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

Reed, Sarah Louise

    Related profiles found in government register
  • Reed, Sarah Louise
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House 12-16, Lionel Road, Canvey Island, SS8 9DE, England

      IIF 1 IIF 2
  • Reed, Sarah Louise
    British care home administrator born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 49, The Grove, Gravesend, Kent, DA12 1DP, United Kingdom

      IIF 3
  • Reed, Sarah Louise
    British care specialist born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 49, The Grove, Gravesend, Kent, DA12 1DP, England

      IIF 4
  • Reed, Sarah Louise
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 117a Millers Cottage, Bromely Road, Colchester, Essex, CO4 3JG, England

      IIF 5
    • 49, The Grove, Gravesend, Kent, DA12 1DP, United Kingdom

      IIF 6 IIF 7
  • Reed, Sarah Louise
    British nurse born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Colchester Enterprise Centre, 1 George Williams Way, Colchester, Essex, CO1 2JS

      IIF 8
    • North Colchester Bic, 340 The Crescent, Colchester, Essex, CO4 9AD

      IIF 9
    • The Colchester Business Centre, 1 George Williams Way, Colchester, Essex, CO1 2JS

      IIF 10
  • Reed, Sarah Louise
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Reed, Sarah Louise
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dig Street, Ashbourne, DE6 1GF, England

      IIF 17
  • Heaton, Sarah Louise
    British designer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Workhouse, 22a Derby Road, Ashbourne, Derbyshire, DE6 1BE, England

      IIF 18 IIF 19
  • Mrs Sarah Louise Reed
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House 12-16, Lionel Road, Canvey Island, SS8 9DE, England

      IIF 20 IIF 21
    • 49, The Grove, Gravesend, Kent, DA12 1DP, United Kingdom

      IIF 22
  • Mrs Sarah Reed
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 117a Millers Cottage, Bromely Road, Colchester, Essex, CO4 3JG, England

      IIF 23
    • 49, The Grove, Gravesend, Kent, DA12 1DP

      IIF 24
  • Reed, Sarah Louise
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117a Millers Cottage, Bromley Road, Colchester, Essex, CO4 3JG, England

      IIF 25 IIF 26
  • Reed, Sarah Louise
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Gavin Way, Colchester, CO4 9EW, United Kingdom

      IIF 27
  • Mrs Sarah Louise Reed
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sarah Louise Reed
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dig Street, Ashbourne, DE6 1GF, England

      IIF 34
  • Ms Sarah Louise Heaton
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Workhouse, 22a Derby Road, Ashbourne, Derbyshire, DE6 1BE

      IIF 35 IIF 36
  • Reed, Sarah
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Gavin Way, Colchester, CO4 9EW, United Kingdom

      IIF 37
  • Mrs Sarah Louise Reed
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117a Millers Cottage, Bromley Road, Colchester, Essex, CO4 3JG, England

      IIF 38 IIF 39
  • Mrs Sarah Reed
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Gavin Way, Colchester, CO4 9EW, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    19 Dig Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    19 Dig Street, Ashbourne, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    49 The Grove, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 3 - Director → ME
  • 4
    49 The Grove, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,210 GBP2021-03-31
    Officer
    2014-03-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    The Workhouse, 22a Derby Road, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,851 GBP2016-07-31
    Officer
    2010-07-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Has significant influence or controlOE
  • 6
    JMS VENTURES LIMITED - 2020-04-01
    117a Millers Cottage Bromley Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,464 GBP2023-03-31
    Officer
    2018-03-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    117a Millers Cottage Bromley Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,205 GBP2023-03-31
    Officer
    2008-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    117a Millers Cottage Bromely Road, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,797 GBP2023-11-30
    Officer
    2013-11-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    49 The Grove, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    49 The Grove, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2017-09-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Workhouse 22a, Derby Road, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2012-02-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    Matrix House 12-16 Lionel Road, Canvey Island, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    THE CLAYROOMS LTD - 2023-09-01
    19 Dig Street Dig Street, Ashbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 16 - Director → ME
  • 14
    19 Dig Street, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,414 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    19 Dig Street, Ashbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 13 - Director → ME
  • 16
    19 Dig Street, Ashbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,722 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 14 - Director → ME
  • 17
    19 Dig Street, Ashbourne, England
    Active Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 12 - Director → ME
  • 18
    Matrix House 12-16 Lionel Road, Canvey Island, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Colchester Enterprise Centre, 1 George Williams Way, Colchester, Essex
    Active Corporate (6 parents)
    Officer
    2017-04-14 ~ 2019-06-03
    IIF 8 - Director → ME
  • 2
    The Colchester Business Centre, 1 George Williams Way, Colchester, Essex
    Active Corporate (8 parents)
    Equity (Company account)
    336,790 GBP2024-03-31
    Officer
    2017-04-14 ~ 2019-06-03
    IIF 10 - Director → ME
  • 3
    47 Butt Road, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    47,757 GBP2024-07-31
    Officer
    2016-08-26 ~ 2017-07-10
    IIF 6 - Director → ME
  • 4
    North Colchester Bic, 340 The Crescent, Colchester, Essex
    Active Corporate (8 parents)
    Officer
    2017-04-14 ~ 2019-06-03
    IIF 9 - Director → ME
  • 5
    49 The Grove, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2017-09-26 ~ 2021-06-25
    IIF 37 - Director → ME
  • 6
    THE CLAYROOMS LTD - 2023-09-01
    19 Dig Street Dig Street, Ashbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2018-01-04 ~ 2023-10-13
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    19 Dig Street, Ashbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2023-04-25 ~ 2023-10-13
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    19 Dig Street, Ashbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,722 GBP2024-03-31
    Person with significant control
    2023-03-28 ~ 2023-10-13
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    19 Dig Street, Ashbourne, England
    Active Corporate (3 parents)
    Person with significant control
    2024-06-17 ~ 2024-07-10
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.