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 Elizabeth Lee-robinson

    Related profiles found in government register
  • Mrs Sarah Elizabeth Lee-robinson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 1
  • Lee-robinson, Sarah Elizabeth
    British co secretary born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 2
  • Lee-robinson, Sarah Elizabeth
    British secretary born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 3 IIF 4 IIF 5
  • Lee Robinson, Sarah Elizabeth
    British secretary

    Registered addresses and corresponding companies
    • icon of address Wallers Oak, Coleshill, Amersham, Bucks, HP7 0LG

      IIF 6
  • Lee-robinson, Sarah Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 100 Village Road, Coleshill, Amersham, Buckinghamshire, HP7 0LG

      IIF 7
    • icon of address Wallers Oak, Village Road Coleshill, Amersham, Buckinghamshire, HP7 0LG

      IIF 8 IIF 9 IIF 10
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 11 IIF 12 IIF 13
  • Lee-robinson, Sarah Elizabeth
    British co secretary

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 14
  • Lee-robinson, Sarah Elizabeth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Wallers Oak, Village Road Coleshill, Amersham, Buckinghamshire, HP7 0LG

      IIF 15
  • Lee Robinson, Sarah Elizabeth

    Registered addresses and corresponding companies
    • icon of address Wallers Oak, Coleshill, Amersham, Bucks, HP7 0LG

      IIF 16
  • Lee-robinson, Sarah Elizabeth

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 25 - Secretary → ME
  • 2
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -495,769 GBP2024-05-31
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 22 - Secretary → ME
  • 3
    YEOMAN HOLDINGS LIMITED - 2021-05-27
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,476,284 GBP2024-05-31
    Officer
    icon of calendar 2004-07-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-07-05 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    STANSFORD LIMITED - 1998-11-11
    YEOMAN PROPERTY GROUP LIMITED - 2021-05-18
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    160,152 GBP2024-05-31
    Officer
    icon of calendar 2004-03-16 ~ now
    IIF 4 - Director → ME
    icon of calendar ~ now
    IIF 12 - Secretary → ME
  • 5
    YEOMAN RESIDENTIAL LIMITED - 2021-06-01
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -49,099 GBP2024-05-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 20 - Secretary → ME
  • 6
    JAKL INVESTMENTS LIMITED - 2021-10-29
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,015 GBP2024-05-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 26 - Secretary → ME
  • 7
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 24 - Secretary → ME
  • 8
    BUXTON YEOMAN HOMES (APSLEY) LIMITED - 2010-12-13
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    LENHIND LIMITED - 1981-12-31
    NEW FINLAN HOMES LIMITED - 2004-10-05
    SKYBRIDGE EXPORTS LIMITED - 1988-04-12
    FINLAN NEW HOMES LIMITED - 1995-07-14
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,860,999 GBP2024-05-31
    Officer
    icon of calendar 2004-03-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-08-21 ~ now
    IIF 13 - Secretary → ME
  • 10
    HITAGE LIMITED - 1988-04-13
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    50,705 GBP2024-05-31
    Officer
    icon of calendar 2004-03-16 ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 11 - Secretary → ME
Ceased 10
  • 1
    REPORTVILLE LIMITED - 1996-08-20
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-09-28
    Officer
    icon of calendar 1996-08-09 ~ 1998-02-23
    IIF 15 - Secretary → ME
  • 2
    icon of address C/o Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (9 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2014-03-17 ~ 2015-09-04
    IIF 19 - Secretary → ME
  • 3
    icon of address Elizabeth House, Station Approach, Chorleywood, Hertfordshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,881 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-02-24 ~ 2012-05-01
    IIF 16 - Secretary → ME
  • 4
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-04-27
    IIF 23 - Secretary → ME
  • 5
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2024-11-30
    IIF 21 - Secretary → ME
  • 6
    icon of address 3 South Cottage, 25 South Cottage Gardens, Chorleywood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1998-06-02 ~ 2000-03-20
    IIF 9 - Secretary → ME
  • 7
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2013-09-09
    IIF 17 - Secretary → ME
  • 8
    LENHIND LIMITED - 1981-12-31
    NEW FINLAN HOMES LIMITED - 2004-10-05
    SKYBRIDGE EXPORTS LIMITED - 1988-04-12
    FINLAN NEW HOMES LIMITED - 1995-07-14
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,860,999 GBP2024-05-31
    Officer
    icon of calendar 2003-02-14 ~ 2006-06-22
    IIF 10 - Secretary → ME
    icon of calendar 2002-09-23 ~ 2003-01-30
    IIF 6 - Secretary → ME
  • 9
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2013-11-21 ~ 2013-11-21
    IIF 18 - Secretary → ME
  • 10
    icon of address 2 Yeomans Keep, Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 1997-10-24 ~ 1999-01-18
    IIF 8 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.