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 Geoffrey

    Related profiles found in government register
  • Sanderson, Ian Geoffrey
    English building services born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Wistaston Road, Willaston, Nantwich, Cheshire, CW5 6QS, United Kingdom

      IIF 1
  • Sanderson, Ian Geoffrey
    English managing director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Boydell Way, Dodleston, Chester, CH4 9NR

      IIF 2 IIF 3
  • Sanderson, Ian Geoffrey
    English quantity surveyor born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Boydell Way, Dodleston, Chester, CH4 9NR

      IIF 4
  • Sanderson, Ian Geoffrey
    English recruitment consultancy born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jordangate House, Jordangate, Macclesfield, SK10 1EQ, England

      IIF 5
  • Sanderson, Ian Geoffrey
    English construction born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wood Farm Close, Guilden Sutton, Chester, CH3 7FA, England

      IIF 6
  • Sanderson, Ian Geoffrey
    English director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, River Lane, Saltney, Chester, Cheshire, CH4 8RQ

      IIF 7
  • Sanderson, Ian Geoffrey
    British company director born in June 1952

    Registered addresses and corresponding companies
    • icon of address Anter Homes North West Plc, Antler House Crouchley Lane, Lymm, WA13 0AN

      IIF 8
  • Sanderson, Ian Geoffrey
    British director born in June 1952

    Registered addresses and corresponding companies
  • Sanderson, Ian Geoffrey
    British quantity surveyor born in June 1952

    Registered addresses and corresponding companies
    • icon of address 11 Mallory Walk, Dodleston, Chester, Cheshire, CH4 9NP

      IIF 12
  • Sanderson, Ian Geoffrey
    English construction

    Registered addresses and corresponding companies
    • icon of address 8, Wood Farm Close, Guilden Sutton, Chester, CH3 7FA, England

      IIF 13
  • Sanderson, Ian Geoffrey
    English director

    Registered addresses and corresponding companies
    • icon of address Riverside House, River Lane, Saltney, Chester, CH4 8RQ, England

      IIF 14
  • Mr Ian Geoffrey Sanderson
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wood Farm Close, Guilden Sutton, Chester, CH3 7FA, England

      IIF 15
    • icon of address 8 Wood Farm Close, Guilden Sutton, Chester, CH3 7FA, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 137 Wistaston Road, Willaston, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Jordangate House, Jordangate, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,373 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 5 - Director → ME
  • 3
    SANDERSON PROJECTS LIMITED - 2002-06-11
    icon of address 8 Wood Farm Close, Guilden Sutton, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,070 GBP2023-07-31
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2002-05-23 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    DAVID MCLEAN (PROJECTS) LIMITED - 2016-03-07
    ADJUSTCHANCE PROJECTS LIMITED - 1993-04-07
    icon of address Riverside House, River Lane, Saltney, Chester, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    17,261 GBP2024-11-30
    Officer
    icon of calendar 1992-12-09 ~ now
    IIF 7 - Director → ME
    icon of calendar 1992-12-09 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    ANTLER HOMES NORTH WEST LIMITED - 2000-11-08
    icon of address Portland House, Park Street, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-22 ~ 2002-05-09
    IIF 4 - Director → ME
  • 2
    icon of address Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1996-06-30
    IIF 9 - Director → ME
  • 3
    DAVID MCLEAN LIMITED - 1994-04-05
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar ~ 1998-08-04
    IIF 11 - Director → ME
  • 4
    HEATHLANDS KNUTSFORD MANAGEMENT LIMITED - 2001-03-06
    FOUNTAIN STREET FORMATIONS (67) LIMITED - 2000-12-07
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-06-30
    Officer
    icon of calendar 2000-11-14 ~ 2002-12-16
    IIF 8 - Director → ME
  • 5
    ELAN HOMES 99 LIMITED - 2013-10-08
    ELAN HOMES LAND LIMITED - 2013-06-24
    DAVID MCLEAN (BRISTOL) LIMITED - 2008-11-25
    DESIGNMERGE LIMITED - 1992-03-17
    icon of address Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-06 ~ 1998-08-04
    IIF 10 - Director → ME
  • 6
    ANTLER HOMES NORTH WEST LIMITED - 2021-09-08
    ANTLER HOMES NORTH WEST PLC - 2019-06-06
    ANTLER PROPERTY NORTHERN PLC - 2000-11-08
    ANTLER DEVELOPMENTS PLC - 1990-04-01
    OCEANSET LIMITED - 1983-07-04
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-03-22 ~ 2002-05-09
    IIF 12 - Director → ME
  • 7
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2001-11-06 ~ 2002-08-19
    IIF 2 - Director → ME
  • 8
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2001-08-21 ~ 2003-02-14
    IIF 3 - Director → 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.