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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sanderson, Paul John

    Related profiles found in government register
  • Sanderson, Paul John

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1
  • Sanderson, Paul John
    British

    Registered addresses and corresponding companies
    • 45 Queens Avenue, London, N3 2NN

      IIF 2
  • Sanderson, Paul
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 50, Daley Road, Liverpool, L21 7QQ, United Kingdom

      IIF 3
  • Sanderson, Paul John
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 36 Alfred Street, Belfast, BT2 8EP, Northern Ireland

      IIF 4
    • 17, Brook Street, Hemswell, Gainsborough, DN21 5UJ, England

      IIF 5 IIF 6
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
    • Sovereign House, Arkwright Way, Queensway Industrial Estate, Scunthorpe, DN16 1AL, England

      IIF 8
  • Sanderson, Paul John
    British ceo born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 9 IIF 10
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 11
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 12
    • 45 Queens Avenue, London, N3 2NN

      IIF 13
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 14
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 15
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, United Kingdom

      IIF 16
  • Sanderson, Paul John
    British chief executive born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 224 Beckenham High Street, High Street, Beckenham, BR3 1EN, England

      IIF 17
    • 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 18
  • Sanderson, Paul John
    British chief executive officer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Modbury, Ivybridge, PL21 0TB, England

      IIF 19
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 20
  • Sanderson, Paul John
    British chief operating officer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 21
  • Sanderson, Paul John
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 22
    • 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 23
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 24
  • Sanderson, Paul John
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 25
    • 320 Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

      IIF 26
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 27
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 28
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, Uk, NW51TL, England

      IIF 29
    • 2a, Bank Street, Tonbridge, TN9 1BL, England

      IIF 30
  • Sanderson, Paul John
    British director/chief executive offic born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Studio 320 Highgate Studios 53-79, Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 31
  • Sanderson, Paul John
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 45, Queens Ave, London, N3 2NN

      IIF 32
  • Sanderson, Paul John
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bridgham Cottage, Broadbridge Lane, Smallfield, Horley, RH6 9RD, United Kingdom

      IIF 33
  • Sanderson, Paul
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Daley Road, Liverpool, L21 7QQ, United Kingdom

      IIF 34
    • Number 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 35
  • Sanderson, Paul John
    British ceo born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanderson, Paul John
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 43
  • Mr Paul Sanderson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 50, Daley Road, Liverpool, L21 7QQ, United Kingdom

      IIF 44
  • Mr Paul John Sanderson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 224 Beckenham High Street, High Street, Beckenham, BR3 1EN, England

      IIF 45
    • 17, Brook Street, Hemswell, Gainsborough, DN21 5UJ, England

      IIF 46 IIF 47
    • 45, Queens Ave, London, N3 2NN

      IIF 48
    • 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 49 IIF 50
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 51
    • Sovereign House, Arkwright Way, Queensway Industrial Estate, Scunthorpe, DN16 1AL, England

      IIF 52
  • Mr Paul John Sanderson
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bridgham Cottage, Broadbridge Lane, Smallfield, Horley, RH6 9RD, United Kingdom

      IIF 53
  • Mr Paul Sanderson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number 45, 45 Queens Avenue, N32nn, United Kingdom, N3 2NN, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 41
  • 1
    AGE MAGNIFICENTLY LIMITED
    08717274
    The Manor House, Modbury, Ivybridge, England
    Dissolved Corporate (6 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ALARM MATE LIMITED
    11159075
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-19 ~ 2018-05-09
    IIF 25 - Director → ME
  • 3
    ALLSPORTS DIRECT LIMITED
    07355990 04202782
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 37 - Director → ME
  • 4
    APPCO DIRECT LTD
    07357575 03175313... (more)
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 38 - Director → ME
  • 5
    APPCO ENERGY DIRECT LTD
    07369002 04096828... (more)
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-08 ~ 2017-01-11
    IIF 41 - Director → ME
  • 6
    APPCO GROUP ENERGY EFFICIENCY LTD
    - now 07375841
    APPCO GROUP ENERGY CHOICE LTD
    - 2010-12-23 07375841
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 10 - Director → ME
  • 7
    APPCO GROUP SALES LTD
    07376110 04560069
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 9 - Director → ME
  • 8
    APPCO GROUP UK LTD
    07368547
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-07 ~ 2017-01-11
    IIF 36 - Director → ME
  • 9
    APPCO UK LTD - now
    THE COBRA GROUP LIMITED - 2018-05-25
    THE COBRA GROUP PLC
    - 2018-05-24 03464199
    GRANTON HOLDINGS LIMITED - 1999-07-08
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (19 parents, 6 offsprings)
    Officer
    2008-01-01 ~ 2017-01-11
    IIF 20 - Director → ME
  • 10
    BILLY CANT JUMP LIMITED
    11263547
    Number 45 Queens Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 11
    COBRA GROUP FOUNDATION
    07884674
    Studio 320 Highgate Studios 53-79 Highgate Road, Kentish Town, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-16 ~ 2017-01-11
    IIF 31 - Director → ME
  • 12
    CRS GT LTD
    07391794
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Officer
    2010-09-29 ~ 2017-01-11
    IIF 11 - Director → ME
  • 13
    CUBE ONLINE LTD.
    - now 09837320
    CUBE ONLINE SERVICES LTD
    - 2016-09-19 09837320
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (14 parents)
    Officer
    2015-10-22 ~ 2017-01-11
    IIF 22 - Director → ME
  • 14
    DONOR FIRST LIMITED
    - now 07357541
    SG GLOBAL SUPPORT SERVICES LTD
    - 2016-03-07 07357541 06986834
    APPCO TELECOMMUNICATIONS DIRECT LTD
    - 2016-02-15 07357541 04000643... (more)
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-08-25 ~ 2017-01-11
    IIF 40 - Director → ME
  • 15
    EARTHS KITCHEN LIMITED
    - now 09283847
    JULES' KITCHEN LTD
    - 2016-03-24 09283847
    Studio 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-28 ~ 2017-01-11
    IIF 27 - Director → ME
  • 16
    ECO GROUP EFFICIENCY LIMITED
    08494818
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (14 parents)
    Officer
    2013-04-18 ~ 2017-01-11
    IIF 29 - Director → ME
  • 17
    FINDMYKIT LIMITED
    08083443
    2a Bank Street, Tonbridge, England
    Active Corporate (10 parents)
    Officer
    2021-09-01 ~ 2022-03-30
    IIF 30 - Director → ME
  • 18
    FUNKTION LIMITED
    09905824
    100 Moss Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-08 ~ 2016-03-14
    IIF 34 - Director → ME
  • 19
    GEN AGENOSTIC LIMITED
    08175848
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-10 ~ dissolved
    IIF 15 - Director → ME
  • 20
    GET COVERED HEALTH LIMITED
    - now 07074594
    GET COVERED LIMITED - 2010-02-12
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (5 parents)
    Officer
    2010-06-20 ~ dissolved
    IIF 16 - Director → ME
  • 21
    GET COVERED LIMITED
    - now 06481650 07074594
    HIGHGATE DIRECT LIMITED
    - 2010-02-12 06481650
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (15 parents)
    Officer
    2010-02-11 ~ 2017-01-11
    IIF 14 - Director → ME
  • 22
    GLOBAL FUNDRAISING SERVICES LTD.
    - now 08243938
    COBRA GROUP CONSULTANCY LTD
    - 2016-02-24 08243938
    Office 4 Riley Studios, 724 Holloway Road, London, England
    Active Corporate (13 parents)
    Officer
    2012-10-08 ~ 2017-01-11
    IIF 43 - Director → ME
  • 23
    GRANTON DIRECT LTD
    07369144 02633443
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 42 - Director → ME
  • 24
    HELP ME ANGELA LTD
    - now 12119371
    ASK FOR ANGELA LIMITED
    - 2019-07-30 12119371
    224 Beckenham High Street High Street, Beckenham, England
    Dissolved Corporate (6 parents)
    Officer
    2019-07-24 ~ 2022-01-12
    IIF 17 - Director → ME
    Person with significant control
    2019-07-24 ~ 2022-01-12
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    MANGO FOOTBALL LTD
    12018922
    45 Queens Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MANGOFC LIMITED
    13756393
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-11-21 ~ now
    IIF 7 - Director → ME
    2022-06-20 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2021-11-21 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ONLINE RECOVERY UK LIMITED
    12242326
    45 Queens Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 28
    PLAYER12 LIMITED
    15902301
    17 Brook Street, Hemswell, Gainsborough, England
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 29
    SALLYSENTERTAINMENT LIMITED
    10830185
    100 Moss Lane, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 30
    SANDERSON BUSINESS GROWTH LIMITED
    16433173
    17 Brook Street, Hemswell, Gainsborough, England
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 31
    SPORTING DREAM FOUNDATION
    - now 08474047
    SPORTING CHANCE SOCIETY
    - 2013-09-24 08474047
    10 Queen Street Place, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 12 - Director → ME
  • 32
    SUPPORT DIRECT LTD
    07368990 03691693
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 39 - Director → ME
  • 33
    TAILORED RENEWABLES LTD
    16392523
    Sovereign House Arkwright Way, Queensway Industrial Estate, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    2025-04-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2025-04-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 34
    TECPROTEC LIMITED
    06727715
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-10-20 ~ dissolved
    IIF 13 - Director → ME
    2008-10-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 35
    THE AVIATION PEOPLE LIMITED
    08421503
    Apartment 21 King Edward Vii Apartments, Kings Drive, Midhurst, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-03 ~ 2015-11-23
    IIF 24 - Director → ME
  • 36
    THE COBRA GROUP INTERNATIONAL HOLDINGS LTD
    - now 03906324
    KENTMANOR LIMITED - 2000-03-27
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (9 parents)
    Officer
    2008-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 37
    THE COMMUNITY WALL COMPANY LIMITED
    13208832
    45 Queens Ave, London
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 38
    THE HOME DELIVERY COMPANY (UK) LTD
    09263952
    Studio 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2014-10-14 ~ 2017-01-11
    IIF 28 - Director → ME
  • 39
    THE LIFE WALL COMPANY LTD
    - now 09634206
    LEGACY WALLS LIMITED
    - 2015-07-28 09634206
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (10 parents)
    Officer
    2015-06-11 ~ 2017-01-11
    IIF 26 - Director → ME
  • 40
    TRADITIONAL PIE & MASH LIMITED
    11828291
    Royal Oak Inn Brockham Brockham Green, Brockham, Betchworth, England
    Active Corporate (5 parents)
    Officer
    2019-02-15 ~ 2019-09-01
    IIF 33 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-09-20
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 41
    YELLOW TREE TECHNOLOGY LTD - now
    COBRA TECHNOLOGY LTD
    - 2018-11-30 NI629230
    Office 407 City East Business Centre, 68-72 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (15 parents)
    Officer
    2015-02-09 ~ 2017-01-11
    IIF 4 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.