Scotland

      IIF 14 IIF 15 IIF 16
  • Sanderson, James William Grant
    British architect born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Colegate, Norwich, NR3 1BN, United Kingdom

      IIF 19
    • King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

      IIF 20
    • 47 Cuerdale Lane, Walton Le Dale, Preston, Lancashire, PR5 4BP

      IIF 21
  • Sanderson, James William Grant
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bermondsey Square, London, SE1 3UN, United Kingdom

      IIF 22
  • Sanderson, James William Grant
    British architect born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chapel Street, Poulton-le-fylde, Lancashire, FY6 7BQ, England

      IIF 23
  • Sanderson, James William Grant
    British architect

    Registered addresses and corresponding companies
    • 47 Cuerdale Lane, Walton Le Dale, Preston, Lancashire, PR5 4BP

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    GLASGOW SCHOOL OF ART.
    SC002271 SC092068
    167 Renfrew Street, Glasgow
    Active Corporate (23 parents, 1 offspring)
    Officer
    2018-03-01 ~ now
    IIF 12 - Director → ME
  • 2
    HARRISON HUNT (BALLAM ROAD, LYTHAM) LIMITED
    SC585825
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    68,377 GBP2023-01-31
    Officer
    2018-01-16 ~ now
    IIF 14 - Director → ME
  • 3
    HARRISON HUNT (HALLHILL DUNBAR PHASE 2) LTD
    SC782147
    C/o Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HARRISON HUNT (HALLHILL DUNBAR) LTD
    - now SC570415
    HARRISON HUNT (WESTGATE, BRIDGNORTH) LIMITED - 2019-11-12
    WESTGATE BRIDGNORTH DEVELOPMENT PARTNERSHIP LTD - 2018-08-06
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-09-13 ~ now
    IIF 10 - Director → ME
  • 5
    HARRISON HUNT (THE MANSE) LTD
    SC632596
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2023-03-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HARRISON HUNT (VICARAGE GARDENS) LTD
    SC604558
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    182 GBP2023-08-31
    Officer
    2018-08-06 ~ now
    IIF 17 - Director → ME
  • 7
    HARRISON HUNT LIMITED
    SC562804
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,686 GBP2023-04-30
    Officer
    2017-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    OLD VICARAGE DAVENPORT LTD
    10121903
    3 Colegate, Norwich, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 19 - Director → ME
  • 9
    PURCELL LAND AND PROPERTY DEVELOPMENTS (STONE HOUSE) LIMITED
    09631272
    King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    294,908 GBP2016-04-30
    Officer
    2015-06-10 ~ dissolved
    IIF 20 - Director → ME
  • 10
    ST GEORGE'S GARDENS MANAGEMENT COMPANY LTD
    13460354
    C/o Tyson Construction, 1 Mitcham Road, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    STUDIO SANDERSON LIMITED
    SC562809
    2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,107 GBP2023-04-30
    Officer
    2017-04-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    99 BALLAM ROAD MANAGEMENT COMPANY LIMITED
    11695161
    Apartment 2 99 Ballam Road, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,682 GBP2024-03-31
    Officer
    2018-11-26 ~ 2021-05-01
    IIF 23 - Director → ME
    Person with significant control
    2018-11-26 ~ 2020-09-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    HARRISON HUNT (HALLHILL DUNBAR) LTD
    - now SC570415
    HARRISON HUNT (WESTGATE, BRIDGNORTH) LIMITED
    - 2019-11-12 SC570415
    WESTGATE BRIDGNORTH DEVELOPMENT PARTNERSHIP LTD
    - 2018-08-06 SC570415
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-04 ~ 2020-09-03
    IIF 13 - Director → ME
  • 3
    HARRISON HUNT (THE MANSE) LTD
    SC632596
    Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2020-07-08 ~ 2020-07-08
    IIF 9 - Director → ME
    IIF 11 - Director → ME
  • 4
    PURCELL MILLER TRITTON LLP
    OC315259
    15 Bermondsey Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-10-16 ~ 2017-04-30
    IIF 22 - LLP Member → ME
  • 5
    ROBERTS AND STONE ARCHITECTS LIMITED - now
    FRANCIS ROBERTS ARCHITECTS LIMITED
    - 2024-05-02 05664573
    Gladstone House, 2 Church Road, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    12,927 GBP2024-03-31
    Officer
    2006-01-03 ~ 2007-01-15
    IIF 21 - Director → ME
    2006-01-03 ~ 2007-01-15
    IIF 24 - Secretary → 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.