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 Whitthread

    Related profiles found in government register
  • Mrs Sarah Whitthread
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flavel House, Caldwell Road, Nuneaton, CV7 7HT, England

      IIF 1
  • Mrs Sarah Dawn Whitthread
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flavel House, Caldwell Road, Nuneaton, CV11 4NB, England

      IIF 2
    • icon of address Flavel House, Caldwell Road, Nuneaton, Nuneaton, CV11 4NB, United Kingdom

      IIF 3 IIF 4
  • Ms Sarah Dawn Whitthread
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flavel House, Caldwell Road, Nuneaton, CV11 4NB, England

      IIF 5
  • Mrs Sarah Dawn Whitthread
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Farmhouse, Kinwalsey Lane, Meriden, Coventry, CV7 7HT, England

      IIF 6
    • icon of address 1, Radian Court, Knowhill, Milton Keynes, MK5 8PJ

      IIF 7
    • icon of address Flavel House, Caldwell Road, Nuneaton, CV11 4NB, England

      IIF 8 IIF 9
    • icon of address Pentre Kenrick Farm, Weston Rhyn, Oswestry, Shropshire, SY10 7LA, England

      IIF 10
  • Mr Sarah Dawn Whitthread
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flavel House, Caldwell Road, Nuneaton, CV11 4NB, England

      IIF 11 IIF 12
    • icon of address The Grange, The Slade, Fenny Compton, Southam, CV47 2YB, England

      IIF 13
  • Whitthread, Sarah
    British lawyer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flavel House, Caldwell Road, Nuneaton, CV7 7HT, England

      IIF 14
  • Whitthread, Sarah Dawn
    British lawyer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flavel House, Caldwell Road, Nuneaton, CV11 4NB, England

      IIF 15
    • icon of address Flavel House, Caldwell Road, Nuneaton, Nuneaton, CV11 4NB, United Kingdom

      IIF 16 IIF 17
  • Whitthread, Sarah Dawn
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flavel House, Caldwell Road, Nuneaton, CV11 4NB, England

      IIF 18
  • Whitthread, Sarah Dawn
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flavel House, Caldwell Road, Nuneaton, CV11 4NB, England

      IIF 19 IIF 20
  • Whitthread, Sarah Dawn
    British lawyer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Flavel House, Caldwell Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260,338 GBP2020-04-29
    Officer
    icon of calendar 2018-08-12 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Flavel House, Caldwell Road, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,127 GBP2023-12-30
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 18 - Director → ME
Ceased 12
  • 1
    icon of address Flavel House Caldwell Road, Nuneaton, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2023-02-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2023-02-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    BUILD WITH CARE LIMITED - 2018-05-22
    icon of address Flavel House, Caldwell Road, Nuneaton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    91,359 GBP2020-08-31
    Officer
    icon of calendar 2018-02-14 ~ 2021-11-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2021-11-21
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    SALVOR PROJECTS LIMITED - 2018-05-25
    icon of address Flavel House, Caldwell Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,727 GBP2024-01-30
    Officer
    icon of calendar 2018-05-08 ~ 2023-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2023-10-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Flavel House, Caldwell Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,611 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2022-06-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2022-06-01
    IIF 1 - Has significant influence or control OE
  • 5
    icon of address Flavel House, Caldwell Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ 2022-06-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2022-06-01
    IIF 9 - Has significant influence or control OE
  • 6
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    187,808 GBP2016-04-30
    Person with significant control
    icon of calendar 2017-12-12 ~ 2017-12-14
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    DUNNS LANE GROUP HOLDING LIMITED - 2022-10-28
    icon of address Flavel House, Caldwell Road, Nuneaton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,117 GBP2023-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2023-02-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2023-02-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,574 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2022-04-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-09 ~ 2022-04-22
    IIF 8 - Has significant influence or control OE
    icon of calendar 2019-03-14 ~ 2019-03-31
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    icon of address Flavel House, Caldwell Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260,338 GBP2020-04-29
    Person with significant control
    icon of calendar 2018-08-12 ~ 2019-03-31
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 10
    icon of address Flavel House, Caldwell Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,885 GBP2024-01-30
    Officer
    icon of calendar 2021-01-06 ~ 2024-03-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2024-03-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Flavel House, Caldwell Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2022-11-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2022-11-14
    IIF 5 - Has significant influence or control OE
  • 12
    icon of address Flavel House, Caldwell Road, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,127 GBP2023-12-30
    Officer
    icon of calendar 2017-12-27 ~ 2024-03-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2024-03-05
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE

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.