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, Stephen Ian

    Related profiles found in government register
  • Sanderson, Stephen Ian
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dcs House, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, NE12 5UJ, United Kingdom

      IIF 1
  • Sanderson, Stephen Ian
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Beaufront Park, Anick Road, Hexham, Northumberland, NE46 4TU, England

      IIF 2
    • icon of address Gateway House, Newburn Riverside Industrial Park, Newcastle Uopn Tyne, NE15 8NX

      IIF 3
    • icon of address Gateway House, Newburn Riverside, Newcastle Upon Tyne, NE15 8NX, United Kingdom

      IIF 4
    • icon of address Sbs (gb), 8 West Lane, Newcastle Upon Tyne, NE12 7BD, England

      IIF 5
  • Sanderson, Stephen Ian
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Bailgate, Lincoln, LN1 3AR, England

      IIF 6
  • Sanderson, Stephen Ian
    British sales director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Dennison Crescent, Birtley, Chester Le Street, County Durham, DH3 1NN, United Kingdom

      IIF 7
    • icon of address First Floor Block A, Loversall Court, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG

      IIF 8
  • Sanderson, Stephen Ian
    British salesman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, West Lane, Newcastle Upon Tyne, NE12 7BD, United Kingdom

      IIF 9
  • Sanderson, Stephen Ian
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ilford Avenue, Cramlington, Northumberland, NE23 3LE, England

      IIF 10
  • Sanderson, Stephen Ian
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Planet House, Northumbrian Way, Newcastle Upon Tyne, NE12 6EH, England

      IIF 11
  • Sanderson, Stephen Ian
    British manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, West Lane, Forest Hall, Newcastle Upon Tyne, NE12 7BD, United Kingdom

      IIF 12
  • Sanderson, Stephen Ian
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, England, LS20 9AT, United Kingdom

      IIF 13
  • Sanderson, Stephen
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Amtech House, Samson Close, Newcastle Upon Tyne, NE12 6DX, England

      IIF 14
    • icon of address Amtech House, Samson Close, Newcastle Upon Tyne, NE12 6DX, United Kingdom

      IIF 15
  • Sanderson, Stephen
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amtech House, Samson Close, Newcastle Upon Tyne, NE12 6DX, United Kingdom

      IIF 16 IIF 17
  • Mr Stephen Sanderson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    ONE CAPITAL LTD - 2015-05-27
    CBG TELECOM LTD - 2020-12-18
    icon of address 6 Amtech House, Samson Close, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    186,987 GBP2024-09-29
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Amtech House, Samson Close, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Amtech House, Samson Close, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Underwood Grove, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Amtech House, Samson Close, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
Ceased 10
  • 1
    CBG TELECOM LTD - 2015-05-19
    21 BLUE LTD - 2015-02-06
    icon of address 44 Dennison Crescent, Birtley, Chester Le Street, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ 2014-10-10
    IIF 7 - Director → ME
  • 2
    BNS (MAINTENANCE) LTD. - 2000-04-20
    BUSINESS NETWORK SERVICES (MAINTENANCE) LTD. - 1997-07-11
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2010-02-19
    IIF 12 - Director → ME
  • 3
    icon of address 13 Ilford Avenue, Cramlington, Northumberland
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-21 ~ 2013-09-15
    IIF 10 - Director → ME
  • 4
    ONE CAPITAL LTD - 2015-05-27
    CBG TELECOM LTD - 2020-12-18
    icon of address 6 Amtech House, Samson Close, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    186,987 GBP2024-09-29
    Officer
    icon of calendar 2014-06-23 ~ 2015-05-27
    IIF 1 - Director → ME
    icon of calendar 2012-09-05 ~ 2014-02-05
    IIF 9 - Director → ME
  • 5
    ONE CLOUD (UK) LIMITED - 2012-08-20
    icon of address First Floor Block A Loversall Court, Tickhill Road, Doncaster, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-06 ~ 2016-12-24
    IIF 8 - Director → ME
    icon of calendar 2012-02-27 ~ 2013-12-11
    IIF 4 - Director → ME
  • 6
    BRAVO TELECOM LIMITED - 2010-03-29
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ 2013-06-01
    IIF 3 - Director → ME
  • 7
    icon of address Amtech House, Samson Close, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-29 ~ 2025-02-26
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2016-12-24
    IIF 13 - Director → ME
    icon of calendar 2010-09-02 ~ 2010-10-27
    IIF 11 - Director → ME
  • 9
    icon of address Tcd Copiers Ltd, Office G16 Lintonville Parkway, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2012-04-04
    IIF 2 - Director → ME
  • 10
    TROOPS 2 TRADES LIMITED - 2014-12-12
    icon of address Troops 2 Trades Cic, 76 Bailgate, Lincoln
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2016-07-01
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.