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

Sanson, James Adam

    Related profiles found in government register
  • Sanson, James Adam
    British angel investor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Prince Arthur Road, London, NW3 6AX, United Kingdom

      IIF 1
  • Sanson, James Adam
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Prince Arthur Road, London, NW3 6AX

      IIF 2 IIF 3 IIF 4
    • icon of address 1a, Prince Arthur Road, London, NW3 6AX, England

      IIF 5
  • Sanson, James Adam
    British consultant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Prince Arthur Road, London, NW3 6AX, United Kingdom

      IIF 6
  • Sanson, James Adam
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Burgundy House, The Forresters, Harpenden, AL5 2FB, England

      IIF 7
    • icon of address 1a Prince Arthur Road, London, NW3 6AX

      IIF 8 IIF 9
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, England

      IIF 10
    • icon of address Unit 1, The Technology Park, Colindeep Lane, London, NW9 6BX

      IIF 11
  • Sanson, James Adam
    British investor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, England

      IIF 12
  • Sanson, James Adam
    British managing director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Prince Arthur Road, London, NW3 6AX

      IIF 13
  • Mr James Adam Sanson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Prince Arthur Road, London, NW3 6AX, England

      IIF 14
    • icon of address 1a, Prince Arthur Road, London, NW3 6AX, United Kingdom

      IIF 15
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, England

      IIF 16 IIF 17 IIF 18
  • Sanson, James Adam
    British director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 94 Goldhurst Terrace, London, NW6 3HS

      IIF 19
  • Sanson, James Adam
    British managing director born in November 1963

    Registered addresses and corresponding companies
    • icon of address Holly House 14 Prince Arthur Road, London, NN3 6AX

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1a Prince Arthur Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,553 GBP2016-05-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hillsdown House, 32 Hampstead High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address Hillsdown House, 32 Hampstead High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,441,338 GBP2023-09-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-07-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 24 Burgundy House The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    673,494 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 2-6 Hampstead High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 94 Goldhurst Terrace, London
    Active Corporate (4 parents)
    Equity (Company account)
    -7,212 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-02-03
    IIF 3 - Director → ME
  • 2
    INSTANT ACCESS INTERNATIONAL LIMITED - 2021-01-30
    icon of address 42 The Grove, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -400,032 GBP2024-04-30
    Officer
    icon of calendar 1994-09-06 ~ 1998-09-10
    IIF 4 - Director → ME
  • 3
    MACONOMY (UK) LIMITED - 2011-01-19
    TRADING PLACES TECHNOLOGY LIMITED - 1995-10-11
    SOFTWARE 2 GO LIMITED - 1994-11-18
    SOFTWARE CLUB LIMITED - 1994-03-03
    icon of address 5 New Street Square, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -8,391,646 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-09-08
    IIF 19 - Director → ME
  • 4
    ABACUS TECHNOLOGY EUROPE LIMITED - 2000-01-14
    GRADEUP LIMITED - 1996-07-29
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-07-05 ~ 2015-05-12
    IIF 8 - Director → ME
  • 5
    icon of address 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2016-11-03
    IIF 11 - Director → ME
  • 6
    JANSON COMPUTERS PLC - 2019-04-01
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2015-05-12
    IIF 2 - Director → ME
  • 7
    MACONOMY (UK) LIMITED - 1995-10-11
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-14 ~ 2015-05-12
    IIF 13 - Director → ME
    icon of calendar 1994-07-07 ~ 1995-09-08
    IIF 20 - Director → ME
  • 8
    A SOCIAL COMPANY LIMITED - 2016-07-21
    icon of address The Firs, Willington, Shipston-on-stour, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,028 GBP2020-06-30
    Officer
    icon of calendar 2018-02-13 ~ 2018-02-13
    IIF 5 - Director → ME
  • 9
    TRANSACTION-ONE LIMITED - 2002-02-07
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2015-05-12
    IIF 9 - 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.