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

Moffat, Sarah-jane

    Related profiles found in government register
  • Moffat, Sarah-jane
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2b, Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG

      IIF 1
    • Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 2
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 3
  • Moffat, Sarah-jane
    British accountant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nasmyth Building, Nasmyth Avenue, East Kilbride, G75 0QR

      IIF 4
  • Moffat, Sarah-jane
    British certified chartered accountant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 5 IIF 6
  • Moffat, Sarah-jane
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 7
    • Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 8
  • Moffat, Sarah-jane
    British finance manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24c Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE, United Kingdom

      IIF 9
  • Moffat, Sarah-jane
    British financial controller born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 10
  • Moffat, Sarah-jane
    British none born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 11
  • Moffat, Sarah-jane
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, St Vincent Street, Glasgow, G2 5SG

      IIF 12
    • C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 13 IIF 14
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 15
    • The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 16
    • Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 17
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 18 IIF 19
    • Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, England

      IIF 20
    • Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 21
  • Moffat, Sarah-jane
    British chartered accountant born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 22
  • Miss Sarah-jane Moffat
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 23
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 24
    • The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 25
  • Ms Sarah-jane Moffat
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 26
  • Moffat, Sarah Jane
    British accountant born in July 1977

    Resident in Gb

    Registered addresses and corresponding companies
    • Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 27
  • Moffat, Sarah Jane
    British none born in July 1977

    Resident in Gb

    Registered addresses and corresponding companies
    • The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 28
  • Sarah-jane Moffat
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 29
    • Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 30
  • Moffat, Sarah-jane
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 31
    • Hollybrook, Hindley Farm, Stocksfield, NE43 7SA, United Kingdom

      IIF 32
  • Moffat, Sarah Jane
    born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 33
  • Moffat, Sarah-jane
    British

    Registered addresses and corresponding companies
    • Nasmyth Building, Nasmyth Avenue, East Kilbride, G75 0QR

      IIF 34
  • Moffat, Sarah-jane

    Registered addresses and corresponding companies
    • Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 35 IIF 36
  • Sarah-jane Moffat
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 37
  • Moffat, Sarah Jane

    Registered addresses and corresponding companies
    • Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 27
  • 1
    24 CAMPHILL AVENUE LLP
    SO306964
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (19 parents)
    Officer
    2020-07-20 ~ 2024-10-21
    IIF 33 - LLP Designated Member → ME
  • 2
    AVI-ATE CATERING LLP
    OC453307
    Hollybrook, Hindley Farm, Stocksfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 32 - LLP Designated Member → ME
  • 3
    BEAUMONT AND BRIDGE LLP
    OC459074
    Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-08 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CORBRIDGE DUCKHOUSE LLP
    OC394868
    Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    2017-04-07 ~ 2019-08-29
    IIF 21 - LLP Member → ME
  • 5
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Current Assets (Company account)
    1,621,417 GBP2024-12-31
    Officer
    2019-05-29 ~ 2020-06-15
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2019-05-29 ~ 2021-06-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    HAMILTON CAPITAL PARTNERS LLP
    SO302242
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2017-02-01 ~ 2025-08-26
    IIF 31 - LLP Designated Member → ME
  • 7
    HAMILTONGOLD LLP
    OC420850
    Hindley House, Hindley Estate, Stocksfield, Northumberland, England
    Dissolved Corporate (7 parents)
    Officer
    2018-07-06 ~ dissolved
    IIF 20 - LLP Member → ME
  • 8
    HCP HIGH YIELD CARRIED INTEREST NO3 LLP
    SO306081 SO306745
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    2017-05-16 ~ now
    IIF 12 - LLP Member → ME
  • 9
    HCP HIGH YIELD CARRIED INTEREST NO4 LLP
    - now SO306745 SO306081
    HCP HIGH YIELD CARRIED INTEREST LLP
    - 2019-07-17 SO306745 SO306081
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2019-06-10 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2019-06-10 ~ 2022-03-15
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HCP HIGH YIELD NO3 LIMITED
    10657831 SO305136, 11598054, SC632858... (more)
    Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -438,312 GBP2025-03-31
    Officer
    2017-03-07 ~ 2017-03-31
    IIF 22 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-08-02
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HCP HIGH YIELD NO4 LIMITED
    SC632858 10657831, SO305136, 11598054... (more)
    53 Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -52,873 GBP2025-03-31
    Officer
    2019-06-10 ~ 2021-06-01
    IIF 7 - Director → ME
    Person with significant control
    2019-06-10 ~ 2021-06-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HINDLEY CIRCUITS LIMITED
    10474049
    Unit 2b Admiral Business Park, Nelson Park West, Cramlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,831,543 GBP2024-10-31
    Officer
    2016-12-19 ~ now
    IIF 1 - Director → ME
  • 13
    HINDLEY EDINBURGH LIMITED
    SC477630
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2014-05-14 ~ 2014-07-25
    IIF 27 - Director → ME
    2014-05-14 ~ 2014-07-25
    IIF 38 - Secretary → ME
  • 14
    HINDLEY GLASGOW SOUTH LLP
    - now SO306778
    HINDLEY (WEST EMBANKMENT) LLP
    - 2019-10-16 SO306778
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (18 parents)
    Officer
    2019-08-07 ~ 2022-07-28
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2019-08-07 ~ 2022-07-28
    IIF 24 - Right to appoint or remove members OE
  • 15
    HINDLEY INVESTMENTS LIMITED
    SC307910
    The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 16
    HINDLEY RESIDENTIAL LETTINGS LTD
    13176734
    Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-03 ~ now
    IIF 3 - Director → ME
  • 17
    KEEPERS COTTAGE LLP
    OC442881
    Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-28 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to surplus assets - 75% or more OE
  • 18
    NETIDME LTD
    SC269495
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (10 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 4 - Director → ME
    2012-12-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 19
    PEAK INCOME PARTNERSHIP LLP
    OC412203
    Hindley House, Hindley Estate, Stocksfield, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    2016-06-10 ~ 2018-03-21
    IIF 17 - LLP Member → ME
  • 20
    PRINCES STREET SUITES LIMITED - now
    WATERLOO PLACE DEVELOPMENTS LIMITED
    - 2021-08-26 SC255681
    PACIFIC SHELF 1248 LIMITED - 2004-02-02
    Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, Scotland
    Active Corporate (14 parents)
    Officer
    2015-05-14 ~ 2018-06-07
    IIF 28 - Director → ME
  • 21
    QUATTRO ABERDEEN 1 LIMITED
    - now SC304569 SC304568
    PACIFIC SHELF 1386 LIMITED - 2006-09-07
    The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 6 - Director → ME
  • 22
    QUATTRO ABERDEEN 2 LIMITED
    - now SC304568 SC304569
    PACIFIC SHELF 1387 LIMITED - 2006-09-07
    The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 5 - Director → ME
  • 23
    REFURBTHAT HOLDINGS LIMITED
    09305888
    24c Moorland Way Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 9 - Director → ME
  • 24
    SANTON INDUSTRIAL PROPERTIES LIMITED - now
    SANTON NEWTON AYCLIFFE LIMITED - 2017-11-28
    HINDLEY NEWTON AYCLIFFE LIMITED
    - 2015-05-13 09298586
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (9 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Officer
    2014-11-06 ~ 2015-05-13
    IIF 11 - Director → ME
  • 25
    SOLWAY CAPITAL INVESTMENTS LTD
    - now 10832380
    SOLWAY CAPITAL INVESTMENTS PLC
    - 2023-04-26 10832380
    Hindley House, Hindley Farm, Stocksfield, Northumberland, England
    Active Corporate (5 parents)
    Equity (Company account)
    -49,775 GBP2020-06-30
    Officer
    2017-06-23 ~ now
    IIF 2 - Director → ME
    2017-06-23 ~ now
    IIF 36 - Secretary → ME
  • 26
    SOLWAY INVESTMENTS PLC
    10818949
    Great North House, Sandyford Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 8 - Director → ME
    2017-06-14 ~ dissolved
    IIF 35 - Secretary → ME
  • 27
    THE HAMILTON PORTFOLIO PARTNERSHIP LLP
    SO304338
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2016-04-01 ~ now
    IIF 14 - LLP Designated Member → ME

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.