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

      IIF 46
    • 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
    • Sanderson House, Manor Road, Coventry, CV1 2GF

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

      IIF 51
  • Frost, Adrian David

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

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

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

      IIF 58
  • 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 59
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 60
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 61 IIF 62
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 63
    • Walmley Golf Club (wylde Green), Limited Brooks Road, Wylde Green Sutton Coldfield, Warwickshire, B72 1HR

      IIF 64
  • 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 65
    • Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 66 IIF 67
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 68
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 69 IIF 70 IIF 71
  • 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 72 IIF 73 IIF 74
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 75 IIF 76
    • First Floor, 9 Haymarket Square, Edinburgh, EH3 8RY, Scotland

      IIF 77 IIF 78
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 79
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 80 IIF 81
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 82
  • 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 83
  • 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 84
    • Sanderson House, Manor Road, Coventry, CV1 2GB

      IIF 85
    • Sanderson House, Manor Road, Coventry, CV1 2GF

      IIF 86
    • Sanderson House, Manor Road, Coventry, CV1 2GF, England

      IIF 87
    • Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 88
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF

      IIF 89
    • Sanderson House, Manor Road, Coventry, West Midlands, CV1 2GF, England

      IIF 90
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 91
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 92 IIF 93
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, United Kingdom

      IIF 94 IIF 95
    • 2 Edwards Road, Sutton Coldfield, West Midlands, B75 5NG

      IIF 96
  • 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 97 IIF 98
    • Sanderson House, Manor Road, Coventry, CV1 2GF, United Kingdom

      IIF 99
  • Frost, Adrian

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

      IIF 100
  • 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 101
child relation
Offspring entities and appointments
Active 10
Ceased 53
  • 1
    Other registered numbers: 10978346, 03496176
    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 88 - 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 3 - 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 22 - Secretary → ME
  • 4
    SANDERSON COMMERCIAL SYSTEMS LIMITED - 2002-04-24
    BROOMCO (736) LIMITED - 1994-03-09
    Related registrations: 04330136, 04930977, 05394623... (more)
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 12 - 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 13 - Secretary → ME
  • 6
    VENTURE WAY TECHNOLOGY LIMITED - 2002-05-28
    SANDERSON GA LIMITED - 1998-11-13
    Related registration: 02702477
    SANDERSON G A LIMITED - 1992-11-03
    Related registration: 02702477
    GENERAL AUTOMATION LIMITED - 1992-10-01
    Related registration: 02702477
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 33 - 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 7 - Secretary → ME
  • 8
    Other registered number: 04968437
    CIVICA LIMITED - 2004-01-30
    Related registrations: 04968437, 01872220, 02374268... (more)
    CIVICA PLC - 2003-12-22
    Related registrations: 04968437, 01872220, 02374268... (more)
    CIVICA LIMITED - 2002-06-06
    Related registrations: 04968437, 01872220, 02374268... (more)
    SANDERSON GROUP LIMITED - 2002-04-23
    Related registrations: 04968444, 03743507
    SANDERSON ELECTRONICS PLC - 1997-11-28
    Related registration: 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 5 - 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 32 - Secretary → ME
  • 10
    SANDERSON SYSTEMS LIMITED - 2002-04-24
    Related registration: 00474138
    BROOMCO (1334) LIMITED - 1997-10-01
    Related registrations: 04968437, 00474138
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-12 ~ 2003-12-23
    IIF 20 - 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 18 - 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 8 - 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 10 - 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 19 - Secretary → ME
  • 15
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24
    Related registration: 10628007
    BROOMCO (758) LIMITED - 1994-06-06
    Related registration: 04329853
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 30 - Secretary → ME
  • 16
    VENTURE WAY SERVICES LIMITED - 2002-05-29
    BROOMCO (1334) LIMITED - 1997-11-24
    Related registrations: 04968437, 03417245
    SANDERSON SYSTEMS LIMITED - 1997-10-01
    Related registration: 03417245
    SANDERSON ELECTRONICS LIMITED - 1988-03-31
    Related registration: 02131240
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 31 - 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
    Related registration: 03472795
    Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 14 - Secretary → ME
  • 18
    Other registered number: 02855452
    SANDERSON IT SERVICES LIMITED - 1998-01-30
    Related registration: 02855452
    BROOMCO (1412) LIMITED - 1997-12-16
    Related registration: 03472794
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 16 - Secretary → ME
  • 19
    Other registered number: 02151652
    COMPUSYS PLC - 2007-02-20
    Related registration: 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 61 - Director → ME
    2018-10-02 ~ 2022-11-25
    IIF 62 - 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 68 - Director → ME
    2015-06-08 ~ 2017-08-31
    IIF 56 - Secretary → ME
  • 21
    Other registered number: 00963961
    SANDERSON G A LIMITED - 1992-10-01
    Related registration: 00963961
    BROOMCO (549) LIMITED - 1992-09-30
    Related registration: 05234901
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-04-03 ~ 2003-12-23
    IIF 6 - 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 60 - Director → ME
    2013-10-07 ~ 2017-08-31
    IIF 53 - 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 92 - Director → ME
    2018-10-02 ~ 2022-11-25
    IIF 80 - 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 78 - Director → ME
  • 25
    DMWS 1131 LIMITED - 2020-10-05
    Related registration: 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 77 - Director → ME
  • 26
    Other registered numbers: 02374268, 03743507
    CIVICA LIMITED - 2002-04-23
    Related registrations: 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 9 - Secretary → ME
  • 27
    Other registered number: 01240790
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    BROOMCO (753) LIMITED - 1994-05-18
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-03-12 ~ 2003-12-23
    IIF 11 - 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 96 - Director → ME
    2007-09-13 ~ 2012-01-20
    IIF 51 - 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 97 - Director → ME
    2013-10-07 ~ 2017-08-31
    IIF 55 - Secretary → ME
  • 30
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    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
    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 85 - Director → ME
    2007-09-13 ~ 2011-05-01
    IIF 65 - Director → ME
    2007-09-13 ~ 2011-05-01
    IIF 34 - 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 87 - Director → ME
    2013-08-12 ~ 2017-08-31
    IIF 54 - Secretary → ME
  • 33
    Other registered numbers: 02301220, 03243526
    ETCHCO 1140 LIMITED - 2002-08-09
    Related registration: 03243526
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-12-05 ~ 2017-08-31
    IIF 98 - Director → ME
    2014-12-05 ~ 2017-08-31
    IIF 52 - 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 82 - Director → ME
    2005-05-03 ~ 2017-08-31
    IIF 45 - Secretary → ME
    2001-03-19 ~ 2003-12-23
    IIF 24 - 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 15 - Secretary → ME
  • 36
    Other registered numbers: 02131240, 03743507
    SANDERSON GROUP PLC - 2019-11-13
    Related registrations: 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 74 - Director → ME
    2005-05-03 ~ 2017-08-31
    IIF 46 - Secretary → ME
  • 37
    Other registered numbers: 02755433, 02925635, 02968972... (more)
    SANDERSON LOGISTICS LIMITED - 2005-09-01
    Related registration: 02968972
    SANDERSON GROUP LIMITED - 2004-11-23
    Related registrations: 04968444, 02131240
    MANAGEMENT SOFTWARE LIMITED - 2002-04-23
    Related registrations: 02374268, 02462935
    BROOMCO (1829) LIMITED - 1999-05-18
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-07-28 ~ 2017-08-31
    IIF 72 - Director → ME
    2005-05-03 ~ 2017-08-31
    IIF 37 - Secretary → ME
    2001-04-03 ~ 2003-12-23
    IIF 4 - Secretary → ME
  • 38
    Other registered number: 03743507
    SANDERSON LIMITED - 2005-09-01
    Related registrations: 02755433, 02925635, 03743507... (more)
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    Related registration: 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 67 - Director → ME
    2005-05-03 ~ 2011-07-13
    IIF 35 - Secretary → ME
    2001-03-19 ~ 2002-09-30
    IIF 25 - Secretary → ME
  • 39
    Other registered number: 09445784
    SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED - 2015-10-05
    Related registration: 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 75 - Director → ME
    2006-01-23 ~ 2017-08-31
    IIF 47 - Secretary → ME
  • 40
    Other registered number: 05684599
    SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED - 2015-10-05
    Related registration: 05684599
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-02-18 ~ 2017-08-31
    IIF 90 - Director → ME
    2015-02-18 ~ 2017-08-31
    IIF 58 - Secretary → ME
  • 41
    SANDERSON RETAIL LIMITED - 2006-03-27
    MEGABYTE LIMITED - 2006-03-20
    Related registration: 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 89 - Director → ME
    2006-02-22 ~ 2011-05-01
    IIF 76 - Director → ME
    2006-02-22 ~ 2011-05-01
    IIF 48 - Secretary → ME
  • 42
    Other registered numbers: 02755433, 02968972, 03743507... (more)
    BROOMCO (769) LIMITED - 1994-06-15
    Related registration: 03711631
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 21 - Secretary → ME
  • 43
    Other registered number: 02968972
    SANDERSON LIMITED - 2002-02-01
    Related registrations: 02925635, 02968972, 03743507... (more)
    BROOMCO (611) LIMITED - 1992-12-15
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 29 - Secretary → ME
  • 44
    2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-19 ~ 2003-12-23
    IIF 26 - 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 66 - Director → ME
    2001-03-19 ~ 2017-08-31
    IIF 2 - Secretary → ME
  • 46
    Other registered number: 02925594
    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 99 - Director → ME
    2017-02-20 ~ 2017-08-31
    IIF 57 - Secretary → ME
  • 47
    Other registered numbers: 02755433, 02925635, 02968972... (more)
    SONARSEND PLC - 2003-12-22
    Related registrations: 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 73 - Director → ME
    2003-02-10 ~ 2003-12-23
    IIF 71 - Director → ME
    2003-02-10 ~ 2003-12-23
    IIF 39 - Secretary → ME
    2005-05-03 ~ 2011-07-13
    IIF 36 - Secretary → ME
  • 48
    Other registered number: 02658501
    STONE TECHNOLOGIES LIMITED - 2020-11-23
    Related registration: 02658501
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-25 ~ 2023-09-29
    IIF 94 - Director → ME
    2020-03-17 ~ 2022-11-25
    IIF 95 - 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 93 - Director → ME
    2019-11-29 ~ 2022-11-25
    IIF 81 - Director → ME
  • 50
    Other registered number: 12521259
    STONE COMPUTERS LIMITED - 2020-11-23
    Related registration: 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 79 - Director → ME
    2022-11-25 ~ 2023-09-29
    IIF 91 - 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 70 - Director → ME
    2003-12-22 ~ 2005-05-16
    IIF 40 - Secretary → ME
  • 52
    SHELFCO (NO.1835) LIMITED - 2003-12-23
    Related registration: 02768023
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate
    Officer
    2004-03-31 ~ 2005-05-16
    IIF 69 - Director → ME
    2001-03-12 ~ 2005-05-16
    IIF 28 - Secretary → ME
  • 53
    Other registered number: 02968943
    TALGENTRA LIMITED - 2008-03-10
    Related registration: 02968943
    TALLYMAN INTERNATIONAL LIMITED - 2002-07-15
    Related registration: 02519751
    SANDERSON CFL LIMITED - 2001-02-22
    Related registration: 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 63 - Director → ME
    2001-03-12 ~ 2001-03-21
    IIF 23 - Secretary → ME
    2004-06-22 ~ 2005-05-16
    IIF 27 - 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.