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

Mrs Sarah Anne Carlile

    Related profiles found in government register
  • Mrs Sarah Anne Carlile
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 1
  • Ms Sarah Anne Carlile
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 2
  • Mrs Sarah Anne Carlile
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, S70 2BB, United Kingdom

      IIF 3
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 4
    • icon of address Unit 8 Coney Green Business Centre, Coney Green Business Park, Clay Cross, Derbyshire, S45 9JW, United Kingdom

      IIF 5
  • Cook, Sarah Anne
    British chartered marketer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 6
  • Sarah Anne Carlile
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langford Farm, Paradise Lane, Woodlands, Hampshire, SO40 7GS, United Kingdom

      IIF 7
  • Carlile, Sarah Anne
    British chartered marketer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 8
  • Carlile, Sarah Anne
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 9
    • icon of address Unit 8 Coney Green Business Centre, Coney Green Business Park, Clay Cross, Derbyshire, S45 9JW, United Kingdom

      IIF 10
  • Carlile, Sarah Anne
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, S70 2BB, United Kingdom

      IIF 11
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 12
    • icon of address 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 13
    • icon of address Langford Farm, Paradise Lane, Woodlands, Southampton, Hampshire, SO40 7GS, England

      IIF 14 IIF 15
  • Carlile, Sarah Anne
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN

      IIF 16
  • Cook, Sarah Anne
    British chartered marketer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 5 Hercules Way, Leavesden Park, Watford, Hertforshire, WD25 7GS, United Kingdom

      IIF 17
  • Carlile, Sarah Anne
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langford Farm, Paradise Lane, Woodlands, Hampshire, SO40 7GS, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    COCONUT CREATIVES LLP - 2014-01-23
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 2
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Lichens, Uppington, Wimborne Minster, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,110 GBP2024-03-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 12 Victoria Road, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address New Kings Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,460 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DYNAMO STUD LIMITED - 2021-03-12
    icon of address 12 Victoria Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,009 GBP2024-03-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,438 GBP2019-07-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    COCONUT MEDIA LTD - 2014-02-19
    icon of address 12 Victoria Road, Barnsley, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,497 GBP2024-03-31
    Officer
    icon of calendar 2011-10-17 ~ 2023-12-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-09-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Lichens, Uppington, Wimborne Minster, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,110 GBP2024-03-31
    Officer
    icon of calendar 2022-02-23 ~ 2024-08-09
    IIF 18 - Director → ME
  • 3
    DILL LTD
    - now
    ROSEMARY BOOKKEEPING LIMITED - 2017-07-04
    icon of address 23 Peter Avenue, Oxted, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2011-03-31 ~ 2013-10-16
    IIF 17 - Director → ME
  • 4
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,438 GBP2019-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2021-03-03
    IIF 9 - 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.