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

Sanderson, Ian David

    Related profiles found in government register
  • Sanderson, Ian David
    British ceo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Triton Centre, Premier Way, Romsey, Hampshire, SO51 9DJ, United Kingdom

      IIF 1
  • Sanderson, Ian David
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Queens Park South Drive, Bournemouth, BH8 9BH, England

      IIF 2
    • icon of address 19, Montpelier Street, London, SW7 1HF, England

      IIF 3
  • Sanderson, Ian David
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Shaftesbury Close, West Moors, Ferndown, BH22 0DZ, England

      IIF 4
  • Sanderson, Ian David
    British sales director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Triton Centre, Premier Way, Romsey, Hampshire, SO51 9DJ, United Kingdom

      IIF 5
    • icon of address Unit 1, The Triton Centre, Premier Way, Romsey, SO50 9DJ, United Kingdom

      IIF 6
  • Sanderson, Ian David
    British salesman born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramble House, Appletree Road, Appletree Road, Redlynch, Salisbury, SP5 2BL, England

      IIF 7
  • Sanderson, Ian David
    British ceo xsmg born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technical Centre, Unit 1a.1, North Road, Marchwood Industrial Park, Marchwood, Southampton, Hampshire, SO40 4BL, United Kingdom

      IIF 8
  • Sanderson, Ian David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 9
  • Sanderson, Ian David
    British welding inspector born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Swanage Grove, Hartlepool, TS24 9RR, England

      IIF 10
  • Mr Ian David Sanderson
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Queens Park South Drive, Bournemouth, BH8 9BH, England

      IIF 11
    • icon of address 3, Shaftesbury Close, West Moors, Ferndown, BH22 0DZ, England

      IIF 12
    • icon of address 3, Shaftesbury Close, West Moors, Ferndown, BH22 0DZ, United Kingdom

      IIF 13
    • icon of address 3, Shaftesbury Close, West Moors, Ferndown, Dorset, BH22 0DZ, England

      IIF 14
    • icon of address Epsilon House, Enterprise Road, Southampton Science Park, Southampton, SO16 7NS, United Kingdom

      IIF 15
  • Mr Ian David Sanderson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Swanage Grove, Hartlepool, TS24 9RR, England

      IIF 16
  • Mr Ian David Sanderson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    BRIGHT VISION VENTURES LIMITED - 2024-06-02
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Swanage Grove, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    NEXGEN CARBON ZERO HEATING LIMITED - 2021-04-19
    icon of address Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -226,327 GBP2024-03-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1, The Triton Centre, Premier Way, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,433,074 GBP2024-03-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Unit 1, The Triton Centre, Premier Way, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,917 GBP2024-03-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 19 Montpelier Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Technical Centre Unit 1a.1, North Road, Marchwood Industrial Park, Marchwood, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 8 - Director → ME
Ceased 2
  • 1
    BRIGHT VISION VENTURES LIMITED - 2024-06-02
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2024-05-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2024-06-03
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 1, The Triton Centre, Premier Way, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,433,074 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-15 ~ 2023-10-12
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.