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 Sandford Anthony Patrick Loudon

    Related profiles found in government register
  • Mr Sandford Anthony Patrick Loudon
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Radcliffe Avenue, London, NW10 5XS, United Kingdom

      IIF 1
  • Mr Sandford Anthony Patrick Loudon
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Brentano Suite, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 2
    • 5, Ellington Street, London, N7 8PP, England

      IIF 3
    • Flat 10 The Old Aeroworks, 17 Hatton Street, London, NW8 8PL, United Kingdom

      IIF 4
  • Loudon, Sandford Anthony Patrick
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Julco House, 26-28 Great Portland Street, London, W1W 8QT, United Kingdom

      IIF 5
  • Loudon, Sandford Anthony Patrick
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Brentano Suite, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 6
    • 5, Ellington Street, London, N7 8PP, England

      IIF 7
  • Loudon, Sandford Anthony Patrick
    United Kingdom business consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurst House, High Street, Ripley, Surrey, GU23 6AY, England

      IIF 8
  • Loudon, Sandford Anthony Patrick
    United Kingdom investment banker born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PE, England

      IIF 9
    • 40, Roland Way, London, SW7 3RE, Uk

      IIF 10
  • Loudon, Sandford Anthony Patrick
    United Kingdom vice-president born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Rowland Way, Roland Way, London, SW7 3RE, England

      IIF 11
  • Loudon, Sandford
    British investment banker born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit E14, Telford Road, Bicester, OX26 4LD, England

      IIF 12
child relation
Offspring entities and appointments
Active 6
  • 1
    5 Ellington Street, London, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2018-02-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-02-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    119 Lothrop Street, London, England
    Corporate (2 parents)
    Person with significant control
    2023-08-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    66-67 Newman Street Newman Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    241,488 GBP2023-12-31
    Officer
    2015-01-06 ~ now
    IIF 11 - director → ME
  • 4
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -503,054 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 5 - director → ME
  • 5
    SPORTSLATE LIMITED - 2018-10-08
    Unit E14 Telford Road, Bicester, England
    Corporate (4 parents)
    Equity (Company account)
    1,043,967 GBP2023-12-31
    Officer
    2016-08-31 ~ now
    IIF 12 - director → ME
  • 6
    The Brentano Suite Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    AACB LTD
    - now
    GHOST DIGITAL MARKETING LTD - 2022-02-10
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    233,025 GBP2022-08-31
    Person with significant control
    2018-08-13 ~ 2020-05-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    483 Green Lanes, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,189 GBP2024-02-28
    Officer
    2013-02-11 ~ 2016-03-15
    IIF 9 - director → ME
  • 3
    NIGE ENTERPRISES LTD - 2013-06-11
    Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,551 GBP2019-03-31
    Officer
    2014-05-02 ~ 2016-04-11
    IIF 8 - director → ME
  • 4
    19 Ebury Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-08 ~ 2014-09-15
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.