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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Katherine Mary Sutton

    Related profiles found in government register
  • Katherine Mary Sutton
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Nicholas Way, Northwood, HA6 2TT, United Kingdom

      IIF 1
  • Miss Katherine Mary Sutton
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • The Estate Office, Westmill Road, Westmill, Ware, SG12 0ET, England

      IIF 3
    • 8, Longbourn, Windsor, SL4 3TN, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Miss Katherine Sutton
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutton, Katherine Mary
    British co director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Nicholas Way, Northwood, Middlesex, HA6 2TT, United Kingdom

      IIF 12
  • Sutton, Katherine Mary
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 13
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • The Estate Office, Westmill Road, Westmill, Ware, SG12 0ET, England

      IIF 15
    • 8 Longbourn, Longbourn, Windsor, SL4 3TN, England

      IIF 16
    • 8, Longbourn, Windsor, SL4 3TN, United Kingdom

      IIF 17 IIF 18
  • Sutton, Katherine Mary
    British manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Longbourn, Windsor, SL4 3TN, United Kingdom

      IIF 19
  • Miss Katherine Mary Sutton
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 20
  • Miss Katherine Mary Sutton
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Westmill Road, Westmill, Ware, SG12 0ET, England

      IIF 21
  • Sutton, Katherine
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Nicholas Way, Northwood, Middlesex, HA6 2TT, United Kingdom

      IIF 22 IIF 23
  • Sutton, Katherine
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutton, Katherine Mary
    Uk company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Sk House, Arthur Street, Windsor, Berkshire, SL4 1AS, England

      IIF 27
    • Sk House, Arthur Road, Windsor, SL4 1AS, England

      IIF 28
    • The Cottage, Mill Lane, Clewer, Windsor, Berkshire, SL4 5JQ, England

      IIF 29
  • Sutton, Katherine Mary
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 30
    • The Estate Office, Westmill Road, Westmill, Ware, SG12 0ET, England

      IIF 31
  • Sutton, Katherine Mary
    British company director born in August 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • 218, Sk House, Arthur Road, Windsor, Berks, SL4 1AS, United Kingdom

      IIF 32
  • Sutton, Katherine Mary
    English director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 33
  • Sutton, Katherine Mary

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 34 IIF 35
    • 28, Nicholas Way, Northwood, Middlesex, HA6 2TT, United Kingdom

      IIF 36
  • Sutton, Katherine

    Registered addresses and corresponding companies
    • 28, Nicholas Way, Northwood, Middlesex, HA6 2TT, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 19
  • 1
    ALMA TRADING LIMITED
    09960426
    8 Longbourn Longbourn, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ 2016-05-10
    IIF 33 - Director → ME
    2017-05-17 ~ dissolved
    IIF 16 - Director → ME
    2016-01-20 ~ 2016-05-17
    IIF 35 - Secretary → ME
  • 2
    B52 CAPITAL LTD
    08431567
    218 Sk House, Arthur Street, Windsor, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 27 - Director → ME
  • 3
    CANNON KIRK D&B LTD
    11375989
    8 Longbourn, Windsor, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FORTRESS CAPITAL & RECOVERY LIMITED
    - now 11404738
    VANGUARD STRATEGIC RESOURCES LTD
    - 2019-01-16 11404738
    Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2018-06-08 ~ now
    IIF 30 - Director → ME
    2018-06-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    HEXAGONAL ASSET LTD
    11786471
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    J STREICHER SUTTON LIMITED
    10780588
    8 Longbourn, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    J9 HOMES LIMITED
    - now 13298801
    RD&B SW LTD
    - 2021-08-25 13298801
    28 Nicholas Way, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-29 ~ 2022-06-20
    IIF 26 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    KM SHARECO LTD
    10865355
    8 Longbourn, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    MANGO MULTIMEDIA LIMITED
    07215303
    218 Sk House Arthur Road, Windsor, Berks
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ dissolved
    IIF 32 - Director → ME
  • 10
    MANGO MULTIMEDIA LTD
    12627265
    The Estate Office Westmill Road, Westmill, Ware, England
    Active Corporate (1 parent)
    Officer
    2020-05-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    MDB CAPITAL LTD
    08540433
    The Estate Office Westmill Road, Westmill, Ware, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    MIMOSA RESOURCES LTD
    12471798
    The Estate Office Westmill Road, Westmill Road, Ware, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-19 ~ now
    IIF 23 - Director → ME
    2020-02-19 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    ORBITALI LTD
    07586949
    The Cottage Mill Lane, Clewer, Windsor, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 29 - Director → ME
  • 14
    PALINDATE LTD
    07526591
    Sk House, Arthur Road, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 28 - Director → ME
  • 15
    PALINDATE LTD
    13199287
    28 Nicholas Way, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 16
    SEAL GROUP GLOBAL (UK) LTD
    11008781
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (7 parents)
    Officer
    2018-09-20 ~ 2019-04-29
    IIF 13 - Director → ME
  • 17
    TAIPAN CAPITAL LIMITED
    12156977
    The Estate Office Westmill Road, Westmill, Ware, England
    Active Corporate (4 parents)
    Officer
    2022-06-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    Z CAPITAL ASSET LTD
    - now 12801572
    CROSSRIDGE CONTRACTS LTD
    - 2022-07-26 12801572
    KINGSTON CORPORATE VENTURES II LTD
    - 2022-01-11 12801572
    1 Beacon Road, Crowborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    Z CAPITAL HOLDINGS LTD
    14259074
    1 Beacon Road, Crowborough, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-27 ~ dissolved
    IIF 12 - Director → ME
    2022-07-27 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.