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

Sargent, Victoria Mary

    Related profiles found in government register
  • Sargent, Victoria Mary
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Walker Building, 58 Oxford Street, Birmingham, B5 5NR, England

      IIF 1
    • icon of address The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, CT15 6AY, England

      IIF 2
    • icon of address The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, Kent, CT15 6AY, England

      IIF 3
    • icon of address 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT, England

      IIF 4
  • Sargent, Victoria Mary
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Well House, Station Road, St Margarets At Cliffe, Dover, Kent, CT15 6AY, England

      IIF 5 IIF 6 IIF 7
    • icon of address 50, Queen Street, Ramsgate, CT11 9EE, England

      IIF 9
    • icon of address 48, Main Street, Ravenglass, CA18 1SD, Great Britain

      IIF 10
    • icon of address 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT, England

      IIF 11
  • Sargent, Victoria Mary
    British marketing consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Well House, Station Road, St Margarets At Cliffe, Dover, Kent, CT15 6AY, England

      IIF 12
  • Sargent, Victoria Mary
    British company director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 31 Lurline Gardens, London, SW11 4DB

      IIF 13
  • Sargent, Victoria Mary
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT, United Kingdom

      IIF 14
  • Sargent, Victoria Mary
    British

    Registered addresses and corresponding companies
    • icon of address The Old Well House, Station Road, St Margarets At Cliffe, Dover, Kent, CT15 6AY, England

      IIF 15
    • icon of address 31 Lurline Gardens, London, SW11 4DB

      IIF 16
    • icon of address 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT, United Kingdom

      IIF 17
  • Sargent, Victoria Mary
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Well House, Station Road, St Margarets At Cliffe, Dover, Kent, CT15 6AY, England

      IIF 18
  • Sargent, Victoria Mary
    British marketing consultant

    Registered addresses and corresponding companies
    • icon of address Harwood Farmhouse, Chipping Norton Road, Hook Norton, Banbury, Oxfordshire, OX15 5NT

      IIF 19
    • icon of address 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT, United Kingdom

      IIF 20
  • Miss Victoria Mary Sargent
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, CT15 6AY, England

      IIF 21 IIF 22
    • icon of address 50, Queen Street, Ramsgate, CT11 9EE, England

      IIF 23 IIF 24 IIF 25
  • Ms Victoria Mary Sargent
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Green Lanes, Wylde Green, Sutton Coldfield, Birmingham, B73 5LT, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    MODERN PRODUCTS LIMITED - 2010-10-05
    GOLDGRATE LTD - 2000-04-06
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-09-30
    Officer
    icon of calendar 1999-11-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Walker Building, 58 Oxford Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 4 - Director → ME
  • 3
    THE INFORMATION DAILY LIMITED - 2016-04-22
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -185,552 GBP2020-09-30
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 8 - Director → ME
  • 4
    PUBLIC SERVICE INTELLIGENCE LIMITED - 2018-09-21
    icon of address 50 Queen Street, Ramsgate, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,404 GBP2024-04-30
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2004-06-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-05-03 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    icon of address Bronsens Llp, Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Boilerhouse Media Limited, The Walker Building, 58 Oxford Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-02-28
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BOILERHOUSE EVENTS LIMITED - 2022-02-23
    icon of address The Old Well House Station Road, St. Margarets-at-cliffe, Dover, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    360 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    655 GBP2021-01-31
    Officer
    icon of calendar 2004-01-20 ~ 2018-11-01
    IIF 7 - Director → ME
    icon of calendar 2007-05-03 ~ 2018-11-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ 2018-11-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,388 GBP2016-01-31
    Officer
    icon of calendar 2004-05-01 ~ 2015-02-19
    IIF 14 - Director → ME
    icon of calendar 2007-05-03 ~ 2015-02-19
    IIF 17 - Secretary → ME
  • 3
    MODERN PRODUCTS LIMITED - 2010-10-05
    GOLDGRATE LTD - 2000-04-06
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-09-30
    Officer
    icon of calendar 1999-11-23 ~ 2006-10-24
    IIF 19 - Secretary → ME
    icon of calendar 2007-09-01 ~ 2014-06-01
    IIF 20 - Secretary → ME
  • 4
    icon of address 17 Gresse Street, Charlotte Building, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1992-06-30
    IIF 13 - Director → ME
    icon of calendar ~ 1992-06-30
    IIF 16 - Secretary → ME
  • 5
    BOILERHOUSE EVENTS LIMITED - 2022-02-23
    icon of address The Old Well House Station Road, St. Margarets-at-cliffe, Dover, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    360 GBP2020-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2022-02-15
    IIF 2 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.