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

Mr James William Grant Sanderson

    Related profiles found in government register
  • Mr James William Grant Sanderson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, G2 5JF, United Kingdom

      IIF 1
    • icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 2 IIF 3 IIF 4
  • Mr James William Grant Sanderson
    British born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Tyson Construction, 1 Mitcham Road, Blackpool, FY4 4QN, United Kingdom

      IIF 5
  • James William Grant Sanderson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Chapel Street, Poulton-le-fylde, Lancashire, FY6 7BQ, England

      IIF 6
  • Sanderson, James William Grant
    British architect born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasgow School Of Art, 167 Renfrew Street, Glasgow, G3 6RF, Scotland

      IIF 7
    • icon of address 3, Colegate, Norwich, NR3 1BN, United Kingdom

      IIF 8
    • icon of address King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

      IIF 9
    • icon of address 47 Cuerdale Lane, Walton Le Dale, Preston, Lancashire, PR5 4BP

      IIF 10
  • Sanderson, James William Grant
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, G2 5JF, United Kingdom

      IIF 11
    • icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 12 IIF 13 IIF 14
    • icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, United Kingdom

      IIF 16 IIF 17
  • Sanderson, James William Grant
    British architect born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Tyson Construction, 1 Mitcham Road, Blackpool, FY4 4QN, United Kingdom

      IIF 18
  • Sanderson, James William Grant
    British company director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 19 IIF 20
  • Sanderson, James William Grant
    British company director born in December 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 21
  • Sanderson, James William Grant
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bermondsey Square, London, SE1 3UN, United Kingdom

      IIF 22
  • Sanderson, James William Grant
    British architect born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Chapel Street, Poulton-le-fylde, Lancashire, FY6 7BQ, England

      IIF 23
  • Sanderson, James William Grant
    British architect

    Registered addresses and corresponding companies
    • icon of address 47 Cuerdale Lane, Walton Le Dale, Preston, Lancashire, PR5 4BP

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 167 Renfrew Street, Glasgow
    Active Corporate (25 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    68,377 GBP2023-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address C/o Mclay, Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    HARRISON HUNT (WESTGATE, BRIDGNORTH) LIMITED - 2019-11-12
    WESTGATE BRIDGNORTH DEVELOPMENT PARTNERSHIP LTD - 2018-08-06
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    182 GBP2023-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,686 GBP2023-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Colegate, Norwich, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    294,908 GBP2016-04-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address C/o Tyson Construction, 1 Mitcham Road, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,107 GBP2023-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Apartment 2 99 Ballam Road, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,682 GBP2024-03-31
    Officer
    icon of calendar 2018-11-26 ~ 2021-05-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2020-09-03
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    HARRISON HUNT (WESTGATE, BRIDGNORTH) LIMITED - 2019-11-12
    WESTGATE BRIDGNORTH DEVELOPMENT PARTNERSHIP LTD - 2018-08-06
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-07-04 ~ 2020-09-03
    IIF 15 - Director → ME
  • 3
    icon of address Mclay, Mcalister & Mcgibbon Llp, 145 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2020-07-08 ~ 2020-07-08
    IIF 20 - Director → ME
    IIF 21 - Director → ME
  • 4
    icon of address 15 Bermondsey Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2017-04-30
    IIF 22 - LLP Member → ME
  • 5
    FRANCIS ROBERTS ARCHITECTS LIMITED - 2024-05-02
    icon of address Gladstone House, 2 Church Road, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    12,927 GBP2024-03-31
    Officer
    icon of calendar 2006-01-03 ~ 2007-01-15
    IIF 10 - Director → ME
    icon of calendar 2006-01-03 ~ 2007-01-15
    IIF 24 - 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.