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

Sanders, Jon Paul

    Related profiles found in government register
  • Sanders, Jon Paul
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Overland Crescent, Apperley Bridge, Bradford, BD10 9TQ

      IIF 1
    • icon of address 43, Overland Crescent, Bradford, BD10 9TG, England

      IIF 2 IIF 3
    • icon of address 43 Overland Crescent, Bradford, West Yorkshire, BD10 9TG, United Kingdom

      IIF 4
    • icon of address Landmark, 1 - 3, Whittington Avenue, London, EC3V 1LE, England

      IIF 5
  • Sanders, Jon Paul
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Overland Crescent, Apperley Bridge, Bradford, BD10 9TQ

      IIF 6
    • icon of address 43 Overland Crescent, Bradford, West Yorkshire, BD10 9TG, United Kingdom

      IIF 7
    • icon of address Oasis House, 70 Queens Road, Bradford, BD1 4RZ, England

      IIF 8
    • icon of address 35, Linton Rise, Leeds, LS17 8QW, England

      IIF 9
  • Sanders, Jon Paul
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Overland Crescent, Apperley Bridge, Bradford, BD10 9TQ

      IIF 10 IIF 11
    • icon of address 43, Overland Crescent, Apperley Bridge, Bradford, West Yorkshire, BD10 9TQ, England

      IIF 12
  • Mr Jon Sanders
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Overland Crescent, Bradford, BD10 9TG, England

      IIF 13
  • Mr Jon Sanders
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Overland Crescent, Bradford, BD10 9TG, England

      IIF 14
  • Mr Jon Paul Sanders
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, 43 Overland Cresent, Bradford, BD10 9TG, United Kingdom

      IIF 15
    • icon of address Oasis House, 70 Queens Road, Bradford, BD1 4RZ, England

      IIF 16
  • Sanders, Jon
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Overland Crescent, Apperley Bridge, Bradford, BD10 9TG, United Kingdom

      IIF 17
  • Mr Jon Paul Sanders
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Overland Crescent, Bradford, West Yorkshire, BD10 9TG, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 43 Overland Crescent, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    NEWLAND INSURANCE SOLUTIONS LIMITED - 2009-12-09
    icon of address 35 Linton Rise, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 12 - Director → ME
  • 3
    SCHOOLSAFE HOLDINGS LIMITED - 2009-03-05
    EVER 2391 LIMITED - 2004-07-22
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ dissolved
    IIF 6 - Director → ME
  • 4
    SCHOOLSAFE INSURANCE SERVICES LIMITED - 2009-03-05
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 5 Far Highfield Close, Idle, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,657 GBP2020-08-31
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    L W GRAPHICS (MANCHESTER) LIMITED - 2011-11-25
    icon of address 35 Linton Rise, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address 43 Overland Crescent, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2017-05-05
    IIF 7 - Director → ME
  • 2
    icon of address Landmark, 1 - 3, Whittington Avenue, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    169,377 GBP2023-09-28
    Officer
    icon of calendar 2022-03-23 ~ 2023-03-19
    IIF 5 - Director → ME
  • 3
    NEWLAND INSURANCE SOLUTIONS LIMITED - 2010-01-26
    MEDISAFE INSURANCE SERVICES LIMITED - 2009-12-09
    icon of address Briar Rhydding House Briar Rhydding, Baildon, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,395 GBP2024-12-31
    Officer
    icon of calendar 2005-12-29 ~ 2009-10-22
    IIF 11 - Director → ME
  • 4
    icon of address Oasis House, 70 Queens Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    619,303 GBP2024-07-31
    Officer
    icon of calendar 2014-11-17 ~ 2023-03-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-19
    IIF 16 - Has significant influence or control OE
  • 5
    QZK LTD
    - now
    CLASS STAFF ABSENCE LTD - 2022-07-14
    icon of address 43 Overland Crescent, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,385 GBP2021-08-30
    Officer
    icon of calendar 2014-08-04 ~ 2023-03-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2023-03-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address 5 Far Highfield Close, Idle, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,657 GBP2020-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2020-02-01
    IIF 17 - Director → ME
    icon of calendar 2020-02-01 ~ 2022-03-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address 35 Linton Rise, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2013-01-31
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.