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

Hughes, Sarah Jane

    Related profiles found in government register
  • Hughes, Sarah Jane
    British solicitor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Crown House, High Street, East Grinstead, RH19 3AF, England

      IIF 1
    • Andaman House, West Hill, Dormans Park, East Grinstead, RH19 2ND, United Kingdom

      IIF 2
    • Crown House, 37 High Street, East Grinstead, RH19 3AF, England

      IIF 3 IIF 4
    • 31/33, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 5 IIF 6
  • Hughes, Sarah Jane
    British solictor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 7
  • Hughes, Sarah
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Crown House, 37 High Street, East Grinstead, RH19 3AF, England

      IIF 8
    • 30, Red Lion Street, Richmond, TW9 1RB, England

      IIF 9
  • Hughes, Sarah Jane
    British lawyer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andaman House, West Hill, Dormans Park, Lingfield, Surrey, RH19 2ND, United Kingdom

      IIF 10
    • 31/33, Commercial Road, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 11
  • Hughes, Sarah Jane
    British none born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31/33, Commercial Road, Poole, Dorset

      IIF 12
  • Paul, Sarah Jane
    British born in November 1977

    Registered addresses and corresponding companies
    • 11 Lankester Square, Oxted, Surrey, RH8 0LJ

      IIF 13 IIF 14
    • 3 Chestnut Court, Penners Gardens, Surbiton, Surrey, KT6 6LX

      IIF 15
  • Paul, Sarah Jane
    British solicitor born in November 1977

    Registered addresses and corresponding companies
  • Sarah Hughes
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Crown House, 37 High Street, East Grinstead, RH19 3AF, England

      IIF 29
    • 30, Red Lion Street, Richmond, TW9 1RB, England

      IIF 30
  • Mrs Sarah Jane Hughes
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 31
    • 2nd Floor, Crown House, High Street, East Grinstead, RH19 3AF, England

      IIF 32
    • Andaman House, West Hill, Dormans Park, East Grinstead, RH19 2ND, United Kingdom

      IIF 33
    • Crown House, 37 High Street, East Grinstead, RH19 3AF, England

      IIF 34 IIF 35 IIF 36
    • 31/33, Commercial Road, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 37
    • 31/33, Commercial Road, Poole, Dorset

      IIF 38
    • 31-33, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 39
  • Paul, Sarah Jane
    British

    Registered addresses and corresponding companies
    • 11 Lankester Square, Oxted, Surrey, RH8 0LJ

      IIF 40 IIF 41 IIF 42
    • 3 Chestnut Court, Penners Gardens, Surbiton, Surrey, KT6 6LX

      IIF 43
  • Paul, Sarah Jane
    British solicitor

    Registered addresses and corresponding companies
  • Paul, Sarah Jane

    Registered addresses and corresponding companies
    • 11 Lankester Square, Oxted, Surrey, RH8 0LJ

      IIF 50
    • 3 Chestnut Court, Penners Gardens, Surbiton, Surrey, KT6 6LX

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    TRINITY VALE LIMITED - 2021-09-20
    TRANSWORLD CREDIT CORPORATION LIMITED - 2019-03-27
    C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,034,003 GBP2021-06-30
    Officer
    2019-04-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    CONNECTA PRIME ESTATES LIMITED - 2022-10-21
    CENTURA LAW LIMITED - 2022-10-13
    SOCIAL HOUSING LAWYER LIMITED - 2018-04-27
    Crown House, 37 High Street, East Grinstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,743 GBP2022-03-31
    Officer
    2014-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    KONECTA XV LIMITED - 2025-03-31
    AARTENN LIMITED - 2025-01-16
    30 Red Lion Street, Richmond, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    LUXURY EVENTS ALLIANCE LIMITED - 2012-08-10
    31-33 Commercial Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    Crown House, 37 High Street, East Grinstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    31/33 Commercial Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    SANDBANKS LUXURY SAILING LIMITED - 2012-06-29
    Crown House, 37 High Street, East Grinstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2011-06-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    SANDBANKS LUXURY EVENTS LIMITED - 2012-06-29
    31/33 Commercial Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 5 - Director → ME
  • 9
    2nd Floor, Crown House, High Street, East Grinstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    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
  • 10
    SENTINEL VALE PROPERTIES LIMITED - 2021-07-02
    Crown House, 37 High Street, East Grinstead, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Second Floor, Crown House, 37 High Street, East Grinstead, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    31/33 Commercial Road, Commercial Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    Haverhill Leisure Centre, Ehringshausen Way, Haverhill, Suffolk
    Active Corporate (9 parents, 1 offspring)
    Officer
    2004-08-16 ~ 2004-08-23
    IIF 15 - Director → ME
    2004-08-16 ~ 2005-02-23
    IIF 43 - Secretary → ME
  • 2
    Development House 6th Floor, 56-64 Leonards Street, London
    Dissolved Corporate (5 parents)
    Officer
    2005-04-19 ~ 2005-06-16
    IIF 20 - Director → ME
  • 3
    The Ropewalks, Newton Street, Macclesfield, Cheshire
    Converted / Closed Corporate (9 parents)
    Officer
    2005-02-09 ~ 2005-11-28
    IIF 41 - Secretary → ME
  • 4
    202-208 Kensal Road Kensal Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2005-01-06 ~ 2005-01-07
    IIF 18 - Director → ME
    2005-01-06 ~ 2005-01-07
    IIF 45 - Secretary → ME
  • 5
    C/o London Borough Of Ealing Council, Perceval House 14/16 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Officer
    2004-05-05 ~ 2004-09-02
    IIF 25 - Director → ME
    2004-05-05 ~ 2004-09-02
    IIF 49 - Secretary → ME
  • 6
    Town Hall, Grove Road, Eastbourne, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-01-24 ~ 2005-03-09
    IIF 21 - Director → ME
    2005-01-24 ~ 2005-03-09
    IIF 44 - Secretary → ME
  • 7
    United House, North Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,016,066 GBP2023-03-31
    Officer
    2005-02-24 ~ 2005-06-21
    IIF 17 - Director → ME
    2005-02-24 ~ 2005-06-21
    IIF 50 - Secretary → ME
  • 8
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2004-10-04 ~ 2005-05-17
    IIF 26 - Director → ME
  • 9
    GENTECT HOMES LIMITED - 2006-10-24
    The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    32,420 GBP2017-03-31
    Officer
    2004-09-08 ~ 2005-04-29
    IIF 24 - Director → ME
    2004-09-08 ~ 2005-04-29
    IIF 52 - Secretary → ME
  • 10
    Castle House, Great North Road, Newark, England
    Dissolved Corporate (7 parents)
    Officer
    2004-06-04 ~ 2004-10-20
    IIF 27 - Director → ME
    2004-06-04 ~ 2004-10-21
    IIF 48 - Secretary → ME
  • 11
    Loxley House, Station Street, Nottingham, Nottinghamshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2004-11-22 ~ 2005-03-23
    IIF 28 - Director → ME
    2004-11-22 ~ 2005-03-23
    IIF 51 - Secretary → ME
  • 12
    NORTH LINCOLNSHIRE HOMES LIMITED - 2016-01-04
    Meridian House, Normanby Road, Scunthorpe, North Lincolnshire
    Converted / Closed Corporate (10 parents)
    Officer
    2005-04-28 ~ 2006-11-21
    IIF 16 - Director → ME
    2005-04-28 ~ 2007-01-24
    IIF 46 - Secretary → ME
  • 13
    Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear
    Active Corporate (9 parents)
    Officer
    2005-03-03 ~ 2006-01-16
    IIF 13 - Director → ME
    2005-03-03 ~ 2006-01-16
    IIF 42 - Secretary → ME
  • 14
    Sutton Gate, 1 Carshalton Road, Sutton, Surrey
    Active Corporate (9 parents)
    Officer
    2005-10-11 ~ 2006-03-13
    IIF 14 - Director → ME
    2005-10-11 ~ 2006-10-25
    IIF 40 - Secretary → ME
  • 15
    The Loughborough Centre, 105 Angell Road, London
    Dissolved Corporate (7 parents)
    Officer
    2006-05-31 ~ 2006-07-19
    IIF 22 - Director → ME
    2006-05-31 ~ 2006-07-19
    IIF 47 - Secretary → ME
  • 16
    Fairfax House, 69 Buckingham, Street, Aylesbury, Bucks
    Converted / Closed Corporate (13 parents)
    Officer
    2005-04-28 ~ 2005-12-15
    IIF 19 - Director → ME
  • 17
    WAKEFIELD & DISTRICT HOUSING LIMITED - 2003-11-28
    Merefield House, Whistler Drive, Castleford, West Yorkshire
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    2003-10-30 ~ 2004-09-17
    IIF 23 - Director → ME

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.