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

Mrs Sarah Louise Southgate

    Related profiles found in government register
  • Mrs Sarah Louise Southgate
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 1
    • icon of address 15, Spring Beck Avenue, Norton, Malton, YO17 9FL, England

      IIF 2
    • icon of address 15, Spring Beck Avenue Norton, Norton, Gb, YO17 9FL, United Kingdom

      IIF 3
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 4
    • icon of address The Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 5
  • Sarah Southgate
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 6
  • Ms Sarah Louise Southgate
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Southgate, Sarah Louise
    British business consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Spring Beck Avenue, Norton, Malton, YO17 9FL, England

      IIF 8
  • Southgate, Sarah Louise
    British business executive born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnhill Business Centre, Burrell Row, Beckenham, BR3 1AT, England

      IIF 9
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 10
  • Southgate, Sarah Louise
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emily Street, If One Business Village, Hull, HU9 1ND, England

      IIF 11 IIF 12
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 13
    • icon of address 15, Spring Beck Avenue, Malton, YO17 9FL, United Kingdom

      IIF 14
    • icon of address 15, Spring Beck Avenue, Norton, Malton, YO17 9FL, England

      IIF 15
    • icon of address The Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 16
  • Southgate, Sarah Louise
    British customer service director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 17
  • Southgate, Sarah Louise
    British operation manager born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Spring Beck Avenue, Norton, Malton, YO17 9FL, United Kingdom

      IIF 18
  • Southgate, Sarah Louise
    British operational manager born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Spring Beck Avenue Norton, Norton, Gb, YO17 9FL, United Kingdom

      IIF 19
  • Ms Sarah Southgate
    Uk born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millgarth, Harcourt Street, York, North Yorkshire, YO310XS, England

      IIF 20
  • Southgate, Sarah
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 21
  • Southgate, Sarah Louise
    British operational manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Southgate, Sarah
    Uk operations manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millgarth, Harcourt Street, York, North Yorkshire, YO310XS, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    DNAF HOLDINGS LIMITED - 2022-04-26
    INTERNATIONAL INTEL & ASSET RECOVERY LTD - 2022-01-04
    icon of address 1 Emily Street, C/) If Limited, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    GUARDIAN SUPPLEMENTS LIMITED - 2022-10-25
    BURTON PROPERTY HOLDINGS LIMITED - 2023-03-01
    CPB EXECUTIVE MOTORS LIMITED - 2023-06-06
    icon of address Grainary Bolton Lane, Bolton, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 5 Brayford Square, Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    415 GBP2021-02-28
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 8 - Director → ME
  • 5
    SEARASER LIMITED - 2010-01-15
    TOPAT LIMITED - 2013-10-28
    icon of address Grainary Bolton Lane, Bolton, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address International House 10 Beaufort Court, Admirals Way, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    289,415 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address 15 Spring Beck Avenue Norton, Norton, Gb, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 1 Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2017-08-10
    IIF 23 - Director → ME
  • 2
    GUARDIAN SUPPLEMENTS LIMITED - 2022-10-25
    BURTON PROPERTY HOLDINGS LIMITED - 2023-03-01
    CPB EXECUTIVE MOTORS LIMITED - 2023-06-06
    icon of address Grainary Bolton Lane, Bolton, York, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-12 ~ 2024-04-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-17 ~ 2020-09-11
    IIF 18 - Director → ME
    icon of calendar 2020-09-30 ~ 2020-11-19
    IIF 14 - Director → ME
  • 4
    icon of address 5 Brayford Square, Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    415 GBP2021-02-28
    Officer
    icon of calendar 2020-02-24 ~ 2020-07-15
    IIF 22 - Director → ME
    icon of calendar 2021-02-07 ~ 2022-01-04
    IIF 11 - Director → ME
    icon of calendar 2022-01-30 ~ 2022-04-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2022-04-20
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    WESLEY FINANCIAL LIMITED - 2024-01-09
    icon of address 4385, 14884998 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ 2024-01-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-01-18
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Amp House, 1 Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,441 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ 2022-05-06
    IIF 9 - Director → ME
  • 7
    THE LASTING LEGACY COMPANY LIMITED - 2023-07-31
    PROACTIVE FACILITIES LIMITED - 2023-12-27
    icon of address Flat 4 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-30 ~ 2023-12-27
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.