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

Chatwin, Sarah Elizabeth

    Related profiles found in government register
  • Chatwin, Sarah Elizabeth
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 1
    • icon of address Granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 2
    • icon of address The Loft, Granary Court, The Loft, Granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 3
    • icon of address Unit S1, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 4
  • Chatwin, Sarah Elizabeth
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Johns Place, Newport, Isle Of Wight, PO30 1LH

      IIF 5
    • icon of address 11, Portland Street, Southampton, SO14 7EB, England

      IIF 6
  • Chatwin, Sarah Elizabeth
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 7
    • icon of address The Loft@granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 8
    • icon of address 128, Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 9
    • icon of address The Loft @ Granary Court, 128 Pyle Street, Newport, PO30 1JW, England

      IIF 10
  • Chatwin, Sarah Elizabeth
    British chartered surveyor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loft @ Granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 11
  • Chatwin, Sarah Elizabeth
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Castle Road, Newport, Isle Of Wight, PO30 1DP, England

      IIF 12
  • Chatwin, Sarah Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address 128, Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 13
  • Mrs Sarah Elizabeth Chatwin
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Portland Street, Southampton, SO14 7EB, England

      IIF 14
  • Edwards, Sarah Elizabeth
    British chartered quantity surveyor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Court 128, Pyle Street, Newport, Isle Of Wight, PO30 1JW, Uk

      IIF 15
  • Warren, Jessica Jane
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Croft Way, Sevenoaks, Kent, TN13 2JU, England

      IIF 16
  • Chatwin, Sarah Elizabeth

    Registered addresses and corresponding companies
    • icon of address 121, Castle Road, Newport, Isle Of Wight, PO30 1DP, England

      IIF 17
  • Chatwin, Sarah
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loft @ Granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW

      IIF 18
  • Chatwin, Sarah
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loft @ Granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW

      IIF 19
  • Mrs Sarah Chatwin
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loft @ Granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW

      IIF 20
  • Mrs Sarah Elizabeth Chatwin
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loft @ Granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 21
    • icon of address 128, Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 22
  • Sarah Chatwin
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loft@granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 23
  • Chatwin, Sarah

    Registered addresses and corresponding companies
    • icon of address The Loft@granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 24
    • icon of address The Loft @ Granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 37 Croft Way, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,086 GBP2024-03-31
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 16 - Director → ME
  • 3
    EDWARDS RIDETT LIMITED - 2003-05-27
    icon of address 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    421,553 GBP2024-03-31
    Officer
    icon of calendar 2002-07-18 ~ now
    IIF 9 - Director → ME
    icon of calendar 2002-07-18 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    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
  • 4
    ROLLHAVEN (FAIRFIELD WAY) LIMITED - 2007-10-11
    icon of address 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-04-15 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address Elstow High Street, Wroxall, Ventnor, Isle Of Wight
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Granary Court, 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address The Loft@granary Court 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-05-17 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    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
  • 8
    icon of address The Loft @ Granary Court 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit S1, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    251,496 GBP2024-03-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 9 St. Johns Place, Newport, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address The Loft @ Granary Court, 128 Pyle Street, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    164,762 GBP2025-03-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-11-22 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Loft @ Granary Court, 128 Pyle Street, Newport, Isle Of Wight
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,237 GBP2023-03-31
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-11-22 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    icon of address Granary Court 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -27,113 GBP2024-09-30
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address The Barn Westview Road, Rew Street, Gurnard, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ 2013-03-11
    IIF 15 - Director → ME
  • 2
    icon of address Office 4 Baring Chambers, Denmark Road, Cowes, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ 2022-07-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2022-07-14
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 6 Thurlow Mansions, 29 Clarence Parade, Southsea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,461 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2021-12-01
    IIF 11 - Director → 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.