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

Williams, Sara Louise Gilroy

    Related profiles found in government register
  • Williams, Sara Louise Gilroy
    British business consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat 38, Ullet Road, Liverpool, L17 3BP, England

      IIF 1
  • Williams, Sara Louise Gilroy
    British ceo born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Festival Park, Stoke-on-trent, ST1 5BE, England

      IIF 2
  • Williams, Sara Louise Gilroy
    British chief executive born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodbridge Road, Ipswich, Suffolk, IP4 2EA, England

      IIF 3
    • icon of address 65, Petty France, London, SW1H 9EU

      IIF 4
    • icon of address Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 5
    • icon of address Commerce House, Festival Park, Stoke On Trent, ST1 5BE, United Kingdom

      IIF 6
    • icon of address Commerce House, Festival Park, Stoke-on-trent, ST1 5BE

      IIF 7
    • icon of address Commerce House, Festival Park, Stoke-on-trent, ST1 5BE, England

      IIF 8 IIF 9
    • icon of address Commerce House, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BE, England

      IIF 10
    • icon of address Commerce House, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BE, United Kingdom

      IIF 11
    • icon of address Staffordshire Chambers Of Commerce & Industry, Commerce House, Festival Park, Stoke-on-trent, England, ST1 5BE, England

      IIF 12
  • Williams, Sara Louise Gilroy
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chiltern Street, London, W1U 7PJ, England

      IIF 13
  • Williams, Sara Louise Gilroy
    British management consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat 38 Ullet Road, Liverpool, Merseyside, L17 3BP

      IIF 14
  • Williams, Sara Louise Gilroy
    British manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat 38 Ullet Road, Liverpool, Merseyside, L17 3BP

      IIF 15
  • Williams, Sara Louise Gilroy
    British policy executive born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat 38 Ullet Road, Liverpool, Merseyside, L17 3BP

      IIF 16 IIF 17
  • Williams, Sara Louise Gilroy
    British senior manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat 38 Ullet Road, Liverpool, Merseyside, L17 3BP

      IIF 18
  • Williams, Sara
    British chief executive born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Festival Park, Stoke-on-trent, ST1 5BE, England

      IIF 19
  • Ms Sara Louise Gilroy Williams
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BE, United Kingdom

      IIF 20
  • Williams, Sara Louise Gilroy

    Registered addresses and corresponding companies
    • icon of address Commerce House, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BE

      IIF 21
  • Gilroy Williams, Sara Louise
    British director born in January 1960

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 38 Ullet Road, Liverpool, Merseyside, L17 3BP

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Commerce House, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-11-19 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address 27 Chiltern Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -3,438 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Commerce House, Festival Park, Stoke On Trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 6 - Director → ME
  • 5
    THE FOUNDATION FOR SOCIAL ENTREPENEURS - 2003-03-11
    icon of address 123 Whitecross Street, London
    Active Corporate (18 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 1 - Director → ME
Ceased 15
  • 1
    THE FOUNDATION FOR ART AND CREATIVE TECHNOLOGY - 2022-02-08
    MERSEYSIDE MOVIOLA LIMITED - 1996-07-02
    icon of address 88 Wood Street, Liverpool, Merseyside
    Active Corporate (13 parents)
    Officer
    icon of calendar 1998-03-18 ~ 2000-07-24
    IIF 14 - Director → ME
  • 2
    LIVERPOOL OCCUPATIONAL HEALTH PARTNERSHIP - 2002-02-26
    LIVERPOOL OCCUPATIONAL HEALTH PROJECT - 1999-01-25
    icon of address 17 Mann Island, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2007-09-14
    IIF 17 - Director → ME
  • 3
    ELDONIAN GROUP LTD - 2017-10-23
    icon of address Gladstone House 77-79, High Street, Egham, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -823,270 GBP2017-03-31
    Officer
    icon of calendar 2003-07-24 ~ 2005-07-14
    IIF 18 - Director → ME
  • 4
    icon of address Everyman Theatre, 5-11 Hope Street, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    94,814 GBP2024-03-31
    Officer
    icon of calendar 2013-09-02 ~ 2019-04-25
    IIF 8 - Director → ME
  • 5
    TENURESTART LIMITED - 1996-07-04
    icon of address Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-29
    Officer
    icon of calendar 2006-01-06 ~ 2006-07-20
    IIF 22 - Director → ME
  • 6
    NATIONAL FEDERATION OF ENTERPRISE AGENCIES - 2015-01-16
    FEDERATION OF ENTERPRISE AGENCIES - 1993-09-17
    icon of address Acorn House, 351 - 397 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-05-30 ~ 2023-11-24
    IIF 5 - Director → ME
  • 7
    icon of address Chamber House, 75 Harborne Road, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2014-03-10 ~ 2021-03-31
    IIF 12 - Director → ME
  • 8
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2013-10-14
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE & INDUSTRY LIMITED - 2012-06-19
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2012-03-09
    icon of address Commerce House, Festival Park, Stoke-on-trent
    Active Corporate (14 parents, 5 offsprings)
    Equity (Company account)
    3,117,141 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2023-12-31
    IIF 7 - Director → ME
  • 9
    STAFFORDSHIRE PARTNERSHIP FOR EMPLOYMENT AND SKILLS LTD - 2024-08-02
    icon of address Commerce House, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    25,403 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-12-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2023-11-22
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Etruria Road, Newcastle-under-lyme, Staffordshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-13 ~ 2022-02-28
    IIF 2 - Director → ME
  • 11
    icon of address Staffordshire Place 1 Staffordshire Place, Tipping Street, Stafford, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2020-01-17 ~ 2023-12-31
    IIF 19 - Director → ME
  • 12
    icon of address 1 Woodbridge Road, Ipswich, Suffolk, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -21,421 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2024-02-28
    IIF 3 - Director → ME
  • 13
    icon of address Commerce House, Festival Park, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    559,664 GBP2024-03-31
    Officer
    icon of calendar 2011-12-12 ~ 2023-12-31
    IIF 9 - Director → ME
  • 14
    icon of address Everyman Theatre, 5-11 Hope Street, Liverpool, Merseyside
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-26 ~ 2008-11-28
    IIF 16 - Director → ME
  • 15
    HOTTIES SCIENCE AND ARTS CENTRE LIMITED - 1999-01-06
    icon of address Chalon Way East, St Helens
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-13 ~ 2011-12-13
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.