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 Sara-jane Cole

    Related profiles found in government register
  • Mrs Sara-jane Cole
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Cooden Sea Road, Bexhill On Sea, East Sussex, TN39 4SL, United Kingdom

      IIF 1
    • icon of address 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 2
  • Ms Sara Cole
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 3
    • icon of address Unit 35, Mountney Bridge Business Park, Eastbourne Road, Westham, East Sussex, BN24 5NJ, England

      IIF 4
  • Sara Cole
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Cooden Sea Road, Bexhill-on-sea, East Sussex, TN39 4SL, United Kingdom

      IIF 5
  • Ms Sara-jane Cole
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, BN24 5NJ, England

      IIF 6
  • Cole, Sara
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Cooden Sea Road, Bexhill-on-sea, East Sussex, TN39 4SL, United Kingdom

      IIF 7
  • Ms Sara Cole
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Cole, Sandra Elaine
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 13
  • Cole, Sandra Elaine
    British company director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 14
  • Cole, Sandra Elaine
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Coverdale Avenue, Bexhill On Sea, East Sussex, TN39 4TY, United Kingdom

      IIF 15
    • icon of address 150, High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 16
  • Cole, Sara Jane
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 17
  • Cole, Sara Jane
    British co director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 18
  • Cole, Sara Jane
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, Powdermill Lane, Battle, East Sussex, TN33 0SP, United Kingdom

      IIF 19
    • icon of address 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 20 IIF 21
  • Cole, Sara Jane
    British marketing manager born in May 1979

    Registered addresses and corresponding companies
    • icon of address Flat 2, 21 Magdalen Road, Bexhill On Sea, East Sussex, TN40 1SB

      IIF 22
  • Cole, Sara
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Cooden Sea Road, Bexhill-on-sea, TN39 4SL, England

      IIF 23
    • icon of address 1, Blighs Road, Sevenoaks, Kent, TN13 1DA, England

      IIF 24 IIF 25
    • icon of address 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 26
  • Cole, Sara
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 35, Mountney Bridge Business Park, Westham, Pevensey, East Sussex, BN24 5NJ, England

      IIF 27
    • icon of address 1, Blighs Road, Sevenoaks, TN13 1DA, England

      IIF 28 IIF 29
    • icon of address Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, BN24 5NJ, England

      IIF 30 IIF 31
  • Cole, Sara
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Cooden Sea Road, Bexhill On Sea, East Sussex, TN39 4SL, United Kingdom

      IIF 32 IIF 33
    • icon of address 49, Cooden Sea Road, Bexhill-on-sea, TN39 4SL, United Kingdom

      IIF 34
    • icon of address 150 High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 35
  • Cole, Sandra Elaine
    British

    Registered addresses and corresponding companies
    • icon of address 150, High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 36
    • icon of address 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 37
  • Cole, Sandra Elaine
    British director

    Registered addresses and corresponding companies
    • icon of address 36 Saint Lawrence Mews, Heritage Quay, Eastbourne, East Sussex, BN23 5QD

      IIF 38
  • Cole, Sandra Elaine
    British director born in October 1945

    Registered addresses and corresponding companies
    • icon of address 36 Saint Lawrence Mews, Heritage Quay, Eastbourne, East Sussex, BN23 5QD

      IIF 39
  • Cole, Sara-jane

    Registered addresses and corresponding companies
    • icon of address 49, Cooden Sea Road, Bexhill-on-sea, East Sussex, TN39 4SL, United Kingdom

      IIF 40
  • Cole, Sandra Elaine

    Registered addresses and corresponding companies
    • icon of address 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    LYALL WILLIS & CO., LIMITED - 2019-02-08
    1898 KENT LTD - 2019-01-31
    icon of address 49 Cooden Sea Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 1 Bligh's Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    L.A.L. TOOLS LIMITED - 1997-09-25
    CEE VEE ENGINEERING LIMITED - 2001-11-29
    icon of address 1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -71,130 GBP2024-03-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    LYALL WILLIS & CO., LIMITED - 2019-05-01
    1898 LIMITED - 2019-02-11
    LYALL WILLIS & CO.,LIMITED - 2019-01-30
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    13,610 GBP2017-03-31
    Officer
    icon of calendar 2003-09-26 ~ now
    IIF 18 - Director → ME
    icon of calendar 1998-10-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 1998-10-16 ~ now
    IIF 36 - Secretary → ME
  • 6
    icon of address Unit 35 Mountney Bridge Business Park, Westham, Pevensey, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    GEECO 123 LIMITED - 2019-03-23
    GEECO 124 LIMITED - 2019-05-02
    icon of address 1 Blighs Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    337 GBP2024-03-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Blighs Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2024-12-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4th Floor Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 23 - Director → ME
Ceased 10
  • 1
    icon of address 1 Bligh's Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-06-16 ~ 2019-05-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-07-17
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    L A L TOOLS LIMITED - 2002-01-15
    CEE VEE ENGINEERING LIMITED - 1997-09-25
    icon of address 29 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    46,237 GBP2024-09-30
    Officer
    icon of calendar 1996-06-26 ~ 2002-04-05
    IIF 39 - Director → ME
    icon of calendar 1996-06-26 ~ 2002-04-05
    IIF 38 - Secretary → ME
  • 3
    L.A.L. TOOLS LIMITED - 1997-09-25
    CEE VEE ENGINEERING LIMITED - 2001-11-29
    icon of address 1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -71,130 GBP2024-03-31
    Officer
    icon of calendar 2006-06-30 ~ 2019-05-08
    IIF 21 - Director → ME
    icon of calendar 1996-12-18 ~ 2023-01-11
    IIF 14 - Director → ME
    icon of calendar 1993-12-10 ~ 2023-05-15
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-17
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    DAWNMEAD FREEHOLD LIMITED - 2017-07-20
    21 MAGDALEN ROAD FREEHOLD LIMITED - 2000-03-06
    icon of address Kelp Studio Unit 2, 40-42 Cooden Sea Road, Bexhill-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2001-04-25 ~ 2001-12-12
    IIF 22 - Director → ME
  • 5
    GEECO 123 LIMITED - 2019-03-23
    GEECO 124 LIMITED - 2019-05-02
    icon of address 1 Blighs Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    337 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2019-05-08
    IIF 32 - Director → ME
    icon of calendar 2019-03-07 ~ 2022-10-30
    IIF 15 - Director → ME
  • 6
    icon of address 1 Blighs Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2012-03-23 ~ 2019-05-08
    IIF 20 - Director → ME
  • 7
    icon of address Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2019-05-08
    IIF 34 - Director → ME
  • 8
    icon of address Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-05-08
    IIF 35 - Director → ME
  • 9
    icon of address Pear Tree Cottage, Powdermill Lane, Battle, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2017-06-12
    IIF 19 - Director → ME
    icon of calendar 2013-02-27 ~ 2017-06-12
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-12
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 4th Floor Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2019-05-08
    IIF 17 - Director → ME
    icon of calendar 2013-04-30 ~ 2023-05-15
    IIF 13 - Director → ME
    icon of calendar 2013-04-30 ~ 2023-05-15
    IIF 41 - 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.