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

Miss Sarah-jane Moffat

    Related profiles found in government register
  • Miss Sarah-jane Moffat
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 1
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 2
    • icon of address The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 3
  • Ms Sarah-jane Moffat
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 4
  • Sarah-jane Moffat
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 5
  • Moffat, Sarah-jane
    British accountant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nasmyth Building, Nasmyth Avenue, East Kilbride, G75 0QR

      IIF 6
  • Moffat, Sarah-jane
    British certified chartered accountant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 7 IIF 8
  • Moffat, Sarah-jane
    British chartered accountant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG

      IIF 9
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 10
  • Moffat, Sarah-jane
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 11
    • icon of address Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 12 IIF 13
  • Moffat, Sarah-jane
    British finance manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24c Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE, United Kingdom

      IIF 14
  • Moffat, Sarah-jane
    British financial controller born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 15
  • Moffat, Sarah-jane
    British none born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 16
  • Sarah-jane Moffat
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 17
  • Moffat, Sarah-jane
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, St Vincent Street, Glasgow, G2 5SG

      IIF 18
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 19 IIF 20
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 21
    • icon of address The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 22
    • icon of address Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 23
    • icon of address Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 24
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, England

      IIF 25
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 26
    • icon of address Hollybrook, Hindley Farm, Stocksfield, NE43 7SA, United Kingdom

      IIF 27
  • Moffat, Sarah-jane
    British chartered accountant born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 28
  • Moffat, Sarah Jane
    British accountant born in July 1977

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 29
  • Moffat, Sarah Jane
    British none born in July 1977

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 30
  • Moffat, Sarah-jane
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 31
  • Moffat, Sarah Jane
    born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 32
  • Moffat, Sarah-jane
    British

    Registered addresses and corresponding companies
    • icon of address Nasmyth Building, Nasmyth Avenue, East Kilbride, G75 0QR

      IIF 33
  • Moffat, Sarah-jane

    Registered addresses and corresponding companies
    • icon of address Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 34 IIF 35
  • Moffat, Sarah Jane

    Registered addresses and corresponding companies
    • icon of address Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Hollybrook, Hindley Farm, Stocksfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 27 - LLP Designated Member → ME
  • 2
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 31 - LLP Designated Member → ME
  • 3
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 25 - LLP Member → ME
  • 4
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 18 - LLP Member → ME
  • 5
    HCP HIGH YIELD CARRIED INTEREST LLP - 2019-07-17
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 19 - LLP Designated Member → ME
  • 6
    icon of address Unit 2b Admiral Business Park, Nelson Park West, Cramlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,868,426 GBP2023-10-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to surplus assets - 75% or moreOE
  • 10
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-12-10 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    PACIFIC SHELF 1386 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 8 - Director → ME
  • 12
    PACIFIC SHELF 1387 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 24c Moorland Way Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 14 - Director → ME
  • 14
    SOLWAY CAPITAL INVESTMENTS PLC - 2023-04-26
    icon of address Hindley House, Hindley Farm, Stocksfield, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,775 GBP2020-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 13 - Director → ME
    icon of calendar 2017-06-23 ~ now
    IIF 35 - Secretary → ME
  • 15
    icon of address Great North House, Sandyford Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-06-14 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 20 - LLP Designated Member → ME
Ceased 11
  • 1
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ 2024-10-21
    IIF 32 - LLP Designated Member → ME
  • 2
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2019-08-29
    IIF 26 - LLP Member → ME
  • 3
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,420,898 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-05-29 ~ 2020-06-15
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2021-06-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    HCP HIGH YIELD CARRIED INTEREST LLP - 2019-07-17
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-06-10 ~ 2022-03-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -439,659 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2017-03-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-08-02
    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
  • 6
    icon of address 53 Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -53,768 GBP2024-03-31
    Officer
    icon of calendar 2019-06-10 ~ 2021-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2021-06-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2014-07-25
    IIF 29 - Director → ME
    icon of calendar 2014-05-14 ~ 2014-07-25
    IIF 36 - Secretary → ME
  • 8
    HINDLEY (WEST EMBANKMENT) LLP - 2019-10-16
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ 2022-07-28
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ 2022-07-28
    IIF 2 - Right to appoint or remove members OE
  • 9
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2018-03-21
    IIF 23 - LLP Member → ME
  • 10
    WATERLOO PLACE DEVELOPMENTS LIMITED - 2021-08-26
    PACIFIC SHELF 1248 LIMITED - 2004-02-02
    icon of address Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2018-06-07
    IIF 30 - Director → ME
  • 11
    SANTON NEWTON AYCLIFFE LIMITED - 2017-11-28
    HINDLEY NEWTON AYCLIFFE LIMITED - 2015-05-13
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Officer
    icon of calendar 2014-11-06 ~ 2015-05-13
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.