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

Hopwood, Sarah Jane

    Related profiles found in government register
  • Hopwood, Sarah Jane
    British group financial controller born in March 1962

    Registered addresses and corresponding companies
  • Hopwood, Sarah Jane
    British

    Registered addresses and corresponding companies
    • icon of address Goldings Farm, Goldings Lane, Turners Green, Heathfield, TN21 9RE, United Kingdom

      IIF 10
    • icon of address Goldings Farm, Turners Green, Heathfield, East Sussex, TN21 9RE, England

      IIF 11 IIF 12 IIF 13
    • icon of address Glyndebourne Estate Office, Glyndebourne, Lewes, East Sussex, BN8 5UU, England

      IIF 15
  • Hopwood, Sarah Jane
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cone Ripman House, 14 Bath Road, Chiswick, London , W4 1LY

      IIF 16
    • icon of address Hastings Contemporary, Rock-a-nore Road, Hastings, TN34 3DW, United Kingdom

      IIF 17
    • icon of address 8 The Old Yard, Lodge Farm Business Centre, Wolverton Road, Castlethorpe, Milton Keynes, MK19 7ES, England

      IIF 18
    • icon of address Glyndebourne, Lewes, Sussex, BN8 5UU

      IIF 19
  • Hopwood, Sarah
    British

    Registered addresses and corresponding companies
    • icon of address Goldings Farm, Goldings Lane, Turners Green, Heathfield, East Sussex, TN21 9RE, England

      IIF 20
  • Miss Sarah Hopwood
    Australian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cowper Road, Hemel Hempstead, Hertfordshire, HP1 1PE, England

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Cone Ripman House, 14 Bath Road, Chiswick, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Glyndebourne, Lewes, Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-26 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address Glyndebourne, Lewes, Sussex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 19 - Director → ME
Ceased 18
  • 1
    CHRISTIE MANAGEMENT AND ADVISORY SERVICES LIMITED - 1990-04-04
    icon of address Glyndebourne Estate Office, Glyndebourne Lewes, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    38,566 GBP2024-03-31
    Officer
    icon of calendar 1997-12-16 ~ 2022-10-31
    IIF 10 - Secretary → ME
  • 2
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 261 offsprings)
    Officer
    icon of calendar ~ 1997-10-17
    IIF 1 - Director → ME
  • 3
    MAI LUXEMBOURG (UK) LIMITED - 2010-09-21
    DELUXEMAJOR LIMITED - 1994-06-14
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-27 ~ 1997-10-17
    IIF 7 - Director → ME
  • 4
    P.S.B. PLASTERERS LIMITED - 1985-04-29
    GEORGE STONE (ESTATES) LIMITED - 1981-12-31
    icon of address Glyndebourne Estate Office, Glyndebourne Lewes, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    330,659 GBP2024-03-31
    Officer
    icon of calendar 2008-03-15 ~ 2022-10-31
    IIF 20 - Secretary → ME
  • 5
    GEORGE STONE (HASTINGS) LIMITED - 2003-03-12
    icon of address Unit 4 Watch Oak Business Centre, Chain Lane, Battle, England
    Active Corporate (2 parents)
    Equity (Company account)
    332,299 GBP2024-03-31
    Officer
    icon of calendar 1997-12-16 ~ 2022-10-31
    IIF 12 - Secretary → ME
  • 6
    icon of address Glyndebourne, The Opera House, Ringmer, Lewes, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,395,236 GBP2018-12-31
    Officer
    icon of calendar 2000-03-01 ~ 2018-07-04
    IIF 14 - Secretary → ME
  • 7
    icon of address Glyndebourne, Lewes, Sussex
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-11-24 ~ 2018-07-04
    IIF 11 - Secretary → ME
  • 8
    THE FRIENDS OF THE JERWOOD GALLERY - 2016-10-21
    JERWOOD GALLERY - 2019-06-12
    icon of address 8 The Old Yard, Lodge Farm Business Centre Wolverton Road, Castlethorpe, Milton Keynes, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ 2024-02-27
    IIF 18 - Director → ME
  • 9
    icon of address Hastings Contemporary, Rock-a-nore Road, Hastings, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,450 GBP2024-03-31
    Officer
    icon of calendar 2023-11-20 ~ 2024-02-27
    IIF 17 - Director → ME
  • 10
    VAVASSEUR TRUST COMPANY LIMITED (THE) - 1986-05-22
    MAI FINANCE LIMITED - 1996-08-08
    UNITED FINANCE LIMITED - 2021-10-28
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-10-17
    IIF 4 - Director → ME
  • 11
    icon of address Glyndebourne Estate Office, Glyndebourne, Lewes, East Sussex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    857,580 GBP2024-03-31
    Officer
    icon of calendar 1997-12-16 ~ 2022-10-31
    IIF 15 - Secretary → ME
  • 12
    CRAFTCARD COMPANY LIMITED - 1994-05-27
    MAI MEDIA HOLDINGS (UK) LIMITED - 1996-01-16
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-29 ~ 1996-04-18
    IIF 6 - Director → ME
  • 13
    UNITED BUSINESS MEDIA (GP) NO1 LIMITED - 2011-07-14
    EVERPULSE LIMITED - 1996-11-13
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-24 ~ 1997-10-17
    IIF 3 - Director → ME
  • 14
    KEYWEST PROPERTY INVESTMENTS LIMITED - 1988-12-05
    UNITED NEWS & MEDIA PROPERTY INVESTMENTS LIMITED - 2001-07-16
    MAI PROPERTY INVESTMENTS LIMITED - 1996-04-12
    HAMALWORTH PROPERTY INVESTMENTS LIMITED - 1986-04-07
    UNITED BUSINESS MEDIA PROPERTY INVESTMENTS LIMITED. - 2011-07-14
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-08 ~ 1993-04-30
    IIF 5 - Director → ME
  • 15
    BONDUNIT LIMITED - 1992-07-10
    MAI DELAWARE FINANCE LIMITED - 1997-02-12
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-16 ~ 1997-10-17
    IIF 2 - Director → ME
  • 16
    MAI DELAWARE INVESTMENTS LIMITED - 1996-08-21
    CLUBAGENT LIMITED - 1996-01-12
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1997-10-17
    IIF 9 - Director → ME
  • 17
    CLOANDEN PREMIER LIMITED - 1981-12-31
    M A I INVESTMENTS LIMITED - 1996-08-23
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 246 offsprings)
    Officer
    icon of calendar 1992-09-30 ~ 1997-10-17
    IIF 8 - Director → ME
  • 18
    icon of address 12 Cowper Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,327 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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.