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

Smith, Sandra Jane

    Related profiles found in government register
  • Smith, Sandra Jane
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Annie Street, Shipley, West Yorkshire, BD18 2EL

      IIF 1
  • Mrs Sarah Radley
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chaff House, Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP, United Kingdom

      IIF 2
  • Radley, Sarah Lea
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chaff House, Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP, England

      IIF 3
    • icon of address The Chaff House, Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP, United Kingdom

      IIF 4
  • Radley, Sarah Lea
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berrows Business Centre, Bath Street, Hereford, HR1 2HE, England

      IIF 5
  • Mrs Sarah Lea Radley
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chaff House, Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP, United Kingdom

      IIF 6 IIF 7
  • Dawson, Sarah Lea
    British director born in January 1973

    Registered addresses and corresponding companies
    • icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP

      IIF 8
  • Radley, Sarah Lea
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Bromyard Road, Worcester, Worcestershire, WR2 5HP

      IIF 9
  • Dawson, Sarah Lea
    British director

    Registered addresses and corresponding companies
    • icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP

      IIF 10
  • Radley, Sarah Lea
    British auditor

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 11
  • Radley, Sarah Lea
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chaff House, Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP, United Kingdom

      IIF 12 IIF 13
    • icon of address Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, England

      IIF 14
  • Radley, Sarah Lea
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 15
    • icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP

      IIF 16
    • icon of address The Chaff House, Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP, United Kingdom

      IIF 17 IIF 18
    • icon of address Horneyold House, Blackmore Park, Hanley Swan, Worcester, WR8 0EF, United Kingdom

      IIF 19
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 20 IIF 21
    • icon of address Brook Court, Whittington Hall, Whittington, Worcester, Worcestershire, WR5 2RX, England

      IIF 22
    • icon of address Horneyold House, Balckmore Park, Hanley Swan, Worcester, Worcestershire, WR8 0EF, England

      IIF 23
    • icon of address Hornyold House, Balckmore Park, Hanley Swan, Worcester, Worcestershire, WR8 0EF, England

      IIF 24
    • icon of address Western Suite, 1st Floor , The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, United Kingdom

      IIF 25
  • Radley, Sarah Lea
    British managing director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, HR7 4PP, United Kingdom

      IIF 26
    • icon of address The Chaff House, Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP, England

      IIF 27
  • Mrs Sarah Lea Radley
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 28
    • icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, HR7 4PP, United Kingdom

      IIF 29
    • icon of address The Chaff House, Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP, England

      IIF 30
    • icon of address The Chaff House, Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, HR7 4PP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 34
    • icon of address Brook Court, Whittington Hall, Whittington, Worcester, Worcestershire, WR5 2RX, England

      IIF 35
    • icon of address Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, England

      IIF 36
    • icon of address Oak House, Everoak Estate, Bromyard Road, Worcester, Worcestershire, WR2 5HP, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    INKSMOOR CAPITAL LIMITED - 2022-02-28
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -77,324 GBP2023-10-30
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INKSMOOR CAPITAL SPV LIMITED - 2022-02-28
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,873 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 27 - Director → ME
  • 3
    INKSMOOR SELECTIVE FINANCE LIMITED - 2022-02-28
    INKSMOOR CORPORATE SOLUTIONS LIMITED - 2013-10-31
    BROOK AUDIT SERVICES LIMITED - 2013-04-11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -845,107 GBP2022-06-30
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    OAKLEY 6000 LIMITED - 2013-04-11
    INKSMOOR CORPORATE SOLUTIONS LIMITED - 2013-04-09
    BROMYARD LIMITED - 2012-03-19
    icon of address Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 24 - Director → ME
  • 6
    INKSMOOR CREDIT MANAGEMENT LIMITED - 2012-03-27
    INKSMOOR FINANCIAL SERVICES LIMITED - 2007-08-15
    icon of address Aston House, 5 Aston Road North, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 16 - Director → ME
  • 7
    THE POCKET SHOE COMPANY LIMITED - 2012-03-28
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,797 GBP2020-06-30
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 20 - Director → ME
  • 8
    INKSMOOR LIMITED - 2012-04-11
    INKSMOOR GROUP LIMITED - 2017-01-05
    QUAY FACTORS LIMITED - 2006-09-01
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,462 GBP2020-06-30
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2004-03-10 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WYE VALLEY CHEESE LIMITED - 2012-03-19
    ZYNCH LIMITED - 2010-05-12
    icon of address Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -159,931 GBP2020-06-30
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 23 - Director → ME
  • 10
    LDH PROPERTIES LIMITED - 2022-06-16
    INKSMOOR CAPITAL SPV1 LIMITED - 2021-09-20
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -640 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    INKSMOOR RESOURCE SOLUTIONS LIMITED - 2019-07-06
    LIONS DEN HOLDINGS LIMITED - 2022-06-16
    SGD (2019) LIMITED - 2020-12-18
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,585 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    CHERRY RED LIMITED - 2021-03-08
    JUST CAPITAL FINANCE LIMITED - 2019-08-30
    JUST FINANCE RECRUITMENT LIMITED - 2021-05-31
    icon of address Western Suite 1st Floor , The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,055 GBP2022-12-31
    Officer
    icon of calendar 2021-05-01 ~ dissolved
    IIF 25 - Director → ME
  • 13
    INKSMOOR LLP - 2015-01-06
    icon of address Oak House Everoak Estate, Bromyard Road, Worcsester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 14
    BROMYARD LIMITED - 2013-09-18
    JUST EXPORT FINANCE LIMITED - 2016-03-03
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,503 GBP2024-08-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ACUITY FINANCE LIMITED - 2024-01-30
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -85 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ACUITY CAPITAL FINANCE LIMITED - 2024-02-07
    ACUITY COMMERCIAL FINANCE LIMITED - 2023-03-15
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,252 GBP2024-10-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 3 Granby Works Stanley Road Unit 3 Granby Works, Stanley Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76,819 GBP2024-09-30
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 1 - Director → ME
  • 18
    INKSMOOR COMMERCIAL FINANCE LIMITED - 2021-09-20
    INKSMOOR CORPORATE FINANCE LIMITED - 2019-03-14
    icon of address Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 26 - Director → ME
  • 20
    HEREFORDSHIRE WOMEN'S AID - 2006-11-24
    icon of address Berrows Business Centre, Bath Street, Hereford, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 5 - Director → ME
Ceased 6
  • 1
    INKSMOOR CAPITAL LIMITED - 2022-02-28
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -77,324 GBP2023-10-30
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-08-21
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INKSMOOR SELECTIVE FINANCE LIMITED - 2022-02-28
    INKSMOOR CORPORATE SOLUTIONS LIMITED - 2013-10-31
    BROOK AUDIT SERVICES LIMITED - 2013-04-11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -845,107 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-11-21 ~ 2018-11-21
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NURSERY NANNY LIMITED - 2007-08-20
    icon of address 50 Brookfield Close, Hunt End, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-25 ~ 2008-04-14
    IIF 8 - Director → ME
  • 4
    INKSMOOR CREDIT MANAGEMENT LIMITED - 2012-03-27
    INKSMOOR FINANCIAL SERVICES LIMITED - 2007-08-15
    icon of address Aston House, 5 Aston Road North, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-11-01
    IIF 10 - Secretary → ME
  • 5
    THE POCKET SHOE COMPANY LIMITED - 2012-03-28
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,797 GBP2020-06-30
    Officer
    icon of calendar 2008-07-23 ~ 2012-02-29
    IIF 22 - Director → ME
  • 6
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-18 ~ 2025-04-07
    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
    IIF 29 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.