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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Sarah Louise Gayton

    Related profiles found in government register
  • Miss Sarah Louise Gayton
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 1
    • Gmr Accountants, 1st Floor, 8-12 London Street, Southport, Merseyside, United Kingdom

      IIF 2
  • Sarah Louise Gayton
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beech House, Flash Lane, Rufford, Ormskirk, Lancashire, L40 7SW, United Kingdom

      IIF 3
    • City House, Suite 5, 131 Friargate, Preston, PR1 2EF, England

      IIF 4
    • Beech House, Flash Lane, Rufford, Lancs, L40 1SW, United Kingdom

      IIF 5
    • 21, Anchor Street, Suite 6, Southport, PR9 0UT, England

      IIF 6
  • Miss Sarah Gayton
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite5, City House, 131 Friargate, Preston, PR1 2EF, United Kingdom

      IIF 7
  • Miss Sarah Louise Gayton
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bournemouth Arcade, Bournemouth, Bournemouth Arcade, Bournemouth, Hampshire, BH1 2AF, England

      IIF 8
    • City House, Suite 5, 131 Friargate, Preston, PR1 2EF, England

      IIF 9
    • Suite 5, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 10
    • Suite5, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 11
    • 5, Duke Street, Southport, PR8 1SE, England

      IIF 12
  • Gayton, Sarah Louise
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Anchor Street, Suite 6, Southport, PR9 0UT, England

      IIF 13
  • Gayton, Sarah Louise
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Abington Drive, Banks, Southport, Merseyside, PR9 8FL, United Kingdom

      IIF 14 IIF 15
    • Heritage House, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 16
  • Gayton, Sarah Louise
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beech House, Flash Lane, Rufford, Ormskirk, Lancashire, L40 7SW, United Kingdom

      IIF 17
    • City House, Suite 5, 131 Friargate, Preston, PR1 2EF, England

      IIF 18
    • Beech House, Flash Lane, Rufford, Lancs, L40 1SW, United Kingdom

      IIF 19
    • 14, Abington Drive, Banks, Southport, Merseyside, PR9 8FL, England

      IIF 20
  • Gayton, Sarah Louise
    British property development born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gmr Accountants, 1st Floor, 8-12 London Street, Southport, Merseyside, United Kingdom

      IIF 21
  • Miss Sarah Gayton
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Gayton, Sarah
    British retailer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite5, City House, 131 Friargate, Preston, PR1 2EF, United Kingdom

      IIF 24
  • Ms Sarah Gayton
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5 City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 25
  • Gayton, Sarah Louise
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bournemouth Arcade, Bournemouth, Bournemouth Arcade, Bournemouth, Hampshire, BH1 2AF, England

      IIF 26
  • Gayton, Sarah Louise
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 27
  • Gayton, Sarah Louise
    British retailer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite5, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 28
    • 5, Duke Street, Southport, PR8 1SE, England

      IIF 29
  • Gayton, Sarah Louise
    British television producer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • City House, Suite 5, 131 Friargate, Preston, PR1 2EF, England

      IIF 30
  • Gayton, Sarah Louise
    British director born in January 1982

    Registered addresses and corresponding companies
    • 7 Grosvenor Gardens, Southport, Merseyside, PR8 2LH

      IIF 31
  • Gayton, Sarah
    British sales director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Gayton, Sarah
    English company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5 City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 34
child relation
Offspring entities and appointments 18
  • 1
    ADCKK LTD
    14197549 14197630
    5 Duke Street, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    ADCKK2 LTD
    14197630 14197549
    5 Duke Street, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AURI DEVELOPMENTS LIMITED
    10470541
    Pr9 Oue, Gmr Accountants 1st Floor, 8-12 London Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    AW&J INVESTMENTS LTD
    12612366
    Suite5 City House, 131 Friargate, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    AW&J LTD
    12620325
    Suite5 City House, 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    DINKYS HAMPERS LTD
    12322328
    5 Duke Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    GIVE ME A BREAK PRODUCTIONS LTD
    12234327
    City House, Suite 5, 131 Friargate, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GIVE US A BREAK PRODUCTIONS LTD
    13143367
    Suite 5 City House, 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    GOSFORD CASTLE EVENTS LTD
    NI619389
    20 The Village, Temple Patrick, Ballyclare, County Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-18 ~ 2014-02-10
    IIF 14 - Director → ME
  • 10
    GOSFORD CASTLE LTD
    NI619333
    20 The Village, Temple Patrick, Ballyclare, County Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-16 ~ 2014-02-10
    IIF 15 - Director → ME
  • 11
    MMAP PLC
    - now 10293236 10685515
    MMAP LIMITED
    - 2018-09-24 10293236 10685515
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ND HOLDINGS LTD
    11214485
    2-3 Winckley Court, Chapel Street, Preston, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2018-02-20 ~ 2020-03-03
    IIF 19 - Director → ME
    Person with significant control
    2018-02-20 ~ 2020-03-03
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    NGC DEVELOPMENTS LTD
    11222794
    City House, Suite 5, 131 Friargate, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    NW JEWELLERS LIMITED
    12944235
    Suite 5 City House, 131 Friargate, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 15
    OSCAR AND OAKLEY LTD
    - now 05324529
    PINK MANAGEMENT LTD
    - 2012-01-10 05324529
    ESEL MODELLING AND PROMOTIONS LTD
    - 2008-03-18 05324529
    Heritage House, 9b Hoghton Street, Southport, England
    Dissolved Corporate (5 parents)
    Officer
    2005-01-05 ~ 2011-10-20
    IIF 31 - Director → ME
    2012-03-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    PIXIE HOLDINGS LTD
    11214444
    21 Anchor Street, Suite 6, Southport, England
    Active Corporate (1 parent)
    Officer
    2018-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 17
    SOUTH COAST ASSET TRADERS LTD - now
    ARCADE JEWELLERS BOURNEMOUTH LTD
    - 2024-10-08 11925933
    1105 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    2019-04-04 ~ 2020-04-30
    IIF 26 - Director → ME
    Person with significant control
    2019-04-04 ~ 2020-04-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    THE DARK STRAWBERRY LIMITED
    08045240
    75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ 2013-08-05
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.