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

Mogg, Richard

    Related profiles found in government register
  • Mogg, Richard

    Registered addresses and corresponding companies
    • Sanderson House, Manor Road, Coventry, CV1 2GB

      IIF 1
    • Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 2 IIF 3 IIF 4
    • Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 9
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 10
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF, England

      IIF 11
    • 28, Knighton Drive, Sutton Coldfield, B74 4QP, England

      IIF 12 IIF 13
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 14
  • Mogg, Richard David

    Registered addresses and corresponding companies
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 15
  • Mogg, Richard David
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mogg, Richard David
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mogg, Richard David
    British group finance director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mogg, Richard David
    British group financial director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 88
  • Mogg, Richard David
    British none born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 89 IIF 90
child relation
Offspring entities and appointments
Active 29
  • 1
    QUEST (BUYCO) LIMITED - 2018-03-06
    CEDAR MIDCO LIMITED - 2018-02-06
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-02-27 ~ now
    IIF 29 - Director → ME
  • 2
    QUEST (MIDCO1) LIMITED - 2018-03-06
    Related registration: 10849070
    CEDAR HOLDCO LIMITED - 2018-02-06
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-02-26 ~ now
    IIF 19 - Director → ME
  • 3
    QUEST (MIDCO2) LIMITED - 2018-03-06
    Related registration: 10848565
    CEDAR PIKCO LIMITED - 2018-02-06
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-02-27 ~ now
    IIF 44 - Director → ME
  • 4
    Devonshire Green House, Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,298 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 21 - Director → ME
  • 5
    ASK4 INTERNET SERVICES LIMITED - 2009-04-22
    Devonshire Green House 14 Fitzwilliam Street, South Yorkshire, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,302,456 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 39 - Director → ME
  • 6
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    718,232 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 23 - Director → ME
  • 7
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -514,755 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 40 - Director → ME
  • 8
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,763 GBP2022-10-31
    Officer
    2020-09-18 ~ now
    IIF 24 - Director → ME
  • 9
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -606,041 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 26 - Director → ME
  • 10
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,076,000 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 18 - Director → ME
  • 11
    Fitzwilliam 28 Fitzwilliam Street Lower, Dublin, Dublin 2 D02 Kf20, Ireland
    Active Corporate (2 parents)
    Officer
    2021-05-20 ~ now
    IIF 45 - Director → ME
  • 12
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    267,220 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 28 - Director → ME
  • 13
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,022 GBP2022-10-31
    Officer
    2020-09-03 ~ now
    IIF 31 - Director → ME
  • 14
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2020-02-27 ~ now
    IIF 37 - Director → ME
  • 15
    Devonshire Green House, Fitzwilliam Street, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -139,682 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 32 - Director → ME
  • 16
    ASK4 DENMARK LIMITED - 2022-08-02
    Devonshire Green House, Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,764 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 25 - Director → ME
  • 17
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    104,864 GBP2021-10-31
    Officer
    2020-02-27 ~ now
    IIF 20 - Director → ME
  • 18
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    144,451 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 22 - Director → ME
  • 19
    BIRCHENALLHOWDEN LTD - 2020-02-28
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    463,107 GBP2018-04-30
    Officer
    2020-02-27 ~ now
    IIF 27 - Director → ME
  • 20
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    370,099 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 34 - Director → ME
  • 21
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -20 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 38 - Director → ME
  • 22
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -4,659,264 GBP2023-06-30
    Officer
    2025-05-12 ~ now
    IIF 36 - Director → ME
  • 23
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-02-12 ~ now
    IIF 41 - Director → ME
  • 24
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-02-12 ~ now
    IIF 42 - Director → ME
  • 25
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -11,609 GBP2022-10-31
    Officer
    2021-11-02 ~ now
    IIF 43 - Director → ME
  • 26
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    954,830 GBP2025-04-30
    Officer
    2025-06-27 ~ now
    IIF 30 - Director → ME
  • 27
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,229,538 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 33 - Director → ME
  • 28
    Devonshire Green House 14, Fitzwilliam Street, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,539,892 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 17 - Director → ME
  • 29
    Devonshire Green House, 14 Fitzwilliam Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    877,227 GBP2022-10-31
    Officer
    2020-02-27 ~ now
    IIF 35 - Director → ME
Ceased 46
  • 1
    30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-10-13 ~ 2012-06-29
    IIF 56 - Director → ME
  • 2
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-11-23 ~ 2019-12-13
    IIF 77 - Director → ME
  • 3
    WILLOUGHBY (625) LIMITED - 2012-03-02
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-23 ~ 2019-12-13
    IIF 88 - Director → ME
  • 4
    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
    2017-10-31 ~ 2019-12-13
    IIF 82 - Director → ME
    2018-01-23 ~ 2019-12-13
    IIF 13 - Secretary → ME
  • 5
    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
    2017-11-23 ~ 2019-12-13
    IIF 78 - Director → ME
  • 6
    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
    2017-11-23 ~ 2019-12-13
    IIF 81 - Director → ME
  • 7
    MUTANDERIS (286) LIMITED - 1998-01-15
    Related registration: 03302442
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2011-10-13 ~ 2012-06-29
    IIF 61 - Director → ME
  • 8
    TRIBAL CONSULTING LIMITED - 2011-09-12
    OVAL (1665) LIMITED - 2002-01-14
    1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-08-24 ~ 2012-06-29
    IIF 90 - Director → ME
  • 9
    RAMESYS (HOLDINGS) LIMITED - 2010-04-26
    Related registration: 03675476
    RSP (123) LTD - 2006-06-20
    1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-10-13 ~ 2012-06-29
    IIF 62 - Director → ME
  • 10
    RAMESYS (E-BUSINESS SERVICES) LIMITED - 2010-04-26
    DATA BASE (NOTTINGHAM) LIMITED(THE) - 2000-06-06
    TUDORCHASE LIMITED - 1985-02-05
    1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,588 GBP2018-12-31
    Officer
    2011-10-13 ~ 2012-06-29
    IIF 50 - Director → ME
  • 11
    DIRECT MOTORLINE LIMITED - 2010-12-02
    Related registrations: 04092570, 04199601
    HERO INSURANCE SERVICES LIMITED - 2007-01-11
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 7 offsprings)
    Cash at bank and in hand (Company account)
    211,765 GBP2024-12-31
    Officer
    2011-04-14 ~ 2012-06-29
    IIF 46 - Director → ME
  • 12
    CARILLION IT SERVICES LIMITED - 2009-07-06
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    STIELL NETWORKS LIMITED - 2003-10-07
    STIELL GLASGOW LIMITED - 1999-03-11
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (4 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Officer
    2011-10-13 ~ 2012-06-29
    IIF 47 - Director → ME
  • 13
    CAPITA SECURE INFORMATION SOLUTIONS HOLDINGS LIMITED - 2014-01-08
    CAPITA SECURE INFORMATION SYSTEMS HOLDINGS LIMITED - 2012-03-20
    SUNGARD PUBLIC SECTOR HOLDINGS LIMITED - 2010-12-23
    SUNGARD VIVISTA HOLDINGS LIMITED - 2008-01-02
    VIVISTA HOLDINGS LIMITED - 2005-10-03
    1 More London Place, London
    Liquidation Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    72,424,589 GBP2023-12-31
    Officer
    2011-10-13 ~ 2012-06-29
    IIF 60 - Director → ME
  • 14
    TRIBAL PROPERTY AND PLANNING LIMITED - 2011-09-12
    TRIBAL MJP LIMITED - 2009-06-08
    MALCOLM JUDD & PARTNERS LIMITED - 2006-04-29
    JUDD - 2002-05-31
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2011-08-24 ~ 2012-06-29
    IIF 49 - Director → ME
  • 15
    CAPITA SECURE INFORMATION SYSTEMS LIMITED - 2012-01-03
    SUNGARD PUBLIC SECTOR LIMITED - 2010-12-23
    SUNGARD VIVISTA LIMITED - 2008-01-02
    VIVISTA LIMITED - 2005-10-03
    SECURICOR INFORMATION SYSTEMS LIMITED - 2003-06-03
    SECURICOR DOPRA LIMITED - 1998-04-21
    DOPRA SYSTEMS INTEGRATION LIMITED - 1996-07-29
    CRAY SYSTEMS INTEGRATION LIMITED - 1992-11-12
    DOWTY SYSTEMS INTEGRATION LIMITED - 1992-09-11
    DOWTY INFORMATION SYSTEMS LIMITED - 1990-04-27
    STEEBEK SYSTEMS LIMITED - 1985-12-03
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 10 offsprings)
    Cash at bank and in hand (Company account)
    177,009 GBP2024-12-31
    Officer
    2011-10-13 ~ 2012-06-29
    IIF 57 - Director → ME
  • 16
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    343,903 GBP2017-12-31
    Officer
    2011-10-13 ~ 2012-06-29
    IIF 54 - Director → ME
  • 17
    COMPUTERLAND UK PLC - 2008-07-04
    SPRINGCASE COMPUTING LIMITED - 1997-04-11
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,318,463 GBP2024-12-31
    Officer
    2011-10-13 ~ 2012-06-29
    IIF 51 - Director → ME
  • 18
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,180 GBP2020-12-31
    Officer
    2017-10-02 ~ 2019-12-13
    IIF 66 - Director → ME
    2018-01-23 ~ 2019-12-13
    IIF 12 - Secretary → ME
  • 19
    TECHNOPHOBIA LIMITED - 2015-01-07
    TECHNO PHOBIA LIMITED - 2000-11-29
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2011-10-13 ~ 2012-06-29
    IIF 55 - Director → ME
  • 20
    DEALSJOY LIMITED - 2020-09-10
    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
    2017-10-02 ~ 2019-12-13
    IIF 16 - Director → ME
    2018-01-23 ~ 2019-12-13
    IIF 5 - Secretary → ME
  • 21
    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
    2019-05-02 ~ 2019-12-13
    IIF 75 - Director → ME
    2019-05-02 ~ 2019-12-13
    IIF 15 - Secretary → ME
  • 22
    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
    2017-11-23 ~ 2019-12-13
    IIF 80 - Director → ME
  • 23
    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
    2017-11-23 ~ 2019-12-13
    IIF 76 - Director → ME
  • 24
    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
    2017-10-02 ~ 2019-12-13
    IIF 72 - Director → ME
    2018-01-23 ~ 2019-12-13
    IIF 4 - Secretary → ME
  • 25
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    442,218 GBP2019-12-31
    Officer
    2017-11-23 ~ 2019-12-13
    IIF 79 - Director → ME
  • 26
    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
    2017-10-02 ~ 2019-12-13
    IIF 63 - Director → ME
    2018-01-23 ~ 2019-12-13
    IIF 1 - Secretary → ME
  • 27
    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
    2017-10-02 ~ 2019-12-13
    IIF 68 - Director → ME
    2018-01-23 ~ 2019-12-13
    IIF 8 - Secretary → ME
  • 28
    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
    2017-10-02 ~ 2019-12-13
    IIF 67 - Director → ME
    2018-01-23 ~ 2019-12-13
    IIF 6 - Secretary → ME
  • 29
    30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-10-13 ~ 2012-06-29
    IIF 58 - Director → ME
  • 30
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,019 GBP2018-03-31
    Officer
    2019-05-02 ~ 2019-12-13
    IIF 73 - Director → ME
  • 31
    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
    2017-10-02 ~ 2019-12-13
    IIF 87 - Director → ME
    2018-01-23 ~ 2019-12-13
    IIF 14 - Secretary → ME
  • 32
    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
    2017-10-02 ~ 2019-12-13
    IIF 71 - Director → ME
    2017-10-31 ~ 2020-03-31
    IIF 7 - Secretary → ME
  • 33
    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
    2017-10-02 ~ 2019-12-13
    IIF 64 - Director → ME
    2018-01-23 ~ 2019-12-13
    IIF 3 - Secretary → ME
  • 34
    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
    2017-10-02 ~ 2019-12-13
    IIF 69 - 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
    2017-10-02 ~ 2019-12-13
    IIF 84 - Director → ME
    2018-01-23 ~ 2019-12-13
    IIF 10 - Secretary → ME
  • 36
    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
    2017-10-02 ~ 2019-12-13
    IIF 86 - Director → ME
    2018-01-23 ~ 2020-03-15
    IIF 11 - Secretary → ME
  • 37
    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
    2017-10-02 ~ 2019-12-13
    IIF 85 - Director → ME
  • 38
    Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-10-02 ~ 2019-11-20
    IIF 65 - Director → ME
    2018-01-23 ~ 2019-11-20
    IIF 2 - Secretary → ME
  • 39
    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
    2017-10-31 ~ 2019-12-13
    IIF 83 - Director → ME
    2018-01-23 ~ 2019-12-13
    IIF 9 - Secretary → ME
  • 40
    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
    2017-11-23 ~ 2019-12-13
    IIF 74 - Director → ME
  • 41
    Other registered number: 06775044
    30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-31 ~ 2012-06-29
    IIF 48 - Director → ME
  • 42
    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
    2017-10-02 ~ 2019-12-13
    IIF 70 - Director → ME
  • 43
    EQUINOX CONVERGED SOLUTIONS LIMITED - 2005-01-28
    EFORCE LIMITED - 2001-05-15
    EQUINOX SOLUTIONS SERVICES LIMITED - 2000-06-19
    BUDGET COMMUNICATIONS LIMITED - 1999-04-09
    1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-10-13 ~ 2012-06-29
    IIF 52 - Director → ME
  • 44
    DIGITALREACH LIMITED - 1997-12-30
    1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-10-13 ~ 2012-06-29
    IIF 59 - Director → ME
  • 45
    THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA ASSUREDHOMES PLC - 2003-10-08
    BUYPEAK PUBLIC LIMITED COMPANY - 1990-08-20
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2011-08-24 ~ 2012-06-29
    IIF 53 - Director → ME
  • 46
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2011-08-24 ~ 2012-06-29
    IIF 89 - 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.