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 born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Studio 9, 50-54 St Pauls Square, Birmingham, B3 1QS, England

      IIF 1
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 2
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 3 IIF 4
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 5
    • Walmley Golf Club (wylde Green), Limited Brooks Road, Wylde Green Sutton Coldfield, Warwickshire, B72 1HR

      IIF 6
  • Frost, Adrian David
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Manor Road, Coventry, CV1 2GB

      IIF 7
    • Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 8 IIF 9
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 10
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 11 IIF 12 IIF 13
  • Frost, Adrian David
    British chartered accountant born in June 1967

    Resident in England

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

      IIF 14 IIF 15 IIF 16
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 17 IIF 18
    • First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 19 IIF 20
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 21
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 22 IIF 23
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 24
  • Frost, Adrian David
    British chrtered accountant born in June 1967

    Resident in England

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

      IIF 25
  • Frost, Adrian David
    British director born in June 1967

    Resident in England

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

      IIF 26
    • Sanderson House, Manor Road, Coventry, CV1 2GB

      IIF 27
    • Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 28
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 29
    • Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 30
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 31
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF, England

      IIF 32
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 33
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 34 IIF 35
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, United Kingdom

      IIF 36 IIF 37
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 38
  • Frost, Adrian David
    British finance director born in June 1967

    Resident in England

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

      IIF 39 IIF 40
    • Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 41
  • 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
    • Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 87
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 88 IIF 89 IIF 90
  • Frost, Adrian David
    British director

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

      IIF 91
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 92
  • Mr Adrian David Frost
    British born in June 1967

    Resident in England

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

      IIF 93
  • Frost, Adrian David

    Registered addresses and corresponding companies
  • Frost, Adrian

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

      IIF 101
child relation
Offspring entities and appointments
Active 10
Ceased 53
  • 1
    SANDERSON CORPORATE TRUSTEE LIMITED - 2018-02-28
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-15 ~ 2017-09-01
    IIF 30 - Director → ME
  • 2
    1 Gwenlyn Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    11,834 GBP2024-12-31
    Officer
    2000-08-10 ~ 2000-10-24
    IIF 44 - Secretary → ME
  • 3
    ARTSAFE LIMITED - 1985-04-17
    Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 63 - Secretary → ME
  • 4
    SANDERSON COMMERCIAL SYSTEMS LIMITED - 2002-04-24
    BROOMCO (736) LIMITED - 1994-03-09 04330136, 04930977, 05394623... (more)
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 53 - Secretary → ME
  • 5
    SANDERSON COMPUTER SOLUTIONS LIMITED - 2002-04-24
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 54 - Secretary → ME
  • 6
    VENTURE WAY TECHNOLOGY LIMITED - 2002-05-28
    SANDERSON GA LIMITED - 1998-11-13 02702477
    SANDERSON G A LIMITED - 1992-11-03 02702477
    GENERAL AUTOMATION LIMITED - 1992-10-01 02702477
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 74 - Secretary → ME
  • 7
    SANDERSON FCS LIMITED - 2002-04-24
    FLETCHER COMPUTER SERVICES LIMITED - 1996-02-15
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 48 - Secretary → ME
  • 8
    CIVICA LIMITED - 2004-01-30 04968437, 01872220, 02374268... (more)
    CIVICA PLC - 2003-12-22 04968437, 01872220, 02374268... (more)
    CIVICA LIMITED - 2002-06-06 04968437, 01872220, 02374268... (more)
    SANDERSON GROUP LIMITED - 2002-04-23 04968444, 03743507
    SANDERSON ELECTRONICS PLC - 1997-11-28 00474138
    PHASEAVID LIMITED - 1988-03-31
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2001-03-12 ~ 2003-02-10
    IIF 46 - Secretary → ME
  • 9
    SANDERSON INSIGHT LIMITED - 2002-04-24
    INSIGHT TERMINALS LIMITED - 1992-09-17
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-12 ~ 2003-12-23
    IIF 73 - Secretary → ME
  • 10
    SANDERSON SYSTEMS LIMITED - 2002-04-24 00474138
    BROOMCO (1334) LIMITED - 1997-10-01 04968437, 00474138
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-12 ~ 2003-12-23
    IIF 61 - Secretary → ME
  • 11
    FCS FLEETPLAN LIMITED - 2002-04-24
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 59 - Secretary → ME
  • 12
    SANDERSON PSS LIMITED - 2002-04-24
    FINTALK LIMITED - 1994-03-18
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-12 ~ 2003-12-23
    IIF 49 - Secretary → ME
  • 13
    ASTON TECHNOLOGY LIMITED - 2002-04-24
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 51 - Secretary → ME
  • 14
    ALPHA MICROSYSTEMS (GREAT BRITAIN) LIMITED - 2002-04-24
    REFAL 21 LIMITED - 1982-07-02
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 60 - Secretary → ME
  • 15
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24 10628007
    BROOMCO (758) LIMITED - 1994-06-06 04329853
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 71 - Secretary → ME
  • 16
    VENTURE WAY SERVICES LIMITED - 2002-05-29
    BROOMCO (1334) LIMITED - 1997-11-24 04968437, 03417245
    SANDERSON SYSTEMS LIMITED - 1997-10-01 03417245
    SANDERSON ELECTRONICS LIMITED - 1988-03-31 02131240
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 72 - Secretary → ME
  • 17
    CIVICA GOVERNMENT LIMITED - 2008-11-26
    COMSTART LIMITED - 2002-04-24
    SANDERSON SI LIMITED - 2000-11-03
    BROOMCO (1413) LIMITED - 1997-12-16 03472795
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 55 - Secretary → ME
  • 18
    SANDERSON IT SERVICES LIMITED - 1998-01-30 02855452
    BROOMCO (1412) LIMITED - 1997-12-16 03472794
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 57 - Secretary → ME
  • 19
    COMPUSYS PLC - 2007-02-20 02151652
    COMPUMAIL INTERNATIONAL LIMITED - 1993-04-28
    CAREDATA LIMITED - 1987-03-25
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2022-11-25 ~ 2023-09-29
    IIF 3 - Director → ME
    2018-10-02 ~ 2022-11-25
    IIF 4 - Director → ME
  • 20
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,180 GBP2020-12-31
    Officer
    2015-06-08 ~ 2017-08-31
    IIF 10 - Director → ME
    2015-06-08 ~ 2017-08-31
    IIF 98 - Secretary → ME
  • 21
    SANDERSON G A LIMITED - 1992-10-01 00963961
    BROOMCO (549) LIMITED - 1992-09-30 05234901
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 47 - Secretary → ME
  • 22
    DEALSJOY LIMITED - 2020-09-10
    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
    2013-10-07 ~ 2017-08-31
    IIF 2 - Director → ME
    2013-10-07 ~ 2017-08-31
    IIF 95 - Secretary → ME
  • 23
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-11-25 ~ 2023-09-29
    IIF 34 - Director → ME
    2018-10-02 ~ 2022-11-25
    IIF 22 - Director → ME
  • 24
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -641,215 GBP2020-09-18 ~ 2020-12-31
    Officer
    2024-04-05 ~ 2025-01-31
    IIF 20 - Director → ME
  • 25
    DMWS 1131 LIMITED - 2020-10-05 SC602781
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    22,959,949 GBP2020-12-31
    Officer
    2024-04-05 ~ 2025-01-31
    IIF 19 - Director → ME
  • 26
    CIVICA LIMITED - 2002-04-23 04968437, 01872220, 02131240... (more)
    THE OPEN SYSTEMS TRAINING CENTRE LIMITED - 2001-09-21
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 50 - Secretary → ME
  • 27
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-03-12 ~ 2003-12-23
    IIF 52 - Secretary → ME
  • 28
    TOREX RBS LIMITED - 2012-09-26
    SANDERSON RBS LIMITED - 2012-01-27
    RETAIL BUSINESS SOLUTIONS LIMITED - 2008-06-05
    RANZAU TRADING LIMITED - 1999-10-01
    Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    2007-09-13 ~ 2012-01-20
    IIF 38 - Director → ME
    2007-09-13 ~ 2012-01-20
    IIF 92 - Secretary → ME
  • 29
    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
    2013-10-07 ~ 2017-08-31
    IIF 39 - Director → ME
    2013-10-07 ~ 2017-08-31
    IIF 97 - Secretary → ME
  • 30
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 58 - 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
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2012-01-18 ~ 2017-08-31
    IIF 27 - Director → ME
    2007-09-13 ~ 2011-05-01
    IIF 7 - Director → ME
    2007-09-13 ~ 2011-05-01
    IIF 75 - Secretary → ME
  • 32
    CATAN MARKETING LIMITED - 2013-10-03
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    368 GBP2020-12-31
    Officer
    2013-08-12 ~ 2017-08-31
    IIF 29 - Director → ME
    2013-08-12 ~ 2017-08-31
    IIF 96 - Secretary → ME
  • 33
    ETCHCO 1140 LIMITED - 2002-08-09 03243526
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-12-05 ~ 2017-08-31
    IIF 40 - Director → ME
    2014-12-05 ~ 2017-08-31
    IIF 94 - Secretary → ME
  • 34
    BROOMCO (770) LIMITED - 1994-06-15
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2011-05-01 ~ 2017-08-31
    IIF 24 - Director → ME
    2005-05-03 ~ 2017-08-31
    IIF 86 - Secretary → ME
    2001-03-19 ~ 2003-12-23
    IIF 65 - Secretary → ME
  • 35
    BROOMCO (388) LIMITED - 1990-07-25
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 56 - Secretary → ME
  • 36
    SANDERSON GROUP PLC - 2019-11-13 02131240, 03743507
    SONARSEND HOLDINGS LIMITED - 2004-11-23
    BROOMCO (3343) LIMITED - 2003-12-23
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2005-05-03 ~ 2017-08-31
    IIF 16 - Director → ME
    2005-05-03 ~ 2017-08-31
    IIF 87 - Secretary → ME
  • 37
    SANDERSON LOGISTICS LIMITED - 2005-09-01 02968972
    SANDERSON GROUP LIMITED - 2004-11-23 04968444, 02131240
    MANAGEMENT SOFTWARE LIMITED - 2002-04-23 02374268, 02462935
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-07-28 ~ 2017-08-31
    IIF 14 - Director → ME
    2005-05-03 ~ 2017-08-31
    IIF 78 - Secretary → ME
    2001-04-03 ~ 2003-12-23
    IIF 45 - Secretary → ME
  • 38
    SANDERSON LIMITED - 2005-09-01 02755433, 02925635, 03743507... (more)
    SANDERSON SOFTWARE LIMITED - 2002-02-01 02755433
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2005-05-03 ~ 2017-08-31
    IIF 9 - Director → ME
    2005-05-03 ~ 2011-07-13
    IIF 76 - Secretary → ME
    2001-03-19 ~ 2002-09-30
    IIF 66 - Secretary → ME
  • 39
    SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED - 2015-10-05 09445784
    CORPORATE REQUEST LIMITED - 2006-03-10
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-01-23 ~ 2017-08-31
    IIF 17 - Director → ME
    2006-01-23 ~ 2017-08-31
    IIF 88 - Secretary → ME
  • 40
    SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED - 2015-10-05 05684599
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-02-18 ~ 2017-08-31
    IIF 32 - Director → ME
    2015-02-18 ~ 2017-08-31
    IIF 100 - Secretary → ME
  • 41
    SANDERSON RETAIL LIMITED - 2006-03-27
    MEGABYTE LIMITED - 2006-03-20 02911931
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -129,020 GBP2019-12-31
    Officer
    2012-01-18 ~ 2017-08-31
    IIF 31 - Director → ME
    2006-02-22 ~ 2011-05-01
    IIF 18 - Director → ME
    2006-02-22 ~ 2011-05-01
    IIF 89 - Secretary → ME
  • 42
    BROOMCO (769) LIMITED - 1994-06-15 03711631
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 62 - Secretary → ME
  • 43
    SANDERSON LIMITED - 2002-02-01 02925635, 02968972, 03743507... (more)
    BROOMCO (611) LIMITED - 1992-12-15 04190363, 04261248, 04261282... (more)
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 70 - Secretary → ME
  • 44
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 67 - Secretary → ME
  • 45
    Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2003-12-11 ~ 2017-08-31
    IIF 8 - Director → ME
    2001-03-19 ~ 2017-08-31
    IIF 43 - Secretary → ME
  • 46
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-02-20 ~ 2017-08-31
    IIF 41 - Director → ME
    2017-02-20 ~ 2017-08-31
    IIF 99 - Secretary → ME
  • 47
    SONARSEND PLC - 2003-12-22 02755433, 02925635, 02968972... (more)
    POLLRESULT PUBLIC LIMITED COMPANY - 1999-12-01
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2009-07-28 ~ 2017-08-31
    IIF 15 - Director → ME
    2003-02-10 ~ 2003-12-23
    IIF 13 - Director → ME
    2003-02-10 ~ 2003-12-23
    IIF 80 - Secretary → ME
    2005-05-03 ~ 2011-07-13
    IIF 77 - Secretary → ME
  • 48
    STONE TECHNOLOGIES LIMITED - 2020-11-23 02658501
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-25 ~ 2023-09-29
    IIF 36 - Director → ME
    2020-03-17 ~ 2022-11-25
    IIF 37 - Director → ME
  • 49
    STERLING TWO BIDCO LIMITED - 2020-02-12
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-11-25 ~ 2023-09-29
    IIF 35 - Director → ME
    2019-11-29 ~ 2022-11-25
    IIF 23 - Director → ME
  • 50
    STONE COMPUTERS LIMITED - 2020-11-23 12521259
    OMEGA ELECTRONIC EQUIPMENT (EUROPE) LIMITED - 2002-12-05
    OMEGA COMPUTING LIMITED - 1996-12-20
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-10-02 ~ 2022-11-25
    IIF 21 - Director → ME
    2022-11-25 ~ 2023-09-29
    IIF 33 - Director → ME
  • 51
    BROOMCO (3342) LIMITED - 2003-12-23
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate
    Officer
    2003-12-22 ~ 2005-05-16
    IIF 12 - Director → ME
    2003-12-22 ~ 2005-05-16
    IIF 81 - Secretary → ME
  • 52
    SHELFCO (NO.1835) LIMITED - 2003-12-23 02768023
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate
    Officer
    2004-03-31 ~ 2005-05-16
    IIF 11 - Director → ME
    2001-03-12 ~ 2005-05-16
    IIF 69 - Secretary → ME
  • 53
    TALGENTRA LIMITED - 2008-03-10 02968943
    TALLYMAN INTERNATIONAL LIMITED - 2002-07-15 02519751
    SANDERSON CFL LIMITED - 2001-02-22 02519751
    UCL COMPUTER FACTORS LIMITED - 1990-10-01
    COMPUTER FACTORS LIMITED - 1987-12-31
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    2004-03-31 ~ 2005-05-16
    IIF 5 - Director → ME
    2001-03-12 ~ 2001-03-21
    IIF 64 - Secretary → ME
    2004-06-22 ~ 2005-05-16
    IIF 68 - Secretary → 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.