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

Lewis, Sarah Anne

    Related profiles found in government register
  • Lewis, Sarah Anne
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 1
  • Lewis, Sarah Anne
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 2
  • Lewis, Sarah Anne
    British pr consultant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 3
  • Lewis, Sarah Anne
    British public relations born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P D C Accountants, 117, Fencepiece Road, Ilford, Essex, IG6 2LD, England

      IIF 4
    • icon of address 8, New Road, Linslade, Leighton Buzzard, Bedfordshire, LU7 2LX, United Kingdom

      IIF 5
  • Lewis, Sarah
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Careless Green, Stourbridge, DY9 8XE, England

      IIF 6
  • Lewis, Sarah
    British secretary born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Prestage Close, Broseley, Salop, TF12 5BU

      IIF 7
  • Lewis, Sarah Anne
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Hanworth Road, Hampton, Greater London, TW12 3EA, England

      IIF 8
  • Lewis, Sarah Anne
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Sarah Anne
    British event organiser born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Argles Road, Leek, Staffordshire, ST13 6PG, United Kingdom

      IIF 13
  • Miss Sarah Anne Lewis
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P D C Accountants, 117, Fencepiece Road, Ilford, Essex, IG6 2LD, England

      IIF 14
    • icon of address 22, Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 15
    • icon of address Unit 22, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 16
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 17
  • Lewis, Sarah Ruth
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Covert Terrace, Covert Road, Southwold, IP18 6HX, United Kingdom

      IIF 18
  • Lewis, Sarah Ruth
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cedar Close, Brantham, Manningtree, Essex, CO11 1TQ, United Kingdom

      IIF 19
  • Miss Sarah Anne Lewis
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

      IIF 20
    • icon of address 44, Park Ridge Drive, Halesowen, B63 2UZ, United Kingdom

      IIF 21 IIF 22
    • icon of address 2, Argles Road, Leek, Staffordshire, ST13 6PG, United Kingdom

      IIF 23
  • Miss Sarah Lewis
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Covert Terrace, Covert Road, Southwold, IP18 6HX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 44 Park Ridge Drive, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 444 Brettell Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    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
  • 4
    icon of address 10 Whitwell Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,285 GBP2025-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address 36 Grant Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 2 Argles Road, Leek, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 44 Park Ridge Drive, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address P D C Accountants 117, Fencepiece Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,205 GBP2016-03-31
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 9
    icon of address Unit 22 Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Holmes Accountancy Limited, 22 Walker Avenue, Wolverton Mill, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    45,359 GBP2023-11-30
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 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
  • 12
    icon of address 2 Argles Road, Leek, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 97 Hanworth Road, Hampton, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 8 - LLP Designated Member → ME
Ceased 2
  • 1
    icon of address Halesfield 22, Telford, Shropshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    182,355 GBP2024-03-31
    Officer
    icon of calendar 2004-11-15 ~ 2010-03-31
    IIF 7 - Director → ME
  • 2
    icon of address 8 New Road, Linslade, Leighton Buzzard, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2011-01-27
    IIF 5 - 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.