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

    Related profiles found in government register
  • Hughes, Sarah
    British chief executive born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Villa, Kingstone, Hereford, HR2 9ET, United Kingdom

      IIF 1
  • Hughes, Sarah
    British chief operating officer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Villa, Kingstone, Hereford, HR2 9ET, United Kingdom

      IIF 2
  • Hughes, Sarah
    British director of operations born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Sarah
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-31, Church Street, Epsom, KT17 4PF, England

      IIF 7
    • icon of address Kirkgate, 19-31 Church Street, Epsom, KT17 4PF, England

      IIF 8 IIF 9
    • icon of address 2, The Pippins Church Road, Clehonger, Hereford, HR2 9SG, United Kingdom

      IIF 10
    • icon of address Rolland House, Unit 10 Newbridge Industrial Estate, Cliftonhall Road, Newbridge, EH28 8PJ, Scotland

      IIF 11
  • Hughes, Sarah
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Slessor Avenue, West Kirby, CH48 6ED, England

      IIF 12
  • Hughes, Sarah
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Church Croft, Madley, Hereford, H1ZZ 9LT

      IIF 13
  • Hughes, Sarah
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Sarah
    British regiona;l director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Church Croft, Madley, Hereford, H1ZZ 9LT

      IIF 38
  • Hughes, Sarah
    British regional director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Sarah
    British regionaldirector born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Church Croft, Madley, Hereford, H1ZZ 9LT

      IIF 44
  • Ms Sarah Hughes
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Villa, Kingstone, Hereford, HR2 9ET, United Kingdom

      IIF 45
  • Sarah Hughes
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Slessor Avenue, West Kirby, CH48 6ED, England

      IIF 46
  • Hughes, Sarah
    British secretary born in March 1952

    Registered addresses and corresponding companies
    • icon of address 38 Mitchell Grove, West Mains, Eask Kilbride, Glasgow, G74 1QZ

      IIF 47
  • Hughes, Sarah

    Registered addresses and corresponding companies
    • icon of address 5, Slessor Avenue, West Kirby, Wirral, CH48 6ED, England

      IIF 48
child relation
Offspring entities and appointments
Active 4
  • 1
    BRIGHT YELLOW GROUP LIMITED - 2016-05-17
    BRIGHT YELLOW GROUP PLC - 2016-04-27
    icon of address 19-31 Church Street, Epsom, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Kirkgate, 19-31 Church Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,410,350 GBP2023-08-31
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 8 - Director → ME
  • 3
    ELITE CARE (SCOTLAND) LIMITED - 2021-03-17
    INVALID SERVICES LIMITED - 2006-08-29
    POG 77 LIMITED - 1993-12-17
    icon of address Rolland House Unit 10 Newbridge Industrial Estate, Cliftonhall Road, Newbridge, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,336,474 GBP2023-08-31
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 11 - Director → ME
  • 4
    PRESTIGE & SURREY NURSING GROUP LIMITED - 1996-02-13
    PRESTIGE & SURREY NURSING AGENCY LIMITED - 1984-03-13
    SURREY NURSING AGENCY LIMITED - 1983-10-04
    icon of address Kirkgate, 19-31 Church Street, Epsom, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,228,044 GBP2023-08-31
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 9 - Director → ME
Ceased 35
  • 1
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,630,347 GBP2023-03-31
    Officer
    icon of calendar 2019-09-11 ~ 2023-04-20
    IIF 6 - Director → ME
  • 2
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-07-31
    IIF 18 - Director → ME
  • 3
    MOORFINCH LIMITED - 1994-03-15
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2011-07-31
    IIF 33 - Director → ME
  • 4
    ASSISTCARE LIMITED - 1992-05-26
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2011-07-31
    IIF 25 - Director → ME
  • 5
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2011-07-31
    IIF 37 - Director → ME
  • 6
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2011-07-31
    IIF 27 - Director → ME
    icon of calendar 2003-04-01 ~ 2003-11-30
    IIF 42 - Director → ME
  • 7
    FORWARD HOUSING LIMITED - 2004-12-22
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2011-07-31
    IIF 15 - Director → ME
  • 8
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2010-01-12
    IIF 32 - Director → ME
  • 9
    PROACTIVE TRAINING SOLUTIONS LIMITED - 2008-01-15
    IN TOUCH TRAINING SERVICES LIMITED - 2003-12-10
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2011-07-31
    IIF 13 - Director → ME
  • 10
    BRIGHTGRAND LIMITED - 1991-04-09
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2010-01-12
    IIF 24 - Director → ME
  • 11
    icon of address Floor 1 20 Chapel Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    640 GBP2019-10-29
    Officer
    icon of calendar 2012-01-13 ~ 2021-04-15
    IIF 48 - Secretary → ME
  • 12
    HEALTH & CARE PLC - 1997-02-04
    HEALTH & CARE SERVICES (UK) LIMITED - 1996-06-17
    BOKEMORE LIMITED - 1987-01-12
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-07-31
    IIF 17 - Director → ME
  • 13
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2011-07-31
    IIF 28 - Director → ME
  • 14
    icon of address Cape House, 59 Admiral Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-04-01
    IIF 47 - Director → ME
  • 15
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-07-31
    IIF 22 - Director → ME
  • 16
    HOLDENBUSH LIMITED - 1987-08-14
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2011-07-31
    IIF 36 - Director → ME
  • 17
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2010-01-12
    IIF 30 - Director → ME
  • 18
    icon of address 5 Slessor Avenue, West Kirby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ 2017-07-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2017-07-04
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2009-06-16 ~ 2011-07-31
    IIF 31 - Director → ME
    icon of calendar 2003-04-01 ~ 2003-11-30
    IIF 40 - Director → ME
  • 20
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2011-07-31
    IIF 26 - Director → ME
    icon of calendar 2003-04-01 ~ 2003-11-30
    IIF 38 - Director → ME
  • 21
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -917,917 GBP2023-03-31
    Officer
    icon of calendar 2019-06-20 ~ 2023-04-20
    IIF 4 - Director → ME
  • 22
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,033,224 GBP2023-03-31
    Officer
    icon of calendar 2019-06-20 ~ 2023-04-20
    IIF 3 - Director → ME
  • 23
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -310,001 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-06-20 ~ 2023-04-20
    IIF 5 - Director → ME
  • 24
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2011-07-31
    IIF 21 - Director → ME
  • 25
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2011-07-31
    IIF 35 - Director → ME
    icon of calendar 2003-04-01 ~ 2003-11-30
    IIF 39 - Director → ME
  • 26
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-07-31
    IIF 16 - Director → ME
  • 27
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2011-07-31
    IIF 23 - Director → ME
    icon of calendar 2003-04-01 ~ 2003-11-30
    IIF 41 - Director → ME
  • 28
    SPECIALITY CARE (OMEGA) LIMITED - 1995-06-30
    icon of address Norcliffe House, Station Road, Wilmslow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2010-05-06
    IIF 34 - Director → ME
  • 29
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-07-31
    IIF 14 - Director → ME
    icon of calendar 2003-04-01 ~ 2003-11-30
    IIF 44 - Director → ME
  • 30
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-07-31
    IIF 19 - Director → ME
  • 31
    icon of address 2 Barton Close, Grove Park, Enderby, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-12 ~ 2011-07-31
    IIF 20 - Director → ME
  • 32
    icon of address Fao Gemma Coyle We Work, 16 Great Chapel Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-15 ~ 2018-08-06
    IIF 1 - Director → ME
  • 33
    icon of address 119 Marylebone Road (fao Gemma Coyle), London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    594,395 GBP2023-12-31
    Officer
    icon of calendar 2017-07-04 ~ 2018-08-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2018-02-26
    IIF 45 - Ownership of shares – 75% or more OE
  • 34
    MAPLE (135) LIMITED - 2001-02-23
    icon of address 2 The Pippins, Clehonger, Hereford, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,627 GBP2025-01-31
    Officer
    icon of calendar 2013-03-29 ~ 2016-12-10
    IIF 10 - Director → ME
  • 35
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2011-07-31
    IIF 29 - Director → ME
    icon of calendar 2003-04-01 ~ 2003-11-30
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.