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

Ms Sarah Elizabeth Mary Wilks

    Related profiles found in government register
  • Ms Sarah Elizabeth Mary Wilks
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Crawford Street, London, London, W1H 2EJ, England

      IIF 1 IIF 2
  • Mrs Sarah Elizabeth Mary Wilks
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Coach House, Mayfield Road, Rotherfield, East Sussex, TN6 3LU, England

      IIF 3
  • Wilks, Sarah Elizabeth Mary
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Imperial Business Estate, West Mill, Gravesend, Kent, DA11 0DL, United Kingdom

      IIF 4
    • icon of address 15, Colin Blythe Road, Tonbridge, TN10 4LB, England

      IIF 5
  • Wilks, Sarah Elizabeth Mary
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Causeway House, Dane Street, Bishop's Stortford, CM23 3BT, England

      IIF 6
    • icon of address The Old Winery, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER, England

      IIF 7
    • icon of address 88 Crawford Street, London, London, W1H 2EJ, England

      IIF 8
  • Wilks, Sarah Elizabeth Mary
    British it consultant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Mayfield Road, Rotherfield, Crowborough, East Sussex, TN6 3LU, United Kingdom

      IIF 9
  • Whittome, Sarah Elizabeth Mary
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 10
    • icon of address Pfp House, 5 Sylvan Court, Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH, England

      IIF 11
    • icon of address 15c, Boyne Park, Tunbridge Wells, Kent, TN4 8EL

      IIF 12
  • Wilks, Sarah Elizabeth Mary
    born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Winery, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER, England

      IIF 13
    • icon of address 88 Crawford Street, London, London, W1H 2EJ, England

      IIF 14
  • Wilks, Sarah Elizabeth Mary
    British management consultant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Coach House, Mayfield Road, Rotherfield, East Sussex, TN6 3LU, England

      IIF 15
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Coach House The Coach House, Mayfield Road, Rotherfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 1 Lords Court, Cricketers Way, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address The Old Winery, Lamberhurst Vineyard, Lamberhurst, Kent, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,179 GBP2017-03-31
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    icon of address 88 Crawford Street, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 6
    icon of address 15 Colin Blythe Road, Tonbridge, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Unit C4 Imperial Business Estate, West Mill, Gravesend, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,916,789 GBP2023-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 4 - Director → ME
  • 8
    SINGLEVIEW LIMITED - 2002-08-22
    JSM TECHNOLOGY LIMITED - 2014-04-11
    BERG KAPROW LEWIS CONSULTING LIMITED - 2008-05-15
    BERG KAPROW LEWIS INFORMATION TECHNOLOGY SERVICES LIMITED - 2001-01-04
    icon of address 88 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 88 Crawford Street, London, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -29,851 GBP2016-09-29
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    DAMSOUND LIMITED - 1984-02-06
    icon of address 15a Boyne Park, Tunbridge Wells, Kent, 15a Boyne Park, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2009-05-20 ~ 2010-04-23
    IIF 12 - Director → ME
  • 2
    NEWRANGE LIMITED - 2014-04-11
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,605 GBP2019-12-31
    Officer
    icon of calendar 2014-01-08 ~ 2019-04-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Causeway House, Dane Street, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ 2019-02-22
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.