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 Coiley

    Related profiles found in government register
  • Mrs Sarah Elizabeth Coiley
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, RG7 1NW

      IIF 1
    • icon of address Napoleon House, Riseley Business Park, Riseley, Reading, RG7 1NW

      IIF 2 IIF 3
  • Coiley, Sarah Elizabeth
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Napoleon House, 7 Basingstoke Road, Riseley, Reading, RG7 1NW, United Kingdom

      IIF 4
    • icon of address Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, RG7 1NW, England

      IIF 5
    • icon of address Napoleon House, Riseley Business Park, Riseley, Reading, RG7 1NW

      IIF 6 IIF 7
  • Coiley, Sarah Elizabeth
    British chartered accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, RG7 1NW, England

      IIF 8
    • icon of address Napoleon House Riseley Business Park, Riseley, Reading, RG7 1NW, England

      IIF 9
    • icon of address Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom

      IIF 10
    • icon of address The Fountain Building, Howbery Park, Benson Lane, Wallingford, OX10 8BA, England

      IIF 11
  • Coiley, Sarah Elizabeth
    British finance director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downe House School, Hermitage Road, Cold Ash, Thatcham, RG18 9JJ, England

      IIF 12
  • Coiley, Sarah Elizabeth
    British none born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Coiley, Sarah Elizabeth Broughton
    British none born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fountain Building, Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 18 IIF 19
  • Coiley, Sarah Elizabeth Broughton

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    GTI (TRUSTEES) LIMITED - 2021-05-18
    DE FACTO 1423 LIMITED - 2006-12-05
    icon of address The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-01-03 ~ now
    IIF 25 - Secretary → ME
  • 2
    CHARIS (24) LIMITED - 1992-07-07
    icon of address Downe House School Hermitage Road, Cold Ash, Thatcham, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 12 - Director → ME
  • 3
    TARGET (GTI) HOLDINGS LIMITED - 2009-04-09
    DE FACTO 1356 LIMITED - 2006-05-12
    icon of address The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    3,021,024 GBP2023-04-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 13 - Director → ME
  • 4
    GTI MEDIA LTD - 2021-01-13
    GTI SPECIALIST PUBLISHERS LIMITED - 2009-04-09
    GTI CONTRACT PUBLISHING LIMITED - 1995-07-27
    GRADUATES TO INDUSTRY LIMITED - 1995-06-07
    icon of address The Fountain Building Howbery Park, Benson Lane, Wallingford
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    11,538,793 GBP2021-04-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-01-03 ~ now
    IIF 20 - Secretary → ME
  • 5
    GTI ONLINE SOLUTIONS LIMITED - 2008-12-08
    FISEPA 105 LIMITED - 2000-06-13
    icon of address The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,699,342 GBP2021-04-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-01-20 ~ now
    IIF 23 - Secretary → ME
  • 6
    icon of address The Fountain Building, Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    114,820 GBP2021-04-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-01-03 ~ now
    IIF 22 - Secretary → ME
  • 7
    DE FACTO 1357 LIMITED - 2006-05-09
    icon of address The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -8,483,117 GBP2021-04-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-01-20 ~ now
    IIF 24 - Secretary → ME
  • 8
    DE FACTO 1620 LIMITED - 2008-04-28
    icon of address The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    253,606 GBP2021-04-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-01-20 ~ now
    IIF 26 - Secretary → ME
  • 9
    DE FACTO 1497 LIMITED - 2007-07-25
    icon of address The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-01-20 ~ now
    IIF 21 - Secretary → ME
Ceased 7
  • 1
    STEVTON (NO.506) LIMITED - 2011-12-01
    icon of address 5i Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2019-08-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    JOINTLOGIC LIMITED - 1991-02-08
    icon of address Deverill Group Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2019-08-16
    IIF 8 - Director → ME
  • 3
    DEVERILL LIMITED - 2020-10-20
    DEVERILL COMPUTERS & COMMUNICATIONS PLC - 1995-10-02
    DEVERILL COMPUTER SERVICES LIMITED - 1987-11-11
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2019-08-16
    IIF 9 - Director → ME
  • 4
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2021-04-27
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED - 2011-09-23
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2019-08-16
    IIF 10 - Director → ME
  • 5
    365 IT LIMITED - 2019-05-03
    STEVTON (NO.509) LIMITED - 2012-01-27
    icon of address Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-11-04 ~ 2019-08-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    DYNAX SYSTEMS LIMITED - 2019-05-03
    STEVTON (NO.507) LIMITED - 2011-12-01
    icon of address Napoleon House Riseley Business Park, Riseley, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2014-11-04 ~ 2019-08-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    365 TECH SOLUTIONS LIMITED - 2019-05-03
    IDE GROUP COLLABORATION LIMITED - 2018-10-18
    365 ITMS LIMITED - 2018-10-09
    360VIGILANT LIMITED - 2018-06-11
    icon of address Napoleon House 7 Basingstoke Road, Riseley, Reading, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2018-10-12 ~ 2019-08-16
    IIF 4 - 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.