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

Sanderson, Charles

    Related profiles found in government register
  • Sanderson, Charles
    British

    Registered addresses and corresponding companies
    • 43 King Harry Lane, St Albans, Hertfordshire, AL3 4AS

      IIF 1
    • 43, King Harry Lane, St Albans, Herts, AL3 4AS

      IIF 2
  • Sanderson, Charles
    British accountant

    Registered addresses and corresponding companies
  • Sanderson, Charles
    British finance director born in November 1963

    Registered addresses and corresponding companies
  • Sanderson, Charles

    Registered addresses and corresponding companies
    • 43 King Harry Lane, St Albans, Hertfordshire, AL3 4AS

      IIF 24
  • Sanderson, Charles
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monmouth House, 58-64 City Road, London, EC1Y 2AL, England

      IIF 25 IIF 26
    • 20, Jasmine Way, Locking Castle, Weston-super-mare, BS24 7JW, England

      IIF 27
  • Sanderson, Charles
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, King Harry Lane, St. Albans, AL3 4AS, United Kingdom

      IIF 28
  • Sanderson, Charles
    British director and company secretary born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, King Harry Lane, St. Albans, AL3 4AS, United Kingdom

      IIF 29
  • Mr Charles Sanderson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, King Harry Lane, St. Albans, AL3 4AS, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 1
  • 1
    43 King Harry Lane, St. Albans, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,633 GBP2024-01-31
    Officer
    2018-01-12 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-01-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    ALLIANCE DISTRIBUTION SALES LIMITED - 1998-12-08
    1 Gower Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 11 - director → ME
  • 2
    C&B PUBLISHING LIMITED - 2010-12-10
    C&B PUBLISHING PLC - 2006-02-09
    COLLINS & BROWN HOLDINGS LIMITED - 1997-01-14
    43 Great Ormond Street, London, England
    Corporate (4 parents)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 12 - director → ME
  • 3
    ANOVA BOOKS COMPANY LIMITED - 2007-02-22
    CHRYSALIS BOOKS GROUP LIMITED - 2006-01-23
    CHRYSALIS BOOKS GROUP PLC - 2005-10-11
    CHRYSALIS BOOKS PLC - 2003-05-20
    CHRYSALIS BOOKS LIMITED - 2001-02-13
    FIRECOUNT LIMITED - 1998-10-15
    KNOTGRANGE LIMITED - 1985-10-07
    43 Great Ormond Street, London, England
    Corporate (4 parents)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 9 - director → ME
  • 4
    SALAMANDER BOOKS LIMITED - 2020-07-18
    SENATE BOOKS LIMITED - 1998-11-11
    43 Great Ormond Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 14 - director → ME
  • 5
    PAVILION BOOKS LIMITED - 2021-11-30
    FCB 1229 LIMITED - 1997-05-16
    43 Great Ormond Street, London, England
    Corporate (4 parents)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 7 - director → ME
  • 6
    1 London Bridge Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    342,550 GBP2023-06-30
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 21 - director → ME
  • 7
    BOOKS PAVILION LIMITED - 2021-11-30
    B.T. BATSFORD LIMITED - 2020-07-18
    BURSTCAM LIMITED - 1999-09-20
    43 Great Ormond Street, London, England
    Corporate (4 parents)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 20 - director → ME
  • 8
    CATBEST LIMITED - 1999-07-01
    43 Great Ormond Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 16 - director → ME
  • 9
    FC8936 LIMITED - 1989-06-09
    43 Great Ormond Street, London, England
    Corporate (4 parents)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 10 - director → ME
  • 10
    2nd Floor Aldgate House, 33 Aldgate High Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-04-28 ~ 2014-02-03
    IIF 25 - director → ME
  • 11
    APPLEMORE ENGINEERING LIMITED - 1989-06-01
    43 Great Ormond Street, London, England
    Corporate (3 parents)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 19 - director → ME
  • 12
    SIMPLY 638 LIMITED - 2009-07-21
    DWSCO 2697 LIMITED - 2007-06-07
    Central House Beckwith Knowle, Otley Road, Harrogate
    Corporate (2 parents)
    Equity (Company account)
    64,352 GBP2023-06-30
    Officer
    2008-01-09 ~ 2009-06-19
    IIF 24 - secretary → ME
  • 13
    43 Great Ormond Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 13 - director → ME
  • 14
    ANOVA BOOKS COMPANY LIMITED - 2014-04-08
    B.T. BATSFORD CHESS & BRIDGE LIMITED - 2007-02-22
    1 London Bridge Street, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,832,833 GBP2023-06-30
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 17 - director → ME
  • 15
    GREENWICH DIRECT LIMITED - 2004-12-08
    PEPPERPOT GIFT AND STATIONERY LIMITED - 2003-03-25
    PEPPERPOTS GIFTS AND STATIONARY LIMITED - 1999-12-30
    COPYTOTAL LIMITED - 1999-12-14
    Acre House, 11-15 William Road, London
    Dissolved corporate (2 parents)
    Officer
    2003-02-14 ~ 2003-05-23
    IIF 18 - director → ME
  • 16
    THE PROMOTIONAL REPRINT COMPANY LIMITED - 1997-07-24
    43 Great Ormond Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 23 - director → ME
  • 17
    ACRE 335 LIMITED - 2000-01-18
    1 Gower Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 8 - director → ME
  • 18
    RAMBORO BOOKS PUBLIC LIMITED COMPANY - 2006-02-09
    RAMBORO ENTERPRISES LIMITED - 1993-10-08
    43 Great Ormond Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 15 - director → ME
  • 19
    MARKETLIST LIMITED - 1996-01-02
    1 Gower Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-02-14 ~ 2003-11-18
    IIF 22 - director → ME
  • 20
    DWSCO 2767 LIMITED - 2008-12-10
    277-279 Chiswick High Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-10 ~ 2009-11-10
    IIF 2 - secretary → ME
  • 21
    3VIEW LIMITED - 2011-01-31
    SIMPLY GLOBAL TV LIMITED - 2010-03-19
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-01-09 ~ 2009-08-14
    IIF 4 - secretary → ME
  • 22
    76 Epsom Lane North, Epsom, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2008-04-04 ~ 2009-08-14
    IIF 1 - secretary → ME
  • 23
    BLAXTOLL LIMITED - 2003-05-12
    76 Epsom Lane North, Epsom, England
    Corporate (2 parents)
    Equity (Company account)
    125,322 GBP2024-03-31
    Officer
    2008-01-09 ~ 2009-08-14
    IIF 3 - secretary → ME
  • 24
    Wymondham Business Centre, Unit 4g Eleven Mile Lane, Wymondham, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-07-02 ~ 2021-06-29
    IIF 28 - director → ME
    Person with significant control
    2019-07-02 ~ 2019-11-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 25
    THE BABY CHANNEL TWO LTD - 2011-10-13
    CREATIVE SO&SO LIMITED - 2011-10-12
    THE BABY CHANNEL LIMITED - 2011-05-06
    57 Margaret Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-09 ~ 2009-08-14
    IIF 5 - secretary → ME
  • 26
    THOMSON REUTERS (LEGAL) LIMITED - 2011-01-04
    THOMSON LEGAL & REGULATORY LIMITED - 2008-09-15
    THOMSON LEGAL & REGULATORY EUROPE LIMITED - 2006-01-27
    THOMSON PROFESSIONAL INFORMATION (UK) LIMITED - 2001-02-15
    INTERNATIONAL THOMSON PROFESSIONAL INFORMATION LIMITED - 1998-09-15
    PROFESSIONAL PUBLISHING LIMITED - 1988-06-15
    Five Canada Square, Canary Wharf, London, United Kingdom
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    443,081,000 GBP2023-12-31
    Officer
    2011-01-20 ~ 2016-08-31
    IIF 26 - director → ME
  • 27
    SIMPLY SPORTS MEDIA LIMITED - 2010-02-04
    BRAND LIVE LIMITED - 2007-11-28
    Tavistock House South, Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-05-28 ~ 2009-11-10
    IIF 6 - secretary → ME
  • 28
    Wayside Wayside, Orchard Way, Berry Hill, Coleford, Gloucestershire, United Kingdom
    Corporate (4 parents)
    Officer
    2017-11-28 ~ 2019-09-01
    IIF 27 - 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.