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 Carolyn Rosemary Sweeney

    Related profiles found in government register
  • Mrs Carolyn Rosemary Sweeney
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Creations, 26 Southgate, Chichester, West Sussex, PO19 1ES

      IIF 1
  • Mrs Carolyn Rosemary Sweeney
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Southgate, Chichester, PO19 1ES, England

      IIF 2
    • icon of address 11, Southgate, Chichester, West Sussex, PO19 1ES

      IIF 3
    • icon of address 26, Southgate, Chichester, PO19 1ES, England

      IIF 4
    • icon of address Creations, 26 Southgate, Chichester, West Sussex, PO19 1ES

      IIF 5
    • icon of address 26 Southgate, Chichester, West Sussex, PO19 1ES

      IIF 6
  • Sweeney, Carolyn Rosemary
    British business consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Southgate, Chichester, PO19 1ES, England

      IIF 7 IIF 8
  • Sweeney, Carolyn Rosemary
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Southgate, Chichester, PO19 1ES, England

      IIF 9
    • icon of address Creations, 26 Southgate, Chichester, West Sussex, PO19 1ES, United Kingdom

      IIF 10
  • Sweeney, Carolyn Rosemary
    British hairdresser born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Southgate, Chichester, West Sussex, PO19 1ES, United Kingdom

      IIF 11
  • Mrs Denise Edna Conquer
    British born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Lugton Circle, Edinburgh, EH17 8GT, Scotland

      IIF 12
  • Mrs Kirstin Lianne Lindsay
    British born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, 66 Linlithgow Road, Bo'ness, EH51 0HX, Scotland

      IIF 13
  • Miss Belinda Jane Baker
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA

      IIF 14
  • Sweeney, Carolyn Rosemary
    British hairdressing proprietor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Keep, 20 Redhill Road, Rowlands Castle, Hampshire, PO9 6AW

      IIF 15
  • Eilfield, Carolyn Rosemary
    British salon owner born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Keep, 20 Redhill Road, Rowlands Castle, Hampshire, PO9 6AW

      IIF 16
  • Baker, Belinda Jane
    English hairdresser born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 17
  • Baker, Belinda Jane
    English salon owner born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 18
  • Conquer, Denise Edna
    British salon owner born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Lugton Circle, Edinburgh, EH17 8GT, Scotland

      IIF 19
  • Lindsay, Kirstin Lianne
    British salon owner born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, 66 Linlithgow Road, Bo'ness, EH51 0HX, Scotland

      IIF 20
  • Brown, Wendy Eileen
    British salon owner born in February 1947

    Registered addresses and corresponding companies
    • icon of address 10 Pipitdene, Covingham, Swindon, SN3 5AT

      IIF 21
  • Mcdermott, Kerrie Marie
    British salon owner born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Miss Kerrie Marie Mcdermott
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Stairmand, Catherine
    British salon owner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Main Street, Leeds, West Yorkshire, LS251AF, United Kingdom

      IIF 24
  • Reid, Patrice
    British salon owner born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 492b, Watford Way, Mill Hill, London, NW7 2PX, United Kingdom

      IIF 25
  • Smyth, Cheryl
    British salon owner born in April 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 303, Shankill Road, Belfast, Antrim, BT13 1FT, Northern Ireland

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,218 GBP2025-01-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 11 Southgate, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,427 GBP2024-12-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Lugton Circle, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 26 Southgate, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    109,888 GBP2024-12-31
    Officer
    icon of calendar 2002-07-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Creations, 26 Southgate, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    60,637 GBP2024-12-31
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26 Southgate, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,709 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 26 Southgate, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,704 GBP2024-12-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 303 Shankill Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 26 - Director → ME
  • 12
    B & W ENTERPRISES LIMITED - 2012-05-11
    icon of address The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    826 GBP2016-05-31
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 17 - Director → ME
  • 13
    CREATIONS ACADEMY LIMITED - 2014-05-09
    icon of address 11 Southgate, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -327 GBP2022-06-30
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 3 66 Linlithgow Road, Bo'ness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,699 GBP2024-02-28
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Creations, 26 Southgate, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    60,637 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-12 ~ 2023-02-27
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (19 parents)
    Equity (Company account)
    35,760 GBP2024-12-31
    Officer
    icon of calendar 2002-01-12 ~ 2005-12-01
    IIF 21 - Director → ME
  • 3
    CRIMBASE PROPERTY MANAGEMENT LIMITED - 1998-09-28
    icon of address 140 Hillson Drive, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2016-03-16
    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 26 August 2025 and licensed under the Open Government Licence v3.0.