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 Clare Louise Sandman

    Related profiles found in government register
  • Mrs Clare Louise Sandman
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 1
    • icon of address Wheylands House, Lewes Road, Horsted Keynes, Sussex, RH17 7DY, United Kingdom

      IIF 2
  • Mrs Clare Louise Steadman
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Clare Louise Steadman
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 9
  • Clare Louise Steadman
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 10
  • Mrs Clare Louise Sandman
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Monks Meadow, Ardingly, Haywards Heath, RH17 6DZ, United Kingdom

      IIF 11
    • icon of address Oathall House, Oathall Road, Haywards Heath, West Sussex, RH16 3EN, England

      IIF 12
    • icon of address Suite 3, Commercial House, Perrymount Road, Haywards Heath, RH16 3DT, England

      IIF 13
    • icon of address Wheylands House, Lewes Road, Horsted Keynes, Haywards Heath, RH17 7DY

      IIF 14
  • Clare Steadman
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sandman, Clare Louise
    British company owner & hr director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wheylands House, Lewes Road, Horsted Keynes, Sussex, RH17 7DY, United Kingdom

      IIF 27
  • Steadman, Clare Louise
    British beauty manager born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 28
  • Steadman, Clare Louise
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Steadman, Clare Louise
    British marketing director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Humphrey & Co, 7 - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 48
  • Sandman, Clare Louise
    British counsellor born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oathall House, Oathall Road, Haywards Heath, West Sussex, RH16 3EN, England

      IIF 49
  • Sandman, Clare Louise
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheylands House, Lewes Road, Horsted Keynes, Haywards Heath, RH17 7DY, United Kingdom

      IIF 50
  • Sandman, Clare Louise
    British hr director & company owner born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Monks Meadow, Ardingly, Haywards Heath, RH17 6DZ, United Kingdom

      IIF 51
  • Sandman, Clare Louise
    British human resources born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 52
  • Sandman, Clare Louise
    British therapist born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Commercial House, Perrymount Road, Haywards Heath, RH16 3DT, England

      IIF 53
  • Sandman, Clare

    Registered addresses and corresponding companies
    • icon of address Wheylands House, Lewes Road, Horsted Keynes, Haywards Heath, RH17 7DY, United Kingdom

      IIF 54
    • icon of address Wheylands House, Lewes Road, Horsted Keynes, Sussex, RH17 7DY, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Monks Meadow, Ardingly, Haywards Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Humphrey & Co, The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    ADOORABLESISI LIMITED - 2023-05-09
    SENSORIAL SKINCARE LIMITED - 2024-06-15
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    SENSORY SPA LIMITED - 2024-11-07
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    COCO LOKAHI LIMITED - 2016-12-01
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Humphrey & Co 7 - 9, The Avenue, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,208 GBP2024-07-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    11,262 GBP2024-07-31
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-04-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 43 - Director → ME
  • 22
    icon of address Wheylands House, Lewes Rd, Horsted Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-05-10 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 7-9 The Avenue Eastbourne, Agent, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Oathall House, Oathall Road, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,702 GBP2024-12-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Suite 3, Commercial House, Perrymount Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,770 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -307,883 GBP2024-02-29
    Officer
    icon of calendar 2017-02-01 ~ 2025-07-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-02-17
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address Wheylands House Lewes Road, Horsted Keynes, Haywards Heath
    Active Corporate (1 parent)
    Equity (Company account)
    432,014 GBP2024-10-31
    Officer
    icon of calendar 2014-10-02 ~ 2021-04-15
    IIF 50 - Director → ME
    icon of calendar 2014-10-02 ~ 2021-04-15
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-03-15
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-27 ~ 2018-09-19
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE

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.