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 Sandra Thurgood

    Related profiles found in government register
  • 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 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2
  • 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 3
  • Mrs Sandra Thurgood
    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 4
  • Ms Sandra Thurgood
    British born in June 1967

    Resident in England

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

      IIF 5
  • 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 6 IIF 7 IIF 8
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
    • 30, St. Francis Court, Shefford, SG17 5RU, England

      IIF 10 IIF 11 IIF 12
    • 6, Rookery Walk, Clifton, Shefford, SG17 5HW, England

      IIF 13
  • 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 14
  • 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 15
  • Thurgood, Sandra
    British admin born in June 1967

    Resident in United Kingdom

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

      IIF 16
  • 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 17
    • 30, St. Francis Court, Shefford, SG17 5RU, England

      IIF 18
  • 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 19 IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • Thurgood, Sandra Diane
    British commercial director born in June 1967

    Resident in England

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

      IIF 25
    • The Registered Office, 108 Belgrave Gate, Leicester, LE1 3GR, United Kingdom

      IIF 26
  • 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 27
  • Thurgood, Sandra Diane
    British shareholder born in June 1967

    Resident in England

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

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 29
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 30
  • 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 31
  • Dear, Sandra Diane
    British

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

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    ACCOUNTS & TAXSOLVERS LIMITED - 2018-11-13
    21 MAD IDEAS LIMITED - 2016-04-12
    PLANET BEDFORD LIMITED - 2013-02-25
    514c Horizon House London Road, Baldock, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 2
    514c Horizon House London Road, Baldock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2006-11-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    25 Mountbatten Drive, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-08-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    2006-02-15 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    MUTTS 'N' CUTTS LIMITED - 2019-05-01
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,619 GBP2023-09-30
    Officer
    2024-02-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    17 Pearl Court, Whitehorse Street, Baldock, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    HOUSEWIFEHONEZ LIMITED - 2011-10-20
    30 St. Francis Court, Shefford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2008-09-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,231 GBP2021-03-31
    Officer
    2018-04-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    THURGOOD HGV LTD - 2024-09-13
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-09-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-09-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    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 (2 parents)
    Equity (Company account)
    30,341 GBP2024-03-31
    Officer
    2021-06-01 ~ now
    IIF 26 - Director → ME
  • 11
    Robert Day And Company Limited, The Old Library The Walk Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    2005-07-20 ~ dissolved
    IIF 44 - Secretary → ME
  • 12
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    2022-02-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    25 Mountbatten Drive, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 16
  • 1
    10 Tanyard Ave, East Grinstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,832 GBP2020-08-31
    Officer
    2007-06-19 ~ 2018-04-05
    IIF 41 - Secretary → ME
  • 2
    ACCOUNTS & TAXSOLVERS LIMITED - 2018-11-13
    21 MAD IDEAS LIMITED - 2016-04-12
    PLANET BEDFORD LIMITED - 2013-02-25
    514c Horizon House London Road, Baldock, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 10 - Ownership of shares – 75% or more OE
    2017-03-01 ~ 2018-04-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    6 Rookery Walk, Clifton, Shefford, England
    Dissolved Corporate
    Officer
    2021-01-29 ~ 2021-10-31
    IIF 23 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-10-31
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    34 Stratton Way, Biggleswade, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-12-31 ~ 2011-01-01
    IIF 36 - Secretary → ME
  • 5
    Brendan Lambrechs, 66 Mutton Lane, Potters Bar, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-03 ~ 2011-01-01
    IIF 33 - Secretary → ME
  • 6
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-04-01 ~ 2021-04-01
    IIF 31 - Director → ME
    Person with significant control
    2021-02-01 ~ 2021-04-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    2 Parkstone Close, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,222 GBP2018-08-31
    Officer
    2005-07-06 ~ 2015-08-31
    IIF 39 - Secretary → ME
  • 8
    MUTTS 'N' CUTTS LIMITED - 2019-05-01
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,619 GBP2023-09-30
    Officer
    2019-04-30 ~ 2022-04-08
    IIF 27 - Director → ME
  • 9
    20 Town Meadow Drive, Shefford, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,073 GBP2018-01-31
    Officer
    2009-01-07 ~ 2016-01-01
    IIF 34 - Secretary → ME
  • 10
    HOUSEWIFEHONEZ LIMITED - 2011-10-20
    30 St. Francis Court, Shefford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2008-09-03 ~ 2011-04-05
    IIF 37 - Secretary → ME
  • 11
    3 Russell Way, Wootton, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,173 GBP2023-05-31
    Officer
    2008-05-16 ~ 2011-06-01
    IIF 32 - Secretary → ME
  • 12
    Bulley Davey, 4 Cyrs Way, Cygnet Park Hampton, Peterborough, Cambe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-21 ~ 2011-07-25
    IIF 35 - Secretary → ME
  • 13
    SANDY DEAR LIMITED - 2016-03-21
    Co/ 47 High Street, Biggleswade, England
    Dissolved Corporate (4 offsprings)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2018-04-06 ~ 2018-05-01
    IIF 22 - Director → ME
    2004-03-18 ~ 2018-04-05
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    Sandra Thurgood Ltd, 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -87 GBP2021-12-31
    Officer
    2017-08-07 ~ 2021-12-31
    IIF 30 - Director → ME
    Person with significant control
    2017-08-07 ~ 2021-12-31
    IIF 9 - Ownership of shares – 75% or more OE
    2022-02-17 ~ 2022-04-22
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    VILLAGE LADIES LIMITED - 2002-12-31
    25 Mountbatten Drive, Biggleswade, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2002-06-06 ~ 2011-04-05
    IIF 38 - Secretary → ME
  • 16
    3 Dells Lane, Biggleswade, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-09-01 ~ 2022-09-01
    IIF 24 - Director → ME
    Person with significant control
    2019-11-01 ~ 2022-09-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.