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

Saganowski, Sandra Joy

    Related profiles found in government register
  • Saganowski, Sandra Joy
    British

    Registered addresses and corresponding companies
    • icon of address Applied Cooling Technology Limited, Brunel Road, Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TD

      IIF 1
    • icon of address Brunel Road, Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TD

      IIF 2
  • Saganowski, Sandra Joy
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Marys Mead, Hazlemere, High Wycombe, Buckinghamshire, HP15 7DR

      IIF 3 IIF 4
  • Saganowski, Sandra Joy
    British director

    Registered addresses and corresponding companies
    • icon of address Brunel Road, Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TD

      IIF 5
  • Saganowski, Sandra Joy

    Registered addresses and corresponding companies
    • icon of address Unit L Castle Estate, Turnpike Way, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TF

      IIF 6
    • icon of address Unit L,castle Estate, Turnpike Way, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TF

      IIF 7
  • Saganowski, Sandra Joy
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Applied Cooling Technology Limited, Brunel Road, Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TD

      IIF 8
    • icon of address Brunel Road, Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TD

      IIF 9
    • icon of address Dl Group Building, George Smith Way, Yeovil, Somerset, BA22 8QR, England

      IIF 10
  • Saganowski, Sandra Joy
    British finance director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Brunel Road, Aylesbury, Buckinghamshire, HP19 8SS

      IIF 11
    • icon of address Sterling Thermal Technology South Building, Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TD, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit L Castle Estate, Turnpike Way, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TF

      IIF 15
  • Saganowski, Sandra Joy
    British group finance director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit L,castle Estate, Turnpike Way, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TF

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit L,castle Estate, Turnpike Way, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-06-13 ~ now
    IIF 7 - Secretary → ME
  • 2
    HAULBRIDGE LIMITED - 1997-09-01
    icon of address Unit L Castle Estate Turnpike Way, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,851,097 GBP2021-01-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-04-15 ~ now
    IIF 6 - Secretary → ME
Ceased 7
  • 1
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2018-02-21
    IIF 14 - Director → ME
    icon of calendar 2011-06-09 ~ 2012-06-21
    IIF 10 - Director → ME
    icon of calendar 2011-06-09 ~ 2013-11-14
    IIF 2 - Secretary → ME
  • 2
    MW CREATIVE LIMITED - 2019-07-02
    TAAG LIMITED - 1998-01-07
    icon of address Suite 5, New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2006-11-23
    IIF 4 - Secretary → ME
  • 3
    MAILWAY (MIDLANDS) LIMITED - 1999-05-28
    SLEEVER (U.K.) LIMITED - 1979-12-31
    icon of address Old Station Works Station Road, Shepreth, Royston, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2006-11-23
    IIF 3 - Secretary → ME
  • 4
    PCC STERLING LIMITED - 2007-04-20
    STERLING PROCESS ENGINEERING LTD - 2001-01-08
    THERMO ENGINEERS LIMITED - 1992-11-10
    THERMO ENGINEERS (HOLDINGS) LIMITED - 1984-05-23
    ZYBURA LIMITED - 1978-12-31
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,332,421 GBP2020-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2018-04-13
    IIF 9 - Director → ME
    icon of calendar 2007-01-01 ~ 2018-03-26
    IIF 5 - Secretary → ME
  • 5
    APPLIED COOLING TECHNOLOGY LIMITED - 2012-06-06
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2018-02-21
    IIF 12 - Director → ME
    icon of calendar 2011-06-09 ~ 2012-03-30
    IIF 8 - Director → ME
    icon of calendar 2011-06-09 ~ 2012-03-30
    IIF 1 - Secretary → ME
  • 6
    icon of address 5 Minton Place, Victoria Road, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-01-07 ~ 2016-10-17
    IIF 11 - Director → ME
  • 7
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2018-02-21
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.