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, Michelle

    Related profiles found in government register
  • Sanderson, Michelle

    Registered addresses and corresponding companies
    • icon of address C/o Attitude Dance Studios Ltd, 3a Aintree Road, Bootle, L20 9DL, England

      IIF 1
    • icon of address 67, Amorys Holt Way, Maltby, Rotherham, South Yorkshire, S66 8RF, United Kingdom

      IIF 2
    • icon of address C/o Junction 1 Storage Denby Way, Hellaby, Rotherham, S66 8HR, United Kingdom

      IIF 3
    • icon of address Its Cars Limited, Denby Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8HR, England

      IIF 4
    • icon of address Junction 1 Storage Ltd, Denby Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8HR, England

      IIF 5
  • Sanderson, Michelle
    British

    Registered addresses and corresponding companies
    • icon of address 2, Smithy Brook Road, Renishaw, Sheffield, South Yorkshire, S21 3JS, England

      IIF 6
  • Smith, Michelle
    British

    Registered addresses and corresponding companies
    • icon of address 23, Bishop Road, Bournemouth, Dorset, BH9 1HB

      IIF 7
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 8
  • Sanderson, Michelle
    British company secretary born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hellaby Ind Est, Denby Way, Hellaby, Rotherham, South Yorkshire, S66 8HR, England

      IIF 9
  • Sanderson, Michelle
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Amorys Holt Way, Maltby, Rotherham, South Yorkshire, S66 8RF, United Kingdom

      IIF 10
    • icon of address Its Vans Limited, Denby Way, Rotherham, S66 8HR, United Kingdom

      IIF 11
    • icon of address Junction 1 Storage Ltd, Denby Way, Hellaby Ind Estate, Rotherham, S66 8HR, United Kingdom

      IIF 12
  • Smith, Michelle
    British company director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 18 Empire Drive, Maltby, Rotherham, S66 8SL

      IIF 13
  • Smith, Michelle
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Amorys Holt Way, Maltby, Rotherham, South Yorkshire, S66 8RF, United Kingdom

      IIF 14
  • Smith, Michelle
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Smithy Brook Road, Renishaw, Sheffield, South Yorkshire, S21 3JS, England

      IIF 15
  • Smith, Michelle
    British manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Amorys Holt Way, Maltby, Rotherham, South Yorkshire, S66 8RF, United Kingdom

      IIF 16
  • Smith, Michelle
    British secretary born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 17
  • Mrs Michelle Smith
    British born in December 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 426-428, Holdenhurst Road, Bournemouth, BH8 9AA

      IIF 18
  • Mrs Michelle Smith
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 19
  • Smith, Michelle
    British dance teacher born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mardley Hill, Oaklands, Welwyn, AL6 0TN, England

      IIF 20
  • Michelle Smith
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Berners End, Barnston, Dunmow, CM6 1LY, England

      IIF 21
  • Mrs Michelle Sanderson
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Attitude Dance Studios Ltd, 3a Aintree Road, Bootle, L20 9DL, England

      IIF 22
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 23
    • icon of address 67, Amorys Holt Way, Rotherham, S66 8RF, United Kingdom

      IIF 24
    • icon of address Junction 1 Storage Ltd, Denby Way, Hellaby Ind Estate, Rotherham, S66 8HR, United Kingdom

      IIF 25
    • icon of address Junction 1 Storage Ltd, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Junction 1 Storage Ltd Denby Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address C/o Junction 1 Storage Denby Way, Hellaby, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address Junction 1 Storage Ltd Denby Way, Hellaby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address Its Vans Limited, Denby Way, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 2 Smithy Brook Road, Renishaw, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-08-23 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 19 Halifax Road, Littleborough, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Its Cars Limited Denby Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Junction 1 Storage Ltd Denby Way, Hellaby Ind Estate, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 426-428 Holdenhurst Road, Bournemouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,869 GBP2020-03-31
    Officer
    icon of calendar 2008-02-17 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 Mardley Hill, Oaklands, Welwyn
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,955 GBP2024-08-31
    Officer
    icon of calendar 2010-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PROJECT S S GROUP LTD - 2022-08-17
    LUXO PROPERTY MANAGEMENT LTD - 2020-07-08
    icon of address C/o Attitude Dance Studios Ltd, 3a Aintree Road, Bootle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -342 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,787 GBP2025-03-31
    Officer
    icon of calendar 2009-02-17 ~ 2017-11-29
    IIF 17 - Director → ME
    icon of calendar 2009-02-17 ~ 2017-11-29
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Smithy Brook Road, Renishaw, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-17 ~ 2011-06-27
    IIF 15 - Director → ME
    icon of calendar 2009-02-17 ~ 2018-10-02
    IIF 6 - Secretary → ME
  • 3
    icon of address Junction1 Self Storage, Junction1 Storage Denby Way, Hellaby, Rotherham, South Yorkshire, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -811 GBP2015-03-31
    Officer
    icon of calendar 2012-05-10 ~ 2018-10-02
    IIF 10 - Director → ME
  • 4
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040 GBP2019-04-30
    Officer
    icon of calendar 2017-07-17 ~ 2020-05-21
    IIF 9 - Director → ME
    icon of calendar 2016-04-06 ~ 2020-01-14
    IIF 4 - Secretary → ME
  • 5
    PROJECT S S GROUP LTD - 2022-08-17
    LUXO PROPERTY MANAGEMENT LTD - 2020-07-08
    icon of address C/o Attitude Dance Studios Ltd, 3a Aintree Road, Bootle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -342 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ 2022-11-28
    IIF 1 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.