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

Miss Sarah Melrose Greenhalgh

    Related profiles found in government register
  • Miss Sarah Melrose Greenhalgh
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 5
    • icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 6
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 7 IIF 8
    • icon of address C/o Red Kite Community Housing Limited, Windsor Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, England

      IIF 9
    • icon of address C/o Red Kite Community Housing Limited, Windsor Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, United Kingdom

      IIF 10
    • icon of address Loxley House, Station Street, Nottingham, NG2 3NJ, England

      IIF 11 IIF 12
    • icon of address First Place, 22 Union Street, Oldham, Greater Manchester, OL1 1BE, England

      IIF 13
    • icon of address Diamond House, 2 Peel Cross Road, Salford, M5 4DT, England

      IIF 14 IIF 15
  • Miss Sarah Melrose Greenhalgh
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 16
  • Greenhalgh, Sarah Melrose
    British solicitor born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 17 IIF 18 IIF 19
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 134, Edmund Street, Birmingham, United Kingdom, B3 2ES

      IIF 28
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 29 IIF 30
    • icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 31
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 32
    • icon of address C/o Red Kite Community Housing Limited, Windsor Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, England

      IIF 33
    • icon of address C/o Red Kite Community Housing Limited, Windsor Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, United Kingdom

      IIF 34
    • icon of address Aspen House, 825 Wilmslow Road, Manchester, M20 2SN, England

      IIF 35 IIF 36
    • icon of address Loxley House, Station Street, Nottingham, NG2 3NJ, England

      IIF 37
    • icon of address First Place, 22 Union Street, Oldham, Greater Manchester, OL1 1BE, England

      IIF 38
  • Greenhalgh, Sarah Melrose
    British trainee solicitor born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 39 IIF 40
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 41
    • icon of address Church House, 5500 Daresbury Park, Daresbury, Warrington, WA4 4GE

      IIF 42
    • icon of address Lakeview, Kings Business Park, Prescot, Merseyside, L34 1PJ, United Kingdom

      IIF 43
    • icon of address 14a, Turnpike Lane, Tottenham, London, N8 0PT

      IIF 44
  • Greenhaigh, Sarah Melrose
    British solicitor born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 45
    • icon of address C/o Anthony Collins Solicitors Llp 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 46
  • Greenhalgh, Sarah Melrose
    British solicitor born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 47
  • Greenhalgh, Sarah
    British trainee solicitor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 48
  • Greenhalgh, Sarah Melrose

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 49
    • icon of address 4, Corporation Street, Helena Central, St. Helens, Merseyside, WA9 1LD, England

      IIF 50
  • Greenhalgh, Sarah

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 51
child relation
Offspring entities and appointments
Active 4
  • 1
    TORUS62 LIMITED - 2014-11-12
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 45 - Director → ME
  • 2
    TORUS COMMERCIAL SERVICES LIMITED - 2015-04-09
    TORUS62 COMMERCIAL LIMITED - 2015-03-04
    icon of address Anthony Collins Solicitor Llp, 134 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-06-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 4
    icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 39 - Director → ME
Ceased 29
  • 1
    MAGENTA LIVING - 2019-04-12
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2018-04-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    VELA HOMES LIMITED - 2024-01-25
    THIRTEEN SOCIAL ENTERPRISES LIMITED - 2017-07-13
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2018-04-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    BIRMINGHAM LAW STUDENTS SOCIETY LIMITED - 1995-04-18
    icon of address Mills & Reeve Llp, One Centenary Way, Birmingham, One Centenary Way, Birmingham, England
    Active Corporate (18 parents)
    Equity (Company account)
    37,508 GBP2023-12-31
    Officer
    icon of calendar 2011-03-28 ~ 2011-08-15
    IIF 48 - Director → ME
  • 4
    CHILTERN WOODLAND SERVICE CIC - 2013-03-05
    icon of address Kingsmead Depot, 60 Fennels Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2013-03-05
    IIF 41 - Director → ME
  • 5
    CORNWALL COLLABORATIVE CIC - 2015-03-20
    icon of address 5 Berrycoombe Road, Bodmin, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2013-01-22
    IIF 40 - Director → ME
  • 6
    icon of address C/o Red Kite Community Housing Limited Windsor Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2018-01-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-01-29
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    LIMEHOUSE DEVELOPMENTS LIMITED - 2021-10-06
    icon of address Futures House Building 435, Argosy Road, Castle Donington, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-09 ~ 2015-09-21
    IIF 46 - Director → ME
  • 8
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2018-04-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-04-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2018-04-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-04-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    PROPERTY PLUS (MIDLANDS) LIMITED - 2016-10-25
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ 2018-04-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ 2018-04-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Old Police Station, Market Hall Street, Kington, Herefordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,089 GBP2021-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-23
    IIF 28 - Director → ME
    icon of calendar 2015-03-02 ~ 2015-04-28
    IIF 49 - Secretary → ME
  • 12
    icon of address First Place, 22 Union Street, Oldham, Greater Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2017-02-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-02-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    icon of address Loxley House, Station Street, Nottingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,526,000 GBP2024-03-31
    Officer
    icon of calendar 2015-10-02 ~ 2017-08-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Loxley House, Station Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2017-08-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ONE ARK COMMUNITY LIMITED - 2013-02-28
    icon of address Lakeview, Kings Business Park, Prescot, Merseyside
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2013-02-12
    IIF 43 - Director → ME
  • 16
    THIRTEEN PROPERTY DEVELOPMENT LIMITED - 2017-07-13
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2018-04-06
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    THIRTEEN COMMERCIAL SERVICES LIMITED - 2017-07-13
    icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2018-04-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    icon of address C/o Red Kite Community Housing Limited Windsor Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2018-01-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-01-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 19
    icon of address Tottenham Town Hall, Town Hall Approach Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    256,829 GBP2024-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2014-05-15
    IIF 44 - Director → ME
  • 20
    icon of address Diamond House, 2 Peel Cross Road, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -61,729 GBP2018-03-31
    Officer
    icon of calendar 2016-09-05 ~ 2016-10-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2016-10-12
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 21
    icon of address Diamond House, 2 Peel Cross Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-09-05 ~ 2016-10-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2016-10-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 22
    icon of address Southern Gate, Princess Road, Manchester, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,056 GBP2017-03-24
    Officer
    icon of calendar 2015-12-07 ~ 2016-04-01
    IIF 36 - Director → ME
  • 23
    icon of address Southern Gate, Princess Road, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ 2016-04-01
    IIF 35 - Director → ME
  • 24
    TORUS62 DEVELOPMENT COMPANY LIMITED - 2019-04-12
    TORUS DEV CO LIMITED - 2015-05-22
    icon of address Helena Central, 4 Corporation Street, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2016-10-14
    IIF 18 - Director → ME
  • 25
    IMAGINE HOUSING LIMITED - 2014-11-12
    icon of address C/o Helena Partnerships Ltd, 4 Corporation Street, Helena Central, St. Helens, Merseyside
    Converted / Closed Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-20 ~ 2015-03-20
    IIF 50 - Secretary → ME
  • 26
    icon of address 30 St. Werburgh Street, Chester, England
    Active Corporate (9 parents)
    Equity (Company account)
    52,691 GBP2023-12-31
    Officer
    icon of calendar 2013-02-26 ~ 2013-12-12
    IIF 42 - Director → ME
  • 27
    icon of address 134 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ 2018-04-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-04-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 28
    TWENTY11 (HOMES) LTD - 2018-02-01
    icon of address 134 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ 2018-04-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-04-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 29
    icon of address Gateway House, 59 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    480,122 GBP2022-03-31
    Officer
    icon of calendar 2015-10-08 ~ 2015-11-30
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.