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

Frost, Adrian David

    Related profiles found in government register
  • Frost, Adrian David
    British

    Registered addresses and corresponding companies
  • Frost, Adrian David
    British accountant

    Registered addresses and corresponding companies
  • Frost, Adrian David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 46
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 47 IIF 48 IIF 49
  • Frost, Adrian David
    British director

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 50
    • icon of address 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 51
  • Frost, Adrian David

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 52 IIF 53 IIF 54
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 57
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF, England

      IIF 58
  • Frost, Adrian David
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 59
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GB

      IIF 60
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 61 IIF 62
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 63
    • icon of address 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 64 IIF 65 IIF 66
  • Frost, Adrian David
    British chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 68 IIF 69 IIF 70
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 71 IIF 72
    • icon of address First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 73 IIF 74
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 75 IIF 76
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 77 IIF 78
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 79
  • Frost, Adrian David
    British chrtered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 80
  • Frost, Adrian David
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Heron Wharf, Sydenham Business Park, Airport Road West, Belfast, BT3 9LE

      IIF 81
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GB

      IIF 82
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 83
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 84
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 85
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 86
    • icon of address Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF, England

      IIF 87
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 88 IIF 89
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 90 IIF 91
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, United Kingdom

      IIF 92 IIF 93
    • icon of address 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 94
  • Frost, Adrian David
    British finance director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 95 IIF 96 IIF 97
    • icon of address Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 98
  • Frost, Adrian

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 99
  • Mr Adrian David Frost
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 9
  • 1
    ARTSAFE LIMITED - 1985-04-17
    icon of address Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    SANDERSON G A LIMITED - 1992-10-01
    BROOMCO (549) LIMITED - 1992-09-30
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    BROOMCO (753) LIMITED - 1994-05-18
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2005-05-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 59 - Director → ME
    icon of calendar 2018-09-04 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 5
    BROOMCO (388) LIMITED - 1990-07-25
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    SANDERSON (NI) LIMITED - 1990-12-04
    UCL COMPUTER FACTORS (N.I.) LIMITED - 1990-10-01
    UCL NORTHERN COMPUTING (N.I.) LIMITED - 1990-03-14
    NORTHERN COMPUTING (N.I.) LIMITED - 1988-02-09
    icon of address Unit 3a Heron Wharf, Sydenham Business Park, Airport Road West, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2005-05-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    PROGRESSIVE COMPUTER SYSTEMS LIMITED - 2005-07-18
    icon of address Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2005-07-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    BROOMCO (769) LIMITED - 1994-06-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    SANDERSON LIMITED - 2002-02-01
    BROOMCO (611) LIMITED - 1992-12-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 53
  • 1
    SANDERSON CORPORATE TRUSTEE LIMITED - 2018-02-28
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-09-01
    IIF 85 - Director → ME
  • 2
    icon of address 1 Gwenlyn Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    11,834 GBP2024-12-31
    Officer
    icon of calendar 2000-08-10 ~ 2000-10-24
    IIF 3 - Secretary → ME
  • 3
    ARTSAFE LIMITED - 1985-04-17
    icon of address Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 22 - Secretary → ME
  • 4
    SANDERSON COMMERCIAL SYSTEMS LIMITED - 2002-04-24
    BROOMCO (736) LIMITED - 1994-03-09
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 12 - Secretary → ME
  • 5
    SANDERSON COMPUTER SOLUTIONS LIMITED - 2002-04-24
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 13 - Secretary → ME
  • 6
    VENTURE WAY TECHNOLOGY LIMITED - 2002-05-28
    SANDERSON GA LIMITED - 1998-11-13
    SANDERSON G A LIMITED - 1992-11-03
    GENERAL AUTOMATION LIMITED - 1992-10-01
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 33 - Secretary → ME
  • 7
    SANDERSON FCS LIMITED - 2002-04-24
    FLETCHER COMPUTER SERVICES LIMITED - 1996-02-15
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 7 - Secretary → ME
  • 8
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON ELECTRONICS PLC - 1997-11-28
    SANDERSON GROUP LIMITED - 2002-04-23
    CIVICA LIMITED - 2004-01-30
    PHASEAVID LIMITED - 1988-03-31
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2003-02-10
    IIF 5 - Secretary → ME
  • 9
    SANDERSON INSIGHT LIMITED - 2002-04-24
    INSIGHT TERMINALS LIMITED - 1992-09-17
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2003-12-23
    IIF 32 - Secretary → ME
  • 10
    SANDERSON SYSTEMS LIMITED - 2002-04-24
    BROOMCO (1334) LIMITED - 1997-10-01
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2003-12-23
    IIF 20 - Secretary → ME
  • 11
    FCS FLEETPLAN LIMITED - 2002-04-24
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 18 - Secretary → ME
  • 12
    SANDERSON PSS LIMITED - 2002-04-24
    FINTALK LIMITED - 1994-03-18
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2003-12-23
    IIF 8 - Secretary → ME
  • 13
    ASTON TECHNOLOGY LIMITED - 2002-04-24
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 10 - Secretary → ME
  • 14
    ALPHA MICROSYSTEMS (GREAT BRITAIN) LIMITED - 2002-04-24
    REFAL 21 LIMITED - 1982-07-02
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 19 - Secretary → ME
  • 15
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24
    BROOMCO (758) LIMITED - 1994-06-06
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 30 - Secretary → ME
  • 16
    VENTURE WAY SERVICES LIMITED - 2002-05-29
    BROOMCO (1334) LIMITED - 1997-11-24
    SANDERSON SYSTEMS LIMITED - 1997-10-01
    SANDERSON ELECTRONICS LIMITED - 1988-03-31
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 31 - Secretary → ME
  • 17
    BROOMCO (1413) LIMITED - 1997-12-16
    CIVICA GOVERNMENT LIMITED - 2008-11-26
    SANDERSON SI LIMITED - 2000-11-03
    COMSTART LIMITED - 2002-04-24
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 14 - Secretary → ME
  • 18
    SANDERSON IT SERVICES LIMITED - 1998-01-30
    BROOMCO (1412) LIMITED - 1997-12-16
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 16 - Secretary → ME
  • 19
    CAREDATA LIMITED - 1987-03-25
    COMPUMAIL INTERNATIONAL LIMITED - 1993-04-28
    COMPUSYS PLC - 2007-02-20
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2022-11-25
    IIF 76 - Director → ME
    icon of calendar 2022-11-25 ~ 2023-09-29
    IIF 89 - Director → ME
  • 20
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,180 GBP2020-12-31
    Officer
    icon of calendar 2015-06-08 ~ 2017-08-31
    IIF 63 - Director → ME
    icon of calendar 2015-06-08 ~ 2017-08-31
    IIF 56 - Secretary → ME
  • 21
    SANDERSON G A LIMITED - 1992-10-01
    BROOMCO (549) LIMITED - 1992-09-30
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 6 - Secretary → ME
  • 22
    DEALSJOY LIMITED - 2020-09-10
    icon of address C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-10-07 ~ 2017-08-31
    IIF 95 - Director → ME
    icon of calendar 2013-10-07 ~ 2017-08-31
    IIF 53 - Secretary → ME
  • 23
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-02 ~ 2022-11-25
    IIF 77 - Director → ME
    icon of calendar 2022-11-25 ~ 2023-09-29
    IIF 90 - Director → ME
  • 24
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -641,215 GBP2020-09-18 ~ 2020-12-31
    Officer
    icon of calendar 2024-04-05 ~ 2025-01-31
    IIF 74 - Director → ME
  • 25
    DMWS 1131 LIMITED - 2020-10-05
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    22,959,949 GBP2020-12-31
    Officer
    icon of calendar 2024-04-05 ~ 2025-01-31
    IIF 73 - Director → ME
  • 26
    CIVICA LIMITED - 2002-04-23
    THE OPEN SYSTEMS TRAINING CENTRE LIMITED - 2001-09-21
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 9 - Secretary → ME
  • 27
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    BROOMCO (753) LIMITED - 1994-05-18
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2003-12-23
    IIF 11 - Secretary → ME
  • 28
    RETAIL BUSINESS SOLUTIONS LIMITED - 2008-06-05
    RANZAU TRADING LIMITED - 1999-10-01
    TOREX RBS LIMITED - 2012-09-26
    SANDERSON RBS LIMITED - 2012-01-27
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2012-01-20
    IIF 94 - Director → ME
    icon of calendar 2007-09-13 ~ 2012-01-20
    IIF 51 - Secretary → ME
  • 29
    icon of address C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,686,921 GBP2024-06-30
    Officer
    icon of calendar 2013-10-07 ~ 2017-08-31
    IIF 96 - Director → ME
    icon of calendar 2013-10-07 ~ 2017-08-31
    IIF 55 - Secretary → ME
  • 30
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 17 - Secretary → ME
  • 31
    SANDERSON RBS GROUP LIMITED - 2012-02-01
    RETAIL BUSINESS SOLUTIONS GROUP LIMITED - 2008-06-18
    THE RANZAU GROUP LIMITED - 2000-11-13
    DATAMEXICO LIMITED - 1999-06-07
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-01-18 ~ 2017-08-31
    IIF 82 - Director → ME
    icon of calendar 2007-09-13 ~ 2011-05-01
    IIF 60 - Director → ME
    icon of calendar 2007-09-13 ~ 2011-05-01
    IIF 34 - Secretary → ME
  • 32
    CATAN MARKETING LIMITED - 2013-10-03
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    368 GBP2020-12-31
    Officer
    icon of calendar 2013-08-12 ~ 2017-08-31
    IIF 84 - Director → ME
    icon of calendar 2013-08-12 ~ 2017-08-31
    IIF 54 - Secretary → ME
  • 33
    ETCHCO 1140 LIMITED - 2002-08-09
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2017-08-31
    IIF 97 - Director → ME
    icon of calendar 2014-12-05 ~ 2017-08-31
    IIF 52 - Secretary → ME
  • 34
    BROOMCO (770) LIMITED - 1994-06-15
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2017-08-31
    IIF 79 - Director → ME
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 24 - Secretary → ME
    icon of calendar 2005-05-03 ~ 2017-08-31
    IIF 45 - Secretary → ME
  • 35
    BROOMCO (388) LIMITED - 1990-07-25
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 15 - Secretary → ME
  • 36
    BROOMCO (3343) LIMITED - 2003-12-23
    SANDERSON GROUP PLC - 2019-11-13
    SONARSEND HOLDINGS LIMITED - 2004-11-23
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ 2017-08-31
    IIF 70 - Director → ME
    icon of calendar 2005-05-03 ~ 2017-08-31
    IIF 46 - Secretary → ME
  • 37
    MANAGEMENT SOFTWARE LIMITED - 2002-04-23
    SANDERSON GROUP LIMITED - 2004-11-23
    BROOMCO (1829) LIMITED - 1999-05-18
    SANDERSON LOGISTICS LIMITED - 2005-09-01
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2017-08-31
    IIF 68 - Director → ME
    icon of calendar 2001-04-03 ~ 2003-12-23
    IIF 4 - Secretary → ME
    icon of calendar 2005-05-03 ~ 2017-08-31
    IIF 37 - Secretary → ME
  • 38
    SANDERSON LIMITED - 2005-09-01
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2005-05-03 ~ 2017-08-31
    IIF 62 - Director → ME
    icon of calendar 2001-03-19 ~ 2002-09-30
    IIF 25 - Secretary → ME
    icon of calendar 2005-05-03 ~ 2011-07-13
    IIF 35 - Secretary → ME
  • 39
    SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED - 2015-10-05
    CORPORATE REQUEST LIMITED - 2006-03-10
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2017-08-31
    IIF 71 - Director → ME
    icon of calendar 2006-01-23 ~ 2017-08-31
    IIF 47 - Secretary → ME
  • 40
    SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED - 2015-10-05
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2017-08-31
    IIF 87 - Director → ME
    icon of calendar 2015-02-18 ~ 2017-08-31
    IIF 58 - Secretary → ME
  • 41
    SANDERSON RETAIL LIMITED - 2006-03-27
    MEGABYTE LIMITED - 2006-03-20
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -129,020 GBP2019-12-31
    Officer
    icon of calendar 2006-02-22 ~ 2011-05-01
    IIF 72 - Director → ME
    icon of calendar 2012-01-18 ~ 2017-08-31
    IIF 86 - Director → ME
    icon of calendar 2006-02-22 ~ 2011-05-01
    IIF 48 - Secretary → ME
  • 42
    BROOMCO (769) LIMITED - 1994-06-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 21 - Secretary → ME
  • 43
    SANDERSON LIMITED - 2002-02-01
    BROOMCO (611) LIMITED - 1992-12-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 29 - Secretary → ME
  • 44
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2003-12-23
    IIF 26 - Secretary → ME
  • 45
    icon of address Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2017-08-31
    IIF 61 - Director → ME
    icon of calendar 2001-03-19 ~ 2017-08-31
    IIF 2 - Secretary → ME
  • 46
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-02-20 ~ 2017-08-31
    IIF 98 - Director → ME
    icon of calendar 2017-02-20 ~ 2017-08-31
    IIF 57 - Secretary → ME
  • 47
    SONARSEND PLC - 2003-12-22
    POLLRESULT PUBLIC LIMITED COMPANY - 1999-12-01
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2009-07-28 ~ 2017-08-31
    IIF 69 - Director → ME
    icon of calendar 2003-02-10 ~ 2003-12-23
    IIF 67 - Director → ME
    icon of calendar 2003-02-10 ~ 2003-12-23
    IIF 39 - Secretary → ME
    icon of calendar 2005-05-03 ~ 2011-07-13
    IIF 36 - Secretary → ME
  • 48
    STONE TECHNOLOGIES LIMITED - 2020-11-23
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2022-11-25
    IIF 93 - Director → ME
    icon of calendar 2022-11-25 ~ 2023-09-29
    IIF 92 - Director → ME
  • 49
    STERLING TWO BIDCO LIMITED - 2020-02-12
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-25 ~ 2023-09-29
    IIF 91 - Director → ME
    icon of calendar 2019-11-29 ~ 2022-11-25
    IIF 78 - Director → ME
  • 50
    OMEGA ELECTRONIC EQUIPMENT (EUROPE) LIMITED - 2002-12-05
    OMEGA COMPUTING LIMITED - 1996-12-20
    STONE COMPUTERS LIMITED - 2020-11-23
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-02 ~ 2022-11-25
    IIF 75 - Director → ME
    icon of calendar 2022-11-25 ~ 2023-09-29
    IIF 88 - Director → ME
  • 51
    BROOMCO (3342) LIMITED - 2003-12-23
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2003-12-22 ~ 2005-05-16
    IIF 66 - Director → ME
    icon of calendar 2003-12-22 ~ 2005-05-16
    IIF 40 - Secretary → ME
  • 52
    SHELFCO (NO.1835) LIMITED - 2003-12-23
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2004-03-31 ~ 2005-05-16
    IIF 65 - Director → ME
    icon of calendar 2001-03-12 ~ 2005-05-16
    IIF 28 - Secretary → ME
  • 53
    TALGENTRA LIMITED - 2008-03-10
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2005-05-16
    IIF 64 - Director → ME
    icon of calendar 2001-03-12 ~ 2001-03-21
    IIF 23 - Secretary → ME
    icon of calendar 2004-06-22 ~ 2005-05-16
    IIF 27 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.