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

Parker, Sarah

    Related profiles found in government register
  • Parker, Sarah
    British

    Registered addresses and corresponding companies
  • Parker, Sarah
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 19 Coltsfoot Drive, Burpham, Guildford, Surrey, GU1 1YH

      IIF 5
  • Parker, Sarah

    Registered addresses and corresponding companies
    • icon of address Greystones, Low Bentham Road, Bentham, Lancashire, LA2 7BS

      IIF 6
    • icon of address 19 Coltsfoot Drive, Burpham, Guildford, Surrey, GU1 1YH

      IIF 7
    • icon of address 35, Levylsdene, Guildford, GU1 2RT, United Kingdom

      IIF 8
  • Parker, Sarah
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tycho House, 20 Stephenson Road, Surrey Research Park, Guidford, Surrey, GU2 7YE

      IIF 9
    • icon of address Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, Surrey, GU2 7YE

      IIF 10 IIF 11
  • Parker, Sarah
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Levylsdene, Guildford, GU1 2RT, United Kingdom

      IIF 12
  • Parker, Sarah
    British finance director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Oriel Court, Omega Park, Alton, GU34 2YT, England

      IIF 13
    • icon of address 8, Oriel Court, Omega Park, Alton, GU34 2YT, United Kingdom

      IIF 14
    • icon of address 19 Coltsfoot Drive, Burpham, Guildford, Surrey, GU1 1YH

      IIF 15
    • icon of address 35, Levylsdene, Guildford, Surrey, GU1 2RT, England

      IIF 16
    • icon of address Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, Surrey, GU2 7YE

      IIF 17
  • Parker, Sarah
    British financial director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-29, South Lambeth Road, London, SW8 1SZ, England

      IIF 18
  • Parker, Sarah
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bailey Court, Green Street, Macclesfield, SK10 1JQ, United Kingdom

      IIF 19
  • Ladbrook, Sarah
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Digby Way, Halstead, Essex, CO9 1FT, England

      IIF 20
  • Parker, Sarah
    British landlord born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgewater Lodge, Mill Hill, Tavistock, PL19 8NP, United Kingdom

      IIF 21
  • Parker, Sarah
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greystones, Low Bentham Road, Bentham, Lancashire, LA2 7BS

      IIF 22
  • Parker, Sarah
    English director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Digby Way, Halstead, Essex, CO9 1FT, England

      IIF 23
  • Ms Sarah Parker
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bailey Court, Green Street, Macclesfield, SK10 1JQ, United Kingdom

      IIF 24
  • Mrs Sarah Parker
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Levylsdene, Guildford, GU1 2RT, United Kingdom

      IIF 25
  • Mrs Sarah Ladbrook
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Sarah Parker
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgewater Lodge, Mill Hill, Tavistock, PL19 8NP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    SOUTH WOODHAM GLASS COMPANY LIMITED - 2013-03-22
    icon of address 24 Digby Way, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -358 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 24 Digby Way, Halstead, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,179 GBP2025-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address Bridgewater Lodge, Mill Hill, Tavistock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Bailey Court, Green Street, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 24 Digby Way, Halstead, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130,134 GBP2022-06-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 35 Levylsdene, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-02-18 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 35 Levylsdene, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,439 GBP2024-12-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Greenhead Office Off Cross Lane, Low Bentham, Lancaster
    Active Corporate (3 parents)
    Equity (Company account)
    188,347 GBP2024-05-31
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 22 - Director → ME
    icon of calendar 2004-05-10 ~ now
    IIF 6 - Secretary → ME
  • 9
    icon of address 8 Oriel Court, Omega Park, Alton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 10
    STEVTON (NO. 414) LIMITED - 2008-02-13
    icon of address Tycho House 20 Stephenson Road, Surrey Research Park, Guidford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 9 - Director → ME
  • 11
    EUROPEAN LAUNCH SERVICES LIMITED - 2008-03-31
    SURREY SATELLITE VENTURES LIMITED - 2008-02-11
    STEVTON (NO.349) LIMITED - 2006-04-20
    icon of address Tycho House 20 Stephenson Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 10 - Director → ME
Ceased 9
  • 1
    icon of address The Church 172 London Road, Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    440,116 GBP2024-01-31
    Officer
    icon of calendar 1997-09-05 ~ 2003-11-06
    IIF 1 - Secretary → ME
  • 2
    icon of address Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2020-01-31
    IIF 17 - Director → ME
    icon of calendar 2004-08-05 ~ 2004-11-12
    IIF 4 - Secretary → ME
  • 3
    icon of address 8 Oriel Court, Omega Park, Alton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -324,543 GBP2020-08-31
    Officer
    icon of calendar 2020-04-02 ~ 2025-01-31
    IIF 14 - Director → ME
  • 4
    VERTICAL EVENTS LIMITED - 2002-06-27
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,220 GBP2022-02-28
    Officer
    icon of calendar 1995-08-23 ~ 1996-02-19
    IIF 5 - Secretary → ME
  • 5
    WINEFARE OF LONDON LIMITED - 1994-03-11
    icon of address The Church 172 London Road, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    250,437 GBP2024-01-31
    Officer
    icon of calendar 1997-09-05 ~ 2003-11-06
    IIF 7 - Secretary → ME
  • 6
    icon of address 140a Tachbrook Street, Pimlico, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-01 ~ 1996-04-25
    IIF 3 - Secretary → ME
  • 7
    FAIRSTOCK LIMITED - 1985-06-11
    icon of address Tycho House, 20 Stephenson Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-23 ~ 2020-01-31
    IIF 11 - Director → ME
    icon of calendar 1999-02-02 ~ 2007-03-02
    IIF 15 - Director → ME
  • 8
    icon of address Senate House, University Of Surrey, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 1999-09-23 ~ 2008-01-16
    IIF 2 - Secretary → ME
  • 9
    icon of address 27-29 South Lambeth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,087 GBP2024-03-31
    Officer
    icon of calendar 2020-08-17 ~ 2022-11-01
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.