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 Louise Jones

    Related profiles found in government register
  • Mrs Sarah Louise Jones
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, 206, New Road, Croxley Green, WD3 3HH, England

      IIF 1
  • Jones, Sarah Louise
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, 206, New Road, Croxley Green, WD3 3HH, England

      IIF 2
    • icon of address 206, New Road, Croxley Green, Rickmansworth, WD3 3HH, England

      IIF 3
  • Mrs Natasha Azah
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 341, Lower Addiscombe Road, Croydon, CR0 6RG, England

      IIF 4
    • icon of address 341, Lower Addiscombe Road, Croydon, Surrey, CR0 6RG, England

      IIF 5 IIF 6
    • icon of address 8, Caerleon Close, Sidcup, DA14 6JY, England

      IIF 7
  • Mrs Sarah Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, New Road, Croxley Green, Rickmansworth, WD3 3HH, England

      IIF 8
    • icon of address 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, United Kingdom

      IIF 9
  • Azah, Natasha
    British social worker born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 341, Lower Addiscombe Road, Croydon, CR0 6RG, England

      IIF 10
    • icon of address 341, Lower Addiscombe Road, Croydon, Surrey, CR0 6RG, England

      IIF 11
  • Garvie, Jill Angela
    British director born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Lammermuir Gardens, Perth, PH1 1TA, Scotland

      IIF 12
  • Garvie, Jill Angela
    British letting agent born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Craiglea Road, Perth, PH1 1LA

      IIF 13
  • Jones, Sarah
    born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Orchard Road, Old Windsor, Berkshire, SL4 2RZ

      IIF 14
  • Jones, Sarah
    British none born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 15
  • Azah, Natasha
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Diane Court, 154 Burnt Ash Hill, London, SE12 0LH, United Kingdom

      IIF 16
  • Wood, Joseph Michael
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Bell Lane, London, E1 7LA, England

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 9 Diane Court, 154 Burnt Ash Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 16 Craiglea Road, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    36,320 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 39 Orchard Road, Old Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 4
    icon of address Liberty Lounge, 1a Bell Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 341 Lower Addiscombe Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,634 GBP2024-02-29
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 341 Lower Addiscombe Road, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-22
    Person with significant control
    icon of calendar 2024-05-12 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 48 Scott Street, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 4385, 13560629 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-11 ~ 2021-09-20
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    REDBLACK SPECIALIST CONTRACTORS LTD - 2019-08-20
    MOBILE ELECTRICS LIMITED - 2018-11-29
    MOBILE SOLVE LTD - 2016-03-09
    icon of address Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Dissolved Corporate
    Equity (Company account)
    313,171 GBP2019-06-30
    Officer
    icon of calendar 2018-01-18 ~ 2020-04-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-08-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address 341 Lower Addiscombe Road, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-22
    Officer
    icon of calendar 2023-11-23 ~ 2024-04-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ 2024-04-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Annexe, 1 Velindre Cottage, Kidwelly, Carms, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,450 GBP2020-03-31
    Officer
    icon of calendar 2016-10-27 ~ 2018-06-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2018-06-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Litchurch Lane, Derby, England
    Active Corporate
    Equity (Company account)
    230,758 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2023-08-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2023-08-16
    IIF 1 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.