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 Sally Weatherall

    Related profiles found in government register
  • Mrs Sally Weatherall
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, HP6 5HS, England

      IIF 1 IIF 2
    • icon of address 52, High Street, Pinner, HA5 5PW, England

      IIF 3
  • Weatherall, Sally
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Weatherall, Sally
    British lawyer born in March 1970

    Registered addresses and corresponding companies
    • icon of address Church Lane House Church Lane, Yarnton, Kidlington, Oxfordshire, OX5 1PY

      IIF 8
  • Weatherall, Sally
    British solicitor born in March 1970

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 65 High Street, Barrington, Cambridgeshire, CB2 5QX

      IIF 9
  • Weatherall, Sally
    British

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, Windy Hall Road, Bowness, Cumbria, LA23 3HX

      IIF 10
  • Weatherall, Sally
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, Buckinghamshire, HP6 5RW

      IIF 11
  • Weatherall, Sally
    United Kingdom commercial director

    Registered addresses and corresponding companies
  • Weatherall, Sally
    United Kingdom commercial lawyer

    Registered addresses and corresponding companies
    • icon of address Hillersdon, Hervines Road, Amersham, HP6 5HS, United Kingdom

      IIF 21
  • Weatherall, Sally
    United Kingdom director

    Registered addresses and corresponding companies
    • icon of address Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, Buckinghamshire, HP6 5RW

      IIF 22 IIF 23
  • Weatherall, Sally
    United Kingdom head of legal

    Registered addresses and corresponding companies
    • icon of address Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, Buckinghamshire, HP6 5RW

      IIF 24
  • Weatherall, Sally

    Registered addresses and corresponding companies
    • icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, HP6 5HS, England

      IIF 25 IIF 26
  • Weatherall, Sally
    United Kingdom commercial director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, Buckinghamshire, HP6 5RW

      IIF 27
  • Weatherall, Sally
    United Kingdom consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, Buckinghamshire, HP6 5RW, United Kingdom

      IIF 28
  • Weatherall, Sally
    United Kingdom director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mantles Green Cottage, Hyde Heath Road, Hyde Heath, Amersham, Buckinghamshire, HP6 5RW

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,816 GBP2025-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-02-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-15 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 52 High Street, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,844 GBP2024-03-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,002 GBP2024-12-31
    Officer
    icon of calendar 2002-02-21 ~ now
    IIF 6 - Director → ME
    icon of calendar 2002-02-21 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hillersdon, Hervines Road, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 25 - Secretary → ME
Ceased 17
  • 1
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 17 - Secretary → ME
  • 2
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 12 - Secretary → ME
  • 3
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 15 - Secretary → ME
  • 4
    INTERNET CONTENT RATING ASSOCIATION - 2007-03-14
    icon of address 24 Old Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2001-12-31
    IIF 8 - Director → ME
  • 5
    CHARDEEM LIMITED - 1995-02-13
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 14 - Secretary → ME
  • 6
    NEWINCCO 378 LIMITED - 2004-08-18
    WIN LIMITED - 2004-09-30
    WIN PLC - 2010-11-01
    WIN LIMITED - 2016-12-13
    icon of address Imimobile 5 St. John's Lane, Farringdon, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2009-01-29
    IIF 24 - Secretary → ME
  • 7
    icon of address Zetland House, 5- 25 Scrutton Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    157,277 GBP2024-12-31
    Officer
    icon of calendar 1996-06-08 ~ 1996-09-27
    IIF 9 - Director → ME
  • 8
    icon of address 33 2nd Floor, Cavendish Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    215,549 GBP2024-03-31
    Officer
    icon of calendar 2011-04-27 ~ 2012-09-25
    IIF 28 - Director → ME
  • 9
    BETSAND LTD - 2002-11-25
    POCKET LOTTO LIMITED - 2003-01-30
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2009-01-29
    IIF 29 - Director → ME
    icon of calendar 2008-01-18 ~ 2009-01-29
    IIF 23 - Secretary → ME
  • 10
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2009-01-29
    IIF 30 - Director → ME
    icon of calendar 2008-01-18 ~ 2009-01-29
    IIF 22 - Secretary → ME
  • 11
    3HREE COMMUNICATIONS LTD - 2002-09-30
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2009-01-29
    IIF 27 - Director → ME
    icon of calendar 2008-02-05 ~ 2009-01-29
    IIF 19 - Secretary → ME
  • 12
    TOOLEQUAL LIMITED - 1998-01-28
    icon of address The Thomson Reuters Building South Colonnade, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2002-04-18
    IIF 10 - Secretary → ME
  • 13
    GRESHAM SCIENTIFIC INSTRUMENTS LIMITED - 2006-03-30
    SGX SENSORTECH (MA) LIMITED - 2016-10-18
    ALLUNIT LIMITED - 1997-12-22
    E2V SCIENTIFIC INSTRUMENTS LIMITED - 2012-05-24
    SGX SCIENTIFIC LIMITED - 2012-06-18
    icon of address 1, The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 13 - Secretary → ME
  • 14
    WIRELESS INFORMATION NETWORK LIMITED - 2016-05-24
    icon of address C/o Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2009-01-29
    IIF 11 - Secretary → ME
  • 15
    E2V TECHNOLOGIES (OVERSEAS) HOLDINGS LIMITED - 2017-03-29
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 18 - Secretary → ME
  • 16
    TELEDYNE E2V PLC - 2017-03-30
    REDWOOD 2002 LIMITED - 2002-09-17
    E2V HOLDINGS LIMITED - 2004-06-29
    E2V TECHNOLOGIES PLC - 2017-03-30
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 20 - Secretary → ME
  • 17
    ENGLISH ELECTRIC VALVE COMPANY LIMITED - 1988-09-30
    E2V TECHNOLOGIES LIMITED - 2004-06-29
    EEV LIMITED - 1999-12-08
    MARCONI APPLIED TECHNOLOGIES LIMITED - 2002-07-12
    TELEDYNE E2V (UK) LIMITED - 2019-12-30
    E2V TECHNOLOGIES (UK) LIMITED - 2017-03-29
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-25 ~ 2009-09-23
    IIF 16 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.