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

Bird, Sarah Ann

    Related profiles found in government register
  • Bird, Sarah Ann
    British biodiversity officer born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llys Garth, Garth Road, Bangor, Gwynedd, LL57 2RT, Wales

      IIF 1
  • Bird, Sarah Ann
    British conservation biologist born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Rhosberse Road, Coedpoeth, Wrexham, LL11 3BT

      IIF 2
  • Bird, Sarah Ann
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-92 High Street, Evesham, Worcestershire, WR11 4EU, England

      IIF 3
  • Bird, Sarah
    British office administrator born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 4
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 5 IIF 6
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY, United Kingdom

      IIF 7
    • icon of address 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 8
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 9
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 10
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 11
    • icon of address 61, Heydon Way, Hersham, RH12 3GL

      IIF 12
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 13
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 14
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 15
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 16
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 17
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 18
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 19
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 20
    • icon of address 48, Bangor Crescent, Prestatyn, LL19 8EN, United Kingdom

      IIF 21
    • icon of address 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 22
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 23
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW, United Kingdom

      IIF 24
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 25
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 26
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 27
  • Ms Sarah Bird
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-92 High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 28
  • Ms Sarah Ann Bird
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-92 High Street, Evesham, Worcestershire, WR11 4EU, England

      IIF 29
  • Sarah Bird
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 30
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 31 IIF 32
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY, United Kingdom

      IIF 33
    • icon of address 7, Sun Terrace, Sundridge Drive, Chatham, ME5 8HB

      IIF 34
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 35
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 36
    • icon of address 23, Railway Close, Sherburn Village, Durham, DH6 1RN, United Kingdom

      IIF 37
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 38
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 39
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 40
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 41
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 42
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 43
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 44
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 45
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 46
    • icon of address 48, Bangor Crescent, Prestatyn, LL19 8EN, United Kingdom

      IIF 47
    • icon of address 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 48
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 49
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW, United Kingdom

      IIF 50
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 51
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 52
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 53
  • Bird, Sarah
    British business crime manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Attwoods, 90-92, High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 54
  • Surendra Kumar, Sarah Ann
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-92 High Street, Evesham, Worcestershire, WR11 4EU, England

      IIF 55
    • icon of address 90-92 High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 56
  • Mrs Sarah Ann Surendra Kumar
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-92 High Street, Evesham, Worcestershire, WR11 4EU, England

      IIF 57
    • icon of address 90-92 High Street, Evesham, Worcestershire, WR11 4EU, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 23 Railway Close, Sherburn Village, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    243 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 90-92 High Street, Evesham, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 90-92 High Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,365 GBP2024-04-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 58 - Has significant influence or controlOE
  • 5
    icon of address 90-92 High Street, Evesham, Worcestershire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -111 GBP2021-04-30
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 90-92 High Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address 35 Elizabeth Avenue, Chadderton, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2020-04-05
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-16
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2019-10-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2019-10-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address 23 Railway Close, Sherburn Village, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191 GBP2021-04-05
    Officer
    icon of calendar 2019-09-25 ~ 2020-07-12
    IIF 12 - Director → ME
  • 4
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    243 GBP2021-04-05
    Officer
    icon of calendar 2019-10-01 ~ 2019-11-18
    IIF 6 - Director → ME
  • 5
    icon of address 82 Barnstock, Bretton, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2021-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-23
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-16
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address 42 John Street, Eckington, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-24
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-26
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-17 ~ 2020-03-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-03-27
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,830 GBP2024-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-03-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -132 GBP2024-04-05
    Officer
    icon of calendar 2020-09-23 ~ 2020-10-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-10-12
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    icon of address 45 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -133 GBP2021-04-05
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-11-09
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-11-03
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,758 GBP2024-04-05
    Officer
    icon of calendar 2020-09-29 ~ 2020-10-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-10-28
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-10-19
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 17
    icon of address 12 Lodge Hall, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133 GBP2021-04-05
    Officer
    icon of calendar 2020-09-30 ~ 2020-10-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-10-20
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    icon of address 90-92 High Street, Evesham, Worcestershire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -111 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-04-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    137 GBP2021-04-05
    Officer
    icon of calendar 2020-11-13 ~ 2020-12-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-12-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,505 GBP2024-04-05
    Officer
    icon of calendar 2020-11-19 ~ 2021-01-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-01-12
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    icon of address Attwoods, 90-92 High Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    47,800 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2019-10-10
    IIF 54 - Director → ME
  • 22
    NORTH WALES NATURALISTS' TRUST LIMITED (THE) - 1988-12-29
    icon of address Llys Garth, Garth Road, Bangor, Gwynedd, Wales
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-12 ~ 2021-04-29
    IIF 1 - Director → ME
  • 23
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2022-09-09
    IIF 2 - Director → ME
  • 24
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    610 GBP2024-04-05
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-12-11
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-04-05
    Officer
    icon of calendar 2020-11-17 ~ 2020-12-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2020-12-09
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 16 33 York Street Business Centre 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    382 GBP2024-04-05
    Officer
    icon of calendar 2020-11-15 ~ 2020-12-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2020-12-02
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 27
    AWESOMEMUMMY LTD - 2020-04-27
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,911 GBP2024-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 48 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    524 GBP2024-04-05
    Officer
    icon of calendar 2020-11-16 ~ 2020-12-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2020-12-04
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - 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.