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, Julian

    Related profiles found in government register
  • Sanders, Julian

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 1
  • Sanders, Julian
    British landlord born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Davenham Walk, Newdale, Telford, Shropshire, TF3 5EU, United Kingdom

      IIF 2
  • Sanders, Julian
    British publiacan born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Afc Telford Learning Centre, Welington, Telford, Shropshire, TF1 2TU, England

      IIF 3
  • Sanders, Julian Leslie
    British private hire born in July 1974

    Registered addresses and corresponding companies
    • icon of address 33 Riddings Close, Ketley, Telford, Salop, TF1 5HG

      IIF 4
  • Sanders, Julian
    Bristiah company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsley House, 67 Fore Street, Chudleigh, Newton Abbot, Devon, TQ13 0HT

      IIF 5
  • Sanders, Julian
    Bristiah construction born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, Edginswell Lane, Torquay, TQ2 7JF, United Kingdom

      IIF 6
  • Sanders, Julian
    Bristiah director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edginswell Hall, Edginswell Lane, Torquay, Devon, TQ2 7JF

      IIF 7
  • Sanders, Julian
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 8 IIF 9
  • Sanders, Julian
    British landlord born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Parade, Shifnal, Shropshire, TF11 8DL, England

      IIF 10
  • Sanders, Julian
    British publican born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coalport Tavern, Bridge Street, Oakengates, Telford, Shropshire, TF2 6AH, United Kingdom

      IIF 11
  • Sanders, Julian Leslie
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Market Street, Oakengates, Telford, TF2 6DU, England

      IIF 12
    • icon of address 40, Market Street, Telford, Shropshire, TF2 6DU, United Kingdom

      IIF 13
    • icon of address 9, Crown Street, Wellington, Telford, TF1 1LP, England

      IIF 14
  • Sanders, Julian Leslie
    British bar person born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Market Street, Oakengates, Telford, TF2 6DU, England

      IIF 15
    • icon of address 9, Crown Street, Wellington, Telford, TF1 1LP, England

      IIF 16
  • Sanders, Julian Leslie
    British chef born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Market Street, Oakengates, Telford, TF2 6DU, England

      IIF 17
    • icon of address Duke Of York 40, Market Street, Oakengates, Telford, TF2 6DU, England

      IIF 18
  • Sanders, Julian Leslie
    British landlord born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Market Street, Oakengates, Telford, TF2 6DU, England

      IIF 19
  • Mr Julian Sanders
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 20
  • Mr Julian Sanders
    Bristiah born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, Edginswell Lane, Torquay, TQ2 7JF, United Kingdom

      IIF 21
  • Sanders, Julian Leslie
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Market Street, Oakengates, Telford, TF2 6DU, United Kingdom

      IIF 22 IIF 23
    • icon of address C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, TF11 8DL, England

      IIF 24
  • Julian Sanders
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 25
  • Mr Julian Leslie Sanders
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Market Street, Oakengates, Telford, TF2 6DU, England

      IIF 26
    • icon of address 40, Market Street, Telford, Shropshire, TF2 6DU, United Kingdom

      IIF 27
    • icon of address 9, Crown Street, Wellington, Telford, TF1 1LP, England

      IIF 28 IIF 29
  • Mr Julian Sanders
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Parade, Shifnal, Shropshire, TF11 8DL, England

      IIF 30
  • Mr Julian Leslie Sanders
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Market Street, Oakengates, Telford, TF2 6DU, United Kingdom

      IIF 31 IIF 32
    • icon of address C/o P1 Accounting Services Ltd, 8 The Parade, Bradford Street, Shifnal, Shropshire, TF11 8DL, England

      IIF 33
    • icon of address C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, TF11 8DL, England

      IIF 34
    • icon of address 40, Market Street, Oakengates, Telford, TF2 6DU, England

      IIF 35 IIF 36 IIF 37
    • icon of address Duke Of York 40, Market Street, Oakengates, Telford, TF2 6DU, England

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 40 Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    TERRY SANDERS & SON LIMITED - 2011-11-24
    MICHCO 420 LIMITED - 2005-03-08
    TS WASTE MANAGEMENT LIMITED - 2005-07-20
    TORQUAY WASTE MANAGEMENT LIMITED - 2005-04-12
    icon of address The Barn, Edginswell Lane, Torquay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,017 GBP2024-02-28
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 2013-01-17 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    CHARTERWINGS LIMITED - 2010-10-06
    icon of address Kingsley House 67 Fore Street, Chudleigh, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Hillside, Edginswell Lane, Torquay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8 The Parade, Shifnal, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 40 Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    423 GBP2021-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 40 Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 40 Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Duke Of York 40 Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 40 Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Ij Accountancy Services, Afc Telford Learning Centre, Welington, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Duke Of York Market Street, Oakengates, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address C/o P1 Accounting Services Ltd 8 The Parade, Bradford Street, Shifnal, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 40 Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    icon of address 40 Market Street, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,459 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 9 Crown Street, Wellington, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    icon of address 9 Crown Street, Wellington, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2008-09-04
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.