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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Duckworth, Sally Louise

    Related profiles found in government register
  • Duckworth, Sally Louise
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, KT11 2JF, England

      IIF 1 IIF 2
    • 7, Eaton Park, Cobham, KT11 2JF, United Kingdom

      IIF 3 IIF 4
    • 7, Eaton Park, Cobham, Surrey, KT11 2JF, England

      IIF 5
    • 7 Eaton Park, Eaton Park, Cobham, Surrey, KT11 2JF, England

      IIF 6
    • Hethel Engineering Centre, Chapman Way, Hethel, NR14 8FB, United Kingdom

      IIF 7
    • 4th Floor, 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 8
    • 60, Victoria Embankment, London, EC4Y 0JP

      IIF 9
    • The Office Suite, Den House, Den Promenade, Teignmouth, TQ14 8SY, United Kingdom

      IIF 10
  • Duckworth, Sally Louise
    British chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, KT11 2JF, England

      IIF 11
  • Duckworth, Sally Louise
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, KT11 2JF, England

      IIF 12
    • 7, Eaton Park, Cobham, Surrey, KT11 2JF, England

      IIF 13
    • C/o Ian Leeson, Eaton House, 7 Eaton Park, Cobham, Surrey, KT11 2JF, United Kingdom

      IIF 14
  • Duckworth, Sally Louise
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bruton Street, London, London, W1J 6QH, Uk

      IIF 15
  • Duckworth, Sally Louise
    British non executive director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Eaton House, 7 Eaton Park, Cobham, Surrey, KT11 2JF, England

      IIF 16
  • Duckworth, Sally Louise
    British venture capatalist born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, Surrey, KT11 2JF, United Kingdom

      IIF 17
  • Duckworth, Sally Louise
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, KT11 2JF, United Kingdom

      IIF 18
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 19
  • Duckworth, Sally Louise
    British company secretary/director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Restoration Square, London, SW11 3HJ, United Kingdom

      IIF 20
  • Duckworth, Sally Louise
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, Surrey, KT11 2JF, England

      IIF 21
  • Duckworth, Sally Louise
    British venture capitalist born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 22
  • Duckworth, Sally Louise
    British

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 23
  • Duckworth, Sally Louise

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, KT11 2JF, United Kingdom

      IIF 24
  • Leeson, Sally Louise
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton House, Eaton Park, Cobham, Surrey, KT11 2JF

      IIF 25
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 26
  • Leeson, Sally Louise
    British corporate finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 27
  • Leeson, Sally Louise
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 28
  • Leeson, Sally Louise
    British finance born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 29
  • Leeson, Sally Louise
    British manager born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 30
  • Ms Sally Duckworth
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, KT11 2JF, England

      IIF 31
  • Leeson, Sally Louise
    British director

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 32
  • Leeson, Sally Louise
    British manager

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 33
  • Leeson, Sally Louise
    British venture capitalist

    Registered addresses and corresponding companies
    • Eaton House, Eaton Park, Cobham, Surrey, KT11 2JF

      IIF 34
  • Ms Sally Louise Duckworth
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Ms Sally Louise Duckworth
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton House, Eaton Park, Cobham, Surrey, KT11 2JF

      IIF 38
    • 14, Restoration Square, London, SW11 3HJ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 26
  • 1
    ASHE MORRIS LTD
    04132405
    18 Berkeley Court, Manor Park, Runcorn, England
    Active Corporate (16 parents)
    Equity (Company account)
    1,246,890 GBP2025-03-31
    Officer
    2004-08-01 ~ 2010-06-07
    IIF 26 - Director → ME
  • 2
    BEYOND THE STORY LIMITED
    SF000990
    Missingham Law, Plaza Level, Axa Building, Auckland, New Zealand
    Active Corporate (12 parents)
    Officer
    2012-09-28 ~ 2016-05-08
    IIF 15 - Director → ME
  • 3
    CHANGE PROOF LTD
    16841336
    7 Eaton Park, Cobham, England
    Active Corporate (1 parent)
    Officer
    2025-11-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-11-08 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 4
    ENDEAVOUR VENTURES LIMITED
    - now 05244123
    GEMSTIN LIMITED - 2004-11-11
    41 Devonshire Street, London, England
    Active Corporate (12 parents, 9 offsprings)
    Equity (Company account)
    56,952 GBP2020-12-31
    Officer
    2005-08-26 ~ 2007-09-03
    IIF 27 - Director → ME
  • 5
    ETA GREEN POWER LIMITED
    12359858
    Hethel Engineering Centre, Chapman Way, Hethel, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-12-17 ~ 2020-08-26
    IIF 7 - Director → ME
  • 6
    FORTY SIX AND FORTY EIGHT ELM PARK ROAD MANAGEMENT COMPANY LIMITED
    01300657
    Rennie & Partners, High Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    1999-11-22 ~ 2009-11-19
    IIF 19 - Director → ME
    1999-11-22 ~ 2009-09-29
    IIF 23 - Secretary → ME
  • 7
    IMMORTALIT.AI LIMITED
    14874519
    7 Eaton Park, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 8
    JPMORGAN JAPANESE INVESTMENT TRUST PLC
    - now 00223583
    JPMORGAN FLEMING JAPANESE INVESTMENT TRUST PLC - 2006-12-19
    FLEMING JAPANESE INVESTMENT TRUST PLC(THE) - 2003-12-19
    CAPITAL & NATIONAL TRUST PUBLIC LIMITED COMPANY(THE) - 1985-12-17
    CAPITAL & NATIONAL TRUST PUBLIC LIMITED COMPANY(THE) - 1982-04-23
    60 Victoria Embankment, London
    Active Corporate (25 parents)
    Officer
    2022-10-31 ~ now
    IIF 9 - Director → ME
  • 9
    MOBEUS INCOME & GROWTH 2 VCT PLC
    - now 03946235 03707697... (more)
    MATRIX INCOME & GROWTH 2 VCT PLC - 2012-06-29
    MOBEUS INCOME & GROWTH VCT 2 PLC
    - 2012-06-29 03946235 05153931... (more)
    MATRIX VENTURE FUND VCT PLC - 2005-09-09
    MATRIX E-VENTURES FUND VCT PLC - 2001-10-10
    MATRIX E-VENTURES FUND PLC - 2000-04-17
    Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (19 parents, 3 offsprings)
    Officer
    2007-01-01 ~ 2024-08-23
    IIF 14 - Director → ME
  • 10
    MOLTEN VENTURES VCT PLC
    - now 03424984
    DRAPER ESPRIT VCT PLC - 2022-02-04
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    ELDERSTREET VCT PLC - 2017-12-07
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    DOWNING STREET VCT PLC - 1997-10-20
    The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (17 parents, 5 offsprings)
    Officer
    2024-01-22 ~ now
    IIF 10 - Director → ME
  • 11
    MOTION TRACKING LTD
    12021139
    7 Eaton Park, Cobham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 12
    OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC
    12257608
    4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2025-03-21 ~ now
    IIF 8 - Director → ME
  • 13
    OUT THERE LTD
    03115486
    Nansidwell Farm Old Church Road, Mawnan Smith, Falmouth, Cornwall, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,665,501 GBP2024-12-31
    Officer
    2003-10-10 ~ 2009-08-04
    IIF 22 - Director → ME
  • 14
    PLUTUS ABRA FINANCIAL LIMITED
    10488623
    7 Eaton Park, Cobham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-12-06 ~ 2021-12-06
    IIF 3 - Director → ME
    2016-11-21 ~ 2017-03-28
    IIF 18 - Director → ME
    2021-12-06 ~ now
    IIF 4 - Director → ME
    2021-09-09 ~ now
    IIF 24 - Secretary → ME
  • 15
    REDKITE FINANCIAL MARKETS LIMITED
    06913742
    Nice Systems, Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire, England
    Dissolved Corporate (11 parents)
    Officer
    2011-08-25 ~ 2012-10-22
    IIF 16 - Director → ME
  • 16
    SOTIOE LIMITED
    09367772
    7 Eaton Park, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 21 - Director → ME
  • 17
    STORMAGIC LIMITED
    - now 05706971
    EXSEQUI LIMITED
    - 2008-01-07 05706971
    STAPLE IT LIMITED - 2006-05-10
    The Quadrant Aztec West, Almondsbury, Bristol, England
    Active Corporate (23 parents)
    Equity (Company account)
    -2,701,515 GBP2019-03-31
    Officer
    2006-10-22 ~ now
    IIF 6 - Director → ME
  • 18
    STORY TRACKING LIMITED
    12217903
    4385, 12217903 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -69,858 GBP2022-09-30
    Officer
    2019-09-20 ~ 2021-07-09
    IIF 12 - Director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SUPERHIT LTD
    07635981
    9 Billing Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 20
    THE 5TH MEDIUM LIMITED
    05869704
    30 Grant Thornton Uk Llp-30, Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    2006-07-07 ~ 2007-02-04
    IIF 28 - Director → ME
    2006-07-07 ~ 2007-02-04
    IIF 32 - Secretary → ME
  • 21
    THE BRAND DISTILLERY LTD
    - now 04464075
    HEBGBE LTD - 2003-04-23
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (16 parents)
    Officer
    2004-11-08 ~ 2005-02-28
    IIF 29 - Director → ME
  • 22
    TIXDAQ LIMITED
    06027114
    Grant Thornton Uk Llp 4 Hardman Square, Springfields, Manchester
    Dissolved Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    28,681 GBP2015-12-31
    Officer
    2006-12-13 ~ 2009-07-16
    IIF 30 - Director → ME
    2006-12-13 ~ 2007-05-25
    IIF 33 - Secretary → ME
  • 23
    VERIDIS IMPERIUM LTD
    11829733
    Sally Duckworth, 7 Eaton Park, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 24
    XANTHIC LIMITED
    - now 03551669
    IN ONE FILMS LTD
    - 2004-05-24 03551669
    XANTHIC LTD
    - 2001-12-10 03551669
    Eaton House, Eaton Park, Cobham, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    -25,815 GBP2024-04-30
    Officer
    1998-04-23 ~ now
    IIF 25 - Director → ME
    1998-04-23 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    YOUATWORK HOLDINGS LIMITED
    06044911
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Liquidation Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -44,338 GBP2020-06-30
    Officer
    2016-05-12 ~ 2017-12-08
    IIF 5 - Director → ME
  • 26
    YOUATWORK LIMITED
    04234654
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (21 parents)
    Equity (Company account)
    -871,385 GBP2020-06-30
    Officer
    2015-04-14 ~ 2017-12-08
    IIF 13 - Director → 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.