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

Mcdermott, Sarah Louise

    Related profiles found in government register
  • Mcdermott, Sarah Louise
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillthorpe, Wentbridge Lane, Thorpe Audlin, Pontefract, WF8 3EH, England

      IIF 1
    • icon of address Hillthorpe, Wentbridge Lane, Thorpe Audlin, West Yorkshire, WF8 3EH, England

      IIF 2
  • Mcdermott, Sarah Louise
    British claims investigator born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mcdermott, Sarah Louise
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillthorpe, Wentbridge Lane, Thorpe Audlin, West Yorkshire, WF8 3EH, England

      IIF 6
  • Mcdermott, Sarah Louise
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mcdermott, Sarah Louise
    British insurance born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Goldcrest Road, Castleford, West Yorkshire, WF10 2GF

      IIF 31
    • icon of address 7, Goldcrest Road, Castleford, West Yorkshire, WF10 2GF, United Kingdom

      IIF 32
  • Mcdermott, Sarah Louise
    British investigator born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, United Kingdom

      IIF 33
  • Mcdermott, Sarah Louise
    British property developer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Goldcrest Road, Allerton Bywater, WF10 2GF, United Kingdom

      IIF 34
    • icon of address Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 35
  • Mcdermott, Sarah Louise

    Registered addresses and corresponding companies
    • icon of address Hillthorpe, Wentbridge Lane, Thorpe Audlin, West Yorkshire, WF8 3EH, England

      IIF 36
  • Mcdermott, Sarah Louise
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillthorpe, Wentbridge Lane, Thorpe Audlin, Ponterfract, WF8 3EH, United Kingdom

      IIF 37 IIF 38
  • Mcdermot, Sarah Louise
    British property investor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Goldcrest Road, Allerton Bywater, Castleford, WF10 2GF, England

      IIF 39
  • Mrs Sarah Louise Mcdermott
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ms Sarah Louise Mcdermott
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillthorpe, Wentbridge Lane, Thorpe Audlin, Pontefract, WF8 3EH, England

      IIF 57
  • Sarah Louise Mcdermott
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillthorpe, Wentbridge Lane, Thorpe Audlin, West Yorkshire, WF8 3EH, England

      IIF 58
    • icon of address Hillthorpe, Wentbridge Lane, Wakefield, West Yorkshire, WF8 3EH, England

      IIF 59
  • Ms Sarah Louise Mcdermot
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillthorpe, Wentbridge Lane, Thorpe Audlin, West Yorkshire, WF8 3EH, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 7 Goldcrest Road, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Brookfield Court Selby Road, Garforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 7 Goldcrest Road, Millenium Village, Allerton Bywater, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Brookfield Court Selby Road, Garforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Brookfield Court Selby Road, Garforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 4 - Director → ME
  • 6
    MAISON PARFAITE MANAGEMENT LTD - 2025-03-18
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 8
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 9
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    419,416 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 28 - Director → ME
  • 11
    MAISON PARFAITE LTD - 2018-01-15
    icon of address 8 Thornton's Arcade, Leeds, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    356,304 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    12,059 GBP2023-08-17 ~ 2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 8 Thorntons Arcade, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    168,368 GBP2024-03-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    155,905 GBP2024-04-05
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 47 - Has significant influence or controlOE
  • 17
    icon of address 2nd Floor 10 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,757 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Brook House Church Lane, Garforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address 8 Thornton's Arcade, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,198 GBP2024-03-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    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
  • 21
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    GREAT YOUNG MINDS LTD - 2025-02-05
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 25
    DEAD GLAMOROUS LTD - 2024-09-03
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,265 GBP2023-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    MAISON PARFAITE SECRET GARDEN LTD - 2025-06-19
    MAISON PARFAITE MICKLEGATE LTD - 2022-10-04
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 7 Goldcrest Road, Allerton Bywater, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 8 Thornton's Arcade, Leeds, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -353,074 GBP2024-01-10 ~ 2025-01-09
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 37 - Director → ME
  • 30
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    6,102 GBP2022-09-28 ~ 2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 31
    MAISON PARFAITE EMPORIUM LTD - 2024-12-23
    icon of address 8 Thornton's Arcade, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 7 Goldcrest Road, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ 2010-08-20
    IIF 32 - Director → ME
  • 2
    icon of address 2 Mexfield Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-09 ~ 2021-02-04
    IIF 34 - Director → ME
  • 3
    MAISON PARFAITE MANAGEMENT LTD - 2025-03-18
    icon of address 8 Thornton's Arcade, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ 2024-12-19
    IIF 11 - Director → ME
  • 4
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-24 ~ 2023-06-02
    IIF 6 - Director → ME
  • 5
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-22 ~ 2021-11-22
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SARAH'S ESTATES LTD - 2021-06-25
    icon of address 4 Bond Terrace, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    448,767 GBP2024-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2025-04-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2025-04-22
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 2nd Floor 10 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,757 GBP2022-03-31
    Officer
    icon of calendar 2024-07-03 ~ 2024-07-11
    IIF 10 - Director → ME
    icon of calendar 2018-04-19 ~ 2024-07-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ 2024-07-11
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 8
    ROSEMONT DIGITAL LTD - 2019-10-21
    icon of address Jsm Partners Ltd, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -232,586 GBP2025-05-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-02-14
    IIF 35 - Director → ME
  • 9
    MAISON PARFAITE SKELDALE LTD. - 2025-08-05
    MAISON PARFAITE HOLIDAYS LTD - 2021-02-26
    icon of address 7 St John Street, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    346,579 GBP2024-03-31
    Officer
    icon of calendar 2018-11-05 ~ 2025-07-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2025-07-31
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 81 Fortescue Street, Norton St. Philip, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2020-07-27
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.