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

Mogg, Richard David

    Related profiles found in government register
  • Mogg, Richard David
    British cfo born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, S1 4JL, United Kingdom

      IIF 1
  • Mogg, Richard David
    British chief financial officer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mogg, Richard David
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mogg, Richard David
    British group finance director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mogg, Richard David
    British group financial director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 71
  • Mogg, Richard David
    British none born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 72 IIF 73
  • Mogg, Richard David

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 74
  • Mogg, Richard

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GB

      IIF 75
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 76 IIF 77 IIF 78
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 83
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 84
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF, England

      IIF 85
    • icon of address 28, Knighton Drive, Sutton Coldfield, B74 4QP, England

      IIF 86 IIF 87
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 88
child relation
Offspring entities and appointments
Active 27
  • 1
    QUEST (BUYCO) LIMITED - 2018-03-06
    CEDAR MIDCO LIMITED - 2018-02-06
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 14 - Director → ME
  • 2
    QUEST (MIDCO1) LIMITED - 2018-03-06
    CEDAR HOLDCO LIMITED - 2018-02-06
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 4 - Director → ME
  • 3
    QUEST (MIDCO2) LIMITED - 2018-03-06
    CEDAR PIKCO LIMITED - 2018-02-06
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Devonshire Green House, Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,298 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 6 - Director → ME
  • 5
    ASK4 INTERNET SERVICES LIMITED - 2009-04-22
    icon of address Devonshire Green House 14 Fitzwilliam Street, South Yorkshire, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,302,456 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    718,232 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 63 offsprings)
    Equity (Company account)
    -514,755 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,763 GBP2022-10-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -606,041 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,076,000 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Temple Chambers, 3 Burlington Road, Dublin 4, Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    267,220 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,022 GBP2022-10-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Devonshire Green House, Fitzwilliam Street, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -139,682 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 16 - Director → ME
  • 16
    ASK4 DENMARK LIMITED - 2022-08-02
    icon of address Devonshire Green House, Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,764 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    104,864 GBP2021-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    144,451 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 7 - Director → ME
  • 19
    BIRCHENALLHOWDEN LTD - 2020-02-28
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    463,107 GBP2018-04-30
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    370,099 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -20 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -11,609 GBP2022-10-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,229,538 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 17 - Director → ME
  • 26
    icon of address Devonshire Green House 14, Fitzwilliam Street, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,539,892 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 2 - Director → ME
  • 27
    icon of address Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    877,227 GBP2022-10-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 19 - Director → ME
Ceased 46
  • 1
    icon of address 30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    IIF 38 - Director → ME
  • 2
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-23 ~ 2019-12-13
    IIF 60 - Director → ME
  • 3
    WILLOUGHBY (625) LIMITED - 2012-03-02
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2019-12-13
    IIF 71 - Director → ME
  • 4
    SANDERSON CORPORATE TRUSTEE LIMITED - 2018-02-28
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2019-12-13
    IIF 65 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-12-13
    IIF 87 - Secretary → ME
  • 5
    ANISA GROUP LIMITED - 2017-10-16
    ANISA (UK) LIMITED - 2008-01-23
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ 2019-12-13
    IIF 61 - Director → ME
  • 6
    PINCO 1911 LIMITED - 2003-04-10
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -21,432 GBP2019-12-31
    Officer
    icon of calendar 2017-11-23 ~ 2019-12-13
    IIF 64 - Director → ME
  • 7
    MUTANDERIS (286) LIMITED - 1998-01-15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    IIF 43 - Director → ME
  • 8
    TRIBAL CONSULTING LIMITED - 2011-09-12
    OVAL (1665) LIMITED - 2002-01-14
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-24 ~ 2012-06-29
    IIF 73 - Director → ME
  • 9
    RAMESYS (HOLDINGS) LIMITED - 2010-04-26
    RSP (123) LTD - 2006-06-20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    IIF 44 - Director → ME
  • 10
    RAMESYS (E-BUSINESS SERVICES) LIMITED - 2010-04-26
    DATA BASE (NOTTINGHAM) LIMITED(THE) - 2000-06-06
    TUDORCHASE LIMITED - 1985-02-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,588 GBP2018-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    IIF 32 - Director → ME
  • 11
    DIRECT MOTORLINE LIMITED - 2010-12-02
    HERO INSURANCE SERVICES LIMITED - 2007-01-11
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 7 offsprings)
    Cash at bank and in hand (Company account)
    194,089 GBP2023-12-31
    Officer
    icon of calendar 2011-04-14 ~ 2012-06-29
    IIF 28 - Director → ME
  • 12
    CARILLION IT SERVICES LIMITED - 2009-07-06
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    STIELL NETWORKS LIMITED - 2003-10-07
    STIELL GLASGOW LIMITED - 1999-03-11
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Active Corporate (4 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    34,000 GBP2023-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    IIF 29 - Director → ME
  • 13
    CAPITA SECURE INFORMATION SOLUTIONS HOLDINGS LIMITED - 2014-01-08
    CAPITA SECURE INFORMATION SYSTEMS HOLDINGS LIMITED - 2012-03-20
    SUNGARD PUBLIC SECTOR HOLDINGS LIMITED - 2010-12-23
    SUNGARD VIVISTA HOLDINGS LIMITED - 2008-01-02
    VIVISTA HOLDINGS LIMITED - 2005-10-03
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    72,424,589 GBP2023-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    IIF 42 - Director → ME
  • 14
    TRIBAL PROPERTY AND PLANNING LIMITED - 2011-09-12
    TRIBAL MJP LIMITED - 2009-06-08
    MALCOLM JUDD & PARTNERS LIMITED - 2006-04-29
    JUDD - 2002-05-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2012-06-29
    IIF 31 - Director → ME
  • 15
    CAPITA SECURE INFORMATION SYSTEMS LIMITED - 2012-01-03
    SUNGARD PUBLIC SECTOR LIMITED - 2010-12-23
    SUNGARD VIVISTA LIMITED - 2008-01-02
    VIVISTA LIMITED - 2005-10-03
    SECURICOR INFORMATION SYSTEMS LIMITED - 2003-06-03
    SECURICOR DOPRA LIMITED - 1998-04-21
    DOPRA SYSTEMS INTEGRATION LIMITED - 1996-07-29
    CRAY SYSTEMS INTEGRATION LIMITED - 1992-11-12
    DOWTY SYSTEMS INTEGRATION LIMITED - 1992-09-11
    DOWTY INFORMATION SYSTEMS LIMITED - 1990-04-27
    STEEBEK SYSTEMS LIMITED - 1985-12-03
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 10 offsprings)
    Cash at bank and in hand (Company account)
    46,000 GBP2023-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    IIF 39 - Director → ME
  • 16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    343,903 GBP2017-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    IIF 36 - Director → ME
  • 17
    COMPUTERLAND UK PLC - 2008-07-04
    SPRINGCASE COMPUTING LIMITED - 1997-04-11
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,361,995 GBP2023-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    IIF 33 - Director → ME
  • 18
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,180 GBP2020-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 48 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-12-13
    IIF 86 - Secretary → ME
  • 19
    TECHNOPHOBIA LIMITED - 2015-01-07
    TECHNO PHOBIA LIMITED - 2000-11-29
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    IIF 37 - Director → ME
  • 20
    DEALSJOY LIMITED - 2020-09-10
    icon of address C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 55 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-12-13
    IIF 79 - Secretary → ME
  • 21
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,443,825 GBP2018-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-12-13
    IIF 58 - Director → ME
    icon of calendar 2019-05-02 ~ 2019-12-13
    IIF 74 - Secretary → ME
  • 22
    IN2GRATE LIMITED - 2007-11-26
    PINCO 1910 LIMITED - 2003-03-25
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2019-12-13
    IIF 63 - Director → ME
  • 23
    OPEN BUSINESS SOLUTIONS LOGISTICS LIMITED - 2007-10-18
    OPEN BUSINESS SOLUTIONS LIMITED - 2006-10-27
    INTEGRATED COMPUTER ENVIRONMENTS LIMITED - 1994-11-15
    RAPID 9214 LIMITED - 1989-12-29
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2019-12-13
    IIF 59 - Director → ME
  • 24
    icon of address C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,686,921 GBP2024-06-30
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 54 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-12-13
    IIF 78 - Secretary → ME
  • 25
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    442,218 GBP2019-12-31
    Officer
    icon of calendar 2017-11-23 ~ 2019-12-13
    IIF 62 - Director → ME
  • 26
    SANDERSON RBS GROUP LIMITED - 2012-02-01
    RETAIL BUSINESS SOLUTIONS GROUP LIMITED - 2008-06-18
    THE RANZAU GROUP LIMITED - 2000-11-13
    DATAMEXICO LIMITED - 1999-06-07
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 45 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-12-13
    IIF 75 - Secretary → ME
  • 27
    CATAN MARKETING LIMITED - 2013-10-03
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    368 GBP2020-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 50 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-12-13
    IIF 82 - Secretary → ME
  • 28
    ETCHCO 1140 LIMITED - 2002-08-09
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 49 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-12-13
    IIF 80 - Secretary → ME
  • 29
    icon of address 30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    IIF 40 - Director → ME
  • 30
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,019 GBP2018-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-12-13
    IIF 56 - Director → ME
  • 31
    BROOMCO (770) LIMITED - 1994-06-15
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 70 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-12-13
    IIF 88 - Secretary → ME
  • 32
    SANDERSON GROUP PLC - 2019-11-13
    SONARSEND HOLDINGS LIMITED - 2004-11-23
    BROOMCO (3343) LIMITED - 2003-12-23
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 53 - Director → ME
    icon of calendar 2017-10-31 ~ 2020-03-31
    IIF 81 - Secretary → ME
  • 33
    SANDERSON LOGISTICS LIMITED - 2005-09-01
    SANDERSON GROUP LIMITED - 2004-11-23
    MANAGEMENT SOFTWARE LIMITED - 2002-04-23
    BROOMCO (1829) LIMITED - 1999-05-18
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 46 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-12-13
    IIF 77 - Secretary → ME
  • 34
    SANDERSON LIMITED - 2005-09-01
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 51 - Director → ME
  • 35
    SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED - 2015-10-05
    CORPORATE REQUEST LIMITED - 2006-03-10
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 67 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-12-13
    IIF 84 - Secretary → ME
  • 36
    SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED - 2015-10-05
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 69 - Director → ME
    icon of calendar 2018-01-23 ~ 2020-03-15
    IIF 85 - Secretary → ME
  • 37
    SANDERSON RETAIL LIMITED - 2006-03-27
    MEGABYTE LIMITED - 2006-03-20
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -129,020 GBP2019-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 68 - Director → ME
  • 38
    icon of address Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-11-20
    IIF 47 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-11-20
    IIF 76 - Secretary → ME
  • 39
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2019-12-13
    IIF 66 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-12-13
    IIF 83 - Secretary → ME
  • 40
    NT ANISA LIMITED - 2006-05-30
    ANISA CONSULTING LIMITED. - 2000-04-07
    SIA LIMITED - 1999-06-07
    SIA-LANGTON LIMITED - 1992-06-29
    LANGTON LIMITED - 1991-08-28
    SIA LIMITED - 1988-07-15
    CROSSEDGE LIMITED - 1988-07-01
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    500,000 GBP2019-12-31
    Officer
    icon of calendar 2017-11-23 ~ 2019-12-13
    IIF 57 - Director → ME
  • 41
    icon of address 30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-06-29
    IIF 30 - Director → ME
  • 42
    SONARSEND PLC - 2003-12-22
    POLLRESULT PUBLIC LIMITED COMPANY - 1999-12-01
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-12-13
    IIF 52 - Director → ME
  • 43
    EQUINOX CONVERGED SOLUTIONS LIMITED - 2005-01-28
    EFORCE LIMITED - 2001-05-15
    EQUINOX SOLUTIONS SERVICES LIMITED - 2000-06-19
    BUDGET COMMUNICATIONS LIMITED - 1999-04-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    IIF 34 - Director → ME
  • 44
    DIGITALREACH LIMITED - 1997-12-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-29
    IIF 41 - Director → ME
  • 45
    THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA ASSUREDHOMES PLC - 2003-10-08
    BUYPEAK PUBLIC LIMITED COMPANY - 1990-08-20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2012-06-29
    IIF 35 - Director → ME
  • 46
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2012-06-29
    IIF 72 - 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.