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

Cummings, Sandra Ann

    Related profiles found in government register
  • Cummings, Sandra Ann
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Rushmills, Northampton, NN4 7YB, England

      IIF 1
    • 7, Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 2
  • Cummings, Sandra Ann
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cummings, Sandra Ann
    British emea finance director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Rushmills, Northampton, NN4 7YB, England

      IIF 6
  • Cummings, Sandra Ann
    British emea human resources director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cummings, Sandra Ann
    British finance director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 44
  • 1
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-03-08 ~ 2020-12-11
    IIF 9 - Director → ME
  • 2
    ANISA GROUP HOLDINGS LIMITED
    - now Appointment / Control
    WILLOUGHBY (625) LIMITED - 2012-03-02
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-08 ~ 2020-12-11
    IIF 27 - Director → ME
  • 3
    ANISA GROUP LIMITED
    - now Appointment / Control
    Other registered numbers: 10978346, 03496176
    SANDERSON CORPORATE TRUSTEE LIMITED - 2018-02-28
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-03-03 ~ 2020-12-11
    IIF 20 - Director → ME
  • 4
    ANISA SUPPLY CHAIN SOLUTIONS LIMITED
    - now Appointment / Control
    ANISA GROUP LIMITED - 2017-10-16
    Related registrations: 10978346, 10528326
    ANISA (UK) LIMITED - 2008-01-23
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2020-03-08 ~ 2020-12-11
    IIF 15 - Director → ME
  • 5
    ANISANET LIMITED
    - now Appointment / Control
    PINCO 1911 LIMITED - 2003-04-10
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -21,432 GBP2019-12-31
    Officer
    2020-03-04 ~ 2020-12-11
    IIF 33 - Director → ME
  • 6
    APTEAN EMEA CLEARING LIMITED
    - now Appointment / Control
    MVI HOLDINGS LIMITED - 2020-04-22 Appointment / Control
    INGLEBY (1491) LIMITED - 2002-07-02
    Related registration: 04376567
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2016-09-08 ~ 2020-12-11
    IIF 43 - Director → ME
  • 7
    APTEAN LIMITED
    - now Appointment / Control
    Other registered number: 08204060
    PIVOTAL CORPORATION LIMITED - 2014-05-21
    PIVOTAL SOFTWARE LIMITED - 1999-08-23
    ROWGROVE LIMITED - 1997-08-13
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    2016-09-08 ~ 2020-12-11
    IIF 35 - Director → ME
  • 8
    APTEAN SYSTEMS (UK) LIMITED - 2018-12-18 Appointment / Control
    ROSS SYSTEMS (UK) LIMITED - 2015-06-17
    PIONEER COMPUTER GROUP LIMITED - 1992-01-13
    DRAKEVOGUE COMPUTER CO. LIMITED - 1985-10-07
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ 2018-10-26
    IIF 44 - Director → ME
  • 9
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Officer
    2016-09-08 ~ 2020-12-11
    IIF 32 - Director → ME
  • 10
    COMPUTRON SOFTWARE LTD
    Appointment / Control
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ 2018-10-26
    IIF 40 - Director → ME
    IIF 41 - Director → ME
  • 11
    CONSONA LIMITED
    - now Appointment / Control
    ONYX SOFTWARE UK LIMITED - 2007-06-15
    MARKET SOLUTIONS LIMITED - 2000-03-31
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,392,366 GBP2020-12-31
    Officer
    2016-09-08 ~ 2020-12-11
    IIF 30 - Director → ME
  • 12
    EVOGENIC LIMITED
    Appointment / Control
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,180 GBP2020-12-31
    Officer
    2020-03-15 ~ 2020-12-11
    IIF 26 - Director → ME
  • 13
    DEALSJOY LIMITED - 2020-09-10 Appointment / Control
    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 GBP2024-12-31
    Officer
    2020-03-15 ~ 2020-06-30
    IIF 1 - Director → ME
  • 14
    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
    2020-03-03 ~ 2020-12-11
    IIF 36 - Director → ME
  • 15
    IN2GRATE BUSINESS SOLUTIONS LIMITED
    - now Appointment / Control
    Other registered number: 05758990
    IN2GRATE LIMITED - 2007-11-26
    Related registration: 05758990
    PINCO 1910 LIMITED - 2003-03-25
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-08 ~ 2020-12-11
    IIF 31 - Director → ME
  • 16
    INDUSTRI-MATEMATIK, LIMITED
    - now Appointment / Control
    ENTERPRISE MANAGEMENT SOFTWARE LIMITED - 1993-09-08
    CEGONHA LIMITED - 1993-01-25
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,201,184 GBP2020-12-31
    Officer
    2016-09-08 ~ 2020-12-11
    IIF 39 - Director → ME
  • 17
    LINKFRESH SOFTWARE GROUP LIMITED
    - now Appointment / Control
    ANGLIA BUSINESS SOLUTIONS HOLDINGS LIMITED - 2016-05-19
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2019-10-10 ~ 2020-12-11
    IIF 3 - Director → ME
  • 18
    LINKFRESH SOFTWARE LIMITED
    - now Appointment / Control
    ANGLIA BUSINESS SOLUTIONS LIMITED - 2014-02-10
    ANGLIA BUSINESS COMPUTERS (U.K.) LIMITED - 2004-07-23
    GORTANLEA LIMITED - 1985-11-01
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-10 ~ 2020-12-11
    IIF 5 - Director → ME
  • 19
    MEDWORXX UK LIMITED
    Appointment / Control
    1 Rushmills, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    21,664 GBP2024-12-31
    Officer
    2016-09-08 ~ 2018-08-08
    IIF 2 - Director → ME
  • 20
    MVI SOFTWARE LIMITED
    - now Appointment / Control
    INGLEBY (1492) LIMITED - 2002-06-29
    Related registration: 04376578
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2016-09-08 ~ 2020-12-11
    IIF 34 - Director → ME
  • 21
    MVI TECHNOLOGY LIMITED
    - now Appointment / Control
    MERCIAVISION LIMITED - 2001-03-15
    MERCIAVISION INTERNATIONAL LIMITED - 1997-01-17
    FORAY 401 LIMITED - 1992-04-15
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -397,297 GBP2020-12-31
    Officer
    2016-09-08 ~ 2020-12-11
    IIF 45 - Director → ME
  • 22
    OBS LOGISTICS LIMITED
    - now Appointment / Control
    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
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-08 ~ 2020-12-11
    IIF 13 - Director → ME
  • 23
    ONE IOTA LIMITED
    Appointment / Control
    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
    2020-03-15 ~ 2020-06-30
    IIF 7 - Director → ME
  • 24
    PIVOTPOINT EUROPE LIMITED
    Appointment / Control
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    442,218 GBP2019-12-31
    Officer
    2020-03-08 ~ 2020-12-11
    IIF 16 - Director → ME
  • 25
    POPLAR 600 LIMITED
    - now Appointment / Control
    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
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-03-03 ~ 2020-12-11
    IIF 25 - Director → ME
  • 26
    PRIAM RETAIL SOLUTIONS LIMITED
    - now Appointment / Control
    CATAN MARKETING LIMITED - 2013-10-03
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    368 GBP2020-12-31
    Officer
    2020-03-15 ~ 2020-12-11
    IIF 24 - Director → ME
  • 27
    PROTEUS SOFTWARE LIMITED
    - now Appointment / Control
    Other registered numbers: 02301220, 03243526
    ETCHCO 1140 LIMITED - 2002-08-09
    Related registration: 03243526
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-15 ~ 2020-12-11
    IIF 8 - Director → ME
  • 28
    RESPOND GROUP LIMITED
    - now Appointment / Control
    Other registered number: 02579049
    GW 906 LIMITED - 2006-06-28
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-09-08 ~ 2020-12-11
    IIF 37 - Director → ME
  • 29
    RFMS (UK) LIMITED
    Appointment / Control
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,019 GBP2018-03-31
    Officer
    2020-03-03 ~ 2020-12-11
    IIF 23 - Director → ME
  • 30
    ROSS-MVI HOLDINGS LIMITED
    Appointment / Control
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,569.50 GBP2020-12-31
    Officer
    2016-09-08 ~ 2020-12-11
    IIF 29 - Director → ME
  • 31
    SANDERSON COMMERCIAL SERVICES LIMITED
    - now Appointment / Control
    BROOMCO (770) LIMITED - 1994-06-15
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2020-03-15 ~ 2020-12-11
    IIF 18 - Director → ME
  • 32
    SANDERSON GROUP LIMITED
    - now Appointment / Control
    Other registered numbers: 02131240, 03743507
    SANDERSON GROUP PLC - 2019-11-13
    Related registrations: 02131240, 03743507
    SONARSEND HOLDINGS LIMITED - 2004-11-23
    BROOMCO (3343) LIMITED - 2003-12-23
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2020-03-31 ~ 2020-12-11
    IIF 21 - Director → ME
  • 33
    SANDERSON LIMITED
    - now Appointment / Control
    Other registered numbers: 02755433, 02925635, 02968972... (more)
    SANDERSON LOGISTICS LIMITED - 2005-09-01
    Related registration: 02968972
    SANDERSON GROUP LIMITED - 2004-11-23
    Related registrations: 04968444, 02131240
    MANAGEMENT SOFTWARE LIMITED - 2002-04-23
    Related registrations: 02374268, 02462935
    BROOMCO (1829) LIMITED - 1999-05-18
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-03-15 ~ 2020-12-11
    IIF 12 - Director → ME
  • 34
    SANDERSON LOGISTICS LIMITED
    - now Appointment / Control
    Other registered number: 03743507
    SANDERSON LIMITED - 2005-09-01
    Related registrations: 02755433, 02925635, 03743507... (more)
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    Related registration: 02755433
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-03-05 ~ 2020-12-11
    IIF 17 - Director → ME
  • 35
    Other registered number: 09445784
    SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED - 2015-10-05
    Related registration: 09445784
    CORPORATE REQUEST LIMITED - 2006-03-10
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-03-15 ~ 2020-12-11
    IIF 14 - Director → ME
  • 36
    SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED
    - now Appointment / Control
    Other registered number: 05684599
    SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED - 2015-10-05
    Related registration: 05684599
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-15 ~ 2020-12-11
    IIF 22 - Director → ME
  • 37
    SANDERSON RETAIL SYSTEMS LIMITED
    - now Appointment / Control
    SANDERSON RETAIL LIMITED - 2006-03-27
    MEGABYTE LIMITED - 2006-03-20
    Related registration: 02911931
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -129,020 GBP2019-12-31
    Officer
    2020-03-15 ~ 2020-12-11
    IIF 10 - Director → ME
  • 38
    SANDERSON TECHNOLOGIES LIMITED
    Appointment / Control
    Other registered number: 02925594
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-03-03 ~ 2020-12-11
    IIF 28 - Director → ME
  • 39
    SARATOGA SYSTEMS LIMITED
    Appointment / Control
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -113,591 GBP2020-12-31
    Officer
    2016-09-08 ~ 2020-12-11
    IIF 38 - Director → ME
  • 40
    SIA ANISA LIMITED
    - now Appointment / Control
    NT ANISA LIMITED - 2006-05-30
    ANISA CONSULTING LIMITED. - 2000-04-07
    SIA LIMITED - 1999-06-07
    Related registration: 02267985
    SIA-LANGTON LIMITED - 1992-06-29
    LANGTON LIMITED - 1991-08-28
    SIA LIMITED - 1988-07-15
    Related registration: 02267985
    CROSSEDGE LIMITED - 1988-07-01
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    500,000 GBP2019-12-31
    Officer
    2020-03-08 ~ 2020-12-11
    IIF 11 - Director → ME
  • 41
    SONARSEND LIMITED
    - now Appointment / Control
    Other registered numbers: 02755433, 02925635, 02968972... (more)
    SONARSEND PLC - 2003-12-22
    Related registrations: 02755433, 02925635, 02968972... (more)
    POLLRESULT PUBLIC LIMITED COMPANY - 1999-12-01
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2020-01-27 ~ 2020-12-11
    IIF 19 - Director → ME
  • 42
    SUPPLY CHAIN SYSTEMS LIMITED
    Appointment / Control
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-10 ~ 2020-12-11
    IIF 4 - Director → ME
  • 43
    THEYSAY LIMITED
    Appointment / Control
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-12-22 ~ 2020-12-11
    IIF 6 - Director → ME
  • 44
    WKD SOLUTIONS LIMITED
    Appointment / Control
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,618,157 GBP2021-12-31
    Officer
    2016-09-08 ~ 2020-12-11
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.