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

Frost, Adrian David

    Related profiles found in government register
  • Frost, Adrian David

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

      IIF 1 IIF 2 IIF 3
    • Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 6
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF, England

      IIF 7
  • Frost, Adrian

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 8
  • Frost, Adrian David
    British

    Registered addresses and corresponding companies
  • Frost, Adrian David
    British accountant

    Registered addresses and corresponding companies
  • Frost, Adrian David
    British chartered accountant

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

      IIF 54
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 55 IIF 56 IIF 57
  • Frost, Adrian David
    British director

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

      IIF 58
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 59
  • Frost, Adrian David
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Studio 9, 50-54 St Pauls Square, Birmingham, B3 1QS, England

      IIF 60
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 61
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 62 IIF 63
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 64
    • Walmley Golf Club (wylde Green), Limited Brooks Road, Wylde Green Sutton Coldfield, Warwickshire, B72 1HR

      IIF 65
  • Frost, Adrian David
    British accountant born in June 1967

    Resident in England

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

      IIF 66
    • Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 67 IIF 68
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 69
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 70 IIF 71 IIF 72
  • Frost, Adrian David
    British chartered accountant born in June 1967

    Resident in England

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

      IIF 73 IIF 74 IIF 75
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 76 IIF 77
    • First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 78 IIF 79
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 80
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 81 IIF 82
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 83
  • Frost, Adrian David
    British chrtered accountant born in June 1967

    Resident in England

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

      IIF 84
  • Frost, Adrian David
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Heron Wharf, Sydenham Business Park, Airport Road West, Belfast, BT3 9LE

      IIF 85
    • Sanderson House, Manor Road, Coventry, CV1 2GB

      IIF 86
    • Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 87
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 88
    • Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 89
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 90
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF, England

      IIF 91
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 92
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 93 IIF 94
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, United Kingdom

      IIF 95 IIF 96
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 97
  • Frost, Adrian David
    British finance director born in June 1967

    Resident in England

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

      IIF 98 IIF 99
    • Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 100
  • Mr Adrian David Frost
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 10
  • 1
    ARTSAFE LIMITED - 1985-04-17
    Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved Corporate (3 parents)
    Officer
    2005-05-03 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    SANDERSON G A LIMITED - 1992-10-01
    BROOMCO (549) LIMITED - 1992-09-30
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2005-05-03 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    BROOMCO (753) LIMITED - 1994-05-18
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-05-01 ~ dissolved
    IIF 84 - Director → ME
    2005-05-03 ~ dissolved
    IIF 52 - Secretary → ME
  • 4
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2024-09-30
    Officer
    2018-09-04 ~ now
    IIF 60 - Director → ME
    2018-09-04 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 5
    BROOMCO (388) LIMITED - 1990-07-25
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2005-05-03 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    SANDERSON (NI) LIMITED - 1990-12-04
    UCL COMPUTER FACTORS (N.I.) LIMITED - 1990-10-01
    UCL NORTHERN COMPUTING (N.I.) LIMITED - 1990-03-14
    NORTHERN COMPUTING (N.I.) LIMITED - 1988-02-09
    Unit 3a Heron Wharf, Sydenham Business Park, Airport Road West, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2011-05-01 ~ dissolved
    IIF 85 - Director → ME
    2005-05-03 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    PROGRESSIVE COMPUTER SYSTEMS LIMITED - 2005-07-18
    Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2005-07-06 ~ dissolved
    IIF 87 - Director → ME
    2005-07-06 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    BROOMCO (769) LIMITED - 1994-06-15
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2005-05-03 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    SANDERSON LIMITED - 2002-02-01
    BROOMCO (611) LIMITED - 1992-12-15
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2005-05-03 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    Walmley Golf Club (wylde Green), Limited Brooks Road, Wylde Green Sutton Coldfield, Warwickshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -65,043 GBP2023-10-01 ~ 2024-09-30
    Officer
    2026-02-02 ~ now
    IIF 65 - Director → ME
Ceased 53
  • 1
    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
    2016-12-15 ~ 2017-09-01
    IIF 89 - Director → ME
  • 2
    1 Gwenlyn Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    11,834 GBP2024-12-31
    Officer
    2000-08-10 ~ 2000-10-24
    IIF 11 - Secretary → ME
  • 3
    ARTSAFE LIMITED - 1985-04-17
    Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 30 - Secretary → ME
  • 4
    SANDERSON COMMERCIAL SYSTEMS LIMITED - 2002-04-24
    BROOMCO (736) LIMITED - 1994-03-09
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 20 - Secretary → ME
  • 5
    SANDERSON COMPUTER SOLUTIONS LIMITED - 2002-04-24
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 21 - Secretary → ME
  • 6
    VENTURE WAY TECHNOLOGY LIMITED - 2002-05-28
    SANDERSON GA LIMITED - 1998-11-13
    SANDERSON G A LIMITED - 1992-11-03
    GENERAL AUTOMATION LIMITED - 1992-10-01
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 41 - Secretary → ME
  • 7
    SANDERSON FCS LIMITED - 2002-04-24
    FLETCHER COMPUTER SERVICES LIMITED - 1996-02-15
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 15 - Secretary → ME
  • 8
    CIVICA LIMITED - 2004-01-30
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON GROUP LIMITED - 2002-04-23
    SANDERSON ELECTRONICS PLC - 1997-11-28
    PHASEAVID LIMITED - 1988-03-31
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2001-03-12 ~ 2003-02-10
    IIF 13 - Secretary → ME
  • 9
    SANDERSON INSIGHT LIMITED - 2002-04-24
    INSIGHT TERMINALS LIMITED - 1992-09-17
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-12 ~ 2003-12-23
    IIF 40 - Secretary → ME
  • 10
    SANDERSON SYSTEMS LIMITED - 2002-04-24
    BROOMCO (1334) LIMITED - 1997-10-01
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-12 ~ 2003-12-23
    IIF 28 - Secretary → ME
  • 11
    FCS FLEETPLAN LIMITED - 2002-04-24
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 26 - Secretary → ME
  • 12
    SANDERSON PSS LIMITED - 2002-04-24
    FINTALK LIMITED - 1994-03-18
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-12 ~ 2003-12-23
    IIF 16 - Secretary → ME
  • 13
    ASTON TECHNOLOGY LIMITED - 2002-04-24
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 18 - Secretary → ME
  • 14
    ALPHA MICROSYSTEMS (GREAT BRITAIN) LIMITED - 2002-04-24
    REFAL 21 LIMITED - 1982-07-02
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 27 - Secretary → ME
  • 15
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24
    BROOMCO (758) LIMITED - 1994-06-06
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 38 - Secretary → ME
  • 16
    VENTURE WAY SERVICES LIMITED - 2002-05-29
    BROOMCO (1334) LIMITED - 1997-11-24
    SANDERSON SYSTEMS LIMITED - 1997-10-01
    SANDERSON ELECTRONICS LIMITED - 1988-03-31
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 39 - Secretary → ME
  • 17
    CIVICA GOVERNMENT LIMITED - 2008-11-26
    COMSTART LIMITED - 2002-04-24
    SANDERSON SI LIMITED - 2000-11-03
    BROOMCO (1413) LIMITED - 1997-12-16
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 22 - Secretary → ME
  • 18
    SANDERSON IT SERVICES LIMITED - 1998-01-30
    BROOMCO (1412) LIMITED - 1997-12-16
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 24 - Secretary → ME
  • 19
    COMPUSYS PLC - 2007-02-20
    COMPUMAIL INTERNATIONAL LIMITED - 1993-04-28
    CAREDATA LIMITED - 1987-03-25
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2022-11-25 ~ 2023-09-29
    IIF 62 - Director → ME
    2018-10-02 ~ 2022-11-25
    IIF 63 - Director → ME
  • 20
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,180 GBP2020-12-31
    Officer
    2015-06-08 ~ 2017-08-31
    IIF 69 - Director → ME
    2015-06-08 ~ 2017-08-31
    IIF 5 - Secretary → ME
  • 21
    SANDERSON G A LIMITED - 1992-10-01
    BROOMCO (549) LIMITED - 1992-09-30
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 14 - Secretary → ME
  • 22
    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
    2013-10-07 ~ 2017-08-31
    IIF 61 - Director → ME
    2013-10-07 ~ 2017-08-31
    IIF 2 - Secretary → ME
  • 23
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-10-02 ~ 2022-11-25
    IIF 81 - Director → ME
    2022-11-25 ~ 2023-09-29
    IIF 93 - Director → ME
  • 24
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -641,215 GBP2020-09-18 ~ 2020-12-31
    Officer
    2024-04-05 ~ 2025-01-31
    IIF 79 - Director → ME
  • 25
    DMWS 1131 LIMITED - 2020-10-05
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    22,959,949 GBP2020-12-31
    Officer
    2024-04-05 ~ 2025-01-31
    IIF 78 - Director → ME
  • 26
    CIVICA LIMITED - 2002-04-23
    THE OPEN SYSTEMS TRAINING CENTRE LIMITED - 2001-09-21
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 17 - Secretary → ME
  • 27
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    BROOMCO (753) LIMITED - 1994-05-18
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-03-12 ~ 2003-12-23
    IIF 19 - Secretary → ME
  • 28
    TOREX RBS LIMITED - 2012-09-26
    SANDERSON RBS LIMITED - 2012-01-27
    RETAIL BUSINESS SOLUTIONS LIMITED - 2008-06-05
    RANZAU TRADING LIMITED - 1999-10-01
    Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    2007-09-13 ~ 2012-01-20
    IIF 97 - Director → ME
    2007-09-13 ~ 2012-01-20
    IIF 59 - Secretary → ME
  • 29
    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
    2013-10-07 ~ 2017-08-31
    IIF 98 - Director → ME
    2013-10-07 ~ 2017-08-31
    IIF 4 - Secretary → ME
  • 30
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 25 - Secretary → ME
  • 31
    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
    2007-09-13 ~ 2011-05-01
    IIF 66 - Director → ME
    2012-01-18 ~ 2017-08-31
    IIF 86 - Director → ME
    2007-09-13 ~ 2011-05-01
    IIF 42 - Secretary → ME
  • 32
    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
    2013-08-12 ~ 2017-08-31
    IIF 88 - Director → ME
    2013-08-12 ~ 2017-08-31
    IIF 3 - Secretary → ME
  • 33
    ETCHCO 1140 LIMITED - 2002-08-09
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-12-05 ~ 2017-08-31
    IIF 99 - Director → ME
    2014-12-05 ~ 2017-08-31
    IIF 1 - Secretary → ME
  • 34
    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
    2011-05-01 ~ 2017-08-31
    IIF 83 - Director → ME
    2005-05-03 ~ 2017-08-31
    IIF 53 - Secretary → ME
    2001-03-19 ~ 2003-12-23
    IIF 32 - Secretary → ME
  • 35
    BROOMCO (388) LIMITED - 1990-07-25
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 23 - Secretary → ME
  • 36
    SANDERSON GROUP PLC - 2019-11-13
    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
    2005-05-03 ~ 2017-08-31
    IIF 75 - Director → ME
    2005-05-03 ~ 2017-08-31
    IIF 54 - Secretary → ME
  • 37
    SANDERSON LOGISTICS LIMITED - 2005-09-01
    SANDERSON GROUP LIMITED - 2004-11-23
    MANAGEMENT SOFTWARE LIMITED - 2002-04-23
    BROOMCO (1829) LIMITED - 1999-05-18
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-07-28 ~ 2017-08-31
    IIF 73 - Director → ME
    2005-05-03 ~ 2017-08-31
    IIF 45 - Secretary → ME
    2001-04-03 ~ 2003-12-23
    IIF 12 - Secretary → ME
  • 38
    SANDERSON LIMITED - 2005-09-01
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2005-05-03 ~ 2017-08-31
    IIF 68 - Director → ME
    2001-03-19 ~ 2002-09-30
    IIF 33 - Secretary → ME
    2005-05-03 ~ 2011-07-13
    IIF 43 - Secretary → ME
  • 39
    SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED - 2015-10-05
    CORPORATE REQUEST LIMITED - 2006-03-10
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-01-23 ~ 2017-08-31
    IIF 76 - Director → ME
    2006-01-23 ~ 2017-08-31
    IIF 55 - Secretary → ME
  • 40
    SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED - 2015-10-05
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-02-18 ~ 2017-08-31
    IIF 91 - Director → ME
    2015-02-18 ~ 2017-08-31
    IIF 7 - Secretary → ME
  • 41
    SANDERSON RETAIL LIMITED - 2006-03-27
    MEGABYTE LIMITED - 2006-03-20
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -129,020 GBP2019-12-31
    Officer
    2012-01-18 ~ 2017-08-31
    IIF 90 - Director → ME
    2006-02-22 ~ 2011-05-01
    IIF 77 - Director → ME
    2006-02-22 ~ 2011-05-01
    IIF 56 - Secretary → ME
  • 42
    BROOMCO (769) LIMITED - 1994-06-15
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 29 - Secretary → ME
  • 43
    SANDERSON LIMITED - 2002-02-01
    BROOMCO (611) LIMITED - 1992-12-15
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 37 - Secretary → ME
  • 44
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 34 - Secretary → ME
  • 45
    Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2003-12-11 ~ 2017-08-31
    IIF 67 - Director → ME
    2001-03-19 ~ 2017-08-31
    IIF 10 - Secretary → ME
  • 46
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-02-20 ~ 2017-08-31
    IIF 100 - Director → ME
    2017-02-20 ~ 2017-08-31
    IIF 6 - Secretary → ME
  • 47
    SONARSEND PLC - 2003-12-22
    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
    2003-02-10 ~ 2003-12-23
    IIF 72 - Director → ME
    2009-07-28 ~ 2017-08-31
    IIF 74 - Director → ME
    2005-05-03 ~ 2011-07-13
    IIF 44 - Secretary → ME
    2003-02-10 ~ 2003-12-23
    IIF 47 - Secretary → ME
  • 48
    STONE TECHNOLOGIES LIMITED - 2020-11-23
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-25 ~ 2023-09-29
    IIF 95 - Director → ME
    2020-03-17 ~ 2022-11-25
    IIF 96 - Director → ME
  • 49
    STERLING TWO BIDCO LIMITED - 2020-02-12
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-11-29 ~ 2022-11-25
    IIF 82 - Director → ME
    2022-11-25 ~ 2023-09-29
    IIF 94 - Director → ME
  • 50
    STONE COMPUTERS LIMITED - 2020-11-23
    OMEGA ELECTRONIC EQUIPMENT (EUROPE) LIMITED - 2002-12-05
    OMEGA COMPUTING LIMITED - 1996-12-20
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-10-02 ~ 2022-11-25
    IIF 80 - Director → ME
    2022-11-25 ~ 2023-09-29
    IIF 92 - Director → ME
  • 51
    BROOMCO (3342) LIMITED - 2003-12-23
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate
    Officer
    2003-12-22 ~ 2005-05-16
    IIF 71 - Director → ME
    2003-12-22 ~ 2005-05-16
    IIF 48 - Secretary → ME
  • 52
    SHELFCO (NO.1835) LIMITED - 2003-12-23
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate
    Officer
    2004-03-31 ~ 2005-05-16
    IIF 70 - Director → ME
    2001-03-12 ~ 2005-05-16
    IIF 36 - Secretary → ME
  • 53
    TALGENTRA LIMITED - 2008-03-10
    TALLYMAN INTERNATIONAL LIMITED - 2002-07-15
    SANDERSON CFL LIMITED - 2001-02-22
    UCL COMPUTER FACTORS LIMITED - 1990-10-01
    COMPUTER FACTORS LIMITED - 1987-12-31
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    2004-03-31 ~ 2005-05-16
    IIF 64 - Director → ME
    2004-06-22 ~ 2005-05-16
    IIF 35 - Secretary → ME
    2001-03-12 ~ 2001-03-21
    IIF 31 - Secretary → 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.