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

Chandler, Sally Elizabeth Anne

    Related profiles found in government register
  • Chandler, Sally Elizabeth Anne
    British chartered secretary born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Sydenham Road, Croydon, Surrey, CR0 2EU

      IIF 1
  • Chandler, Sally Elizabeth Anne
    British company secretary born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 2
  • Chandler, Sally Elizabeth Anne
    British company secretary/director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 3
  • Chandler, Sally Elizabeth Anne
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Albany Hill, Tunbridge Wells, Kent, TN2 3RX, England

      IIF 4
  • Mrs Sally Elizabeth Anne Chandler
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Albany Hill, Tunbridge Wells, Kent, TN2 3RX

      IIF 5
  • Chandler, Sally Elizabeth Anne
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 15 Albany Hill, Tunbridge Wells, Kent, TN2 3RX

      IIF 6
  • Mitchell, Sally Elizabeth Anne
    British chartered secretary born in May 1967

    Registered addresses and corresponding companies
    • icon of address Flat 1 155 Auckland Road, London, SE19 2RH

      IIF 7
  • Mitchell, Sally Elizabeth Anne
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Larrytech Limited, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 2 - Director → ME
  • 2
    IRONIE 18 LIMITED - 2014-07-24
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,226,307 EUR2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 15 Albany Hill, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,880 GBP2018-06-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PRECIS (2153) LIMITED - 2002-03-26
    icon of address 51 Sydenham Road, Croydon, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-07-30 ~ now
    IIF 1 - Director → ME
Ceased 13
  • 1
    icon of address 155 Auckland Road, Upper Norwood, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2000-04-18
    IIF 7 - Director → ME
    icon of calendar 1995-07-07 ~ 2000-04-18
    IIF 16 - Secretary → ME
  • 2
    SUPERDRUG CARD SERVICES LIMITED - 2004-08-09
    CLEANLAUNCH LIMITED - 2001-12-14
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2002-10-21
    IIF 15 - Secretary → ME
  • 3
    JOHNSON FACILITIES MANAGEMENT LIMITED - 2008-06-05
    SGP PROPERTY & FACILITIES MANAGEMENT LIMITED - 2014-01-27
    JOHNSON WORKPLACE MANAGEMENT LIMITED - 2007-03-01
    WORKPLACE MANAGEMENT LIMITED - 2003-11-12
    GREENZONE TECHNOLOGY LIMITED - 1995-10-09
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1998-06-23
    IIF 12 - Secretary → ME
  • 4
    CYRIL SWEETT PROJECT CONSULTANTS LIMITED - 2000-01-20
    C.S. PROJECT CONSULTANTS LIMITED - 1994-02-11
    icon of address 60 Gray's Inn Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1998-06-30
    IIF 17 - Secretary → ME
  • 5
    CHESTERTON LIMITED - 2005-03-24
    CHESTERTON PLC - 2004-03-22
    CHESTERTON GROUP LIMITED - 1995-06-30
    CHESTERTONS COMMERCIAL LIMITED - 1987-09-17
    COVEWAY LIMITED - 1986-05-23
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1998-06-23
    IIF 14 - Secretary → ME
  • 6
    CHESTERTON OVERSEAS LIMITED - 2005-03-24
    CHESTERTON INTERNATIONAL LIMITED - 1991-07-03
    CHESTERTONS ESTATE AGENTS LIMITED - 1987-06-22
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-07-01 ~ 1998-06-23
    IIF 18 - Secretary → ME
  • 7
    CHESTERTON PROPERTY SERVICES LIMITED - 2005-06-07
    WELENICK PROPERTY MANAGEMENT SERVICES LIMITED - 1993-04-08
    CHESTERTON MANAGEMENT (SW) LIMITED - 1988-09-02
    POWDERGREEN LIMITED - 1988-02-11
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1998-06-23
    IIF 13 - Secretary → ME
  • 8
    CYRIL SWEETT INVESTMENTS LIMITED - 2013-03-12
    CYRIL SWEETT (HOLDINGS) LIMITED - 2007-09-12
    CYRIL SWEETT LIMITED - 1998-07-01
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1998-06-30
    IIF 19 - Secretary → ME
  • 9
    CHESTERTON QRS LIMITED - 2003-11-12
    BRITISH GAS PROPERTIES FACILITIES MANAGEMENT LIMITED - 1996-02-19
    icon of address Enterprise House, Sunningdale Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1998-06-23
    IIF 11 - Secretary → ME
  • 10
    PRECIS (2153) LIMITED - 2002-03-26
    icon of address 51 Sydenham Road, Croydon, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2011-05-11
    IIF 6 - Secretary → ME
  • 11
    icon of address 51 Sydenham Road, Croydon, Surrey
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-24 ~ 2002-10-21
    IIF 8 - Secretary → ME
  • 12
    CYRIL SWEETT & PARTNERS LIMITED - 2012-01-18
    icon of address 40 Holborn Viaduct, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1998-06-30
    IIF 10 - Secretary → ME
  • 13
    TIP TOP DRUGSTORES PUBLIC LIMITED COMPANY - 2013-12-23
    icon of address 15 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2002-10-21
    IIF 9 - Secretary → 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.