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

Smith, Sarah

    Related profiles found in government register
  • Smith, Sarah
    British cosmetic tattooist born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Smith, Sarah
    British town planner born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-41, Foregate Street, Worcester, WR1 1EE, United Kingdom

      IIF 2
  • Smith, Sarah
    British secretary born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Columns, Broughton, Skipton, BD23 3AE, England

      IIF 3
  • Sarah Smith
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Smith, Sarah
    British cosmetic tatooist born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Chesterfield Road, Market Street, Chesterfield, Derbyshire, S43 3UT, United Kingdom

      IIF 5 IIF 6
  • Smith, Sarah
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Mill Lane New Mill, Holmfirth, HD9 7LS, United Kingdom

      IIF 7
  • Smith, Sarah
    Canadian entrepreneur born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Smith, Sarah
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 9
  • Mrs Sarah Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Columns, Broughton, Skipton, BD23 3AE, England

      IIF 10
  • Ms Sarah Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-41, Foregate Street, Worcester, WR1 1EE, United Kingdom

      IIF 11
  • Smith, Sarah
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Goldielands, Station Road, Settle, BD24 9BN, England

      IIF 12
  • Smith, Sarah
    British chartered accountant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Sarah
    British chief financial officer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Sarah
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 25
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 26
  • Cooper, Sarah
    British none born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Taylors Place, Talke Pitts, Stoke On Trent, Staffordshire, ST7 1FA, United Kingdom

      IIF 27
  • Mrs Sarah Smith
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Chesterfield Road, Market Street, Chesterfield, Derbyshire, S43 3UT, United Kingdom

      IIF 28 IIF 29
    • icon of address 10, Old Mill Lane New Mill, Holmfirth, HD9 7LS

      IIF 30
  • Ms Sarah Smith
    Canadian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Miss Sarah Smith
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 32
  • Mrs Sarah Cooper
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Taylors Place, Talke, Stoke-on-trent, Staffordshire, ST7 1FA

      IIF 33
  • Mrs Sarah Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Goldielands, Station Road, Settle, BD24 9BN, England

      IIF 34
  • Smith, Sarah

    Registered addresses and corresponding companies
    • icon of address 10, Old Mill Lane New Mill, Holmfirth, HD9 7LS, United Kingdom

      IIF 35
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 40-41 Foregate Street, Worcester, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    43,199 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Horton House, Exchange Flags, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 25 - Director → ME
  • 3
    COSMETICS LASER CLINIC YORKSHIRE LTD - 2024-06-20
    icon of address 10 Old Mill Lane, New Mill, Holmfirth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Taylors Place, Talke, Stoke-on-trent, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2025-08-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address 6 Goldielands Station Road, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,066 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    -62,714 GBP2024-07-31
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 36 36 Chesterfield Road, Market Street, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,487 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-10-21 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HAPPYDERMIS SKIN CLINIC LIMITED - 2014-07-01
    icon of address 10 Old Mill Lane New Mill, Holmfirth
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,562 GBP2024-06-30
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 7 - Director → ME
    icon of calendar 2014-06-30 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    VIVAMOOR LIMITED - 2017-03-03
    FLEETONDEMAND HOLDINGS LIMITED - 2020-11-03
    icon of address 3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,442,942 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-05-03 ~ 2024-03-31
    IIF 15 - Director → ME
  • 2
    FLEETONDEMAND LIMITED - 2020-11-03
    icon of address 3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2024-03-31
    IIF 16 - Director → ME
  • 3
    YARROLL HOLDINGS LIMITED - 2020-11-03
    icon of address 3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-03 ~ 2024-03-31
    IIF 13 - Director → ME
  • 4
    FLEETEUROPE PLC - 2017-10-30
    FLEETEUROPE LIMITED - 2020-11-03
    icon of address 3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,746,113 GBP2024-12-31
    Officer
    icon of calendar 2023-05-03 ~ 2024-03-31
    IIF 14 - Director → ME
  • 5
    NEW IMAGE TV LIMITED - 2010-12-16
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    19,100,604 GBP2024-06-30
    Officer
    icon of calendar 2019-09-30 ~ 2022-04-29
    IIF 22 - Director → ME
  • 6
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,015,484 GBP2024-06-30
    Officer
    icon of calendar 2019-09-30 ~ 2022-04-29
    IIF 24 - Director → ME
  • 7
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,756,983 GBP2024-06-30
    Officer
    icon of calendar 2019-09-30 ~ 2022-04-29
    IIF 23 - Director → ME
  • 8
    TV PARTNERS (UK) LIMITED - 2009-05-21
    HIGH STREET TV LIMITED - 2017-02-16
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,756 GBP2024-06-30
    Officer
    icon of calendar 2019-09-30 ~ 2022-04-29
    IIF 18 - Director → ME
  • 9
    DWSCO 2697 LIMITED - 2007-06-07
    SIMPLY 638 LIMITED - 2009-07-21
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate
    Active Corporate (2 parents)
    Equity (Company account)
    59,852 GBP2024-06-30
    Officer
    icon of calendar 2019-09-30 ~ 2022-04-29
    IIF 20 - Director → ME
  • 10
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130 GBP2023-06-30
    Officer
    icon of calendar 2019-09-30 ~ 2022-04-29
    IIF 17 - Director → ME
  • 11
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2024-06-30
    Officer
    icon of calendar 2019-09-30 ~ 2022-04-29
    IIF 19 - Director → ME
  • 12
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-09-30 ~ 2022-04-29
    IIF 21 - Director → ME
  • 13
    icon of address Four Columns, Broughton, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,247 GBP2024-04-30
    Officer
    icon of calendar 2017-09-20 ~ 2023-07-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2023-07-31
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.