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

Sarah Elizabeth Jones St John

    Related profiles found in government register
  • Sarah Elizabeth Jones St John
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 1
  • Sarah Elizabeth Jones St John
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 2
  • Mrs Sarah Elizabeth Jones St John
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Be11a Js House, Ironmongers Mews, Church Road, Barnes, London, SW13 0DD, England

      IIF 3
    • icon of address Bell & Co, Leeds Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 4
  • Sarah Jones
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo, 605 Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 5
  • Ms Sarah Jones
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Morton Way, Halstead, CO9 2BH, United Kingdom

      IIF 6
    • icon of address 6, Morton Way, Halstead, Essex, CO9 2BH, United Kingdom

      IIF 7
    • icon of address 22, Buckland Drive, Wigan, WN5 0JR, England

      IIF 8
  • Jones, Sarah Elizabeth
    British beauty director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Waterbutt Row, Cambridge Road Quendon, Saffron Walden, Essex, CB11 3XL

      IIF 9
  • Jones, Sarah Elizabeth
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Waterbutt Row, Cambridge Road Quendon, Saffron Walden, Essex, CB11 3XL

      IIF 10
  • Ms Sarah Elizabeth Jones
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 11
    • icon of address 4, Stanton Road, Barnes, London, SW13 0EX, United Kingdom

      IIF 12
  • Ms Sarah Jones
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lewin Street, Middlewich, Cheshire, CW10 9BG

      IIF 13
  • Jones, Sarah
    British actor born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo, 605 Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 14
  • Jones, Sarah
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Morton Way, Halstead, Essex, CO9 2BH, United Kingdom

      IIF 15 IIF 16
    • icon of address 22, Buckland Drive, Wigan, WN5 0JR, England

      IIF 17
  • Jones, Sarah
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Lewin Street, Middlewich, Cheshire, CW10 9BG, England

      IIF 18
  • Jones, Sarah Elizabeth
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Morton Way, Halstead, Essex, CO9 2BH, England

      IIF 19 IIF 20
  • Jones, Sarah Elizabeth
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 21
    • icon of address 4, Stanton Road, Barnes, London, SW13 0EX, United Kingdom

      IIF 22
  • Jones, Sarah Elizabeth
    British media born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Evans Court, Halstead, Essex, CO9 2GE, United Kingdom

      IIF 23
  • Jones St John, Sarah Elizabeth
    born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 24
  • Jones St John, Sarah Elizabeth
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ironmongers Mews Offices, Ironmongers Mews, Church Road, Barnes, London, SW13 0DD, England

      IIF 25
    • icon of address Ironmongers Mews Offices, Ironmongers Mews, Church Road, Barnes, London, SW13 0DD

      IIF 26
    • icon of address Signature, 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 27
    • icon of address The Foundry, 77 Fulham Palace Road, London, W6 8JA, England

      IIF 28
  • Jones St John, Sarah Elizabeth
    British sales director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Be11a Js House, Unit A Ironmongers Mews, 74 Church Road, Barnes, London, SW13 0DQ, England

      IIF 29
  • Jones, Sarah Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 6 Morton Way, Halstead, Essex, CO9 2BH

      IIF 30
    • icon of address 4 Collingwood House, Cherry Garden Street, London, SE16 4TR

      IIF 31
    • icon of address 4 Waterbutt Row, Cambridge Road Quendon, Saffron Walden, Essex, CB11 3XL

      IIF 32 IIF 33
  • Jones, Sarah
    British none born in May 1982

    Registered addresses and corresponding companies
    • icon of address 4 Collingwood House, Cherry Garden Street, London, SE16 4TR

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4 Stanton Road, Barnes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Morton Way, Halstead, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 6 Morton Way, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Lewin Street, Middlewich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Morton Way, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address C/o Sedulo 605 Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,110 GBP2025-02-28
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ANTHEA TURNER HOME LIMITED - 2017-04-18
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,972 GBP2017-09-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 22 Buckland Drive, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Wildings, The Street, Pebmarsh, Halstead, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-05-27 ~ 2011-04-01
    IIF 34 - Director → ME
    icon of calendar 2009-09-01 ~ 2011-04-01
    IIF 31 - Secretary → ME
  • 2
    BELLAJ LIMITED - 2019-07-09
    BE11A JS LIMITED - 2024-06-20
    icon of address Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,118,103 GBP2022-12-31
    Officer
    icon of calendar 2015-01-06 ~ 2020-11-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2025-08-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SASI LTD - 2022-12-23
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,566,380 GBP2024-12-31
    Officer
    icon of calendar 2023-07-14 ~ 2023-08-15
    IIF 25 - Director → ME
    icon of calendar 2020-11-23 ~ 2023-03-01
    IIF 28 - Director → ME
  • 4
    icon of address 6 Morton Way, Halstead, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,876 GBP2018-03-31
    Officer
    icon of calendar 2007-08-10 ~ 2009-09-01
    IIF 32 - Secretary → ME
  • 5
    LION INSTRUMENT SERVICES LIMITED - 2007-11-27
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-10 ~ 2010-02-01
    IIF 33 - Secretary → ME
  • 6
    icon of address Jupiter House, Warley Hill Business Park, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2010-01-25
    IIF 9 - Director → ME
  • 7
    SOPB LTD
    - now
    H&G PAYROLL SOLUTIONS (GROUP) LIMITED - 2025-01-20
    SJSJ LIMITED - 2024-05-15
    PAYROLL SOLUTIONS (GROUP) LTD - 2025-07-03
    icon of address The Greenway Offices, The Greenway, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -27,205 GBP2023-12-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-03-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 2023-01-27
    IIF 3 - Has significant influence or control OE
  • 8
    PROCESS INSTRUMENT SALES LTD - 2013-05-23
    LABOM UK LTD - 2008-02-20
    LABOM LION UK LIMITED - 2007-11-27
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-28 ~ 2008-04-30
    IIF 30 - Secretary → ME
  • 9
    44 ASSET HOLDINGS LTD - 2023-06-05
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -281,022 GBP2024-12-31
    Officer
    icon of calendar 2023-07-13 ~ 2023-10-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-07-13
    IIF 2 - Has significant influence or control OE
  • 10
    icon of address 6 Morton Way, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2014-07-24
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.