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

Smith, Sarah

    Related profiles found in government register
  • Smith, Sarah
    British hr director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 16, Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, CM22 7WE, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Smith, Sarah
    British global credit control born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Saxondale Drive, Radcliffe-on-trent, Nottingham, NG12 2JL, England

      IIF 4
  • Ball, Sarah
    British animation director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Chapel Walk, 38a Ashfield Road, Hale, Cheshire, WA15 9QF

      IIF 5
  • Ball, Sarah
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Hillrise Close, Worlingham, Beccles, Suffolk, NR34 7BS, United Kingdom

      IIF 6
  • Smith, Sarah Louise
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cwrt Gwyntog, Trelogan, Holywell, Clwyd, CH8 9EA, United Kingdom

      IIF 7
  • Smith, Sarah
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alexandra Road, Newhall, Harlow, CM17 9NU, England

      IIF 8
  • Smith, Sarah
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Cumberland House, Oriel Road, Cheltenham, GL50 1BB, England

      IIF 9
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 10
    • 2 Kingsmead Hill, Roydon, Essex, CM19 5JG, England

      IIF 11 IIF 12
    • 2, Kingsmead Hill, Roydon, Essex, CM19 5JG, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Smith, Sarah
    British film makers born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 16
  • Smith, Sarah
    British network marketing consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 55, Lidcombe Road, Cheltenham, Gloucestershire, GL54 5FB, England

      IIF 17
  • Smith, Sarah
    British sales born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 18
  • Smith, Sarah
    British chartered accountant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Shirley High School, Shirley Church Road, Croydon, Surrey, CR0 5EF

      IIF 19
  • Smith, Sarah
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ellough Airfield, Beccles, Suffolk, NR34 7TE

      IIF 20
  • Smith, Sarah
    British mediator born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Broadwalk House, C/o Tozers Llp, Southernhay West, Exeter, EX1 1UA, England

      IIF 21
    • 9/10 Halfpenny Close, Knaresbrough, North Yorkshire, HG5 0TG

      IIF 22
  • Smith, Sarah
    British solicitor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, North Park Road, Harrogate, North Yorkshire, HG1 5PA

      IIF 23
    • 2, North Park Road, Harrogate, North Yorkshire, HG1 5PA, England

      IIF 24
    • 7, Pannal Ash Drive, Harrogate, North Yorkshire, HG2 0JA, England

      IIF 25
  • Smith, Sarah
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14 The Oaks, Clews Road, Redditch, B98 7ST, England

      IIF 26
    • 99, Laugherne Road, Worcester, WR2 5LY

      IIF 27
  • Smith, Sarah
    British company director born in July 1971

    Registered addresses and corresponding companies
    • 2, Holly Hill Road, Kingswood, Bristol, BS15 4DQ

      IIF 28
  • Smith, Sarah
    British solicitor born in July 1971

    Registered addresses and corresponding companies
    • 31 Idlecombe Road, Tooting, London, SW17 9TD

      IIF 29
  • Mss Sarah Ball
    British born in July 1971

    Resident in United States

    Registered addresses and corresponding companies
    • 3 Chapel Walks, 38a Ashfield Road, Altrincham, WA15 9QF, England

      IIF 30
  • Smith, Sarah
    British

    Registered addresses and corresponding companies
    • Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 31 IIF 32
    • 2, Kingsmead Hill, Roydon, Essex, CM19 5JG, England

      IIF 33
  • Smith, Sarah
    British solicitor

    Registered addresses and corresponding companies
    • 31 Idlecombe Road, Tooting, London, SW17 9TD

      IIF 34
  • Mrs Sarah Louise Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cwrt Gwyntog, Trelogan, Holywell, CH8 9EA, Wales

      IIF 35
  • Mrs Sarah Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 55, Lidcombe Road, Cheltenham, Gloucestershire, GL54 5FB, England

      IIF 36
    • Cumberland House, Oriel Road, Cheltenham, GL50 1BB, England

      IIF 37
  • Ms Sarah Ball
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ellough Airfield, Beccles, Suffolk, NR34 7TE

      IIF 38
  • Mrs Sarah Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9/10 Halfpenny Close, Knaresbrough, North Yorkshire, HG5 0TG

      IIF 39
  • Mrs Sarah Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14 The Oaks, Clews Road, Redditch, B98 7ST, England

      IIF 40
    • 99, Laugherne Road, Worcester, WR2 5LY, England

      IIF 41
  • Smith, Sarah

    Registered addresses and corresponding companies
    • The Barn, Flood Street, Mersham, Ashford, Kent, TN25 7HE, United Kingdom

      IIF 42
    • 55, Lidcombe Road, Winchcombe, Cheltenham, GL54 5FB, England

      IIF 43
    • 2, Kingsmead Hill, Roydon, Harlow, CM19 5JG, England

      IIF 44
    • 2 Kingsmead Hill, Roydon, Essex, CM19 5JG, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    VISTAPORT PROPERTIES LIMITED - 2010-12-15
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 13 - director → ME
  • 2
    BLANCCO TECHNOLOGY GROUP LTD - 2016-04-04
    REGENERSIS (SOFTWARE) SERVICES LIMITED - 2015-12-18
    REGENERSIS SERVICES LIMITED - 2015-06-10
    Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2022-06-30 ~ now
    IIF 2 - director → ME
  • 3
    Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2022-06-30 ~ now
    IIF 1 - director → ME
  • 4
    REGENERSIS CENTRAL SERVICES LIMITED - 2016-03-25
    REGENERSIS HOLDCO 2 LIMITED - 2014-09-04
    Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2022-06-30 ~ now
    IIF 3 - director → ME
  • 5
    55 Lidcombe Road, Winchcombe, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    52 GBP2024-05-31
    Officer
    2020-11-24 ~ now
    IIF 17 - director → ME
    2020-11-24 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    Park Court Offices, 45 Rhosddu Road, Wrexham, Clwyd
    Corporate (2 parents)
    Equity (Company account)
    -9,039 GBP2024-03-31
    Officer
    2012-01-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Cumberland House, Oriel Road, Cheltenham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    117,394 GBP2023-10-31
    Officer
    2024-12-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-12-07 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    36 Hansells Mead, Roydon, Harlow, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-22 ~ dissolved
    IIF 44 - secretary → ME
  • 9
    1 Saxondale Drive, Radcliffe-on-trent, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-21 ~ dissolved
    IIF 4 - director → ME
  • 10
    C/o Valentine & Co 52-54 Carter Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,337 GBP2015-11-30
    Officer
    2015-03-31 ~ dissolved
    IIF 45 - secretary → ME
  • 11
    LEGALUTION LIMITED - 2014-05-19
    TOWERS LEGAL LIMITED - 2014-01-08
    CLEARTIME LEGAL LIMITED - 2012-09-19
    2 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,864 GBP2018-06-30
    Officer
    2015-01-01 ~ dissolved
    IIF 23 - director → ME
  • 12
    3 Chapel Walks, 38a Ashfield Road, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    2004-09-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GARDWELL CORROSION CONTROL LTD - 2017-03-27
    C/o Aston Shaw, Church Plain, Great Yarmouth, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 6 - director → ME
  • 14
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,317 GBP2015-11-30
    Officer
    2013-11-21 ~ dissolved
    IIF 33 - secretary → ME
  • 15
    14 The Oaks Clews Road, Redditch, England
    Corporate (2 parents)
    Officer
    2022-06-30 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    WORCESTER WOODLAND EXPLORERS LIMITED - 2022-06-13
    14 The Oaks Clews Road, Redditch, England
    Corporate (2 parents)
    Officer
    2021-07-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    9/10 Halfpenny Close, Knaresbrough, North Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    195,888 GBP2017-03-31
    Officer
    2020-09-12 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 39 - Has significant influence or controlOE
Ceased 16
  • 1
    29-31 Idlecombe Road, Tooting, London
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-03-11 ~ 2006-03-03
    IIF 29 - director → ME
    2004-03-11 ~ 2006-03-03
    IIF 34 - secretary → ME
  • 2
    2 North Park Road, Harrogate, North Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    715,142 GBP2023-06-30
    Officer
    2016-06-29 ~ 2020-07-16
    IIF 25 - director → ME
  • 3
    2 North Park Road, Harrogate, North Yorkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    563,003 GBP2023-06-30
    Officer
    2009-06-10 ~ 2020-07-16
    IIF 24 - director → ME
  • 4
    FORZA RETAIL LIMITED - 2012-04-11
    FORZA GROUP LTD - 2010-07-22
    DESIRABLEBODY LIMITED - 2009-07-23
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved corporate (1 parent)
    Officer
    2009-03-27 ~ 2009-04-16
    IIF 42 - secretary → ME
  • 5
    Broadwalk House C/o Tozers Llp, Southernhay West, Exeter, England
    Corporate (15 parents)
    Officer
    2020-10-01 ~ 2024-09-25
    IIF 21 - director → ME
  • 6
    Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-26 ~ 2015-11-03
    IIF 16 - director → ME
  • 7
    Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-26 ~ 2015-11-03
    IIF 18 - director → ME
  • 8
    King Business Centre 90-92 King Edward Road, Nuneaton, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2009-04-16 ~ 2009-10-15
    IIF 28 - director → ME
  • 9
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,813 GBP2015-12-31
    Officer
    2014-12-05 ~ 2015-01-01
    IIF 15 - director → ME
  • 10
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    69,878 GBP2016-11-30
    Officer
    2014-01-02 ~ 2015-08-21
    IIF 10 - director → ME
    2013-11-20 ~ 2014-01-02
    IIF 32 - secretary → ME
  • 11
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-10-31 ~ 2015-11-01
    IIF 12 - director → ME
  • 12
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    7,298 GBP2024-04-30
    Officer
    2005-04-19 ~ 2017-04-21
    IIF 31 - secretary → ME
  • 13
    Shirley High School, Shirley Church Road, Croydon, Surrey
    Corporate (8 parents)
    Officer
    2018-11-26 ~ 2022-08-31
    IIF 19 - director → ME
  • 14
    C/o Valentine & Co 52-54 Carter Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,337 GBP2015-11-30
    Officer
    2015-08-16 ~ 2017-02-24
    IIF 11 - director → ME
    2014-11-03 ~ 2015-03-31
    IIF 14 - director → ME
  • 15
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -186 GBP2023-07-31
    Officer
    2019-10-04 ~ 2020-09-05
    IIF 8 - director → ME
  • 16
    GARDWELL COATINGS LIMITED - 2023-04-03
    EAST ANGLIAN GRIT BLASTING COMPANY LIMITED - 1994-02-17
    Gardwell Malthouse Lane, Gorleston, Great Yarmouth, England
    Corporate (2 parents)
    Equity (Company account)
    164,403 GBP2023-04-30
    Officer
    2016-05-11 ~ 2017-05-12
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 38 - Has significant influence or control 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.