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

Sargisson, Caroline Jane

    Related profiles found in government register
  • Sargisson, Caroline Jane
    United Kingdom associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, England

      IIF 1
  • Sargisson, Caroline Jane
    United Kingdom associate professor and nurse born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Kellock Centres, The Melting Pot, 5 Rose Street, Edinburgh, EH2 2PR, Scotland

      IIF 2
  • Sargisson, Caroline Jane
    United Kingdom nurse & assistant professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 74, Radlett Road, St Albans, Hertfordshire, AL2 2LB, England

      IIF 3
  • Sargisson, Caroline Jane
    United Kingdom nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP, England

      IIF 4
  • Sargisson, Caroline Jane, Dr
    British associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 5
    • Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 6
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 7
    • Reducingsad, Suite 11, Conwy Business Centre, Junction Road, Llandudno Junction, LL31 9XX, Wales

      IIF 8
    • 30a, Kilmorey Street, Newry, BT34 2DE, Northern Ireland

      IIF 9
    • Certainaboutuncertainty Creative Ltd, 6 Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 10
  • Sargisson, Caroline Jane, Dr
    British associate professor and nurse born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 11
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 12
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 13 IIF 14 IIF 15
  • Sargisson, Caroline Jane, Dr
    British associate professor and registered nurse born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 16
    • Wyncroft, 30 Rathfriland Road, Newry, BT34 1JZ, Northern Ireland

      IIF 17
  • Sargisson, Caroline Jane, Dr
    British nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 63, Wide Bargate, Boston, Lincolnshire, PE21 6SG, United Kingdom

      IIF 18
    • 1, The Mount, Toft, Cambridge, CB23 2RL, England

      IIF 19
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 20
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, United Kingdom

      IIF 21
  • Sargisson, Caroline Jane, Dr
    British registered nurse & associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 63, Wide Bargate, Boston, PE21 6SG, England

      IIF 22
    • Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 23
  • Sargisson, Caroline Jane, Dr
    British registered nurse and associate professor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 24
    • 10, Churchill Way, Cardiff, CF10 2HE

      IIF 25
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 26
  • Miss Caroline Jane Sargisson
    United Kingdom born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Kellock Centres, The Melting Pot, 5 Rose Street, Edinburgh, EH2 2PR, Scotland

      IIF 27
  • Sargisson, Caroline Jane, Dr

    Registered addresses and corresponding companies
    • 65-69, Dublin Road, Belfast, BT2 7HG, Northern Ireland

      IIF 28
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 29
    • Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 30
  • Sargisson, Caroline, Dr

    Registered addresses and corresponding companies
    • Durgadevi.financial, 9-10 St Andrews Square, Edinburgh, EH2 2AF, Scotland

      IIF 31
  • Dr Caroline Jane Sargisson
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 63, Wide Bargate, Boston, Lincolnshire, PE21 6SG, United Kingdom

      IIF 32
    • 63, Wide Bargate, Boston, PE21 6SG, England

      IIF 33
    • Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, LL31 9XX, Wales

      IIF 34
    • 83, Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 35
    • Durgadevi.financial, 83 Princes Street, Edinburgh, EH2 2ER, Scotland

      IIF 36
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 37
    • Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG, England

      IIF 38 IIF 39 IIF 40
    • Dairy Cottage, Mentmore, Leighton Buzzard, LU7 0QG, England

      IIF 41
    • 30a, Kilmorey Street, Newry, BT34 2DE, Northern Ireland

      IIF 42
    • Certainaboutuncertainty Creative Ltd, 6 Margaret Street, Newry, BT34 1DF, Northern Ireland

      IIF 43
child relation
Offspring entities and appointments
Active 8
  • 1
    Certainaboutuncertainty Creative Ltd, 6 Margaret Street, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    127,972 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    DURGADEVI FINANCIAL LIMITED - 2024-07-04
    DURGADEVI LODGEMENTS & PAYMENTS LIMITED - 2023-09-14
    83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    217,509 GBP2024-03-31
    Officer
    2023-06-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    63 Wide Bargate, Boston, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,383 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    63 Wide Bargate, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    45,181 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 6 - Director → ME
  • 6
    NISAD BIEL/BIENNE CYF. - 2023-08-11
    NISAD SVERIGE IDEELL FÖRENING CYF - 2023-01-11
    Swît 11, Canolfan Fusnes Conwy, Lon Y Gyffordd, Cyffordd Llandudno, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    176,786 GBP2023-10-31
    Officer
    2019-12-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-12-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    30a Kilmorey Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Durgadevi.financial, 9-10 St Andrews Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    101,229 GBP2018-12-31
    Officer
    2020-04-13 ~ 2020-04-25
    IIF 14 - Director → ME
  • 2
    Jubilee House Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ 2016-02-02
    IIF 1 - Director → ME
  • 3
    MIDLANDS HEALTH STATISTICS LTD - 2024-01-19
    SENSORY PERCEPTION LTD - 2020-12-21
    Durgadevi.financial Conwy Business Centre, Junction Way, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,630 GBP2022-02-28
    Officer
    2023-03-17 ~ 2023-07-03
    IIF 19 - Director → ME
    2016-01-26 ~ 2021-08-04
    IIF 21 - Director → ME
    2022-01-25 ~ 2023-06-26
    IIF 30 - Secretary → ME
    Person with significant control
    2021-02-14 ~ 2021-08-04
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ELK-HEALTH RESEARCH & DEVELOPMENT LTD - 2020-08-05
    NATCOLLS-ELK-KELLOCK PARTNERSHIPS LIMITED - 2018-05-08
    Durgadevi.financial, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    71,846 GBP2023-12-31
    Officer
    2020-04-24 ~ 2021-08-20
    IIF 15 - Director → ME
    2016-06-30 ~ 2019-09-29
    IIF 2 - Director → ME
    2021-08-20 ~ 2024-09-24
    IIF 31 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2019-12-25
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,529 GBP2020-04-30
    Officer
    2021-06-18 ~ 2021-08-20
    IIF 26 - Director → ME
    2020-04-16 ~ 2020-09-15
    IIF 13 - Director → ME
    Person with significant control
    2020-04-15 ~ 2020-09-01
    IIF 38 - Has significant influence or control OE
  • 6
    CJS FOR THE ELKS WHO VISITED ASHRIDGE LTD - 2020-06-15
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-30 ~ 2020-05-31
    IIF 12 - Director → ME
    Person with significant control
    2020-03-30 ~ 2020-05-31
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    65-69 Dublin Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2020-02-26 ~ 2021-04-11
    IIF 24 - Director → ME
    2019-07-22 ~ 2020-02-21
    IIF 17 - Director → ME
    2021-04-10 ~ 2021-05-20
    IIF 28 - Secretary → ME
    Person with significant control
    2020-02-25 ~ 2020-05-20
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,346 GBP2017-05-31
    Officer
    2019-01-25 ~ 2019-10-02
    IIF 20 - Director → ME
    2016-05-27 ~ 2018-10-23
    IIF 4 - Director → ME
  • 9
    YR AP DIM PWYSO CYF. - 2020-11-10
    10 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ 2020-06-24
    IIF 25 - Director → ME
  • 10
    GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED - 2021-09-30
    OXFORD EURGOLOGY LIMITED - 2020-12-21
    DEVELOPING YOUR BUSINESS LIMITED - 2016-01-25
    Durgadevi.financial Suite 10, Conwy Business Centre, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,645,342 GBP2017-05-31
    Officer
    2024-04-30 ~ 2024-09-13
    IIF 8 - Director → ME
  • 11
    74 Radlett Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-24 ~ 2015-05-27
    IIF 3 - Director → ME
  • 12
    THE E-SAW DELIVERY COMPANY LIMITED - 2018-04-05
    ELK-HEALTH 8WAY SIZE & WEIGHT UK LTD - 2018-03-16
    Hm&revenue, Victoria Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,191 GBP2018-05-31
    Officer
    2020-02-26 ~ 2022-03-15
    IIF 23 - Director → ME
    2019-09-27 ~ 2020-01-28
    IIF 7 - Director → ME
    2019-05-23 ~ 2021-02-12
    IIF 29 - Secretary → ME
    Person with significant control
    2019-12-24 ~ 2022-03-15
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.