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

Mrs Sarah Jane Sitford

    Related profiles found in government register
  • Mrs Sarah Jane Sitford
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B5, Riverview, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 1
    • icon of address Unit 138, Green Lane, Romiley, Stockport, SK6 3JG, England

      IIF 2
  • Mrs Sarah Jane Jackson
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 138, Romiley, Stockport, Cheshire, SK6 3JG, England

      IIF 3
  • Mrs Sarah Jane Sitford
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B5, Riverview, The Embankment Business Park, Heaton Mersey, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 4
  • Jackson, Sarah Jane
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 138, Green Lane, Romiley, Stockport, Cheshire, SK6 3JG, United Kingdom

      IIF 5
    • icon of address Unit 138 Green Lane, Romiley, Stockport, SK6 3JG, United Kingdom

      IIF 6
  • Sitford, Sarah Jane
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B5, Riverview, Heaton Mersey, Stockport, SK4 3GN, England

      IIF 7
    • icon of address Unit 138, Green Lane, Stockport, Cheshire, SK6 3JG

      IIF 8
  • Sitford, Sarah Jane
    British company secretary/director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 9
  • Sitford, Sarah Jane
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Old Hall Street, Liverpool, L3 9JQ, England

      IIF 10
    • icon of address Unit 138, Green Lane, Romiley, Stockport, SK6 3JG, England

      IIF 11
  • Sitford, Sarah Jane
    British entrepreneur born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B5, Unit B5 The Embankment, River View, Heaton Mersey, Cheshire, SK4 3GN, United Kingdom

      IIF 12
  • Sitford, Sarah Jane
    British managing director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B5, Riverview, The Embankment Business Park, Heaton Mersey, Stockport, Cheshire, SK4 3GN, England

      IIF 13
  • Sitford, Sarah Jane
    British online retail born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B5, Riverview, The Embankment Business Park, Heaton Mersey, Stockport, Cheshire, SK4 3GN, England

      IIF 14
  • Mrs Sarah Jane Jackson
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Ms Sarah Jane Jackson
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 27
    • icon of address Unit 138, Green Lane, Romiley, Stockport, SK6 3JG, England

      IIF 28
  • Jackson, Sarah Jane
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Sarah Jane
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 138, Romiley, Stockport, Cheshire, SK6 3JG, England

      IIF 40 IIF 41
  • Sitford, Sarah Jane
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Alderley Road, Wilmslow, SK9 1JX, England

      IIF 42
  • Sitford, Sarah Jane
    British entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B5, Riverview, The Embankment Business Park, Heaton Mersey, Stockport, Cheshire, SK4 3GN, England

      IIF 43
  • Sitford, Sarah Jane

    Registered addresses and corresponding companies
    • icon of address 2, Alderley Road, Wilmslow, Cheshire, SK9 1JX, England

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 138 Green Lane, Romiley, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,500 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    FBJ CONSTRUCTION LIMITED - 2025-07-11
    icon of address Unit 138 Romiley, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,036 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 138 Green Lane, Romiley, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 138 Green Lane, Romiley, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 138 Green Lane, Romiley, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,911 GBP2024-02-29
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address Unit 138 Green Lane, Romiley, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 46 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 138 Green Lane, Romiley, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address Unit 138 Green Lane, Romiley, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 46 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 46 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address B5 Riverview, The Embankment Business Park, Heaton Mersey, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Unit 138 Green Lane, Romiley, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address B5 Riverview, Heaton Mersey, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 138 Green Lane, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,135 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 138 Romiley, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,766 GBP2024-10-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 138 Green Lane, Romiley, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,325 GBP2016-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address 26 Berrycroft Lane Romiley, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -110,250 GBP2023-10-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,736 GBP2025-01-31
    Officer
    icon of calendar 2014-01-27 ~ 2018-05-03
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FBJ CONSTRUCTION LIMITED - 2025-07-11
    icon of address Unit 138 Romiley, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,036 GBP2024-11-30
    Officer
    icon of calendar 2020-06-17 ~ 2025-03-24
    IIF 40 - Director → ME
  • 3
    icon of address 4-6 Alderley Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    550 GBP2017-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2019-03-28
    IIF 42 - Director → ME
  • 4
    icon of address Unit B5 Unit B5 The Embankment, River View, Heaton Mersey, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    60,201 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2019-10-10
    IIF 12 - Director → ME
  • 5
    icon of address B5 Riverview, The Embankment Business Park, Heaton Mersey, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    131,370 GBP2024-01-31
    Officer
    icon of calendar 2013-09-04 ~ 2020-08-13
    IIF 14 - Director → ME
  • 6
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -104,271 GBP2024-05-31
    Officer
    icon of calendar 2011-01-19 ~ 2019-03-01
    IIF 9 - Director → ME
    icon of calendar 2014-05-28 ~ 2019-03-28
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.