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

Mr Barry Sanders

    Related profiles found in government register
  • Mr Barry Sanders
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 1
    • Unit 9, 97/101 Peregrine Road, Hainault, Essex, IG6 3XH, England

      IIF 2
    • 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 3
    • Unit 9, 97-101 Peregrine Road, Ilford, IG6 3XH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • Flat 2, 78 Woodlands, London, NW11 9QU, England

      IIF 10
  • Mr Barry Sanders
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 11
    • Unit 9, 97-101 Peregrine Road, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 12
  • Sanders, Barry
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 13
    • Unit 9, 97/101 Peregrine Road, Hainault, Essex, IG6 3XH, England

      IIF 14
    • Unit 9, 97-101 Peregrine Road, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
    • Flat 2, 78 Woodlands, London, NW11 9QU, England

      IIF 21
  • Sanders, Barry
    British sales director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 112b, High Road, Ilford, Essex, IG1 1BY, England

      IIF 22
  • Sanders, Barry
    English director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • County End, Magpie Hall Road, Bushey, WD23 1NY, United Kingdom

      IIF 23
  • Sanders, Barry
    British director born in December 1964

    Registered addresses and corresponding companies
    • 61, Lambourne Road, Chigwell, Essex, IG7 6HY

      IIF 24
  • Sanders, Barry
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112b, High Road, Ilford, Essex, IG1 1BY, England

      IIF 25
    • 112b, High Road, Ilford, IG1 1BY, England

      IIF 26 IIF 27
    • 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 28
    • Spurlings, 112b High Road, Ilford, IG1 1BY, England

      IIF 29
    • Spurlings, 112b, Ilford, IG1 1BY, England

      IIF 30
    • Unit 9, 97-101 Peregrine Road, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 31
    • 1, Raven Road, London, E18 1HB, England

      IIF 32
  • Sanders, Barry
    British director

    Registered addresses and corresponding companies
    • 61, Lambourne Road, Chigwell, Essex, IG7 6HY

      IIF 33
  • Sanders, Barry

    Registered addresses and corresponding companies
    • 61, Lambourne Road, Chigwell, Essex, IG7 6HY

      IIF 34
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 35 IIF 36
    • 112b, High Road, Ilford, Essex, IG1 1BY, England

      IIF 37
    • Unit 9, 97-101 Peregrine Road, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    MCI PARTNERS LTD - 2020-07-14
    Unit 9 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -294,037 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 13 - director → ME
    2020-03-10 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    MONTAGUE CAPITAL INVESTMENTS LTD - 2019-03-22
    BEE HOLDINGS LTD - 2019-03-20
    Unit 9 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -2,224 GBP2024-03-31
    Officer
    2016-06-13 ~ now
    IIF 28 - director → ME
    2016-06-13 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    Unit 9 97-101 Peregrine Road, Ilford, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Unit 9 97-101 Peregrine Road, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    Unit 9 97-101 Peregrine Road, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,336 GBP2023-11-30
    Officer
    2021-11-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    FX INVESTMENT LIMITED - 2023-09-05
    Unit 9 97-101 Peregrine Road, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-07-20 ~ now
    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
  • 9
    Spurlings, 112b High Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 32 - director → ME
  • 10
    COULOMB LIMITED - 2008-03-12
    COULOMB NUMBER 2 LIMITED - 2007-05-11
    6/7 Ludgate Square, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 24 - director → ME
  • 11
    MONTAGUE CAPITAL INVESTMENTS LTD - 2021-02-03
    BEE MARKETING SERVICES LTD - 2019-03-22
    Unit 9, 97-101 Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    16,378 GBP2022-10-31
    Officer
    2018-10-12 ~ now
    IIF 31 - director → ME
    2018-10-12 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    County End, Magpie Hall Road, Bushey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 23 - director → ME
  • 13
    112b High Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-08-15 ~ dissolved
    IIF 37 - secretary → ME
  • 14
    Cavendish House, Cavendish Road, London
    Corporate (2 parents)
    Officer
    2003-02-04 ~ now
    IIF 34 - secretary → ME
  • 15
    ANDBAR LTD - 2015-09-25
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,068 GBP2016-05-31
    Officer
    2014-05-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 16
    Unit 9, 97/101 Peregrine Road, Hainault, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-01-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 7
  • 1
    Flat 2 78 Woodlands, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-07 ~ 2022-09-08
    IIF 21 - director → ME
    Person with significant control
    2020-01-07 ~ 2022-09-08
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    112b High Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-05-16 ~ 2016-04-25
    IIF 22 - director → ME
  • 3
    COULOMB LIMITED - 2008-03-12
    COULOMB NUMBER 2 LIMITED - 2007-05-11
    6/7 Ludgate Square, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-30 ~ 2008-04-04
    IIF 33 - secretary → ME
  • 4
    112b High Road, Ilford
    Dissolved corporate (1 parent)
    Officer
    2014-04-28 ~ 2016-04-25
    IIF 30 - director → ME
  • 5
    112b High Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-01-21 ~ 2016-04-25
    IIF 25 - director → ME
  • 6
    Spurlings, 112b High Road, Ilford
    Dissolved corporate (1 parent)
    Officer
    2014-09-16 ~ 2016-04-25
    IIF 29 - director → ME
  • 7
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-14 ~ 2016-04-25
    IIF 26 - 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.