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

Cole, Sandra Elaine

    Related profiles found in government register
  • Cole, Sandra Elaine
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 1
  • Cole, Sandra Elaine
    British company director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 2
  • Cole, Sandra Elaine
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Coverdale Avenue, Bexhill On Sea, East Sussex, TN39 4TY, United Kingdom

      IIF 3
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 4
  • Cole, Sara
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Cooden Sea Road, Bexhill-on-sea, East Sussex, TN39 4SL, United Kingdom

      IIF 5
  • Cole, Sandra Elaine
    British director born in October 1945

    Registered addresses and corresponding companies
    • 36 Saint Lawrence Mews, Heritage Quay, Eastbourne, East Sussex, BN23 5QD

      IIF 6
  • Ms Sara Cole
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 7 IIF 8
  • Sara Cole
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Cooden Sea Road, Bexhill-on-sea, East Sussex, TN39 4SL, United Kingdom

      IIF 9
  • Mrs Sara-jane Cole
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Cooden Sea Road, Bexhill On Sea, East Sussex, TN39 4SL, United Kingdom

      IIF 10
    • 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 11
  • Cole, Sandra Elaine
    British

    Registered addresses and corresponding companies
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 12
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 13
  • Cole, Sandra Elaine
    British director

    Registered addresses and corresponding companies
    • 36 Saint Lawrence Mews, Heritage Quay, Eastbourne, East Sussex, BN23 5QD

      IIF 14
  • Cole, Sara Jane
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 15
  • Cole, Sara Jane
    British co director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 16
  • Cole, Sara Jane
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pear Tree Cottage, Powdermill Lane, Battle, East Sussex, TN33 0SP, United Kingdom

      IIF 17
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 18 IIF 19
  • Cole, Sara Jane
    British marketing manager born in May 1979

    Registered addresses and corresponding companies
    • Flat 2, 21 Magdalen Road, Bexhill On Sea, East Sussex, TN40 1SB

      IIF 20
  • Cole, Sara
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49, Cooden Sea Road, Bexhill-on-sea, TN39 4SL, England

      IIF 21
    • 1, Blighs Road, Sevenoaks, Kent, TN13 1DA, England

      IIF 22 IIF 23
    • 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 24
    • 1, Blighs Road, Sevenoaks, TN13 1DA, England

      IIF 25
  • Cole, Sara
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 35, Mountney Bridge Business Park, Westham, Pevensey, East Sussex, BN24 5NJ, England

      IIF 26
    • 1, Blighs Road, Sevenoaks, TN13 1DA, England

      IIF 27
    • Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, BN24 5NJ, England

      IIF 28 IIF 29
  • Cole, Sara
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49 Cooden Sea Road, Bexhill On Sea, East Sussex, TN39 4SL, United Kingdom

      IIF 30 IIF 31
    • 49, Cooden Sea Road, Bexhill-on-sea, TN39 4SL, United Kingdom

      IIF 32
    • 150 High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 33
  • Cole, Sandra Elaine

    Registered addresses and corresponding companies
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 34
  • Ms Sara Cole
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ms Sara-jane Cole
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, BN24 5NJ, England

      IIF 40
  • Cole, Sara-jane

    Registered addresses and corresponding companies
    • 49, Cooden Sea Road, Bexhill-on-sea, East Sussex, TN39 4SL, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    LYALL WILLIS & CO., LIMITED - 2019-02-08 00166736, 11842378
    1898 KENT LTD - 2019-01-31
    49 Cooden Sea Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 31 - Director → ME
  • 2
    1 Bligh's Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2024-11-30
    Officer
    2021-11-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    CEE VEE ENGINEERING LIMITED - 2001-11-29 01148710
    L.A.L. TOOLS LIMITED - 1997-09-25 01148710
    1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -71,130 GBP2024-03-31
    Officer
    2023-01-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    LYALL WILLIS & CO., LIMITED - 2019-05-01 11795644, 11842378
    1898 LIMITED - 2019-02-11 00033040, 00034810, 00043599... (more)
    LYALL WILLIS & CO.,LIMITED - 2019-01-30 11795644, 11842378
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    13,610 GBP2017-03-31
    Officer
    2003-09-26 ~ now
    IIF 16 - Director → ME
    1998-10-16 ~ now
    IIF 4 - Director → ME
    1998-10-16 ~ now
    IIF 12 - Secretary → ME
  • 6
    Unit 35 Mountney Bridge Business Park, Westham, Pevensey, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-11-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-12-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    1 Blighs Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    337 GBP2024-03-31
    Officer
    2022-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    1 Blighs Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-11-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-12-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2024-12-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-12-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-12-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    4th Floor Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    2021-07-27 ~ now
    IIF 21 - Director → ME
Ceased 10
  • 1
    1 Bligh's Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-06-16 ~ 2019-05-08
    IIF 5 - Director → ME
    Person with significant control
    2017-06-16 ~ 2018-07-17
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    L A L TOOLS LIMITED - 2002-01-15 00785588
    CEE VEE ENGINEERING LIMITED - 1997-09-25 00785588
    29 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    46,237 GBP2024-09-30
    Officer
    1996-06-26 ~ 2002-04-05
    IIF 6 - Director → ME
    1996-06-26 ~ 2002-04-05
    IIF 14 - Secretary → ME
  • 3
    CEE VEE ENGINEERING LIMITED - 2001-11-29 01148710
    L.A.L. TOOLS LIMITED - 1997-09-25 01148710
    1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -71,130 GBP2024-03-31
    Officer
    2006-06-30 ~ 2019-05-08
    IIF 19 - Director → ME
    1996-12-18 ~ 2023-01-11
    IIF 2 - Director → ME
    1993-12-10 ~ 2023-05-15
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-17
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    DAWNMEAD FREEHOLD LIMITED - 2017-07-20
    21 MAGDALEN ROAD FREEHOLD LIMITED - 2000-03-06
    Kelp Studio Unit 2, 40-42 Cooden Sea Road, Bexhill-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2001-04-25 ~ 2001-12-12
    IIF 20 - Director → ME
  • 5
    1 Blighs Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    337 GBP2024-03-31
    Officer
    2019-03-07 ~ 2019-05-08
    IIF 30 - Director → ME
    2019-03-07 ~ 2022-10-30
    IIF 3 - Director → ME
  • 6
    1 Blighs Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2012-03-23 ~ 2019-05-08
    IIF 18 - Director → ME
  • 7
    Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-06-12 ~ 2019-05-08
    IIF 32 - Director → ME
  • 8
    Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-01-19 ~ 2019-05-08
    IIF 33 - Director → ME
  • 9
    Pear Tree Cottage, Powdermill Lane, Battle, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ 2017-06-12
    IIF 17 - Director → ME
    2013-02-27 ~ 2017-06-12
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-12
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    4th Floor Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    2013-04-30 ~ 2019-05-08
    IIF 15 - Director → ME
    2013-04-30 ~ 2023-05-15
    IIF 1 - Director → ME
    2013-04-30 ~ 2023-05-15
    IIF 34 - Secretary → 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.