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

Kelly, Sarah

    Related profiles found in government register
  • Kelly, Sarah
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 1
  • Kelly, Sarah
    English consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 2
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 3 IIF 4
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 5
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 6
    • 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ

      IIF 7
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 8
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 9 IIF 10
    • 61, Heydon Way, Horsham, RH12 3GL

      IIF 11
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 12
    • Office 3, 146/148 Bury Old Road, Manchester, M45 6AT, United Kingdom

      IIF 13
    • 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 14
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 15
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 16
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 17
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 18
    • 48, Bangor Crescent, Prestatyn, LL19 8EN, United Kingdom

      IIF 19
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 20
    • 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 21
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 22
    • 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 23
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 24
  • Kelly, Sarah
    English director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 25
  • Kelly, Sarah
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Round Hill Crescent, Brighton, BN2 3FR, England

      IIF 26
    • Suite 918, Manston Lodge, Hampstead Drive, Stockport, SK2 7QL, England

      IIF 27
  • Ms Sarah Kelly
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 28 IIF 29
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 30
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 31
    • 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ

      IIF 32
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 33
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 34
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 35
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 36
    • 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 37
    • 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 38
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 39
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 40
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 41
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 42
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 43
    • 48, Bangor Crescent, Prestatyn, LL19 8EN, United Kingdom

      IIF 44
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 45
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 46
    • 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 47
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 48
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 49
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 50
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 51
  • Kelly, Sarah
    British born in December 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni699971 - Companies House Default Address, Belfast, BT1 9DY

      IIF 52
  • Sarah Kelly
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Round Hill Crescent, Brighton, BN2 3FR, England

      IIF 53
    • Suite 918, Manston Lodge, Hampstead Drive, Stockport, SK2 7QL, England

      IIF 54
  • Kelly, Sarah

    Registered addresses and corresponding companies
    • Ni714095 - Companies House Default Address, Belfast, BT1 9DY

      IIF 55
    • Ni714518 - Companies House Default Address, Belfast, BT1 9DY

      IIF 56
  • Sarah Kelly
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 57
child relation
Offspring entities and appointments
Active 7
  • 1
    44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2023-08-02 ~ now
    IIF 52 - Director → ME
  • 2
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-11-19 ~ dissolved
    IIF 13 - Director → ME
  • 3
    Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 56 - Secretary → ME
  • 4
    3 Gurton Court, 28 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,021 GBP2020-10-31
    Officer
    2020-01-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 55 - Secretary → ME
  • 6
    44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Officer
    2024-09-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 7
    52 Round Hill Crescent, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,919 GBP2024-03-31
    Officer
    2016-03-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-13 ~ 2020-11-20
    IIF 15 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-20
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -132 GBP2024-04-05
    Officer
    2020-09-23 ~ 2020-10-05
    IIF 16 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-12
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-15 ~ 2020-11-24
    IIF 4 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-11-24
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-16 ~ 2020-11-25
    IIF 3 - Director → ME
    Person with significant control
    2020-11-16 ~ 2020-11-25
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-04-05
    Officer
    2020-11-18 ~ 2020-12-09
    IIF 17 - Director → ME
    Person with significant control
    2020-11-18 ~ 2020-12-09
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    317 GBP2024-04-05
    Officer
    2020-09-24 ~ 2020-10-07
    IIF 12 - Director → ME
    Person with significant control
    2020-09-24 ~ 2020-11-03
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 7
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    2020-11-19 ~ 2021-01-11
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 8
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,673 GBP2024-04-05
    Officer
    2020-09-25 ~ 2020-10-12
    IIF 22 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-10-19
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 9
    45 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-04-05
    Officer
    2020-09-25 ~ 2020-10-15
    IIF 19 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-11-04
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    42 John Street, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2021-04-05
    Officer
    2020-11-20 ~ 2021-01-13
    IIF 20 - Director → ME
    Person with significant control
    2020-11-20 ~ 2021-01-13
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    Rs2-6 Ivy Business Centre Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-29 ~ 2020-10-28
    IIF 6 - Director → ME
    Person with significant control
    2020-09-29 ~ 2020-10-28
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-30 ~ 2020-10-20
    IIF 8 - Director → ME
    Person with significant control
    2020-09-30 ~ 2020-10-20
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 13
    EVERGREENSNOW LTD - 2020-07-31
    First Floor Offices 102a Station Road Old Hill Cradley, West Mids, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    429 GBP2024-04-05
    Officer
    2020-02-27 ~ 2020-03-24
    IIF 18 - Director → ME
    Person with significant control
    2020-02-27 ~ 2020-03-24
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-04-05
    Officer
    2020-02-28 ~ 2020-06-08
    IIF 21 - Director → ME
    Person with significant control
    2020-02-28 ~ 2020-06-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-06 ~ 2020-06-10
    IIF 7 - Director → ME
    Person with significant control
    2020-03-06 ~ 2020-06-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    EVERGREENTHORN LTD - 2020-07-31
    13 Russell Avenue, March, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2021-04-05
    Officer
    2020-03-05 ~ 2020-06-11
    IIF 24 - Director → ME
    Person with significant control
    2020-03-05 ~ 2020-06-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 17
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-25 ~ 2019-09-15
    IIF 1 - Director → ME
    Person with significant control
    2019-06-25 ~ 2019-09-15
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-10 ~ 2019-08-24
    IIF 5 - Director → ME
    Person with significant control
    2019-07-10 ~ 2019-08-24
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    5 Pastures Way, Golcar, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ 2019-08-17
    IIF 23 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-17
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-16 ~ 2020-07-12
    IIF 9 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-07-12
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-24 ~ 2020-07-12
    IIF 10 - Director → ME
    Person with significant control
    2019-09-24 ~ 2020-07-12
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    EVERGREENSTAR LTD - 2020-08-02
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-04-05
    Officer
    2020-03-02 ~ 2020-06-08
    IIF 2 - Director → ME
    Person with significant control
    2020-03-02 ~ 2020-07-27
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    ZEMET LTD
    - now
    EVERGREENSUNSHINE LTD - 2020-10-13
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-04 ~ 2020-06-09
    IIF 14 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-06-09
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-02 ~ 2020-03-31
    IIF 11 - Director → ME
    Person with significant control
    2019-10-02 ~ 2020-03-31
    IIF 34 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.