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

Ray, Sarah Naomi

    Related profiles found in government register
  • Ray, Sarah Naomi
    United Kingdom company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Saviours Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 1 IIF 2
  • Ray, Sarah Naomi
    United Kingdom director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 3
    • icon of address 1 St Saviours Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 4
  • Ray, Sarah Naomi
    United Kingdom managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Sutton Hall Road, London, TW5 0PX, United Kingdom

      IIF 5
  • Mrs Sarah Naomi Ray
    United Kingdom born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 6
  • Ray, Sarah Naomi
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Howard Town Mill, Victoria Street, Glossop, Derbyshire, SK13 8HT, England

      IIF 7
    • icon of address 1, St Saviours Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 8 IIF 9 IIF 10
    • icon of address 1 St Saviours Wharf, 23 Mill Street, Mill Street, London, SE1 2BE, England

      IIF 12
    • icon of address 23, Mill Street, London, SE1 2BE, England

      IIF 13
    • icon of address Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS

      IIF 14
    • icon of address Office 3 Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 15
  • Ray, Sarah Naomi
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ray, Sarah Naomi
    British managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Ray, Sarah Naomi
    born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Saviours Wharf, 23 Mill Street, London, London, SE1 2BE, United Kingdom

      IIF 37
  • Mrs. Sarah Noami Ray
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 38
  • Ray, Sarah Naomi
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Saviours Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 39
  • Ray, Sarah Naomi
    British consultant born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Praed Street, London, W2 1RH, United Kingdom

      IIF 40
  • Ray, Sarah Naomi
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Saviours Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Ray, Sarah Naomi
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 43
  • Ms Sarah Naomi Ray
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, England

      IIF 44
  • Ray, Sarah

    Registered addresses and corresponding companies
    • icon of address 167, Praed Street, London, W2 1RH, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Cga Accountancy, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address Cga Accountancy, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 5
    PREMIUM GET LTD. - 2016-07-19
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-05-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 10 - Director → ME
  • 6
    ALFAGUARD LIMITED - 2016-02-23
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    AARON JONES HOLDING LTD - 2017-08-22
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2019-09-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2019-09-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,620 GBP2016-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2016-06-14
    IIF 22 - Director → ME
  • 3
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-30 ~ 2016-06-22
    IIF 31 - Director → ME
  • 4
    icon of address Cga Accountancy, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ 2015-09-30
    IIF 1 - Director → ME
  • 5
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-27 ~ 2016-03-25
    IIF 30 - Director → ME
  • 6
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2015-07-15
    IIF 19 - Director → ME
  • 7
    icon of address 4 Deepdene Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,005,358 GBP2024-08-31
    Officer
    icon of calendar 2015-05-08 ~ 2016-04-08
    IIF 12 - Director → ME
  • 8
    CLAUS MARSH LTD - 2017-03-31
    ALTES INVESTMENT LIMITED - 2015-04-09
    RETTAVIA LIMITED - 2012-03-20
    RETTAVIA LTD - 2018-05-02
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    390,580 GBP2024-12-29
    Officer
    icon of calendar 2016-01-28 ~ 2016-06-29
    IIF 14 - Director → ME
  • 9
    icon of address Albert House, 42 Seymour Road, Bolton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-10 ~ 2015-06-17
    IIF 18 - Director → ME
  • 10
    icon of address 28-29 The Broadway No:1 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-07-21 ~ 2025-07-15
    IIF 5 - Director → ME
    icon of calendar 2016-05-20 ~ 2016-05-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2025-07-15
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-17 ~ 2016-06-13
    IIF 32 - Director → ME
  • 12
    icon of address 1 St Saviours Wharf, 23 Mill Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-17 ~ 2016-06-29
    IIF 33 - Director → ME
  • 13
    ICEMOUNT LONDON LTD - 2016-09-22
    MULTIGAMA LTD - 2015-06-29
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ 2016-04-08
    IIF 34 - Director → ME
  • 14
    SUPREMO INNOVATIONS PVT LTD - 2018-10-11
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,951 GBP2019-06-30
    Officer
    icon of calendar 2015-06-17 ~ 2015-11-06
    IIF 29 - Director → ME
  • 15
    icon of address 23 Mill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ 2016-08-01
    IIF 13 - Director → ME
  • 16
    icon of address 167 Praed Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-29 ~ 2016-05-01
    IIF 40 - Director → ME
    icon of calendar 2015-09-29 ~ 2016-05-01
    IIF 45 - Secretary → ME
  • 17
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-20 ~ 2016-03-18
    IIF 21 - Director → ME
  • 18
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-21 ~ 2016-06-29
    IIF 17 - Director → ME
  • 19
    icon of address Suite 3 Warren House, 10-20 Main Road, Hockley, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -557 GBP2019-04-30
    Officer
    icon of calendar 2015-03-19 ~ 2015-06-26
    IIF 23 - Director → ME
  • 20
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-18 ~ 2016-06-14
    IIF 24 - Director → ME
  • 21
    icon of address Coastal Accountants Ltd Office 2, Unit 3 Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,835 GBP2024-02-29
    Officer
    icon of calendar 2015-04-14 ~ 2016-06-30
    IIF 11 - Director → ME
  • 22
    INDEPENDENT REGIONAL NEWSPAPERS LIMITED - 2015-03-18
    INDEPENDENT LOCALS LIMITED - 2014-12-01
    icon of address Kemp House, City Road, London, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-07-01
    IIF 7 - Director → ME
  • 23
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-25 ~ 2016-06-14
    IIF 4 - Director → ME
  • 24
    ALFAGUARD LIMITED - 2016-02-23
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-02-22 ~ 2016-06-29
    IIF 20 - Director → ME
  • 25
    icon of address Office 3 Unit R1 Penfold Works, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2015-07-08
    IIF 15 - Director → ME
  • 26
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,523 GBP2018-04-30
    Officer
    icon of calendar 2015-08-31 ~ 2016-07-01
    IIF 9 - Director → ME
  • 27
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-10 ~ 2016-03-02
    IIF 25 - Director → ME
  • 28
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-10 ~ 2016-03-02
    IIF 16 - Director → ME
  • 29
    EXPORTIAMO LTD - 2015-05-15
    icon of address Waterside Mills, Chew Valley Road, Greenfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,675 GBP2024-05-30
    Officer
    icon of calendar 2015-11-19 ~ 2016-04-05
    IIF 39 - Director → ME
  • 30
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ 2016-04-01
    IIF 27 - Director → ME
  • 31
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-16 ~ 2016-06-29
    IIF 37 - LLP Designated Member → ME
  • 32
    icon of address Unit 209 The Lansbury Estate, Lower Guildford Road, Knaphill, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,842 GBP2017-03-28
    Officer
    icon of calendar 2015-11-02 ~ 2016-01-12
    IIF 42 - Director → ME
  • 33
    icon of address The Barn Wood End, Ardeley, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,747 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ 2016-01-20
    IIF 41 - Director → ME
  • 34
    icon of address 1 St Saviours Wharf, 23 Mill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ 2015-06-26
    IIF 26 - Director → ME
  • 35
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-18 ~ 2016-04-01
    IIF 28 - 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.