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, Iain Roderick

    Related profiles found in government register
  • Sanderson, Iain Roderick
    British director born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 13 Bellevue Road, Barnes, London, SW13 0BJ

      IIF 1
  • Sanderson, Iain Roderick
    British marketing born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Sanderson, Iain Roderick
    British automotive research born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat House, Crabtree Lane, London, Optional, SW6 6TY, United Kingdom

      IIF 6
  • Sanderson, Iain Roderick
    British co director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat House, Crabtree Lane, London, SW6 6TY

      IIF 7
  • Sanderson, Iain Roderick
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, England

      IIF 8
  • Sanderson, Iain Roderick
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11111758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 37, Meadowlands, West Clandon, Guildford, GU4 7TA, England

      IIF 10
    • icon of address 124, City Road, London, EC1V 2NX

      IIF 11
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address Capital Office, 124 City Road, London, EC1V 2NX, England

      IIF 13
    • icon of address Third Floor, 112 Clerkenwell Road, London, EC1M 5SA

      IIF 14
    • icon of address The Hall, Kettleburgh, Woodbridge, Suffolk, IP13 7LD, England

      IIF 15
    • icon of address The Hall, The Street, Kettleburgh, Woodbridge, Suffolk, IP13 7LD, United Kingdom

      IIF 16
  • Sanderson, Iain Roderick
    British managing director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat House, Crabtree Lane, London, Optional, SW6 6TY, United Kingdom

      IIF 17
  • Sanderson, Iain Roderick
    British marketing born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat House, Crabtree Lane, Fulham, London, SW6 6TY

      IIF 18
    • icon of address One, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 19
    • icon of address Kettleburgh Hall, Kettleburgh, Woodbridge, Suffolk, IP13 7DL, United Kingdom

      IIF 20
  • Sanderson, Iain Roderick
    British marketing director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 112 Clerkenwell Road, London, EC1M 5SA

      IIF 21
  • Sanderson, Iain Roderick
    British marketing services born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Glassmill, Battersea Park Road, London, SW11 3BS, England

      IIF 22
  • Sanderson, Iain Roderick
    British automotive born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Boat House, Crabtree Lane, London, SW6 6TY, United Kingdom

      IIF 23
  • Sanderson, Iain Roderick
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanderson, Ian Roderick
    British company director born in May 1960

    Registered addresses and corresponding companies
    • icon of address 7 Chancellors Wharf, Crisp Road, London, W6 9RT

      IIF 28 IIF 29
  • Sanderson, Ian Roderick
    British marketing born in May 1960

    Registered addresses and corresponding companies
    • icon of address 11 Bellevue Road, Barnes, London, SW13 0BJ

      IIF 30
    • icon of address 7 Chancellors Wharf, Crisp Road, London, W6 9RT

      IIF 31
  • Sanderson, Iain
    British consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr Iain Sanderson
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 112 Clerkenwell Road, London, EC1M 5SA

      IIF 33
  • Mr Iain Roderick Sanderson
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11111758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • icon of address 9, Spencer Walk, Putney, London, SW15 1PL

      IIF 36
    • icon of address Capital Office, 124 City Road, London, EC1V 2NX, England

      IIF 37 IIF 38
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 39
  • Mr Iain Roderick Sanderson
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Office, 124 City Road, London, EC1V 2NX, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -26,678 GBP2017-03-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bellevue Properties Limited, Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,461 GBP2019-03-31
    Officer
    icon of calendar 2004-09-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 11111758 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 37 Meadowlands, West Clandon, Guildford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    RAVISH LIMITED - 2003-05-14
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,467 GBP2017-03-31
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address The Boat House, Crabtree Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address The Boat House, Crabtree Lane, London, Optional, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 6 - Director → ME
  • 8
    VANWALL LTD - 2014-01-07
    R A & E LIMITED - 2004-01-08
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 8 - Director → ME
  • 9
    THE PEPPER CORPORATION LIMITED - 2009-09-18
    icon of address 32 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address The Boat House, Crabtree Lane, London, Optional, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,062 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Capital Office, 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,137,084 GBP2022-01-31
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 Spencer Walk, Putney, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,824 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -45,466 GBP2023-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    icon of address 124 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    21:12 DIGITAL COMMUNICATIONS LIMITED - 2015-03-05
    WSM DIGITAL COMMUNICATIONS LIMITED - 2014-04-30
    KODU DIGITAL MARKETING LIMITED - 2013-04-11
    BLOOM DIGITAL MARKETING LIMITED - 2008-03-06
    CONTINENTAL SHELF 431 LIMITED - 2008-01-16
    icon of address 47 Bermondsey Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-18 ~ 2009-12-04
    IIF 4 - Director → ME
  • 2
    WSM (PRINT MANAGEMENT AND CREATIVE SERVICES) LIMITED - 2014-04-29
    VELVET CONSULTANCY LIMITED - 2012-09-27
    CONTINENTAL SHELF 410 LIMITED - 2007-02-08
    icon of address Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2009-12-04
    IIF 18 - Director → ME
  • 3
    GPS PRINT LIMITED - 2004-07-07
    FLIGHTUPPER LIMITED - 2003-06-17
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2005-10-31
    IIF 25 - Director → ME
  • 4
    CONTINENTAL SHELF 386 LIMITED - 2006-08-22
    icon of address Units 13-16 The Circle 13 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2011-05-27
    IIF 19 - Director → ME
  • 5
    icon of address Menzies Llp 5th Floor Hodge House 114-116 St Mary Street, Cardiff
    Liquidation Corporate (7 parents)
    Profit/Loss (Company account)
    -2,089,520 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2008-10-03 ~ 2012-03-19
    IIF 7 - Director → ME
  • 6
    INTERCEDE 1802 LIMITED - 2002-08-13
    icon of address 15-17 Huntsworth Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2005-11-04
    IIF 24 - Director → ME
  • 7
    RAINMAKER LONDON LTD - 2014-04-02
    icon of address Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2009-12-04
    IIF 3 - Director → ME
  • 8
    KAREN EARL SPONSORSHIP LIMITED - 2008-05-02
    KAREN EARL LIMITED - 2001-11-19
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2005-10-31
    IIF 27 - Director → ME
  • 9
    THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED - 2010-04-06
    INSTITUTE OF SALES PROMOTION LIMITED(THE) - 2010-03-30
    SALES PROMOTION EXECUTIVES ASSOCIATION(U.K)LIMITED(THE) - 1978-12-31
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    205,293 GBP2024-12-31
    Officer
    icon of calendar 1998-07-14 ~ 2000-07-12
    IIF 31 - Director → ME
  • 10
    icon of address 9 Spencer Walk, Putney, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,824 GBP2018-09-30
    Officer
    icon of calendar 2016-07-12 ~ 2016-10-06
    IIF 15 - Director → ME
  • 11
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2005-10-31
    IIF 26 - Director → ME
  • 12
    SPEED 7343 LIMITED - 1999-02-08
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-06 ~ 2005-11-04
    IIF 28 - Director → ME
  • 13
    DYNAMO MARKETING LIMITED - 2007-09-03
    CHOICEHURST LIMITED - 1990-09-06
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-10-31
    IIF 29 - Director → ME
  • 14
    THE CONTACT GROUP LIMITED - 2011-05-20
    CONTINENTAL SHELF 361 LIMITED - 2006-05-17
    icon of address 201 Borough High Street, Offices 3.12 & 3.13, C/o Ben Uk Group, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,589,455 GBP2022-06-30
    Officer
    icon of calendar 2006-05-11 ~ 2009-12-04
    IIF 2 - Director → ME
  • 15
    WSM SPONSORSHIP LIMITED - 2011-06-13
    WSM SPORT LIMITED - 2006-12-12
    WHITE SPORTS MARKETING LIMITED - 2000-10-05
    BUILDPIPE LIMITED - 1999-07-27
    icon of address 201 Borough High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    672,692 GBP2022-06-30
    Officer
    icon of calendar 2007-07-18 ~ 2009-12-04
    IIF 30 - Director → ME
  • 16
    KODU DIGITAL MARKETING LIMITED - 2014-04-02
    CAPITAL BOXING LIMITED - 2013-04-26
    CONSUMMO LIMITED - 2012-09-05
    CONTINENTAL SHELF 368 LIMITED - 2006-05-17
    icon of address King William House, 33 King William Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-11 ~ 2009-12-04
    IIF 5 - Director → ME
  • 17
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -701,657 GBP2022-07-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-13
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.