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

Drake, Sara Kaye

    Related profiles found in government register
  • Drake, Sara Kaye
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 61 Church Street, Old Isleworth, Middlesex, TW7 6BE

      IIF 1
    • icon of address Endeavour House, 78 Stafford Road, Wallington, Surrey, SM6 9AY, United Kingdom

      IIF 2
  • Drake, Sara Kaye
    British ceo born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saffron House, 6-10 Kirby Street, London, EC1N 8TS

      IIF 3
  • Drake, Sara Kaye
    British chief executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Southgate Street, Gloucester, Gloucestershire, GL1 1UB

      IIF 4
  • Drake, Sara Kaye
    British chief executive officer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibis House, Regent Park, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9LE

      IIF 5
  • Drake, Sara Kaye
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River House, 53-57 High Street, Kingston Upon Thames, Surrey, KT1 1LQ

      IIF 6 IIF 7
    • icon of address Swan House, 61 Church Street, Old Isleworth, Middlesex, TW7 6BE

      IIF 8
  • Drake, Sara Kaye
    British managing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 61 Church Street, Isleworth, Middlesex, TW7 6BE, England

      IIF 9 IIF 10
    • icon of address 41, Botolph Lane, London, EC3R 8DL, England

      IIF 11
    • icon of address 19 Frederick Crescent, St. John's Community Centre, Myatts Field, London, SW9 6XN

      IIF 12
    • icon of address Swan House, 61 Church Street, Old Isleworth, Middlesex, TW7 6BE

      IIF 13
  • Mrs Sara Kaye Drake
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saffron House, 6-10 Kirby Street, London, EC1N 8TS

      IIF 14
  • Drake, Sara Kaye
    British

    Registered addresses and corresponding companies
  • Drake, Sara Kaye
    English ceo born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Drake, Sara Kaye

    Registered addresses and corresponding companies
    • icon of address Swan House, Church Street, Isleworth, Middlesex, TW7 6BE

      IIF 30 IIF 31
    • icon of address 41, Botolph Lane, London, EC3R 8DL, England

      IIF 32
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit L,castle Estate, Turnpike Way, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 1 - Director → ME
  • 2
    MAYFAIR, PICCADILLY AND ST. JAMES'S ASSOCIATION LIMITED(THE) - 1991-11-21
    PICCADILLY AND ST JAMES'S ASSOCIATION LIMITED (THE) - 1980-12-31
    icon of address Endeavour House, 78 Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,556 GBP2024-12-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 2 - Director → ME
Ceased 29
  • 1
    INSTITUTE OF DESKTOP PUBLISHING LIMITED - 2000-07-27
    ICSA BOARDROOM SOLUTIONS LIMITED - 2016-12-16
    ICSA LIMITED - 2011-05-20
    ICSA BOARD EVALUATION LIMITED - 2021-07-20
    icon of address Saffron House, 6-10 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-03 ~ 2025-09-30
    IIF 24 - Director → ME
  • 2
    ICSA CORPORATE SERVICES LIMITED - 2008-10-06
    ICSA BOARD EVALUATION LIMITED - 2009-01-19
    ICSA CONSULTANTS LIMITED - 2004-10-12
    ICSA SERVICES LIMITED - 2021-04-16
    icon of address Saffron House, 6-10 Kirby Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2025-09-30
    IIF 19 - Director → ME
  • 3
    MYSELL LIMITED - 1988-05-24
    ICSA DISTANCE LEARNING LIMITED - 2021-07-20
    icon of address Saffron House, 6-10 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-03 ~ 2025-09-30
    IIF 25 - Director → ME
  • 4
    ICSA PUBLISHING LIMITED - 2013-10-10
    CSPONLINE LIMITED - 2021-04-16
    ICSA INFORMATION & TRAINING LIMITED - 2016-12-16
    icon of address Saffron House, 6-10 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-03 ~ 2025-09-30
    IIF 21 - Director → ME
  • 5
    ICSA NOMINEES LIMITED - 2021-07-29
    icon of address Saffron House, 6-10 Kirby Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-03 ~ 2025-09-30
    IIF 20 - Director → ME
  • 6
    ICSA PROSHARE LIMITED - 2021-05-18
    ICSA CORPORATE SERVICES LIMITED - 2018-03-02
    icon of address Saffron House, 6-10 Kirby Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2025-09-30
    IIF 28 - Director → ME
  • 7
    ICSA INFORMATION & TRAINING LIMITED - 2013-10-10
    ICSA PUBLISHING LIMITED - 2007-03-19
    SUTTONDENE LIMITED - 1982-02-18
    ICSA PUBLISHING LIMITED - 2021-04-14
    icon of address Saffron House, 6-10 Kirby Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2025-09-30
    IIF 22 - Director → ME
  • 8
    ICSA RECRUITMENT LIMITED - 2021-07-20
    icon of address Saffron House, 6-10 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-03 ~ 2025-09-30
    IIF 23 - Director → ME
  • 9
    ICSA SOFTWARE INTERNATIONAL LIMITED - 2003-02-17
    ICSA SOFTWARE LIMITED - 2021-07-20
    icon of address Saffron House, 6-10 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-03 ~ 2025-09-30
    IIF 27 - Director → ME
  • 10
    UKRIAT NOMINEES LIMITED - 2021-07-20
    icon of address Saffron House 6-10 Kirby Street, London
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-04-03 ~ 2025-09-30
    IIF 26 - Director → ME
  • 11
    HOUSE BUILDERS FEDERATION LIMITED - 2006-09-06
    icon of address 27 Broadwall, London
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    2,764,315 GBP2024-12-31
    Officer
    icon of calendar 2005-09-05 ~ 2008-09-30
    IIF 15 - Secretary → ME
  • 12
    HOME BUILDERS FEDERATION LIMITED - 2006-09-06
    icon of address 27 Broadwall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2008-09-30
    IIF 16 - Secretary → ME
  • 13
    MAPLEFIX LIMITED - 1986-01-10
    icon of address 27 Broadwall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2008-09-30
    IIF 17 - Secretary → ME
  • 14
    icon of address Ibis House Regent Park, Summerleys Road, Princes Risborough, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2018-07-31
    IIF 5 - Director → ME
  • 15
    icon of address Saffron House, 6-10 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2025-09-30
    IIF 3 - Director → ME
  • 16
    icon of address 6-10 Kirby Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-03 ~ 2025-09-30
    IIF 18 - Director → ME
  • 17
    BUCKMORE LIMITED - 1997-06-30
    icon of address Kingston University River House, 53-57 High Street, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2013-06-11
    IIF 6 - Director → ME
  • 18
    BILLANSTAR LIMITED - 1996-02-08
    KINGSTON UNIVERSITY PRESS LIMITED - 1997-07-31
    KINGSTON UNIVERSITY SERVICES AND CONTRACTS LIMITED - 1997-12-24
    icon of address Holmwood House, Grove Crescent, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2013-06-11
    IIF 7 - Director → ME
  • 19
    NATIONAL HOUSING AND TOWN PLANNING COUNCIL - 1999-03-30
    icon of address 41 Botolph Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-17 ~ 2015-01-20
    IIF 11 - Director → ME
  • 20
    icon of address 41 Botolph Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    6,740 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2015-01-05
    IIF 32 - Secretary → ME
  • 21
    ROYAL TOWN PLANNING INSTITUTE SERVICES LIMITED - 1991-10-01
    icon of address 41 Botolph Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,235 GBP2024-12-31
    Officer
    icon of calendar 2009-04-21 ~ 2015-01-28
    IIF 13 - Director → ME
  • 22
    icon of address 41 Botolph Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2015-01-20
    IIF 9 - Director → ME
  • 23
    icon of address 18 Atholl Crescent, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2015-01-20
    IIF 10 - Director → ME
  • 24
    icon of address 24 Warwick Road, Redhill, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2019-11-18
    IIF 12 - Director → ME
  • 25
    COVERMICRO LIMITED - 1995-10-31
    icon of address 41 Botolph Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-18 ~ 2015-01-05
    IIF 31 - Secretary → ME
  • 26
    UKRIAT NOMINEES LIMITED - 2015-03-18
    icon of address Saffron House, 6-10 Kirby Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-04-03 ~ 2025-09-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2025-09-30
    IIF 14 - Has significant influence or control OE
  • 27
    icon of address Southgate House, Southgate Street, Gloucester, Gloucestershire
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-24 ~ 2024-01-23
    IIF 4 - Director → ME
  • 28
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2015-01-05
    IIF 30 - Secretary → ME
  • 29
    CALLSURF LIMITED - 2003-03-19
    NUCLEUS IP LIMITED - 2020-05-20
    HALLMARK I P LIMITED - 2013-04-30
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,527,501 GBP2018-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2004-05-28
    IIF 8 - 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.