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, Paul

    Related profiles found in government register
  • Sanderson, Paul
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Daley Road, Liverpool, L21 7QQ, United Kingdom

      IIF 1
    • Number 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 2
  • Sanderson, Paul John
    British ceo born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanderson, Paul John
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 10
  • Sanderson, Paul
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 50, Daley Road, Liverpool, L21 7QQ, United Kingdom

      IIF 11
  • Mr Paul Sanderson
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number 45, 45 Queens Avenue, N32nn, United Kingdom, N3 2NN, United Kingdom

      IIF 12
  • Sanderson, Paul John
    British ceo born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 13 IIF 14
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 15
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 16
    • 45 Queens Avenue, London, N3 2NN

      IIF 17
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 18
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 19
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, United Kingdom

      IIF 20
  • Sanderson, Paul John
    British chief executive born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 224 Beckenham High Street, High Street, Beckenham, BR3 1EN, England

      IIF 21
    • 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 22
  • Sanderson, Paul John
    British chief executive officer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Modbury, Ivybridge, PL21 0TB, England

      IIF 23
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 24
  • Sanderson, Paul John
    British chief operating officer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 25
  • Sanderson, Paul John
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brook Cottage, 17 Brook Street, Hemswell, Gainsborough, DN21 5UJ, England

      IIF 26
    • 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 27
    • 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 28
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 30
  • Sanderson, Paul John
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 31
    • 36 Alfred Street, Belfast, BT2 8EP, Northern Ireland

      IIF 32
    • 320 Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

      IIF 33
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 34
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 35
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, Uk, NW51TL, England

      IIF 36
    • 2a, Bank Street, Tonbridge, TN9 1BL, England

      IIF 37
  • Sanderson, Paul John
    British director/chief executive offic born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Studio 320 Highgate Studios 53-79, Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 38
  • Sanderson, Paul John
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brook Street, Hemswell, Gainsborough, DN21 5UJ, England

      IIF 39
    • 45, Queens Ave, London, N3 2NN

      IIF 40
  • Sanderson, Paul John
    British

    Registered addresses and corresponding companies
    • 45 Queens Avenue, London, N3 2NN

      IIF 41
  • Sanderson, Paul John
    British caterer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bridgham Cottage, Broadbridge Lane, Smallfield, Horley, RH6 9RD, United Kingdom

      IIF 42
  • Sanderson, Paul John

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 43
  • Mr Paul Sanderson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 50, Daley Road, Liverpool, L21 7QQ, United Kingdom

      IIF 44
  • Mr Paul John Sanderson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 224 Beckenham High Street, High Street, Beckenham, BR3 1EN, England

      IIF 45
    • 17, Brook Street, Hemswell, Gainsborough, DN21 5UJ, England

      IIF 46
    • Brook Cottage, 17 Brook Street, Hemswell, Gainsborough, DN21 5UJ, England

      IIF 47
    • 45, Queens Ave, London, N3 2NN

      IIF 48
    • 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 49 IIF 50
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 51
  • Mr Paul John Sanderson
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bridgham Cottage, Broadbridge Lane, Smallfield, Horley, RH6 9RD, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    The Manor House, Modbury, Ivybridge, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,655 GBP2015-12-31
    Officer
    2013-10-03 ~ dissolved
    IIF 23 - director → ME
  • 2
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 4 - director → ME
  • 3
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 5 - director → ME
  • 4
    APPCO GROUP ENERGY CHOICE LTD - 2010-12-23
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 14 - director → ME
  • 5
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 13 - director → ME
  • 6
    Number 45 Queens Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-06
    Officer
    2018-03-20 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 19 - director → ME
  • 8
    GET COVERED LIMITED - 2010-02-12
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-20 ~ dissolved
    IIF 20 - director → ME
  • 9
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 9 - director → ME
  • 10
    45 Queens Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -137,216 GBP2023-11-30
    Officer
    2021-11-21 ~ now
    IIF 29 - director → ME
    2022-06-20 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2021-11-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    45 Queens Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-03 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    17 Brook Street, Hemswell, Gainsborough, England
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    100 Moss Lane, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 15
    SPORTING CHANCE SOCIETY - 2013-09-24
    10 Queen Street Place, London
    Dissolved corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 16 - director → ME
  • 16
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 6 - director → ME
  • 17
    Brook Cottage 17 Brook Street, Hemswell, Gainsborough, England
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-20 ~ dissolved
    IIF 17 - director → ME
    2008-10-20 ~ dissolved
    IIF 41 - secretary → ME
  • 19
    KENTMANOR LIMITED - 2000-03-27
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2008-01-01 ~ dissolved
    IIF 25 - director → ME
  • 20
    45 Queens Ave, London
    Dissolved corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    42 Lytton Road, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-19 ~ 2018-05-09
    IIF 31 - director → ME
  • 2
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ 2017-01-11
    IIF 8 - director → ME
  • 3
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-07 ~ 2017-01-11
    IIF 3 - director → ME
  • 4
    THE COBRA GROUP LIMITED - 2018-05-25
    THE COBRA GROUP PLC - 2018-05-24
    GRANTON HOLDINGS LIMITED - 1999-07-08
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (8 parents, 8 offsprings)
    Officer
    2008-01-01 ~ 2017-01-11
    IIF 24 - director → ME
  • 5
    Studio 320 Highgate Studios 53-79 Highgate Road, Kentish Town, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -216 GBP2017-12-31
    Officer
    2011-12-16 ~ 2017-01-11
    IIF 38 - director → ME
  • 6
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (2 parents)
    Officer
    2010-09-29 ~ 2017-01-11
    IIF 15 - director → ME
  • 7
    CUBE ONLINE SERVICES LTD - 2016-09-19
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (10 parents)
    Equity (Company account)
    -2,828,110 GBP2023-12-31
    Officer
    2015-10-22 ~ 2017-01-11
    IIF 27 - director → ME
  • 8
    SG GLOBAL SUPPORT SERVICES LTD - 2016-03-07
    APPCO TELECOMMUNICATIONS DIRECT LTD - 2016-02-15
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2010-08-25 ~ 2017-01-11
    IIF 7 - director → ME
  • 9
    JULES' KITCHEN LTD - 2016-03-24
    Studio 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-10-28 ~ 2017-01-11
    IIF 34 - director → ME
  • 10
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    -4,190 GBP2023-12-31
    Officer
    2013-04-18 ~ 2017-01-11
    IIF 36 - director → ME
  • 11
    2a Bank Street, Tonbridge, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -423,624 GBP2024-05-31
    Officer
    2021-09-01 ~ 2022-03-30
    IIF 37 - director → ME
  • 12
    100 Moss Lane, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-08 ~ 2016-03-14
    IIF 1 - director → ME
  • 13
    HIGHGATE DIRECT LIMITED - 2010-02-12
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    -2,089 GBP2023-12-31
    Officer
    2010-02-11 ~ 2017-01-11
    IIF 18 - director → ME
  • 14
    COBRA GROUP CONSULTANCY LTD - 2016-02-24
    Office 4 Riley Studios, 724 Holloway Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    -1,296,110 GBP2023-12-31
    Officer
    2012-10-08 ~ 2017-01-11
    IIF 10 - director → ME
  • 15
    ASK FOR ANGELA LIMITED - 2019-07-30
    224 Beckenham High Street High Street, Beckenham, England
    Corporate (5 parents)
    Equity (Company account)
    144,038 GBP2023-07-31
    Officer
    2019-07-24 ~ 2022-01-12
    IIF 21 - director → ME
    Person with significant control
    2019-07-24 ~ 2022-01-12
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 16
    Apartment 21 King Edward Vii Apartments, Kings Drive, Midhurst, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,600 GBP2021-12-31
    Officer
    2014-12-03 ~ 2015-11-23
    IIF 30 - director → ME
  • 17
    Studio 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-10-14 ~ 2017-01-11
    IIF 35 - director → ME
  • 18
    LEGACY WALLS LIMITED - 2015-07-28
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -317,216 GBP2015-12-31
    Officer
    2015-06-11 ~ 2017-01-11
    IIF 33 - director → ME
  • 19
    Vansittart Arms, 105 Vansittart Road, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    -27,113 GBP2024-02-28
    Officer
    2019-02-15 ~ 2019-09-01
    IIF 42 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-09-20
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 20
    COBRA TECHNOLOGY LTD - 2018-11-30
    Office 407 City East Business Centre, 68-72 Newtownards Road, Belfast, Northern Ireland
    Corporate (9 parents)
    Equity (Company account)
    144,543 GBP2023-12-31
    Officer
    2015-02-09 ~ 2017-01-11
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.