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

Taylor, Sarah

    Related profiles found in government register
  • Taylor, Sarah
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, England

      IIF 1
    • icon of address 13, Lambourne Crescent, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 2 IIF 3
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 4 IIF 5
    • icon of address Unit A, 7 Leathermarket Street, London, SE1 3FB

      IIF 6
  • Taylor, Sarah
    British diretcor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 7
  • Taylor, Sarah Upendo Hannah

    Registered addresses and corresponding companies
    • icon of address 55, Larkspur Terrace, Newcastle Upon Tyne, NE2 2DT, United Kingdom

      IIF 8
    • icon of address 69, Moorside North, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9DU, United Kingdom

      IIF 9
  • Taylor, Sarah Upendo Hannah
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clavering House, 1 Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 10
  • Taylor, Sarah Upendo Hannah
    British investor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Moorside North, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9DU, United Kingdom

      IIF 11
  • Taylor, Sarah Upendo Hannah
    British nut free products born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Moorside North, Newcastle Upon Tyne, Tyne + Wear, NE4 9DU

      IIF 12
  • Mrs Sarah Upendo Hannah Taylor
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Moorside North, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 9DU, United Kingdom

      IIF 13
    • icon of address 69, Moorside North, Newcastle Upon Tyne, Tyne + Wear, NE4 9DU

      IIF 14
    • icon of address Clavering House, 1 Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 10
  • 1
    LETTING MANAGEMENT CENTRE LIMITED - 2020-04-29
    LINKLODGE LIMITED - 2005-04-28
    icon of address 13 Lambourne Crescent, Llanishen, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    817,864 GBP2024-07-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1,301 GBP2015-05-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address 69 Moorside North, Fenham, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-03-27 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    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
  • 4
    DYNASOFT LIMITED - 2003-01-28
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,216 GBP2018-03-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 5 - Director → ME
  • 5
    ARTIFAX COMPUTER SOFTWARE LIMITED - 1997-03-05
    SWINGDALE LIMITED - 1990-04-05
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    640,662 GBP2018-03-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 4 - Director → ME
  • 6
    BENDAM LIMITED - 1980-12-31
    icon of address Unit A, 7 Leathermarket Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,354,607 GBP2017-10-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 13 Lambourne Crescent, Llanishen, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,435,141 GBP2024-07-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 69 Moorside North, Newcastle Upon Tyne, Tyne + Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    SUPERFOOD BEAUTY LIMITED - 2019-07-29
    icon of address Clavering House, 1 Clavering Place, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,476 GBP2024-12-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -660,726 GBP2022-04-01 ~ 2022-12-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 1 - Director → ME
Ceased 1
  • 1
    VIVREAU LIMITED - 2016-09-01
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,696,042 GBP2024-12-31
    Officer
    icon of calendar 2017-06-02 ~ 2021-03-04
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.