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

Moynihan, Sarah Jane

    Related profiles found in government register
  • Moynihan, Sarah Jane

    Registered addresses and corresponding companies
  • Moynihan, Sarah Jane
    born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, The Airport, Cambridge, CB5 8RY, England

      IIF 52
  • Moynihan, Sarah Jane
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Control Building, The Airport, Newmarket Road, Cambridge, CB5 8RX, England

      IIF 53 IIF 54 IIF 55
  • Moynihan, Sarah Jane
    British company secretary born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hamilton Place, London, W1J 7BQ

      IIF 56
    • icon of address No.4, Hamilton Place, London, W1J 7BQ, England

      IIF 57
  • Moynihan, Sarah Jane
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Ms Sarah Jane Moynihan
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hamilton Place, London, W1J 7BQ

      IIF 61
    • icon of address No.4, Hamilton Place, London, W1J 7BQ, England

      IIF 62
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 54 - Director → ME
    icon of calendar 2012-05-30 ~ now
    IIF 35 - Secretary → ME
  • 2
    icon of address No.4 Hamilton Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Has significant influence or controlOE
  • 3
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 41 - Secretary → ME
  • 4
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 38 - Secretary → ME
  • 6
    MARSHALL SKILLS ACADEMY LTD - 2025-04-22
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 29 - Secretary → ME
  • 7
    MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED - 2014-08-05
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 47 - Secretary → ME
  • 8
    MARSHALL SPV LIMITED - 1997-08-01
    MARSHALL SPECIALIST VEHICLES LIMITED - 2013-08-06
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 27 - Secretary → ME
  • 9
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 48 - Secretary → ME
  • 10
    MARSHALL 373737 LIMITED - 2014-08-07
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2014-07-29 ~ now
    IIF 43 - Secretary → ME
  • 11
    MGPD LIMITED - 1992-08-05
    MARSHALL OF BEDFORD (J.R.T.) LIMITED - 1987-10-21
    DUTTON - FORSHAW (BEDFORD) LIMITED - 1976-12-31
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 55 - Director → ME
    icon of calendar 2012-05-30 ~ now
    IIF 39 - Secretary → ME
  • 12
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 26 - Secretary → ME
  • 13
    MARSHALL OF CAMBRIDGE (ENGINEERING) LIMITED - 1992-08-01
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 42 - Secretary → ME
  • 14
    MARSHALL SDG LIMITED - 2014-07-17
    MARSHALL UAV LIMITED - 2008-03-07
    BREAMGRANGE LIMITED - 2007-02-19
    icon of address Control Building The Airport, Newmarket Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 49 - Secretary → ME
  • 15
    COOLTRANS LIMITED - 1984-02-29
    PARTS-TRANS LIMITED - 1987-11-30
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 40 - Secretary → ME
  • 16
    icon of address Airport House, The Airport, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 17
    icon of address Airport House, The Airport, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 9 - Secretary → ME
  • 18
    SLINGSBY HOLDINGS LIMITED - 2009-03-26
    SJP56 LIMITED - 2006-09-14
    icon of address Airport House, The Airport, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 39
  • 1
    icon of address 4 Hamilton Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2025-05-08
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2025-05-08
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Has significant influence or control OE
  • 2
    icon of address No.4 Hamilton Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-05-08
    IIF 57 - Director → ME
  • 3
    icon of address Unit 6023 Stansted 600 Taylors End, Long Border Road, Stansted Airport, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2021-04-18
    IIF 11 - Secretary → ME
  • 4
    BEMBRIDGE GARAGES LIMITED - 1978-12-31
    PETER WEST MOTORS LIMITED - 1997-02-13
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2015-03-25
    IIF 20 - Secretary → ME
  • 5
    TAUNTON AUDI LIMITED - 2006-03-27
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-20 ~ 2015-03-25
    IIF 24 - Secretary → ME
  • 6
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2015-07-01
    IIF 60 - Director → ME
  • 7
    DE FACTO 1499 LIMITED - 2007-06-27
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-08 ~ 2015-03-25
    IIF 8 - Secretary → ME
  • 8
    CRYSTAL OF GRANTHAM LIMITED - 2005-02-16
    ANSWEROFFICE LIMITED - 2003-09-01
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2015-03-25
    IIF 21 - Secretary → ME
  • 9
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2015-03-25
    IIF 52 - LLP Designated Member → ME
  • 10
    FLAIRJET LIMITED - 2020-10-01
    CLOTH FAIR AVIATION LIMITED - 2008-09-08
    icon of address Meadow Gate, Farnborough Airport, Farnborough, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-19 ~ 2016-08-02
    IIF 17 - Secretary → ME
  • 11
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-25
    IIF 18 - Secretary → ME
  • 12
    HOWPER 361 LIMITED - 2001-04-02
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2013-03-26
    IIF 25 - Secretary → ME
    icon of calendar 2013-02-20 ~ 2015-03-25
    IIF 19 - Secretary → ME
  • 13
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2023-05-04 ~ 2025-03-31
    IIF 36 - Secretary → ME
  • 14
    GATEWIN LIMITED - 1991-09-30
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-25
    IIF 10 - Secretary → ME
  • 15
    MARSHALL LAND SYSTEMS LIMITED - 2013-08-06
    MARSHALL (LINCOLN) LIMITED - 1982-03-31
    MARSHALL OF CAMBRIDGE (OUTSTATIONS) LIMITED - 1994-10-11
    MC OUTSTATIONS LIMITED - 2009-08-03
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,509 GBP2024-12-31
    Officer
    icon of calendar 2012-05-30 ~ 2025-03-31
    IIF 44 - Secretary → ME
  • 16
    MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED - 2014-08-05
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ 2023-01-05
    IIF 59 - Director → ME
  • 17
    MARSHALL OF GRIMSBY LIMITED - 1988-04-05
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-25
    IIF 6 - Secretary → ME
  • 18
    MARSHALL (CAMBRIDGE) LIMITED - 1991-11-13
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-25
    IIF 5 - Secretary → ME
  • 19
    MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED - 2025-01-02
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-25
    IIF 2 - Secretary → ME
  • 20
    MARSHALL MOTOR HOLDINGS PLC - 2022-07-26
    MARSHALL OF CAMBRIDGE (MOTOR HOLDINGS) LIMITED - 2015-03-04
    MARSHALL MOTOR HOLDINGS LIMITED - 2015-03-13
    MARSHALL OF CAMBRIDGE (MOTOR GROUP) LIMITED - 1991-11-13
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-25
    IIF 3 - Secretary → ME
  • 21
    MARSHALL OF WISBECH LIMITED - 1992-01-02
    BRUNSWICK CROYDON LIMITED - 2010-09-24
    S.C.SHARPE LIMITED - 1983-06-15
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-25
    IIF 4 - Secretary → ME
  • 22
    WALKAMBER LIMITED - 2002-06-25
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-25
    IIF 12 - Secretary → ME
  • 23
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-25
    IIF 16 - Secretary → ME
  • 24
    F. CROSS & SONS (VEHICLE RECOVERY) LIMITED - 1985-05-28
    F. CROSS & SONS LIMITED - 2005-12-01
    F. CROSS & SON LIMITED - 2012-12-19
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-25
    IIF 1 - Secretary → ME
  • 25
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-25
    IIF 15 - Secretary → ME
  • 26
    FELLHOUSE LIMITED - 2009-08-03
    MARSHALL FLEET SOLUTIONS LIMITED - 2013-08-06
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2025-03-31
    IIF 37 - Secretary → ME
  • 27
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2025-03-31
    IIF 31 - Secretary → ME
  • 28
    COOLTRANS LIMITED - 1984-02-29
    PARTS-TRANS LIMITED - 1987-11-30
    icon of address Control Building The Airport, Newmarket Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2023-01-05
    IIF 58 - Director → ME
  • 29
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,491,259 GBP2022-04-30
    Officer
    icon of calendar 2023-05-04 ~ 2025-03-31
    IIF 32 - Secretary → ME
  • 30
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,070,971 GBP2022-04-30
    Officer
    icon of calendar 2023-05-04 ~ 2025-03-31
    IIF 45 - Secretary → ME
  • 31
    BROMLEY REFRIGERATION SERVICES LIMITED - 2004-09-14
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    377,137 GBP2022-04-30
    Officer
    icon of calendar 2023-05-04 ~ 2025-03-31
    IIF 30 - Secretary → ME
  • 32
    PSR EUROSCAN LIMITED - 2012-03-07
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    17,000 GBP2022-04-30
    Officer
    icon of calendar 2023-05-04 ~ 2025-03-31
    IIF 46 - Secretary → ME
  • 33
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    49,328 GBP2022-04-30
    Officer
    icon of calendar 2023-05-04 ~ 2025-03-31
    IIF 28 - Secretary → ME
  • 34
    SILVER STREET MOTORS LIMITED - 2011-11-16
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-20 ~ 2015-03-25
    IIF 7 - Secretary → ME
  • 35
    SLINGSBY AVIATION LIMITED - 2006-08-10
    SCALEVINE LIMITED - 1983-03-08
    icon of address Ings Lane, Kirkbymoorside, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2025-06-27
    IIF 34 - Secretary → ME
  • 36
    SJP65 LIMITED - 2009-04-09
    icon of address Ings Lane, Kirkbymoorside, North Yorkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ 2025-06-27
    IIF 33 - Secretary → ME
  • 37
    icon of address C/o Marshall Volkswagen Milton Keynes, Greyfriars Court, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-25
    IIF 14 - Secretary → ME
  • 38
    MARSHALL VEHICLE ENGINEERING LIMITED - 2014-07-17
    DRIVEWEALD LIMITED - 2006-12-19
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ 2014-07-16
    IIF 51 - Secretary → ME
  • 39
    LIFTOW LIMITED - 2013-08-06
    MARSHALL SPECIALIST VEHICLES LTD - 2014-07-17
    INTELLIGENT COATINGS LIMITED - 2015-07-30
    icon of address Linread Mill Hill, North West Industrial Estate, Peterlee, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ 2014-07-16
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.