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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sarah Maher

    Related profiles found in government register
  • Sarah Maher
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4PR

      IIF 1
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 2LC

      IIF 2
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 3
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 4 IIF 5
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 6 IIF 7
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 8 IIF 9 IIF 10
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 11
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 12
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 13
    • 51, Rothersthorpe Crescent, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 14
    • Second Floor Office, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 15
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 16
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 17
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 18
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 19
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 20 IIF 21 IIF 22
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 23
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 24
  • Maher, Sarah
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 25
    • Second Floor Office, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 26
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 27
  • Maher, Sarah
    British consultant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4PR

      IIF 28
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 2LC

      IIF 29
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 30 IIF 31
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 32 IIF 33 IIF 34
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 35 IIF 36
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 37
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 38
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 39
    • 51, Rothersthorpe Crescent, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 40
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 41
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 42
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 43
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 44 IIF 45 IIF 46
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 47
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    DUSAIOS LTD
    12062297
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-20 ~ 2019-09-06
    IIF 39 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-09-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    ESCULAPIUS LTD
    11766222
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-01-14 ~ 2019-01-21
    IIF 31 - Director → ME
    Person with significant control
    2019-01-14 ~ 2019-04-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    ESSAGAN LTD
    11773710
    Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ 2019-01-22
    IIF 34 - Director → ME
    Person with significant control
    2019-01-17 ~ 2019-03-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    ESTEELHIDE LTD
    11782093
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-22 ~ 2019-02-02
    IIF 32 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-03-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    ESTELBORG LTD
    11791426
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-02-05
    IIF 45 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    ESVORIA LTD
    11799995
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-03-04
    IIF 43 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    ETHERMAJIN LTD
    11808617
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-09
    IIF 30 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    GRANDUNISON LTD
    11873589
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2020-03-21
    IIF 46 - Director → ME
    Person with significant control
    2019-03-11 ~ 2020-03-11
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    GRANNISKYLER LTD
    11888458
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-18 ~ 2019-03-24
    IIF 40 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    GRIZZLYMINERS LTD
    11903425
    Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-02
    IIF 27 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-07-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    GROWTROPIUS LTD
    11915532
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-04-12
    IIF 36 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    GRUMPYMOON LTD
    11941543
    Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-04-11 ~ 2019-05-09
    IIF 37 - Director → ME
    Person with significant control
    2019-04-11 ~ 2019-05-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    HAMSTUN LTD
    11963373
    Larch Suite Westgate House, Westgate Avenue, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ 2019-05-02
    IIF 28 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    SPEEDYWAIST LTD
    11818357
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ 2019-02-14
    IIF 44 - Director → ME
    Person with significant control
    2019-02-11 ~ 2020-08-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    SPICESTORM LTD
    11827667
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-14 ~ 2019-03-02
    IIF 26 - Director → ME
    Person with significant control
    2019-02-14 ~ 2019-03-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    SPIKEFURY LTD
    11832182
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-02-22
    IIF 25 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    SPIKESHINE LTD
    11841057
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-22 ~ 2019-03-03
    IIF 35 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    SPIKESTONES LTD
    11849248
    38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-27 ~ 2019-03-04
    IIF 33 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-04-16
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    SPILRESMULEX LTD
    11856288
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ 2019-03-08
    IIF 29 - Director → ME
    Person with significant control
    2019-03-04 ~ 2019-06-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    TYVIARA LTD
    12106974
    75 The Fairways Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ 2019-08-16
    IIF 47 - Director → ME
    Person with significant control
    2019-07-17 ~ 2019-08-16
    IIF 17 - Ownership of shares – 75% or more OE
  • 21
    TYVYNNE LTD
    12125380
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-26 ~ 2019-08-15
    IIF 42 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 22
    UEMO LTD
    12188560
    18 Borrowdale, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ 2019-09-22
    IIF 48 - Director → ME
    Person with significant control
    2019-09-04 ~ 2020-01-14
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    UEMYNE LTD
    12200757
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-10-24
    IIF 41 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-24
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    UVEPHISE LTD
    12240479
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ 2020-10-20
    IIF 38 - Director → ME
    Person with significant control
    2019-10-02 ~ 2020-10-20
    IIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.