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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Isobel Sandilands, Stephanie

    Related profiles found in government register
  • Isobel Sandilands, Stephanie
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 333, Marble Arch Apartments, 11 Harrowby Street, London, England, W1H 5PQ, United Kingdom

      IIF 1 IIF 2
  • Isobel Sandilands, Stephanie
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sandilands, Stephanie Isobel
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Chesters Crescent, Motherwell, ML1 3QU, United Kingdom

      IIF 7
  • Sandilands, Stephanie Isobel
    British accounts manager born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc831198 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 8
  • Sandilands, Stephanie Isobel
    British administrator born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Ash Close, Littlehampton, BN17 6FB, England

      IIF 9
  • Sandilands, Stephanie Isobel
    British consultant born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sandilands, Stephanie Isobel
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15524013 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 26 Chesters Crescent, Motherwell, Lanarkshire, ML1 3QU, United Kingdom

      IIF 23 IIF 24
    • 26, Chesters Crescent, Motherwell, ML1 3QU, Scotland

      IIF 25
    • 26, Chesters Crescent, Motherwell, ML1 3QU, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Unit 28, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 31
    • 1st Floor, 277, Farnham Road, Slough, Berkshire, SL2 1HA, United Kingdom

      IIF 32
  • Stephanie Isobel Sandilands
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Chesters Crescent, Motherwell, Lanarkshire, ML1 3QU, United Kingdom

      IIF 33 IIF 34
  • Sandilands, Stephanie Isobel
    British company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 35
  • Sandilands, Stephanie Isobel
    British director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1065, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 36
  • Miss Stephanie Isobel Sandilands
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Chesters Crescent, Motherwell, ML1 3QU, Scotland

      IIF 37
    • 26, Chesters Crescent, Motherwell, ML1 3QU, United Kingdom

      IIF 38
    • Unit 28, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 39
  • Miss Stephanie Isobel Sandilands
    Scottish born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephanie Isobel Sandilands
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Chesters Crescent, Motherwell, Lanarkshire, ML1 3QU, Scotland

      IIF 55 IIF 56
    • Unit 1065, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 57
child relation
Offspring entities and appointments 35
  • 1
    ALBERT EDWARD STEVENS LTD
    15380874
    Unit 238a Master Lord Industrial Estate, Leiston, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-03 ~ now
    IIF 2 - Director → ME
  • 2
    DANNY CARVER INVESTMENT LTD
    NI703935
    2381, Ni703935 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2023-10-30 ~ 2023-10-30
    IIF 26 - Director → ME
  • 3
    DAVID WILLIAM GREEN LTD
    15506104
    Flat 333 Marble Arch Apartments, 11 Harrowby Street, London, England, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-02-21 ~ dissolved
    IIF 3 - Director → ME
  • 4
    ELEANT CORTEZY LTD
    15080770
    4385, 15080770 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-08-18 ~ 2024-11-25
    IIF 23 - Director → ME
    Person with significant control
    2023-08-24 ~ 2024-11-25
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    EVOLVE PROSPERITY LTD
    NI711089
    Unit 830 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2024-03-01 ~ 2024-03-01
    IIF 29 - Director → ME
  • 6
    GO PARK N FLY LIMITED
    13066427
    1st Floor, 277 Farnham Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    HUGGATE LTD
    SC722865
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-11 ~ 2022-04-05
    IIF 17 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    HURN LTD
    SC723029
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-14 ~ 2022-04-05
    IIF 21 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 9
    HY WILDE LTD
    SC723155
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-15 ~ 2022-03-21
    IIF 16 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 10
    IBWORTH LTD
    SC723280
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ 2022-04-05
    IIF 20 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    II HIBBERT LTD
    SC723446
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-17 ~ 2022-03-28
    IIF 19 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 12
    INGMANTHORPE LTD
    SC723580
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-18 ~ 2022-03-28
    IIF 18 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 13
    JADEPEIYLU LTD
    15595672
    167-169 Great Portland Street 5th Floo, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-03-26 ~ 2024-03-27
    IIF 27 - Director → ME
    Person with significant control
    2024-03-26 ~ 2024-03-27
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 14
    JOHN FITZROY WALKER LTD
    NI707481
    Unit 391 Crescent Business Park, Lisburn, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-01-04 ~ dissolved
    IIF 1 - Director → ME
  • 15
    JOIN POPULAR LTD
    NI721818
    Unit 1065 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-09-27 ~ 2024-10-23
    IIF 36 - Director → ME
    Person with significant control
    2024-09-27 ~ 2024-09-27
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 16
    LANTERN C LTD
    15095047
    67-169 Great Portland Street 5th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-24 ~ 2023-08-25
    IIF 24 - Director → ME
    Person with significant control
    2023-08-24 ~ 2023-08-25
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 17
    LOUISS INVESTMENT LTD
    NI700983
    Unit 832 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (7 parents)
    Officer
    2023-08-29 ~ dissolved
    IIF 28 - Director → ME
  • 18
    MARK JOHNSTON WINSTON PRIESTLEY LTD
    NI710268
    Unit 1674 2/f 138 University Street, Belfast
    Active Corporate (7 parents)
    Officer
    2024-02-21 ~ 2024-02-21
    IIF 5 - Director → ME
  • 19
    MARTIN KASABOV LTD
    15380911
    Unit 668c Chambers Business Centre, Chapel Road, Oldham, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-01-02 ~ 2024-01-02
    IIF 4 - Director → ME
  • 20
    MSJJ LTD
    SC718429
    26 Chesters Crescent, Motherwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-28 ~ 2022-12-20
    IIF 30 - Director → ME
    Person with significant control
    2021-12-28 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 21
    NEWLY SMART LIMITED
    NI716633
    Unit 573 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-06-05 ~ 2025-02-01
    IIF 7 - Director → ME
  • 22
    OWEN JACOBSON LTD
    NI710269
    2381, Ni710269 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 6 - Director → ME
  • 23
    OWOX LIMITED
    SC448795
    26 Chesters Crescent, Motherwell, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2023-01-24 ~ 2023-03-31
    IIF 25 - Director → ME
  • 24
    QIANCHANIA LIMITED
    15053911
    4385, 15053911 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-08-07 ~ 2023-08-08
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 25
    RAMEL JACKSON MANAGEMENT LTD
    16121747
    4385, 16121747 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-12-11 ~ 2024-12-17
    IIF 9 - Director → ME
  • 26
    SKIMVOTH LTD
    SC766497
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2023-04-19 ~ 2023-09-11
    IIF 13 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 27
    SKYLLERNIUX LTD
    SC766957
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-09-11
    IIF 15 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 28
    SLINKZY LTD
    SC767149
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2023-04-25 ~ 2023-09-12
    IIF 14 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 29
    SONRIMVIORE LTD
    SC767292
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2023-04-26 ~ 2023-09-13
    IIF 12 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 30
    SOUGHIZEN LTD
    SC767448
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2023-04-27 ~ 2023-09-14
    IIF 10 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 31
    SPLANTEZITH LTD
    SC767614
    1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2023-04-28 ~ 2023-10-22
    IIF 11 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 32
    SPOKE ASSOCIATES LIMITED
    SC727185
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 33
    STEPHANIE SANDILANDS STORE LTD
    SC831198
    24238, Sc831198 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2024-12-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-12-08 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 34
    STISOSAND LTD
    NI717871
    Unit 28 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-07-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-07-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 35
    ZHANG YI JIA LTD
    15524013
    4385, 15524013 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-02-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-02-27 ~ 2024-10-09
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.