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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dear, Sandra Diane

    Related profiles found in government register
  • Dear, Sandra Diane
    British

    Registered addresses and corresponding companies
  • Dear, Sandra Diane
    British accountant

    Registered addresses and corresponding companies
  • Dear, Sandra Diane
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mountbatten Drive, Biggleswade, Beds, SG18 0JJ, United Kingdom

      IIF 14 IIF 15
  • Dear, Sandra Diane
    British director accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mountbatten Drive, Biggleswade, Beds, SG18 0JJ, United Kingdom

      IIF 16
  • Dear, Sandra
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Co/ 47, High Street, Biggleswade, SG18 0JH, England

      IIF 17
  • Martin, Sandra Diane
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dells Lane, Biggleswade, SG18 8LP, England

      IIF 18
    • The Registered Office, 108 Belgrave Gate, Leicester, LE1 3GR, United Kingdom

      IIF 19
  • Thurgood, Sandra Diane
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dells Lane, Biggleswade, SG18 8LP, England

      IIF 20
  • Thurgood, Sandra Diane
    British beautician/investor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rookery Walk, Clifton, Shefford, SG17 5HW, England

      IIF 21
  • Thurgood, Sandra Diane
    British certified chartered accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dells Lane, Biggleswade, SG18 8LP, England

      IIF 22
  • Thurgood, Sandra Diane
    British investor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 67, Leys Avenue, Letchworth Garden City, SG6 3EF, England

      IIF 23
  • Thurgood, Sandra Diane
    British shareholder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 24
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 25
  • Thurgood, Sandra Diane
    British transport born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dells Lane, Biggleswade, SG18 8LP, England

      IIF 26
  • Mrs Sandra Diane Dear
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 514c Horizon House, London Road, Baldock, SG7 6NG, England

      IIF 27
    • 30, St. Francis Court, Shefford, SG17 5RU, England

      IIF 28
  • Mrs Sandra Martin
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Herts, SG5 1EH, United Kingdom

      IIF 29
  • Ms Sandra Thurgood
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 30
  • Mrs Sandra Diane Thurgood
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dells Lane, Biggleswade, SG18 8LP, England

      IIF 31 IIF 32 IIF 33
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 34
    • 30, St. Francis Court, Shefford, SG17 5RU, England

      IIF 35 IIF 36 IIF 37
    • 6, Rookery Walk, Clifton, Shefford, SG17 5HW, England

      IIF 38
  • Thurgood, Sandra Diane
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 514c Horizon House, London Road, Baldock, SG7 6NG, England

      IIF 39
  • Thurgood, Sandra
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 40
  • Thurgood, Sandra
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Pearl Court, Whitehorse Street, Baldock, Herts, SG7 6XR, England

      IIF 41
  • Mrs Sandra Thurgood
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Dells Lane, Biggleswade, SG18 8LP, England

      IIF 42
  • Mrs Sandra Thurgood
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Pearl Court, Whitehorse Street, Baldock, Herts, SG7 6XR, England

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 44
child relation
Offspring entities and appointments 26
  • 1
    AH PUBLISHING LIMITED
    06286252
    10 Tanyard Ave, East Grinstead, England
    Dissolved Corporate (2 parents)
    Officer
    2007-06-19 ~ 2018-04-05
    IIF 10 - Secretary → ME
  • 2
    BALDOCK BUSINESS SERVICES LTD
    - now 07960550
    ACCOUNTS & TAXSOLVERS LIMITED
    - 2018-11-13 07960550
    21 MAD IDEAS LIMITED
    - 2016-04-12 07960550
    PLANET BEDFORD LIMITED - 2013-02-25
    514c Horizon House London Road, Baldock, England
    Dissolved Corporate (5 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 35 - Ownership of shares – 75% or more OE
    2017-03-01 ~ 2018-04-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    BIGGLESWADE PROPERTIES LTD
    05985445
    514c Horizon House London Road, Baldock, England
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    BIOART BEAUTY LIMITED
    13167300
    6 Rookery Walk, Clifton, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ 2021-10-31
    IIF 21 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-10-31
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    CONWAY PROPERTY MAINTENANCE LIMITED
    06461353
    34 Stratton Way, Biggleswade, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-12-31 ~ 2011-01-01
    IIF 5 - Secretary → ME
  • 6
    CRANE TECHNICAL SERVICES LIMITED
    06923113
    Brendan Lambrechs, 66 Mutton Lane, Potters Bar, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-03 ~ 2011-01-01
    IIF 2 - Secretary → ME
  • 7
    DEARS VEHICLE RECOVERY & TRANSPORT LIMITED
    13171467
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2021-04-01 ~ 2021-04-01
    IIF 26 - Director → ME
    Person with significant control
    2021-02-01 ~ 2021-04-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ITT PROPERTY MAINTENANCE AND BUILDING LIMITED
    05549606
    25 Mountbatten Drive, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-08-31 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    J J BECKER LIMITED
    05501320
    2 Parkstone Close, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2005-07-06 ~ 2015-08-31
    IIF 8 - Secretary → ME
  • 10
    JOHN WELBOURN LTD
    05710174
    Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    2006-02-15 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    LYD'S POSH DOGS LTD
    - now 10904205
    MUTTS 'N' CUTTS LIMITED
    - 2019-05-01 10904205
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    2019-04-30 ~ 2022-04-08
    IIF 23 - Director → ME
    2024-02-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    NANNIES & NONNAS LTD
    11349804
    17 Pearl Court, Whitehorse Street, Baldock, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 13
    ORR-CAMPBELL CONSULTANCY LIMITED
    06785302
    20 Town Meadow Drive, Shefford, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-07 ~ 2016-01-01
    IIF 3 - Secretary → ME
  • 14
    PROFJOBS LIMITED
    - now 06687926
    HOUSEWIFEHONEZ LIMITED
    - 2011-10-20 06687926
    30 St. Francis Court, Shefford, England
    Dissolved Corporate (4 parents)
    Officer
    2008-09-03 ~ dissolved
    IIF 14 - Director → ME
    2008-09-03 ~ 2011-04-05
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    RICHARD A.J. GRAHAM PLUMBING AND HEATING LIMITED
    06595478
    3 Russell Way, Wootton, Bedford, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2008-05-16 ~ 2011-06-01
    IIF 1 - Secretary → ME
  • 16
    S FOUR LIMITED
    06729098
    Bulley Davey, 4 Cyrs Way, Cygnet Park Hampton, Peterborough, Cambe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-10-21 ~ 2011-07-25
    IIF 4 - Secretary → ME
  • 17
    SANDRA DEAR LIMITED
    - now 05078015
    SANDY DEAR LIMITED
    - 2016-03-21 05078015
    Co/ 47 High Street, Biggleswade, England
    Dissolved Corporate (2 parents, 15 offsprings)
    Officer
    2004-03-18 ~ 2018-04-05
    IIF 15 - Director → ME
    2018-04-06 ~ 2018-05-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    SANDRA THURGOOD LTD
    11330318
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-04-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 19
    TAKE LEGAL ACTION LIMITED
    - now 13612756
    THURGOOD HGV LTD
    - 2024-09-13 13612756
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 20
    TAX&ACC INDEPENDENT TRADING CO LIMITED
    - now 13903793
    THURGOODS INDEPENDENT TRADING CO LTD
    - 2025-06-06 13903793
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 21
    TAXSOLVERS LIMITED
    - now 05567303 08533279
    SOLVERS ACCOUNTANTS LIMITED - 2021-05-18
    SOLVERS ACCOUNTING LIMITED - 2016-05-03
    SOLVERS ACCOUNTANTS LIMITED - 2015-04-15
    The Registered Office, 108 Belgrave Gate, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-06-01 ~ now
    IIF 19 - Director → ME
  • 22
    TCP BUILDING SERVICES LIMITED
    05514006
    Robert Day And Company Limited, The Old Library The Walk Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    2005-07-20 ~ dissolved
    IIF 13 - Secretary → ME
  • 23
    TIP TOP TAX LIMITED
    10902698
    Sandra Thurgood Ltd, 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ 2021-12-31
    IIF 25 - Director → ME
    Person with significant control
    2022-02-17 ~ 2022-04-22
    IIF 42 - Ownership of shares – 75% or more OE
    2017-08-07 ~ 2021-12-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    TO DIE FOR MEDIA LTD
    06442249
    25 Mountbatten Drive, Biggleswade, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 9 - Secretary → ME
  • 25
    WEBNOTION LIMITED
    - now 04456177
    VILLAGE LADIES LIMITED
    - 2002-12-31 04456177
    25 Mountbatten Drive, Biggleswade, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    2002-06-06 ~ 2011-04-05
    IIF 7 - Secretary → ME
  • 26
    WINGS CONSTRUCTION LIMITED
    12271172
    3 Dells Lane, Biggleswade, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-01 ~ 2022-09-01
    IIF 22 - Director → ME
    Person with significant control
    2019-11-01 ~ 2022-09-01
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.