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

Ms Sarah Kelly

    Related profiles found in government register
  • Ms Sarah Kelly
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 1 IIF 2
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 3
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 4
    • icon of address 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ

      IIF 5
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 6
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 7
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 8
    • icon of address 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 9
    • icon of address 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 10
    • icon of address 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 11
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 12
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 13
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 14
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 15
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 16
    • icon of address 48, Bangor Crescent, Prestatyn, LL19 8EN, United Kingdom

      IIF 17
    • icon of address 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 18
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 19
    • icon of address 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 20
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 21
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 22
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 23
    • icon of address 34, Elgin Ave, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 24
  • Sarah Kelly
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Round Hill Crescent, Brighton, BN2 3FR, England

      IIF 25
    • icon of address Suite 918, Manston Lodge, Hampstead Drive, Stockport, SK2 7QL, England

      IIF 26
  • Kelly, Sarah
    English consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 27
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 28 IIF 29
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 30
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 31
    • icon of address 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ

      IIF 32
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 33
    • icon of address 61, Heydon Way, Hersham, RH12 3GL

      IIF 34 IIF 35
    • icon of address 61, Heydon Way, Horsham, RH12 3GL

      IIF 36
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 37
    • icon of address Office 3, 146/148 Bury Old Road, Manchester, M45 6AT, United Kingdom

      IIF 38
    • icon of address 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 39
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 40
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 41
    • icon of address 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 42
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 43
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 44
    • icon of address 48, Bangor Crescent, Prestatyn, LL19 8EN, United Kingdom

      IIF 45
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 46
    • icon of address 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 47
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 48
    • icon of address 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 49
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 50
  • Kelly, Sarah
    English director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 51
  • Kelly, Sarah
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Round Hill Crescent, Brighton, BN2 3FR, England

      IIF 52
    • icon of address Suite 918, Manston Lodge, Hampstead Drive, Stockport, SK2 7QL, England

      IIF 53
  • Sarah Kelly
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 54
  • Kelly, Sarah
    British born in December 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni699971 - Companies House Default Address, Belfast, BT1 9DY

      IIF 55
  • Kelly, Sarah

    Registered addresses and corresponding companies
    • icon of address Ni714095 - Companies House Default Address, Belfast, BT1 9DY

      IIF 56
    • icon of address Ni714518 - Companies House Default Address, Belfast, BT1 9DY

      IIF 57
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 57 - Secretary → ME
  • 4
    icon of address 3 Gurton Court, 28 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,021 GBP2020-10-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 56 - Secretary → ME
  • 6
    icon of address 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 52 Round Hill Crescent, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,919 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -132 GBP2024-04-05
    Officer
    icon of calendar 2020-09-23 ~ 2020-10-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-10-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-15 ~ 2020-11-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2020-11-24
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-16 ~ 2020-11-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2020-11-25
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-04-05
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-12-09
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    317 GBP2024-04-05
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-11-03
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-01-11
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,673 GBP2024-04-05
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-10-19
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address 45 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-04-05
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-11-04
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    icon of address 42 John Street, Eckington, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2021-04-05
    Officer
    icon of calendar 2020-11-20 ~ 2021-01-13
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2021-01-13
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Rs2-6 Ivy Business Centre Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-29 ~ 2020-10-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-10-28
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-30 ~ 2020-10-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-10-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    EVERGREENSNOW LTD - 2020-07-31
    icon of address First Floor Offices 102a Station Road Old Hill Cradley, West Mids, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    429 GBP2024-04-05
    Officer
    icon of calendar 2020-02-27 ~ 2020-03-24
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-03-24
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-04-05
    Officer
    icon of calendar 2020-02-28 ~ 2020-06-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-06-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-03-06 ~ 2020-06-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-06-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    EVERGREENTHORN LTD - 2020-07-31
    icon of address 13 Russell Avenue, March, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2021-04-05
    Officer
    icon of calendar 2020-03-05 ~ 2020-06-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2020-06-11
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-25 ~ 2019-09-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-09-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-10 ~ 2019-08-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-08-24
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    icon of address 5 Pastures Way, Golcar, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-17
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-17
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2020-07-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-07-12
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-24 ~ 2020-07-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2020-07-12
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    EVERGREENSTAR LTD - 2020-08-02
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-04-05
    Officer
    icon of calendar 2020-03-02 ~ 2020-06-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-07-27
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    ZEMET LTD
    - now
    EVERGREENSUNSHINE LTD - 2020-10-13
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-03-04 ~ 2020-06-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-06-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-02 ~ 2020-03-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-03-31
    IIF 7 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.