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, Andrew James

    Related profiles found in government register
  • Sanders, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address Maypole Cottage, Cole Hill, Soberton, Hampshire, SO32 3PJ

      IIF 1
  • Sanders, Andrew James
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 2
  • Sanders, Andrew James
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate, 104 High Street, Alton, Hampshire, GU34 1EN

      IIF 3
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 4 IIF 5 IIF 6
    • icon of address Lymore Villa, 162a London Road, Chesterton, Newcastle, Staffordshire, ST5 7JB, England

      IIF 7
    • icon of address Belgrave House 39-43, Monument Hill, Weybridge, Surrey, KT13 8RN

      IIF 8
  • Sanders, Andrew James
    British commercial exec director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maypole Cottage, Cole Hill, Soberton, Hampshire, SO32 3PJ

      IIF 9
  • Sanders, Andrew James
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate 104, High Street, Alton, Hampshire, GU34 1EN

      IIF 10
  • Sanders, Andrew James
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maypole Cottage, Cole Hill, Soberton, Hampshire, SO32 3PJ

      IIF 11
    • icon of address 38 Bath Place, Winchester, Hampshire, SO22 5HH, England

      IIF 12
  • Andrew Sanders
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 13
  • Mr Andrew James Sanders
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate, 104 High Street, Alton, GU34 1EN, England

      IIF 14
    • icon of address West Gate, 104 High Street, Alton, Hampshire, GU34 1EN

      IIF 15
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 16 IIF 17
    • icon of address 38 Bath Place, Winchester, Hampshire, SO22 5HH, England

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Belgrave House 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    2,405,781 GBP2024-07-30
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    18,557 GBP2024-12-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,002,522 GBP2024-12-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,743,520 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    PRICEBASE SYSTEMS LIMITED - 1988-12-23
    THE ENERGY COMPUTER COMPANY (U.K.) LIMITED - 1995-11-13
    icon of address West Gate, 104 High Street, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    610,514 GBP2024-12-31
    Officer
    icon of calendar 1999-01-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address Slaters Chartered Accountants, Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,905 GBP2024-12-31
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 7 - Director → ME
Ceased 6
  • 1
    icon of address Belgrave House 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    2,405,781 GBP2024-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,002,522 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address West Gate 104 High Street, Alton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    537,030 GBP2023-12-31
    Officer
    icon of calendar 2003-09-11 ~ 2024-04-25
    IIF 10 - Director → ME
  • 4
    icon of address West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (34 parents)
    Total Assets Less Current Liabilities (Company account)
    1,058,427 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ 2024-05-20
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2024-05-20
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2012-02-29
    IIF 9 - Director → ME
    icon of calendar 2008-04-18 ~ 2012-02-29
    IIF 1 - Secretary → ME
  • 6
    THE ENERGY COMPUTER COMPANY (U.K.) LIMITED - 2006-12-18
    T.E.C.C. SERVICES LIMITED - 1995-11-13
    ADDALE COMPUTING LIMITED - 1991-04-08
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2012-02-29
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.