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

Weatherall, Sally

    Related profiles found in government register
  • Weatherall, Sally
    United Kingdom commercial director

    Registered addresses and corresponding companies
  • Weatherall, Sally
    United Kingdom commercial lawyer

    Registered addresses and corresponding companies
    • icon of address Hillersdon, Hervines Road, Amersham, HP6 5HS, United Kingdom

      IIF 10
  • Weatherall, Sally
    United Kingdom director

    Registered addresses and corresponding companies
    • icon of address Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, Buckinghamshire, HP6 5RW

      IIF 11 IIF 12
  • Weatherall, Sally
    United Kingdom head of legal

    Registered addresses and corresponding companies
    • icon of address Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, Buckinghamshire, HP6 5RW

      IIF 13 IIF 14
  • Weatherall, Sally
    British

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, Windy Hall Road, Bowness, Cumbria, LA23 3HX

      IIF 15
  • Weatherall, Sally
    British lawyer born in March 1970

    Registered addresses and corresponding companies
    • icon of address Church Lane House Church Lane, Yarnton, Kidlington, Oxfordshire, OX5 1PY

      IIF 16
  • Weatherall, Sally
    British solicitor born in March 1970

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 65 High Street, Barrington, Cambridgeshire, CB2 5QX

      IIF 17
  • Weatherall, Sally

    Registered addresses and corresponding companies
    • icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, HP6 5HS, England

      IIF 18
  • Weatherall, Sally
    British commercial lawyer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, HP6 5HS, England

      IIF 19
  • Weatherall, Sally
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, HP6 5HS, England

      IIF 20
  • Weatherall, Sally
    British lawyer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, HP6 5HS, England

      IIF 21
  • Weatherall, Sally
    British solicitor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, HP6 5HS, England

      IIF 22
  • Weatherall, Sally
    United Kingdom commercial director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, Buckinghamshire, HP6 5RW

      IIF 23
  • Weatherall, Sally
    United Kingdom consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, Buckinghamshire, HP6 5RW, United Kingdom

      IIF 24
  • Weatherall, Sally
    United Kingdom director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, Buckinghamshire, HP6 5RW

      IIF 25 IIF 26
  • Mrs Sally Weatherall
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, HP6 5HS, England

      IIF 27 IIF 28
    • icon of address 52, High Street, Pinner, HA5 5PW, England

      IIF 29
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,816 GBP2025-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-02-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-15 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 52 High Street, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,844 GBP2024-03-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    414,462 GBP2023-12-31
    Officer
    icon of calendar 2002-02-21 ~ now
    IIF 19 - Director → ME
    icon of calendar 2002-02-21 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 6 - Secretary → ME
  • 2
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 1 - Secretary → ME
  • 3
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 4 - Secretary → ME
  • 4
    INTERNET CONTENT RATING ASSOCIATION - 2007-03-14
    icon of address 24 Old Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2001-12-31
    IIF 16 - Director → ME
  • 5
    CHARDEEM LIMITED - 1995-02-13
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 3 - Secretary → ME
  • 6
    WIN LIMITED - 2016-12-13
    WIN PLC - 2010-11-01
    WIN LIMITED - 2004-09-30
    NEWINCCO 378 LIMITED - 2004-08-18
    icon of address Imimobile 5 St. John's Lane, Farringdon, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2009-01-29
    IIF 14 - Secretary → ME
  • 7
    icon of address Zetland House, 5- 25 Scrutton Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    157,277 GBP2024-12-31
    Officer
    icon of calendar 1996-06-08 ~ 1996-09-27
    IIF 17 - Director → ME
  • 8
    icon of address 33 2nd Floor, Cavendish Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    215,549 GBP2024-03-31
    Officer
    icon of calendar 2011-04-27 ~ 2012-09-25
    IIF 24 - Director → ME
  • 9
    POCKET LOTTO LIMITED - 2003-01-30
    BETSAND LTD - 2002-11-25
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2009-01-29
    IIF 25 - Director → ME
    icon of calendar 2008-01-18 ~ 2009-01-29
    IIF 12 - Secretary → ME
  • 10
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2009-01-29
    IIF 26 - Director → ME
    icon of calendar 2008-01-18 ~ 2009-01-29
    IIF 11 - Secretary → ME
  • 11
    3HREE COMMUNICATIONS LTD - 2002-09-30
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2009-01-29
    IIF 23 - Director → ME
    icon of calendar 2008-02-05 ~ 2009-01-29
    IIF 8 - Secretary → ME
  • 12
    TOOLEQUAL LIMITED - 1998-01-28
    icon of address The Thomson Reuters Building South Colonnade, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2002-04-18
    IIF 15 - Secretary → ME
  • 13
    SGX SENSORTECH (MA) LIMITED - 2016-10-18
    SGX SCIENTIFIC LIMITED - 2012-06-18
    E2V SCIENTIFIC INSTRUMENTS LIMITED - 2012-05-24
    GRESHAM SCIENTIFIC INSTRUMENTS LIMITED - 2006-03-30
    ALLUNIT LIMITED - 1997-12-22
    icon of address 1, The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 2 - Secretary → ME
  • 14
    WIRELESS INFORMATION NETWORK LIMITED - 2016-05-24
    icon of address C/o Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2009-01-29
    IIF 13 - Secretary → ME
  • 15
    E2V TECHNOLOGIES (OVERSEAS) HOLDINGS LIMITED - 2017-03-29
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 7 - Secretary → ME
  • 16
    TELEDYNE E2V PLC - 2017-03-30
    E2V TECHNOLOGIES PLC - 2017-03-30
    E2V HOLDINGS LIMITED - 2004-06-29
    REDWOOD 2002 LIMITED - 2002-09-17
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 9 - Secretary → ME
  • 17
    TELEDYNE E2V (UK) LIMITED - 2019-12-30
    E2V TECHNOLOGIES (UK) LIMITED - 2017-03-29
    E2V TECHNOLOGIES LIMITED - 2004-06-29
    MARCONI APPLIED TECHNOLOGIES LIMITED - 2002-07-12
    EEV LIMITED - 1999-12-08
    ENGLISH ELECTRIC VALVE COMPANY LIMITED - 1988-09-30
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.