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

Carter, Sarah Louise

    Related profiles found in government register
  • Carter, Sarah Louise
    British accountant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Scotney Close, East Hunsbury, Northampton, NN4 0WD, England

      IIF 1
    • icon of address 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Carter, Sarah Louise
    British accountants born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Scotney Close, Northampton, Northamptonshire, NN4 0WD, England

      IIF 5
  • Carter, Sarah Louise
    British accounts assistant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Gretton Brook Road, Earlstrees Industrial Estate, Corby, NN17 4BA, England

      IIF 6
    • icon of address 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, England

      IIF 7
    • icon of address 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Carter, Sarah Louise
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Scotney Close, East Hunsbury, Northampton, NN4 0WD, England

      IIF 13
  • Carter, Sarah Louise
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton On Tees, Cleveland, TS18 3QZ, England

      IIF 14
    • icon of address 38 Lyngrove, Sunderland, SR2 0EX, England

      IIF 15
    • icon of address Unit 13, Glaholm Road, Sunderland, Tyne And Wear, SR1 2NX, England

      IIF 16 IIF 17
  • Carter, Sarah Louise
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland, TS18 3QZ, United Kingdom

      IIF 18
  • Carter, Sarah Louise
    British manager born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Glaholm Road, Sunderland, Tyne & Wear, SR1 2NX, United Kingdom

      IIF 19
  • Carter, Sarah
    British commercial director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
  • Carter, Sarah Louise
    British

    Registered addresses and corresponding companies
    • icon of address 15 Scotney Close, Northampton, Northamptonshire, NN4 0WD

      IIF 21
  • Miss Sarah Louise Carter
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Gretton Brook Road, Earlstrees Industrial Estate, Corby, NN17 4BA, England

      IIF 22
    • icon of address 10, The Spinney, Whitefield, Manchester, M45 7LZ, England

      IIF 23
    • icon of address 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Ms Sarah Carter
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 30
  • Miss Sarah Louise Carter
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton On Tees, Cleveland, TS18 3QZ, England

      IIF 31
    • icon of address 38 Lyngrove, Sunderland, SR2 0EX, England

      IIF 32
    • icon of address Unit 13, Glaholm Road, Sunderland, Tyne And Wear, SR1 2NX, England

      IIF 33 IIF 34
  • Carter, Sarah Louise

    Registered addresses and corresponding companies
    • icon of address 9, Collswell Lane, Blakesley, Towcester, Northamptonshire, NN12 8RB, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    LTS (NE) LIMITED - 2022-11-25
    icon of address Unit 13 Glaholm Road, Sunderland, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    225,538 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 14 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, Northh Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FREERS ICE CREAM CO. LIMITED - 2013-06-24
    icon of address Unit 13 Glaholm Road, Sunderland, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,148 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 12 Glaholm Road, Sunderland, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 18 - Director → ME
  • 6
    TNRK PLANT HIRE LIMITED - 2018-04-23
    icon of address 3 Tunnel Hill Mews Knock Lane, Blisworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-24 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address 12 Glaholm Road, Sunderland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address White Park Services Watling Street, Upper Stowe, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,891 GBP2020-11-30
    Officer
    icon of calendar 2019-01-21 ~ 2019-01-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2020-01-07
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address Brindley House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,907 GBP2024-12-31
    Officer
    icon of calendar 2008-03-17 ~ 2008-04-04
    IIF 21 - Secretary → ME
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,832 GBP2020-03-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-06-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-06-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address 10 The Spinney, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-08-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-08-28
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3 Tunnel Hill Mews Knock Lane, Blisworth, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2016-12-05
    IIF 2 - Director → ME
  • 6
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2010-11-18
    IIF 13 - Director → ME
  • 7
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2021-05-31
    Officer
    icon of calendar 2015-08-05 ~ 2021-06-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    509,510 GBP2025-03-31
    Officer
    icon of calendar 2011-03-17 ~ 2011-05-05
    IIF 1 - Director → ME
  • 9
    icon of address 3 Tunnel Hill Mews Knock Lane, Blisworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ 2018-07-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-07-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    REBOOT HOSTNG LIMITED - 2018-04-12
    icon of address 3 Tunnel Hill Mews Knock Lane, Blisworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2018-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-07-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    658,576 GBP2024-07-31
    Officer
    icon of calendar 2015-08-10 ~ 2016-03-31
    IIF 3 - Director → ME
  • 12
    M K SCIENTIFIC LIMITED - 2010-01-09
    icon of address Apollo House, 6 Bramley Road, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,270 GBP2015-12-22
    Officer
    icon of calendar 2009-12-11 ~ 2010-04-20
    IIF 5 - Director → ME
  • 13
    icon of address 1st Floor Right Castle House, Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,006 GBP2025-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2017-09-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-09-25
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    TNRK RECYCLING LIMITED - 2018-04-23
    NORTHANTS RECYCLING LIMITED - 2019-04-25
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,727 GBP2023-10-31
    Officer
    icon of calendar 2018-04-16 ~ 2022-01-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2022-01-28
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.