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

Ms Sandra Harker

    Related profiles found in government register
  • Ms Sandra Harker
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
  • Ms Sandra Harker
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Harker, Sandra
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • 21, Priory Drive, Reigate, Surrey, RH2 8AF, United Kingdom

      IIF 5
  • Harker, Sandra
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Harker, Sandra
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 7 IIF 8
  • Harker-poole, Sandra
    English director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 9
  • Harker, Sandra Elizabeth
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Harker, Sandra Elizabeth
    British

    Registered addresses and corresponding companies
    • The Foxes, Furzefield Chase Dormans Park, East Grinstead, West Sussex, RH19 2LY

      IIF 13
  • Harker, Sandra

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
child relation
Offspring entities and appointments 10
  • 1
    ALLFLOOORS DIRECT UK LTD
    12159490
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ 2020-01-17
    IIF 6 - Director → ME
    2019-08-16 ~ 2020-01-17
    IIF 14 - Secretary → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    BEAUTY SLEEP BOUTIQUE LTD
    10706434
    21 Priory Drive, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    CARPET AND FLOORING CENTRE (SUSSEX) LIMITED
    09108360
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-06-30 ~ 2015-06-29
    IIF 10 - Director → ME
  • 4
    LAMINATE FLOORING SUPPLIERS LTD
    08527105
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-13 ~ 2013-09-24
    IIF 12 - Director → ME
  • 5
    WLD TRADE LTD
    11779342
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 4 - Director → ME
    2019-01-21 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    WLD. SUPPLIERS LIMITED
    06431123
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-11-19 ~ dissolved
    IIF 13 - Secretary → ME
  • 7
    WOOD & LAMINATE DIRECT (SOUTH) LIMITED
    - now 07305888
    WLD (SOUTH) LIMITED
    - 2011-03-29 07305888
    249 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-06 ~ dissolved
    IIF 9 - Director → ME
  • 8
    WOOD & LAMINATE TRADE CENTRE (NORTH) LTD
    07934698 07934565
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 8 - Director → ME
  • 9
    WOOD & LAMINATE TRADE CENTRE (SOUTH) LTD
    07934565 07934698
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-03 ~ dissolved
    IIF 7 - Director → ME
  • 10
    WOOD & LAMINATE TRADING (CRAWLEY) LTD
    08526986
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 11 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.