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

Sanders, Barry

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

    Resident in United Kingdom

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

      IIF 1
    • Unit 9, 97-101 Peregrine Road, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 2
  • 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 3
    • 112b, High Road, Ilford, IG1 1BY, England

      IIF 4 IIF 5
    • Spurlings, 112b High Road, Ilford, IG1 1BY, England

      IIF 6
    • Spurlings, 112b, Ilford, IG1 1BY, England

      IIF 7
    • 1, Raven Road, London, E18 1HB, England

      IIF 8
  • Sanders, Barry
    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 9
    • Unit 9, 97/101 Peregrine Road, Hainault, Essex, IG6 3XH, England

      IIF 10
    • Unit 9, 97-101 Peregrine Road, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Flat 2, 78 Woodlands, London, NW11 9QU, England

      IIF 15
  • Sanders, Barry
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
  • 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 18
  • 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 19
    • Unit 9, 97-101 Peregrine Road, Ilford, Essex, IG6 3XH, United Kingdom

      IIF 20
  • Sanders, Barry
    British director born in December 1964

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

      IIF 21
  • 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 22
  • Sanders, Barry
    British director

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

      IIF 23
  • 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 24
    • Unit 9, 97/101 Peregrine Road, Hainault, Essex, IG6 3XH, England

      IIF 25
    • 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 26
    • Unit 9, 97-101 Peregrine Road, Ilford, IG6 3XH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
    • Flat 2, 78 Woodlands, London, NW11 9QU, England

      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 21
  • 1
    ALBERMARLE CAPITAL LIMITED
    - now 12508022
    MCI PARTNERS LTD
    - 2020-07-14 12508022
    Unit 9 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-03-10 ~ now
    IIF 9 - Director → ME
    2020-03-10 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    ALBERMARLE HOLDINGS LIMITED
    13343747
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    ALBERMARLE INTERNATIONAL LIMITED
    13346751
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    BEE HOLDINGS LTD
    - now 10229350
    MONTAGUE CAPITAL INVESTMENTS LTD
    - 2019-03-22 10229350 11618923
    BEE HOLDINGS LTD
    - 2019-03-20 10229350
    Unit 9 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-06-13 ~ now
    IIF 1 - Director → ME
    2016-06-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 26 - Has significant influence or control OE
  • 5
    BNS GROUP HOLDINGS LIMITED
    14991011
    Unit 9 97-101 Peregrine Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    CHARLES DAVENPORT CAPITAL LTD
    12390265
    Flat 2 78 Woodlands, London, England
    Active Corporate (2 parents)
    Officer
    2020-01-07 ~ 2022-09-08
    IIF 15 - Director → ME
    Person with significant control
    2020-01-07 ~ 2022-09-08
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CLARITY LEEDS LIMITED
    08235315
    112b High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-16 ~ 2016-04-25
    IIF 18 - Director → ME
  • 8
    CORPORATE PURCHASE LIMITED
    15017655
    Unit 9 97-101 Peregrine Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    CWF LONDON LIMITED
    13768772
    Unit 9 97-101 Peregrine Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    FXIS INVESTMENT LIMITED
    - now 15015357
    FX INVESTMENT LIMITED
    - 2023-09-05 15015357
    Unit 9 97-101 Peregrine Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GET IT BACK LIMITED
    07782620
    Spurlings, 112b High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 8 - Director → ME
  • 12
    I COMMUNICATE SERVICES LIMITED
    - now 06212287
    COULOMB LIMITED
    - 2008-03-12 06212287
    COULOMB NUMBER 2 LIMITED - 2007-05-11
    6/7 Ludgate Square, London
    Dissolved Corporate (6 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 21 - Director → ME
    2007-11-30 ~ 2008-04-04
    IIF 23 - Secretary → ME
  • 13
    KKS ENTERPRISES LTD
    - now 11618923
    MONTAGUE CAPITAL INVESTMENTS LTD
    - 2021-02-03 11618923 10229350
    BEE MARKETING SERVICES LTD
    - 2019-03-22 11618923
    Unit 9, 97-101 Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2018-10-12 ~ now
    IIF 2 - Director → ME
    2018-10-12 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    KOOLCALLS LTD
    07584480
    County End, Magpie Hall Road, Bushey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 15
    LEVINE FINANCIAL LTD
    09012958
    112b High Road, Ilford
    Dissolved Corporate (3 parents)
    Officer
    2014-04-28 ~ 2016-04-25
    IIF 7 - Director → ME
  • 16
    LILYGEN MARKETING LTD
    08804467
    112b High Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-01-21 ~ 2016-04-25
    IIF 3 - Director → ME
    2014-08-15 ~ dissolved
    IIF 37 - Secretary → ME
  • 17
    METRO DIRECT LIMITED
    03548360
    Cavendish House, Cavendish Road, London
    Liquidation Corporate (10 parents)
    Officer
    2003-02-04 ~ now
    IIF 34 - Secretary → ME
  • 18
    PRO MONEY HOLDINGS LTD
    - now 09047321
    ANDBAR LTD
    - 2015-09-25 09047321
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 19
    PRO MONEY LEGAL LTD
    09221495
    Spurlings, 112b High Road, Ilford
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ 2016-04-25
    IIF 6 - Director → ME
  • 20
    PRO MONEY LTD
    08939231
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-14 ~ 2016-04-25
    IIF 4 - Director → ME
  • 21
    THE HUB 2021 LIMITED
    13672567
    Unit 9, 97/101 Peregrine Road, Hainault, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-01-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 25 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.