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

Cole, Sara-jane

    Related profiles found in government register
  • Cole, Sara-jane

    Registered addresses and corresponding companies
    • 49, Cooden Sea Road, Bexhill-on-sea, East Sussex, TN39 4SL, United Kingdom

      IIF 1
  • Cole, Sandra Elaine

    Registered addresses and corresponding companies
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 2
  • Cole, Sandra Elaine
    British

    Registered addresses and corresponding companies
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 3
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 4
  • Cole, Sandra Elaine
    British director

    Registered addresses and corresponding companies
    • 36 Saint Lawrence Mews, Heritage Quay, Eastbourne, East Sussex, BN23 5QD

      IIF 5
  • Cole, Sara Jane
    British marketing manager born in May 1979

    Registered addresses and corresponding companies
    • Flat 2, 21 Magdalen Road, Bexhill On Sea, East Sussex, TN40 1SB

      IIF 6
  • Cole, Sara
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49, Cooden Sea Road, Bexhill-on-sea, TN39 4SL, England

      IIF 7
    • 1, Blighs Road, Sevenoaks, Kent, TN13 1DA, England

      IIF 8 IIF 9
    • 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 10
    • 1, Blighs Road, Sevenoaks, TN13 1DA, England

      IIF 11
  • Cole, Sara
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 35, Mountney Bridge Business Park, Westham, Pevensey, East Sussex, BN24 5NJ, England

      IIF 12
    • 1, Blighs Road, Sevenoaks, TN13 1DA, England

      IIF 13
    • Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, BN24 5NJ, England

      IIF 14 IIF 15
  • Cole, Sara
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49 Cooden Sea Road, Bexhill On Sea, East Sussex, TN39 4SL, United Kingdom

      IIF 16 IIF 17
    • 49, Cooden Sea Road, Bexhill-on-sea, TN39 4SL, United Kingdom

      IIF 18
    • 150 High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 19
  • Cole, Sandra Elaine
    British director born in October 1945

    Registered addresses and corresponding companies
    • 36 Saint Lawrence Mews, Heritage Quay, Eastbourne, East Sussex, BN23 5QD

      IIF 20
  • Cole, Sara Jane
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 21
  • Cole, Sara Jane
    British co director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 22
  • Cole, Sara Jane
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pear Tree Cottage, Powdermill Lane, Battle, East Sussex, TN33 0SP, United Kingdom

      IIF 23
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 24 IIF 25
  • Cole, Sara
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Cooden Sea Road, Bexhill-on-sea, East Sussex, TN39 4SL, United Kingdom

      IIF 26
  • Ms Sara Cole
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ms Sara-jane Cole
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, BN24 5NJ, England

      IIF 32
  • Sara Cole
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Cooden Sea Road, Bexhill-on-sea, East Sussex, TN39 4SL, United Kingdom

      IIF 33
  • Cole, Sandra Elaine
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 34
  • Cole, Sandra Elaine
    British company director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 35
  • Cole, Sandra Elaine
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Coverdale Avenue, Bexhill On Sea, East Sussex, TN39 4TY, United Kingdom

      IIF 36
    • 150, High Street, Sevenoaks, Kent, TN13 1XE, England

      IIF 37
  • Ms Sara Cole
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bligh's Road, Sevenoaks, Kent, TN13 1DA, United Kingdom

      IIF 38 IIF 39
  • Mrs Sara-jane Cole
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Cooden Sea Road, Bexhill On Sea, East Sussex, TN39 4SL, United Kingdom

      IIF 40
    • 150 High Street, Sevenoaks, Kent, TN13 1XE, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    1898 KENT LTD
    - now 11795644
    LYALL WILLIS & CO., LIMITED
    - 2019-02-08 11795644 00166736, 11842378
    1898 KENT LTD
    - 2019-01-31 11795644
    49 Cooden Sea Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-29 ~ dissolved
    IIF 17 - Director → ME
  • 2
    AUTHORISED REPRESENTATIVE SERVICES LIMITED
    10822186
    1 Bligh's Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    COLCO GROUP LTD
    13769844
    Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2024-11-30
    Officer
    2021-11-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    COLCO HOLDINGS LIMITED
    - now 00785588
    CEE VEE ENGINEERING LIMITED - 2001-11-29 01148710
    L.A.L. TOOLS LIMITED - 1997-09-25 01148710
    1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -71,130 GBP2024-03-31
    Officer
    2023-01-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    LYALL WILLIS & CO., LIMITED
    - 2019-05-01 00166736 11795644, 11842378
    1898 LIMITED
    - 2019-02-11 00166736
    LYALL WILLIS & CO.,LIMITED
    - 2019-01-30 00166736 11795644, 11842378
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    13,610 GBP2017-03-31
    Officer
    2003-09-26 ~ now
    IIF 22 - Director → ME
    1998-10-16 ~ now
    IIF 37 - Director → ME
    1998-10-16 ~ now
    IIF 3 - Secretary → ME
  • 6
    LW SURGICAL LTD
    12434890
    Unit 35 Mountney Bridge Business Park, Westham, Pevensey, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-11-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-12-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    LYALL WILLIS & CO., LIMITED
    - now 11842378 00166736, 11795644
    1 Blighs Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    337 GBP2024-03-31
    Officer
    2022-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    LYALL WILLIS SURGICAL LIMITED
    08004719
    1 Blighs Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-11-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-12-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    MUNITECH INTERNATIONAL LTD
    10813156
    Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2024-12-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-12-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    MUNITECH LTD
    11158710 09964268
    Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-12-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    TEKSWEEP LIMITED
    06489139
    4th Floor Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    2021-07-27 ~ now
    IIF 7 - Director → ME
Ceased 10
  • 1
    AUTHORISED REPRESENTATIVE SERVICES LIMITED
    10822186
    1 Bligh's Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-06-16 ~ 2019-05-08
    IIF 26 - Director → ME
    Person with significant control
    2017-06-16 ~ 2018-07-17
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    CEE VEE ENGINEERING LIMITED
    - now 01148710 00785588
    L A L TOOLS LIMITED
    - 2002-01-15 01148710 00785588
    CEE VEE ENGINEERING LIMITED
    - 1997-09-25 01148710 00785588
    29 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    46,237 GBP2024-09-30
    Officer
    1996-06-26 ~ 2002-04-05
    IIF 20 - Director → ME
    1996-06-26 ~ 2002-04-05
    IIF 5 - Secretary → ME
  • 3
    COLCO HOLDINGS LIMITED
    - now 00785588
    CEE VEE ENGINEERING LIMITED - 2001-11-29 01148710
    L.A.L. TOOLS LIMITED - 1997-09-25 01148710
    1 Bligh's Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -71,130 GBP2024-03-31
    Officer
    2006-06-30 ~ 2019-05-08
    IIF 25 - Director → ME
    1996-12-18 ~ 2023-01-11
    IIF 35 - Director → ME
    1993-12-10 ~ 2023-05-15
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-17
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    DAWNMEAD FREEHOLD COMPANY LIMITED - now
    DAWNMEAD FREEHOLD LIMITED
    - 2017-07-20 03935473
    21 MAGDALEN ROAD FREEHOLD LIMITED - 2000-03-06
    Kelp Studio Unit 2, 40-42 Cooden Sea Road, Bexhill-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2001-04-25 ~ 2001-12-12
    IIF 6 - Director → ME
  • 5
    LYALL WILLIS & CO., LIMITED
    - now 11842378 00166736, 11795644
    1 Blighs Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    337 GBP2024-03-31
    Officer
    2019-03-07 ~ 2019-05-08
    IIF 16 - Director → ME
    2019-03-07 ~ 2022-10-30
    IIF 36 - Director → ME
  • 6
    LYALL WILLIS SURGICAL LIMITED
    08004719
    1 Blighs Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2012-03-23 ~ 2019-05-08
    IIF 24 - Director → ME
  • 7
    MUNITECH INTERNATIONAL LTD
    10813156
    Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-06-12 ~ 2019-05-08
    IIF 18 - Director → ME
  • 8
    MUNITECH LTD
    11158710 09964268
    Unit 35, Mountney Bridge Industrial Estate, Eastbourne Road, Westham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-01-19 ~ 2019-05-08
    IIF 19 - Director → ME
  • 9
    SLINKY MONKEY LTD
    08422937
    Pear Tree Cottage, Powdermill Lane, Battle, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ 2017-06-12
    IIF 23 - Director → ME
    2013-02-27 ~ 2017-06-12
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-12
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TEKSWEEP LIMITED
    06489139
    4th Floor Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    2013-04-30 ~ 2019-05-08
    IIF 21 - Director → ME
    2013-04-30 ~ 2023-05-15
    IIF 34 - Director → ME
    2013-04-30 ~ 2023-05-15
    IIF 2 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.