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

Foxall-smith, Sandie Teresa

    Related profiles found in government register
  • Foxall-smith, Sandie Teresa
    British ce0 born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 1
  • Foxall-smith, Sandie Teresa
    British ceo born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Halt, Downleaze, Stoke Bishop, Bristol, BS9 1NA, United Kingdom

      IIF 2
  • Foxall-smith, Sandie Teresa
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 & 7, Princeton Mews, 167-169, London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 3 IIF 4
  • Foxall-smith, Sandie Teresa
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Halt, Downleaze, Stoke-bishop, Bristol, BS9 1NA, United Kingdom

      IIF 5
    • icon of address Unit 6 & 7, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 6
    • icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, England And Wales, KT2 6PT, United Kingdom

      IIF 7
    • icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 8 IIF 9
    • icon of address Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 10
    • icon of address Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 6, Princeton Mews, 167 -169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 19
    • icon of address Unit 6, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 20
    • icon of address C/o Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 21
    • icon of address 4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FA, England

      IIF 22
  • Foxall-smith, Sandie Teresa
    British none born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Halt, Downleaze, Stoke Bishop, Bristol, BS9 1NA, United Kingdom

      IIF 23 IIF 24
  • Foxall Smith, Sandra Teresa
    British consultant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Halt, Downleaze Sneyd Park, Bristol, BS9 1NA

      IIF 25
  • Foxall Smith, Sandra Teresa
    British hospic chief executive born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton Road, Brentry, Bristol, BS10 6NL

      IIF 26
  • Foxall-smith, Sandie
    British chairperson born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 27
    • icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, AL8 7SR, England

      IIF 28
  • Foxall-smith, Sandie
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 29
  • Foxall Smith, Sandie Teresa
    Uk ceo born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Halt, Downleaze, Stoke Bishop, Bristol, Avon, BS9 1NA

      IIF 30
  • Foxall Smith, Sandie Teresa
    Uk manager born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 31
    • icon of address Unit 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 32
    • icon of address Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 33
    • icon of address Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 34
  • Foxall Smith, Sandie Teresa
    Uk managing director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 35
  • Foxall-smith, Sandie Teresa
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Sandie Teresa Foxall-smith
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Halt, Downleaze, Stoke-bishop, Bristol, BS9 1NA, United Kingdom

      IIF 51
  • Mrs Sandie Teresa Foxall-smith
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Halt, Downleaze, Stoke Bishop, Bristol, BS9 1NA, England

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford, Ringwood, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,079,859 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address 1st Floor 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -133,943 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    421,084 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    9,762,210 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    179,017 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    35,000,000 GBP2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 1st Floor 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,384 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford, Ringwood, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,691,371 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 49 - Director → ME
  • 11
    icon of address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford, Ringwood, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 50 - Director → ME
  • 12
    EMMACRAB LIMITED - 1983-01-27
    icon of address Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 1st Floor, 1 Lakeside Headlands Business Park Salisbury Road, Blashford, Ringwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    40,601 GBP2024-11-30
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford, Ringwood, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -463,018 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 47 - Director → ME
  • 15
    icon of address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -631,911 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 40 - Director → ME
  • 16
    MILEWOOD LTD - 2004-05-25
    icon of address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    16,241,728 GBP2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address The Old Halt Downleaze, Stoke Bishop, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 19
    icon of address The Old Halt Downleaze, Stoke-bishop, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    614,711 GBP2024-09-30
    Officer
    icon of calendar 2007-09-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 6 & 7 Princeton Mews, 167 -169 London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 1 - Director → ME
  • 21
    icon of address 1st Floor, 1 Lakeside Headlands Business Park Salisbury Road, Blashford, Ringwood, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -102,169 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 45 - Director → ME
  • 22
    icon of address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford, Ringwood, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -124,154 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 48 - Director → ME
Ceased 28
  • 1
    THE REGARD PARTNERSHIP LIMITED - 2021-12-07
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (5 parents, 42 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2018-01-12
    IIF 17 - Director → ME
  • 2
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    icon of calendar 2012-07-16 ~ 2018-01-12
    IIF 19 - Director → ME
  • 3
    ADELPHI CARE LTD - 2004-10-26
    OPALDENE LTD - 2004-08-31
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,180,483 GBP2021-02-28
    Officer
    icon of calendar 2017-07-07 ~ 2018-01-12
    IIF 20 - Director → ME
  • 4
    M M & S (3058) LIMITED - 2004-03-24
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2018-01-12
    IIF 32 - Director → ME
  • 5
    BROOKHURST CARE LIMITED - 2008-11-27
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2018-01-12
    IIF 33 - Director → ME
  • 6
    MONTREUX ALMAYER LIMITED - 2018-01-24
    KTN ALMAYER LIMITED - 2014-09-03
    ENSCO 1027 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2018-01-12
    IIF 31 - Director → ME
  • 7
    MONTREUX NOSTROMO LIMITED - 2018-01-24
    KTN NOSTROMO LIMITED - 2014-09-03
    ENSCO 1030 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2018-01-12
    IIF 35 - Director → ME
  • 8
    ARGUS CHILD CARE COMPANY LTD - 2004-02-11
    PATHWAYS CARE HOMES LIMITED - 2003-01-10
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2012-07-16 ~ 2018-01-12
    IIF 18 - Director → ME
  • 9
    icon of address Badminton School Westbury Road, Westbury-on-trym, Bristol
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-15 ~ 2010-11-10
    IIF 25 - Director → ME
  • 10
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2012-07-16 ~ 2018-01-12
    IIF 11 - Director → ME
  • 11
    THE ENURESIS RESOURCE AND INFORMATION CENTRE - 2004-03-29
    icon of address 36 Old School House, Britannia Road, Bristol
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2014-03-10
    IIF 30 - Director → ME
  • 12
    icon of address 10 Slingsby Place, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -7,771,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-07-06 ~ 2024-01-31
    IIF 27 - Director → ME
  • 13
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2012-07-16 ~ 2018-01-12
    IIF 13 - Director → ME
  • 14
    BRINGING UP BABY LIMITED - 2017-03-17
    PLUGCASTLE LIMITED - 1988-05-11
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    841,158 GBP2020-09-30
    Officer
    icon of calendar 2023-09-04 ~ 2023-10-03
    IIF 28 - Director → ME
  • 15
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,004 GBP2024-02-28
    Officer
    icon of calendar 2017-11-15 ~ 2018-01-12
    IIF 10 - Director → ME
  • 16
    icon of address 2 Regent Park 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2018-01-12
    IIF 22 - Director → ME
  • 17
    BROOMCO (4078) LIMITED - 2007-06-26
    icon of address Unit 6 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-11 ~ 2018-01-12
    IIF 23 - Director → ME
  • 18
    icon of address Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2018-01-12
    IIF 24 - Director → ME
  • 19
    DE FACTO 2116 LIMITED - 2014-08-04
    REGARD BIDCO LIMITED - 2014-07-24
    DE FACTO 2116 LIMITED - 2014-07-24
    icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-29 ~ 2018-01-12
    IIF 8 - Director → ME
  • 20
    DE FACTO 2117 LIMITED - 2014-08-04
    icon of address Unit 6 & 7, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-29 ~ 2018-01-12
    IIF 6 - Director → ME
  • 21
    DE FACTO 2118 LIMITED - 2014-08-04
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-29 ~ 2018-01-12
    IIF 9 - Director → ME
  • 22
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2012-07-16 ~ 2018-01-12
    IIF 16 - Director → ME
  • 23
    ST. GEORGE'S MUSIC TRUST LIMITED - 2000-04-14
    icon of address Great George Street, Bristol
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-08 ~ 2020-10-22
    IIF 2 - Director → ME
  • 24
    OVAL (705) LIMITED - 1991-05-20
    icon of address Charlton Road, Brentry, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2012-04-06
    IIF 26 - Director → ME
  • 25
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-08-26 ~ 2018-01-12
    IIF 3 - Director → ME
  • 26
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-26 ~ 2018-01-12
    IIF 4 - Director → ME
  • 27
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    73 GBP2024-02-28
    Officer
    icon of calendar 2016-08-26 ~ 2018-01-12
    IIF 7 - Director → ME
  • 28
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    811,268 GBP2021-02-28
    Officer
    icon of calendar 2012-07-16 ~ 2018-01-12
    IIF 12 - 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.