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

Frost, Adrian David

    Related profiles found in government register
  • Frost, Adrian David
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 1
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GB

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

      IIF 3 IIF 4
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 5
    • icon of address 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 6 IIF 7 IIF 8
  • Frost, Adrian David
    British chartered accountant born in June 1967

    Resident in England

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

      IIF 10 IIF 11 IIF 12
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 13 IIF 14
    • icon of address First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 15 IIF 16
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 17 IIF 18
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 19 IIF 20
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 21
  • Frost, Adrian David
    British chrtered accountant born in June 1967

    Resident in England

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

      IIF 22
  • Frost, Adrian David
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Heron Wharf, Sydenham Business Park, Airport Road West, Belfast, BT3 9LE

      IIF 23
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GB

      IIF 24
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 25
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 26
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 27
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 28
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF, England

      IIF 29
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 30 IIF 31
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 32 IIF 33
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, United Kingdom

      IIF 34 IIF 35
    • icon of address 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 36
  • Frost, Adrian David
    British finance director born in June 1967

    Resident in England

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

      IIF 37 IIF 38 IIF 39
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 40
  • Frost, Adrian David
    British

    Registered addresses and corresponding companies
  • Frost, Adrian David
    British accountant

    Registered addresses and corresponding companies
  • Frost, Adrian David
    British chartered accountant

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

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

      IIF 87 IIF 88 IIF 89
  • Frost, Adrian David
    British director

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

      IIF 90
    • icon of address 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 91
  • Mr Adrian David Frost
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 92
  • Frost, Adrian David

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

      IIF 93 IIF 94 IIF 95
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 98
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF, England

      IIF 99
  • Frost, Adrian

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 9
  • 1
    ARTSAFE LIMITED - 1985-04-17
    icon of address Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 78 - Secretary → ME
  • 2
    SANDERSON G A LIMITED - 1992-10-01
    BROOMCO (549) LIMITED - 1992-09-30
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 89 - Secretary → ME
  • 3
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    BROOMCO (753) LIMITED - 1994-05-18
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-05-03 ~ dissolved
    IIF 84 - Secretary → ME
  • 4
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-09-04 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 5
    BROOMCO (388) LIMITED - 1990-07-25
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 82 - Secretary → ME
  • 6
    SANDERSON (NI) LIMITED - 1990-12-04
    UCL COMPUTER FACTORS (N.I.) LIMITED - 1990-10-01
    UCL NORTHERN COMPUTING (N.I.) LIMITED - 1990-03-14
    NORTHERN COMPUTING (N.I.) LIMITED - 1988-02-09
    icon of address Unit 3a Heron Wharf, Sydenham Business Park, Airport Road West, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-05-03 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    PROGRESSIVE COMPUTER SYSTEMS LIMITED - 2005-07-18
    icon of address Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2005-07-06 ~ dissolved
    IIF 90 - Secretary → ME
  • 8
    BROOMCO (769) LIMITED - 1994-06-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 83 - Secretary → ME
  • 9
    SANDERSON LIMITED - 2002-02-01
    BROOMCO (611) LIMITED - 1992-12-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 81 - Secretary → ME
Ceased 53
  • 1
    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 2016-12-15 ~ 2017-09-01
    IIF 27 - Director → ME
  • 2
    icon of address 1 Gwenlyn Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    11,834 GBP2024-12-31
    Officer
    icon of calendar 2000-08-10 ~ 2000-10-24
    IIF 43 - Secretary → ME
  • 3
    ARTSAFE LIMITED - 1985-04-17
    icon of address Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 62 - Secretary → ME
  • 4
    SANDERSON COMMERCIAL SYSTEMS LIMITED - 2002-04-24
    BROOMCO (736) LIMITED - 1994-03-09
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 52 - Secretary → ME
  • 5
    SANDERSON COMPUTER SOLUTIONS LIMITED - 2002-04-24
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 53 - Secretary → ME
  • 6
    VENTURE WAY TECHNOLOGY LIMITED - 2002-05-28
    SANDERSON GA LIMITED - 1998-11-13
    SANDERSON G A LIMITED - 1992-11-03
    GENERAL AUTOMATION LIMITED - 1992-10-01
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 73 - Secretary → ME
  • 7
    SANDERSON FCS LIMITED - 2002-04-24
    FLETCHER COMPUTER SERVICES LIMITED - 1996-02-15
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 47 - Secretary → ME
  • 8
    CIVICA LIMITED - 2004-01-30
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON GROUP LIMITED - 2002-04-23
    SANDERSON ELECTRONICS PLC - 1997-11-28
    PHASEAVID LIMITED - 1988-03-31
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-03-12 ~ 2003-02-10
    IIF 45 - Secretary → ME
  • 9
    SANDERSON INSIGHT LIMITED - 2002-04-24
    INSIGHT TERMINALS LIMITED - 1992-09-17
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2003-12-23
    IIF 72 - Secretary → ME
  • 10
    SANDERSON SYSTEMS LIMITED - 2002-04-24
    BROOMCO (1334) LIMITED - 1997-10-01
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2003-12-23
    IIF 60 - Secretary → ME
  • 11
    FCS FLEETPLAN LIMITED - 2002-04-24
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 58 - Secretary → ME
  • 12
    SANDERSON PSS LIMITED - 2002-04-24
    FINTALK LIMITED - 1994-03-18
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2003-12-23
    IIF 48 - Secretary → ME
  • 13
    ASTON TECHNOLOGY LIMITED - 2002-04-24
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 50 - Secretary → ME
  • 14
    ALPHA MICROSYSTEMS (GREAT BRITAIN) LIMITED - 2002-04-24
    REFAL 21 LIMITED - 1982-07-02
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 59 - Secretary → ME
  • 15
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24
    BROOMCO (758) LIMITED - 1994-06-06
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 70 - Secretary → ME
  • 16
    VENTURE WAY SERVICES LIMITED - 2002-05-29
    BROOMCO (1334) LIMITED - 1997-11-24
    SANDERSON SYSTEMS LIMITED - 1997-10-01
    SANDERSON ELECTRONICS LIMITED - 1988-03-31
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 71 - Secretary → ME
  • 17
    CIVICA GOVERNMENT LIMITED - 2008-11-26
    COMSTART LIMITED - 2002-04-24
    SANDERSON SI LIMITED - 2000-11-03
    BROOMCO (1413) LIMITED - 1997-12-16
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 54 - Secretary → ME
  • 18
    SANDERSON IT SERVICES LIMITED - 1998-01-30
    BROOMCO (1412) LIMITED - 1997-12-16
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 56 - Secretary → ME
  • 19
    COMPUSYS PLC - 2007-02-20
    COMPUMAIL INTERNATIONAL LIMITED - 1993-04-28
    CAREDATA LIMITED - 1987-03-25
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2022-11-25 ~ 2023-09-29
    IIF 31 - Director → ME
    icon of calendar 2018-10-02 ~ 2022-11-25
    IIF 18 - Director → ME
  • 20
    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 2015-06-08 ~ 2017-08-31
    IIF 5 - Director → ME
    icon of calendar 2015-06-08 ~ 2017-08-31
    IIF 97 - Secretary → ME
  • 21
    SANDERSON G A LIMITED - 1992-10-01
    BROOMCO (549) LIMITED - 1992-09-30
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 46 - Secretary → ME
  • 22
    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 2013-10-07 ~ 2017-08-31
    IIF 37 - Director → ME
    icon of calendar 2013-10-07 ~ 2017-08-31
    IIF 94 - Secretary → ME
  • 23
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-25 ~ 2023-09-29
    IIF 32 - Director → ME
    icon of calendar 2018-10-02 ~ 2022-11-25
    IIF 19 - Director → ME
  • 24
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -641,215 GBP2020-09-18 ~ 2020-12-31
    Officer
    icon of calendar 2024-04-05 ~ 2025-01-31
    IIF 16 - Director → ME
  • 25
    DMWS 1131 LIMITED - 2020-10-05
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    22,959,949 GBP2020-12-31
    Officer
    icon of calendar 2024-04-05 ~ 2025-01-31
    IIF 15 - Director → ME
  • 26
    CIVICA LIMITED - 2002-04-23
    THE OPEN SYSTEMS TRAINING CENTRE LIMITED - 2001-09-21
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 49 - Secretary → ME
  • 27
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    BROOMCO (753) LIMITED - 1994-05-18
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2003-12-23
    IIF 51 - Secretary → ME
  • 28
    TOREX RBS LIMITED - 2012-09-26
    SANDERSON RBS LIMITED - 2012-01-27
    RETAIL BUSINESS SOLUTIONS LIMITED - 2008-06-05
    RANZAU TRADING LIMITED - 1999-10-01
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2012-01-20
    IIF 36 - Director → ME
    icon of calendar 2007-09-13 ~ 2012-01-20
    IIF 91 - Secretary → ME
  • 29
    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 2013-10-07 ~ 2017-08-31
    IIF 38 - Director → ME
    icon of calendar 2013-10-07 ~ 2017-08-31
    IIF 96 - Secretary → ME
  • 30
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 57 - Secretary → ME
  • 31
    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 2012-01-18 ~ 2017-08-31
    IIF 24 - Director → ME
    icon of calendar 2007-09-13 ~ 2011-05-01
    IIF 2 - Director → ME
    icon of calendar 2007-09-13 ~ 2011-05-01
    IIF 74 - Secretary → ME
  • 32
    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 2013-08-12 ~ 2017-08-31
    IIF 26 - Director → ME
    icon of calendar 2013-08-12 ~ 2017-08-31
    IIF 95 - Secretary → ME
  • 33
    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 2014-12-05 ~ 2017-08-31
    IIF 39 - Director → ME
    icon of calendar 2014-12-05 ~ 2017-08-31
    IIF 93 - Secretary → ME
  • 34
    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 2011-05-01 ~ 2017-08-31
    IIF 21 - Director → ME
    icon of calendar 2005-05-03 ~ 2017-08-31
    IIF 85 - Secretary → ME
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 64 - Secretary → ME
  • 35
    BROOMCO (388) LIMITED - 1990-07-25
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 55 - Secretary → ME
  • 36
    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 2005-05-03 ~ 2017-08-31
    IIF 12 - Director → ME
    icon of calendar 2005-05-03 ~ 2017-08-31
    IIF 86 - Secretary → ME
  • 37
    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 2009-07-28 ~ 2017-08-31
    IIF 10 - Director → ME
    icon of calendar 2005-05-03 ~ 2017-08-31
    IIF 77 - Secretary → ME
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 44 - Secretary → ME
  • 38
    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 2005-05-03 ~ 2017-08-31
    IIF 4 - Director → ME
    icon of calendar 2005-05-03 ~ 2011-07-13
    IIF 75 - Secretary → ME
    icon of calendar 2001-03-19 ~ 2002-09-30
    IIF 65 - Secretary → ME
  • 39
    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 2006-01-23 ~ 2017-08-31
    IIF 13 - Director → ME
    icon of calendar 2006-01-23 ~ 2017-08-31
    IIF 87 - Secretary → ME
  • 40
    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 2015-02-18 ~ 2017-08-31
    IIF 29 - Director → ME
    icon of calendar 2015-02-18 ~ 2017-08-31
    IIF 99 - Secretary → ME
  • 41
    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 2012-01-18 ~ 2017-08-31
    IIF 28 - Director → ME
    icon of calendar 2006-02-22 ~ 2011-05-01
    IIF 14 - Director → ME
    icon of calendar 2006-02-22 ~ 2011-05-01
    IIF 88 - Secretary → ME
  • 42
    BROOMCO (769) LIMITED - 1994-06-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 61 - Secretary → ME
  • 43
    SANDERSON LIMITED - 2002-02-01
    BROOMCO (611) LIMITED - 1992-12-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 69 - Secretary → ME
  • 44
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 66 - Secretary → ME
  • 45
    icon of address Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2017-08-31
    IIF 3 - Director → ME
    icon of calendar 2001-03-19 ~ 2017-08-31
    IIF 42 - Secretary → ME
  • 46
    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 2017-02-20 ~ 2017-08-31
    IIF 40 - Director → ME
    icon of calendar 2017-02-20 ~ 2017-08-31
    IIF 98 - Secretary → ME
  • 47
    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 2009-07-28 ~ 2017-08-31
    IIF 11 - Director → ME
    icon of calendar 2003-02-10 ~ 2003-12-23
    IIF 9 - Director → ME
    icon of calendar 2005-05-03 ~ 2011-07-13
    IIF 76 - Secretary → ME
    icon of calendar 2003-02-10 ~ 2003-12-23
    IIF 79 - Secretary → ME
  • 48
    STONE TECHNOLOGIES LIMITED - 2020-11-23
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-25 ~ 2023-09-29
    IIF 34 - Director → ME
    icon of calendar 2020-03-17 ~ 2022-11-25
    IIF 35 - Director → ME
  • 49
    STERLING TWO BIDCO LIMITED - 2020-02-12
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-25 ~ 2023-09-29
    IIF 33 - Director → ME
    icon of calendar 2019-11-29 ~ 2022-11-25
    IIF 20 - Director → ME
  • 50
    STONE COMPUTERS LIMITED - 2020-11-23
    OMEGA ELECTRONIC EQUIPMENT (EUROPE) LIMITED - 2002-12-05
    OMEGA COMPUTING LIMITED - 1996-12-20
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-25 ~ 2023-09-29
    IIF 30 - Director → ME
    icon of calendar 2018-10-02 ~ 2022-11-25
    IIF 17 - Director → ME
  • 51
    BROOMCO (3342) LIMITED - 2003-12-23
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2003-12-22 ~ 2005-05-16
    IIF 8 - Director → ME
    icon of calendar 2003-12-22 ~ 2005-05-16
    IIF 80 - Secretary → ME
  • 52
    SHELFCO (NO.1835) LIMITED - 2003-12-23
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2004-03-31 ~ 2005-05-16
    IIF 7 - Director → ME
    icon of calendar 2001-03-12 ~ 2005-05-16
    IIF 68 - Secretary → ME
  • 53
    TALGENTRA LIMITED - 2008-03-10
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2005-05-16
    IIF 6 - Director → ME
    icon of calendar 2004-06-22 ~ 2005-05-16
    IIF 67 - Secretary → ME
    icon of calendar 2001-03-12 ~ 2001-03-21
    IIF 63 - Secretary → 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.