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

Ms Sarah Jones

    Related profiles found in government register
  • Ms Sarah Jones
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Morton Way, Halstead, CO9 2BH, United Kingdom

      IIF 1
    • 6, Morton Way, Halstead, Essex, CO9 2BH, United Kingdom

      IIF 2
    • 22, Buckland Drive, Wigan, WN5 0JR, England

      IIF 3
  • Ms Sarah Jones
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Lewin Street, Middlewich, Cheshire, CW10 9BG

      IIF 4
  • Sarah Jones
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sedulo, 605 Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 5
  • Jones, Sarah
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sedulo, 605 Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 6
  • Jones, Sarah
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Morton Way, Halstead, Essex, CO9 2BH, United Kingdom

      IIF 7 IIF 8
    • 22, Buckland Drive, Wigan, WN5 0JR, England

      IIF 9
  • Jones, Sarah
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Lewin Street, Middlewich, Cheshire, CW10 9BG, England

      IIF 10
  • Jones, Sarah Elizabeth
    British beauty director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Waterbutt Row, Cambridge Road Quendon, Saffron Walden, Essex, CB11 3XL

      IIF 11
  • Jones, Sarah Elizabeth
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Waterbutt Row, Cambridge Road Quendon, Saffron Walden, Essex, CB11 3XL

      IIF 12
  • Sarah Elizabeth Jones St John
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 13
  • Ms Sarah Elizabeth Jones
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 14
    • 4, Stanton Road, Barnes, London, SW13 0EX, United Kingdom

      IIF 15
  • Jones, Sarah Elizabeth
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morton Way, Halstead, Essex, CO9 2BH, England

      IIF 16 IIF 17
  • Jones, Sarah Elizabeth
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 18
    • 4, Stanton Road, Barnes, London, SW13 0EX, United Kingdom

      IIF 19
  • Jones, Sarah Elizabeth
    British media born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Evans Court, Halstead, Essex, CO9 2GE, United Kingdom

      IIF 20
  • Jones St John, Sarah Elizabeth
    born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 21
  • Jones, Sarah Elizabeth
    British

    Registered addresses and corresponding companies
    • 6 Morton Way, Halstead, Essex, CO9 2BH

      IIF 22
    • 4 Waterbutt Row, Cambridge Road Quendon, Saffron Walden, Essex, CB11 3XL

      IIF 23 IIF 24
  • Mrs Sarah Elizabeth Jones St John
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Be11a Js House, Ironmongers Mews, Church Road, Barnes, London, SW13 0DD, England

      IIF 25
    • Bell & Co, Leeds Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 26
  • Sarah Elizabeth Jones St John
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 27
  • Jones St John, Sarah Elizabeth
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ironmongers Mews Offices, Ironmongers Mews, Church Road, Barnes, London, SW13 0DD, England

      IIF 28
    • Ironmongers Mews Offices, Ironmongers Mews, Church Road, Barnes, London, SW13 0DD

      IIF 29
    • Signature, 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 30
    • The Foundry, 77 Fulham Palace Road, London, W6 8JA, England

      IIF 31
  • Jones St John, Sarah Elizabeth
    British sales director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Be11a Js House, Unit A Ironmongers Mews, 74 Church Road, Barnes, London, SW13 0DQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    4 Stanton Road, Barnes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    6 Morton Way, Halstead, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 17 - Director → ME
  • 5
    6 Morton Way, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    11 Lewin Street, Middlewich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2011-10-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    6 Morton Way, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 16 - Director → ME
  • 8
    C/o Sedulo 605 Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,110 GBP2025-02-28
    Officer
    2017-02-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ANTHEA TURNER HOME LIMITED - 2017-04-18
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,972 GBP2017-09-30
    Officer
    2017-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    22 Buckland Drive, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Wildings, The Street, Pebmarsh, Halstead, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-10-22 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    BE11A JS LIMITED - 2024-06-20
    BELLAJ LIMITED - 2019-07-09
    Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,118,103 GBP2022-12-31
    Officer
    2015-01-06 ~ 2020-11-13
    IIF 32 - Director → ME
    Person with significant control
    2017-02-03 ~ 2025-08-13
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SASI LTD - 2022-12-23
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,566,380 GBP2024-12-31
    Officer
    2023-07-14 ~ 2023-08-15
    IIF 28 - Director → ME
    2020-11-23 ~ 2023-03-01
    IIF 31 - Director → ME
  • 3
    6 Morton Way, Halstead, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,876 GBP2018-03-31
    Officer
    2007-08-10 ~ 2009-09-01
    IIF 23 - Secretary → ME
  • 4
    LION INSTRUMENT SERVICES LIMITED - 2007-11-27
    Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    2007-08-10 ~ 2010-02-01
    IIF 24 - Secretary → ME
  • 5
    Jupiter House, Warley Hill Business Park, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-05-20 ~ 2010-01-25
    IIF 11 - Director → ME
  • 6
    SOPB LTD
    - now
    PAYROLL SOLUTIONS (GROUP) LTD - 2025-07-03
    H&G PAYROLL SOLUTIONS (GROUP) LIMITED - 2025-01-20
    SJSJ LIMITED - 2024-05-15
    The Greenway Offices, The Greenway, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,205 GBP2023-12-31
    Officer
    2022-10-12 ~ 2023-03-16
    IIF 30 - Director → ME
    Person with significant control
    2022-10-12 ~ 2023-01-27
    IIF 25 - Has significant influence or control OE
  • 7
    PROCESS INSTRUMENT SALES LTD - 2013-05-23
    LABOM UK LTD - 2008-02-20
    LABOM LION UK LIMITED - 2007-11-27
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-08-28 ~ 2008-04-30
    IIF 22 - Secretary → ME
  • 8
    44 ASSET HOLDINGS LTD - 2023-06-05
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -281,022 GBP2024-12-31
    Officer
    2023-07-13 ~ 2023-10-13
    IIF 29 - Director → ME
    Person with significant control
    2023-07-13 ~ 2023-07-13
    IIF 27 - Has significant influence or control OE
  • 9
    6 Morton Way, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-07-23 ~ 2014-07-24
    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 12 November 2025 and licensed under the Open Government Licence v3.0.