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

Sanders, Timothy Michael

    Related profiles found in government register
  • Sanders, Timothy Michael
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Springlakes Estate, Deadbrook Lane, Aldershot, GU12 4UH, England

      IIF 1
    • icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH, England

      IIF 2 IIF 3
    • icon of address Unit 9, Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Hill Cottage, Brickhouse Hill, Eversley, Hook, Hampshire, RG27 0PY, England

      IIF 7
    • icon of address 4, Vulcan Court, Vulcan Way, Sandhurst Industrial Estate, Sandhurst, Berkshire, GU47 9DR, United Kingdom

      IIF 8
    • icon of address 103 Henderson Row, Edinburgh, Scotland, EH5 3BB

      IIF 9
  • Sanders, Timothy Michael
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 9, Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH, United Kingdom

      IIF 13
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 2 106, Hawley Lane, Farnborough, Hampshire, GU14 8JE, England

      IIF 16
    • icon of address 1168/1170, Melton Road, Syston, Leicester, Leicestershire, LE7 2HB

      IIF 17 IIF 18
  • Sanders, Timothy Michael
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH, England

      IIF 19
  • Sanders, Timothy Michael
    British motor engineer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Sanders, Timothy Michael
    English director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Cottage, Brickhouse Hill, Eversley, Hook, Hampshire, RG27 0PY, England

      IIF 25
  • Sanders, Timothy Michael
    British motor engineer born in April 1968

    Registered addresses and corresponding companies
    • icon of address 19 Broom Acres, Longdown Lodge Estate, Sandhurst, Berkshire, GU47 8PN

      IIF 26
  • Mr Timothy Michael Sanders
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH, England

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 9, Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH, United Kingdom

      IIF 32 IIF 33
    • icon of address 11, Minley Road, Farnborough, GU14 9RR, England

      IIF 34
    • icon of address Hill Cottage, Brickhouse Hill, Eversley, Hook, Hampshire, RG27 0PY, England

      IIF 35
    • icon of address James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 36
  • Timothy Michael Sanders
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH, England

      IIF 37
  • Sanders, Timothy Michael

    Registered addresses and corresponding companies
    • icon of address 19 Broom Acres, Longdown Lodge Estate, Sandhurst, Berkshire, GU47 8PN

      IIF 38
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 4 Vulcan Court, Vulcan Way, Sandhurst Industrial Estate, Sandhurst, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 4 Vulcan Court, Vulcan Way, Sandhurst Industrial Estate, Sandhurst, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 7
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    THE GREEN TRADING COMPANY LIMITED - 2004-04-14
    icon of address Unit 2 106 Hawley Lane, Farnborough, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,158,145 GBP2024-07-31
    Officer
    icon of calendar 2006-08-25 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,058,009 GBP2023-12-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 103 Henderson Row, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    108,275 GBP2022-07-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,025,928 GBP2024-07-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 2 - Director → ME
  • 15
    KRISTIAN ALEXANDER LIMITED - 2011-01-14
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-07-31
    Officer
    icon of calendar 2011-02-15 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    9,969,969 GBP2024-07-31
    Officer
    icon of calendar 1997-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,464,810 GBP2024-07-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address Suite No 1, Stubbings House Henley Road, Sl6 6ql, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 35 - Has significant influence or controlOE
  • 20
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    WEEDOO SIGNES LIMITED - 2011-01-11
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -149,112 GBP2024-07-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 12 - Director → ME
  • 23
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 1 - Director → ME
Ceased 6
  • 1
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2021-08-01
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    THE GREEN TRADING COMPANY LIMITED - 2004-04-14
    icon of address Unit 2 106 Hawley Lane, Farnborough, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,158,145 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 1168/1170 Melton Road, Syston, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-02-25
    IIF 17 - Director → ME
  • 4
    icon of address 1168/1170 Melton Road, Syston, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-02-25
    IIF 18 - Director → ME
  • 5
    icon of address Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    9,969,969 GBP2024-07-31
    Officer
    icon of calendar 1998-03-02 ~ 2005-07-07
    IIF 38 - Secretary → ME
  • 6
    icon of address Unit 7 Vulcan Way, Sandhurst, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,734 GBP2024-07-31
    Officer
    icon of calendar 1993-05-20 ~ 2000-08-01
    IIF 26 - 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.