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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul John Sanderson

    Related profiles found in government register
  • 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 1
    • 17, Brook Street, Hemswell, Gainsborough, DN21 5UJ, England

      IIF 2 IIF 3
    • 45, Queens Ave, London, N3 2NN

      IIF 4
    • 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 5 IIF 6
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
    • Sovereign House, Arkwright Way, Queensway Industrial Estate, Scunthorpe, DN16 1AL, England

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • Sanderson, Paul John
    British born in March 1968

    Resident in England

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

      IIF 12 IIF 13
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
    • Sovereign House, Arkwright Way, Queensway Industrial Estate, Scunthorpe, DN16 1AL, England

      IIF 15
  • 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 16 IIF 17
    • Studio 320, Highgate Studios, 57-79 Highgate Road, London, NW5 1TL, England

      IIF 18
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 19
    • 45 Queens Avenue, London, N3 2NN

      IIF 20
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 21
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, England

      IIF 22
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW51TL, United Kingdom

      IIF 23
  • 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 24
    • 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 25
  • 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 26
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 27
  • 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 28
  • Sanderson, Paul John
    British company director born in March 1968

    Resident in England

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

      IIF 29
    • 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 30
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 31
  • 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 32
    • 36 Alfred Street, Belfast, BT2 8EP, Northern Ireland

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

      IIF 34
    • Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

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

      IIF 36
    • Studio 320, Highgate Studios, 53-79 Highgate Road, London, Uk, NW51TL, England

      IIF 37
    • 2a, Bank Street, Tonbridge, TN9 1BL, England

      IIF 38
  • 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 39
  • Sanderson, Paul John
    British managing director born in March 1968

    Resident in England

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

      IIF 40
  • 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 41
  • Sanderson, Paul John
    British 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
    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 50
  • 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 51
    • Number 45, Queens Avenue, London, N3 2NN, United Kingdom

      IIF 52
  • Sanderson, Paul John
    British

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

      IIF 53
  • Sanderson, Paul John

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

      IIF 54
child relation
Offspring entities and appointments 41
  • 1
    AGE MAGNIFICENTLY LIMITED
    08717274
    The Manor House, Modbury, Ivybridge, England
    Dissolved Corporate (6 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 26 - Director → ME
  • 2
    ALARM MATE LIMITED
    11159075
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-19 ~ 2018-05-09
    IIF 32 - Director → ME
  • 3
    ALLSPORTS DIRECT LIMITED
    07355990 04202782
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 44 - Director → ME
  • 4
    APPCO DIRECT LTD
    07357575 03175313
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 45 - Director → ME
  • 5
    APPCO ENERGY DIRECT LTD
    07369002 04096828
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-08 ~ 2017-01-11
    IIF 48 - Director → ME
  • 6
    APPCO GROUP ENERGY EFFICIENCY LTD
    - now 07375841
    APPCO GROUP ENERGY CHOICE LTD
    - 2010-12-23 07375841
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 17 - Director → ME
  • 7
    APPCO GROUP SALES LTD
    07376110
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 8
    APPCO GROUP UK LTD
    07368547
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-09-07 ~ 2017-01-11
    IIF 43 - Director → ME
  • 9
    APPCO UK LTD - now
    THE COBRA GROUP LIMITED - 2018-05-25
    THE COBRA GROUP PLC
    - 2018-05-24 03464199
    GRANTON HOLDINGS LIMITED - 1999-07-08
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (19 parents, 6 offsprings)
    Officer
    2008-01-01 ~ 2017-01-11
    IIF 27 - Director → ME
  • 10
    BILLY CANT JUMP LIMITED
    11263547
    Number 45 Queens Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    COBRA GROUP FOUNDATION
    07884674
    Studio 320 Highgate Studios 53-79 Highgate Road, Kentish Town, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-16 ~ 2017-01-11
    IIF 39 - Director → ME
  • 12
    CRS GT LTD
    07391794
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Officer
    2010-09-29 ~ 2017-01-11
    IIF 18 - Director → ME
  • 13
    CUBE ONLINE LTD.
    - now 09837320
    CUBE ONLINE SERVICES LTD
    - 2016-09-19 09837320
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (14 parents)
    Officer
    2015-10-22 ~ 2017-01-11
    IIF 29 - Director → ME
  • 14
    DONOR FIRST LIMITED
    - now 07357541
    SG GLOBAL SUPPORT SERVICES LTD
    - 2016-03-07 07357541 06986834
    APPCO TELECOMMUNICATIONS DIRECT LTD
    - 2016-02-15 07357541 04000643
    320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-08-25 ~ 2017-01-11
    IIF 47 - Director → ME
  • 15
    EARTHS KITCHEN LIMITED
    - now 09283847
    JULES' KITCHEN LTD
    - 2016-03-24 09283847
    Studio 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-28 ~ 2017-01-11
    IIF 35 - Director → ME
  • 16
    ECO GROUP EFFICIENCY LIMITED
    08494818
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (14 parents)
    Officer
    2013-04-18 ~ 2017-01-11
    IIF 37 - Director → ME
  • 17
    FINDMYKIT LIMITED
    08083443
    2a Bank Street, Tonbridge, England
    Active Corporate (10 parents)
    Officer
    2021-09-01 ~ 2022-03-30
    IIF 38 - Director → ME
  • 18
    FUNKTION LIMITED
    09905824
    100 Moss Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-08 ~ 2016-03-14
    IIF 51 - Director → ME
  • 19
    GEN AGENOSTIC LIMITED
    08175848
    Studio 320 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-10 ~ dissolved
    IIF 22 - Director → ME
  • 20
    GET COVERED HEALTH LIMITED
    - now 07074594
    GET COVERED LIMITED - 2010-02-12
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (5 parents)
    Officer
    2010-06-20 ~ dissolved
    IIF 23 - Director → ME
  • 21
    GET COVERED LIMITED
    - now 06481650 07074594
    HIGHGATE DIRECT LIMITED
    - 2010-02-12 06481650
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (15 parents)
    Officer
    2010-02-11 ~ 2017-01-11
    IIF 21 - Director → ME
  • 22
    GLOBAL FUNDRAISING SERVICES LTD.
    - now 08243938
    COBRA GROUP CONSULTANCY LTD
    - 2016-02-24 08243938
    Office 4 Riley Studios, 724 Holloway Road, London, England
    Active Corporate (13 parents)
    Officer
    2012-10-08 ~ 2017-01-11
    IIF 50 - Director → ME
  • 23
    GRANTON DIRECT LTD
    07369144 02633443
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 49 - Director → ME
  • 24
    HELP ME ANGELA LTD
    - now 12119371
    ASK FOR ANGELA LIMITED
    - 2019-07-30 12119371
    224 Beckenham High Street High Street, Beckenham, England
    Active Corporate (6 parents)
    Officer
    2019-07-24 ~ 2022-01-12
    IIF 24 - Director → ME
    Person with significant control
    2019-07-24 ~ 2022-01-12
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 25
    MANGO FOOTBALL LTD
    12018922
    45 Queens Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MANGOFC LIMITED
    13756393
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-11-21 ~ now
    IIF 14 - Director → ME
    2022-06-20 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2021-11-21 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ONLINE RECOVERY UK LIMITED
    12242326
    45 Queens Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 28
    PLAYER12 LIMITED
    15902301
    17 Brook Street, Hemswell, Gainsborough, England
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    SALLYSENTERTAINMENT LIMITED
    10830185
    100 Moss Lane, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 30
    SANDERSON BUSINESS GROWTH LIMITED
    16433173
    17 Brook Street, Hemswell, Gainsborough, England
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 31
    SPORTING DREAM FOUNDATION
    - now 08474047
    SPORTING CHANCE SOCIETY
    - 2013-09-24 08474047
    10 Queen Street Place, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 19 - Director → ME
  • 32
    SUPPORT DIRECT LTD
    07368990 03691693
    320 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 46 - Director → ME
  • 33
    TAILORED RENEWABLES LTD
    16392523
    Sovereign House Arkwright Way, Queensway Industrial Estate, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 34
    TECPROTEC LIMITED
    06727715
    Studio 320, Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-10-20 ~ dissolved
    IIF 20 - Director → ME
    2008-10-20 ~ dissolved
    IIF 53 - Secretary → ME
  • 35
    THE AVIATION PEOPLE LIMITED
    08421503
    Apartment 21 King Edward Vii Apartments, Kings Drive, Midhurst, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-03 ~ 2015-11-23
    IIF 31 - Director → ME
  • 36
    THE COBRA GROUP INTERNATIONAL HOLDINGS LTD
    - now 03906324
    KENTMANOR LIMITED - 2000-03-27
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (9 parents)
    Officer
    2008-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 37
    THE COMMUNITY WALL COMPANY LIMITED
    13208832
    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 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 38
    THE HOME DELIVERY COMPANY (UK) LTD
    09263952
    Studio 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    2014-10-14 ~ 2017-01-11
    IIF 36 - Director → ME
  • 39
    THE LIFE WALL COMPANY LTD
    - now 09634206
    LEGACY WALLS LIMITED
    - 2015-07-28 09634206
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (10 parents)
    Officer
    2015-06-11 ~ 2017-01-11
    IIF 34 - Director → ME
  • 40
    TRADITIONAL PIE & MASH LIMITED
    11828291
    Vansittart Arms, 105 Vansittart Road, Windsor, England
    Active Corporate (5 parents)
    Officer
    2019-02-15 ~ 2019-09-01
    IIF 42 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-09-20
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    YELLOW TREE TECHNOLOGY LTD - now
    COBRA TECHNOLOGY LTD
    - 2018-11-30 NI629230
    Office 407 City East Business Centre, 68-72 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (15 parents)
    Officer
    2015-02-09 ~ 2017-01-11
    IIF 33 - Director → 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.