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

Mrs Sarah Jane Hughes

    Related profiles found in government register
  • Mrs Sarah Jane Hughes
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 1
    • icon of address 2nd Floor, Crown House, High Street, East Grinstead, RH19 3AF, England

      IIF 2
    • icon of address Andaman House, West Hill, Dormans Park, East Grinstead, RH19 2ND, United Kingdom

      IIF 3
    • icon of address Crown House, 37 High Street, East Grinstead, RH19 3AF, England

      IIF 4 IIF 5 IIF 6
    • icon of address 31/33, Commercial Road, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 7
    • icon of address 31/33, Commercial Road, Poole, Dorset

      IIF 8
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 9
  • Sarah Hughes
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Crown House, 37 High Street, East Grinstead, RH19 3AF, England

      IIF 10
    • icon of address 30, Red Lion Street, Richmond, TW9 1RB, England

      IIF 11
  • Hughes, Sarah Jane
    British solicitor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Crown House, High Street, East Grinstead, RH19 3AF, England

      IIF 12
    • icon of address Andaman House, West Hill, Dormans Park, East Grinstead, RH19 2ND, United Kingdom

      IIF 13
    • icon of address Crown House, 37 High Street, East Grinstead, RH19 3AF, England

      IIF 14 IIF 15
    • icon of address 31/33, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 16 IIF 17
  • Hughes, Sarah Jane
    British solictor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 18
  • Hughes, Sarah
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Crown House, 37 High Street, East Grinstead, RH19 3AF, England

      IIF 19
    • icon of address 30, Red Lion Street, Richmond, TW9 1RB, England

      IIF 20
  • Paul, Sarah Jane
    British born in November 1977

    Registered addresses and corresponding companies
    • icon of address 11 Lankester Square, Oxted, Surrey, RH8 0LJ

      IIF 21
  • Paul, Sarah Jane
    British solicitor born in November 1977

    Registered addresses and corresponding companies
  • Hughes, Sarah Jane
    British lawyer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andaman House, West Hill, Dormans Park, Lingfield, Surrey, RH19 2ND, United Kingdom

      IIF 37
    • icon of address 31/33, Commercial Road, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 38
  • Hughes, Sarah Jane
    British none born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31/33, Commercial Road, Poole, Dorset

      IIF 39
  • Paul, Sarah Jane
    British

    Registered addresses and corresponding companies
  • Paul, Sarah Jane
    British solicitor

    Registered addresses and corresponding companies
  • Paul, Sarah Jane

    Registered addresses and corresponding companies
    • icon of address 11 Lankester Square, Oxted, Surrey, RH8 0LJ

      IIF 50
    • icon of address 3 Chestnut Court, Penners Gardens, Surbiton, Surrey, KT6 6LX

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    TRINITY VALE LIMITED - 2021-09-20
    TRANSWORLD CREDIT CORPORATION LIMITED - 2019-03-27
    icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,034,003 GBP2021-06-30
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CONNECTA PRIME ESTATES LIMITED - 2022-10-21
    CENTURA LAW LIMITED - 2022-10-13
    SOCIAL HOUSING LAWYER LIMITED - 2018-04-27
    icon of address Crown House, 37 High Street, East Grinstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,743 GBP2022-03-31
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    KONECTA XV LIMITED - 2025-03-31
    AARTENN LIMITED - 2025-01-16
    icon of address 30 Red Lion Street, Richmond, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    LUXURY EVENTS ALLIANCE LIMITED - 2012-08-10
    icon of address 31-33 Commercial Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Crown House, 37 High Street, East Grinstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 31/33 Commercial Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    SANDBANKS LUXURY SAILING LIMITED - 2012-06-29
    icon of address Crown House, 37 High Street, East Grinstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    SANDBANKS LUXURY EVENTS LIMITED - 2012-06-29
    icon of address 31/33 Commercial Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 2nd Floor, Crown House, High Street, East Grinstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    SENTINEL VALE PROPERTIES LIMITED - 2021-07-02
    icon of address Crown House, 37 High Street, East Grinstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Second Floor, Crown House, 37 High Street, East Grinstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address 31/33 Commercial Road, Commercial Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Haverhill Leisure Centre, Ehringshausen Way, Haverhill, Suffolk
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-16 ~ 2004-08-23
    IIF 34 - Director → ME
    icon of calendar 2004-08-16 ~ 2005-02-23
    IIF 47 - Secretary → ME
  • 2
    icon of address Development House 6th Floor, 56-64 Leonards Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2005-06-16
    IIF 27 - Director → ME
  • 3
    icon of address The Ropewalks, Newton Street, Macclesfield, Cheshire
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2005-11-28
    IIF 41 - Secretary → ME
  • 4
    icon of address 202-208 Kensal Road Kensal Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2005-01-07
    IIF 25 - Director → ME
    icon of calendar 2005-01-06 ~ 2005-01-07
    IIF 43 - Secretary → ME
  • 5
    icon of address C/o London Borough Of Ealing Council, Perceval House 14/16 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2004-09-02
    IIF 32 - Director → ME
    icon of calendar 2004-05-05 ~ 2004-09-02
    IIF 49 - Secretary → ME
  • 6
    icon of address Town Hall, Grove Road, Eastbourne, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-24 ~ 2005-03-09
    IIF 28 - Director → ME
    icon of calendar 2005-01-24 ~ 2005-03-09
    IIF 42 - Secretary → ME
  • 7
    icon of address United House, North Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,016,066 GBP2023-03-31
    Officer
    icon of calendar 2005-02-24 ~ 2005-06-21
    IIF 24 - Director → ME
    icon of calendar 2005-02-24 ~ 2005-06-21
    IIF 50 - Secretary → ME
  • 8
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2005-05-17
    IIF 33 - Director → ME
  • 9
    GENTECT HOMES LIMITED - 2006-10-24
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    32,420 GBP2017-03-31
    Officer
    icon of calendar 2004-09-08 ~ 2005-04-29
    IIF 31 - Director → ME
    icon of calendar 2004-09-08 ~ 2005-04-29
    IIF 52 - Secretary → ME
  • 10
    icon of address Castle House, Great North Road, Newark, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-06-04 ~ 2004-10-20
    IIF 35 - Director → ME
    icon of calendar 2004-06-04 ~ 2004-10-21
    IIF 48 - Secretary → ME
  • 11
    icon of address Loxley House, Station Street, Nottingham, Nottinghamshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-22 ~ 2005-03-23
    IIF 36 - Director → ME
    icon of calendar 2004-11-22 ~ 2005-03-23
    IIF 51 - Secretary → ME
  • 12
    NORTH LINCOLNSHIRE HOMES LIMITED - 2016-01-04
    icon of address Meridian House, Normanby Road, Scunthorpe, North Lincolnshire
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2006-11-21
    IIF 23 - Director → ME
    icon of calendar 2005-04-28 ~ 2007-01-24
    IIF 44 - Secretary → ME
  • 13
    icon of address Town Hall And Civic Offices, Westoe Road, South Shields, Tyne And Wear
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2006-01-16
    IIF 22 - Director → ME
    icon of calendar 2005-03-03 ~ 2006-01-16
    IIF 46 - Secretary → ME
  • 14
    icon of address Sutton Gate, 1 Carshalton Road, Sutton, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2006-03-13
    IIF 21 - Director → ME
    icon of calendar 2005-10-11 ~ 2006-10-25
    IIF 40 - Secretary → ME
  • 15
    icon of address The Loughborough Centre, 105 Angell Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2006-07-19
    IIF 29 - Director → ME
    icon of calendar 2006-05-31 ~ 2006-07-19
    IIF 45 - Secretary → ME
  • 16
    icon of address Fairfax House, 69 Buckingham, Street, Aylesbury, Bucks
    Converted / Closed Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-28 ~ 2005-12-15
    IIF 26 - Director → ME
  • 17
    WAKEFIELD & DISTRICT HOUSING LIMITED - 2003-11-28
    icon of address Merefield House, Whistler Drive, Castleford, West Yorkshire
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-30 ~ 2004-09-17
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.