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

Kelly, Sarah

    Related profiles found in government register
  • Kelly, Sarah
    British

    Registered addresses and corresponding companies
  • Kelly, Sarah

    Registered addresses and corresponding companies
    • Ni714095 - Companies House Default Address, Belfast, BT1 9DY

      IIF 3
    • Ni714518 - Companies House Default Address, Belfast, BT1 9DY

      IIF 4
    • 15129020 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 15136281 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Kelly, Sarah
    British manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 95 Alder Road, Liverpool, L12 2BA

      IIF 7
  • Kelly, Sarah
    British retailer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Siva House, 113 Mulberry Street, Liverpool, Merseyside, L7 7EE, United Kingdom

      IIF 8 IIF 9
  • Kelly, Sarah
    British commercial director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 918, Manston Lodge, Hampstead Drive, Stockport, SK2 7QL, England

      IIF 10
  • Kelly, Sarah
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Round Hill Crescent, Brighton, BN2 3FR, England

      IIF 11
  • Kelly, Sarah
    English consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 12
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 13 IIF 14
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 15
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 16
    • 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ

      IIF 17
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 18
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 19 IIF 20
    • 61, Heydon Way, Horsham, RH12 3GL

      IIF 21
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 22
    • Office 3, 146/148 Bury Old Road, Manchester, M45 6AT, United Kingdom

      IIF 23
    • 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 24
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 25
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 26
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 27
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 28
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 29
    • 48, Bangor Crescent, Prestatyn, LL19 8EN, United Kingdom

      IIF 30
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 31
    • 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 32
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 33
    • 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 34
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 35
  • Kelly, Sarah
    English director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 36
  • Kelly, Sarah
    British company director born in December 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni699971 - Companies House Default Address, Belfast, BT1 9DY

      IIF 37
  • Ms Sarah Kelly
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 519, Prescot Road, Old Swan, Liverpool, L13 3BU, England

      IIF 38
    • Siva House, 113 Mulberry Street, Liverpool, Merseyside, L7 7EE, United Kingdom

      IIF 39
  • Sarah Kelly
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Round Hill Crescent, Brighton, BN2 3FR, England

      IIF 40
    • Suite 918, Manston Lodge, Hampstead Drive, Stockport, SK2 7QL, England

      IIF 41
  • Ms Sarah Kelly
    English born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 42 IIF 43
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 44
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 45
    • 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ

      IIF 46
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 47
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 48
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 49
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 50
    • 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 51
    • 50, Meyley Crescent, Milford Haven, SA73 2PF, United Kingdom

      IIF 52
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 53
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 54
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 55
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 56
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 57
    • 48, Bangor Crescent, Prestatyn, LL19 8EN, United Kingdom

      IIF 58
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 59
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 60
    • 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 61
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 62
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 63
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 64
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 65
  • Sarah Kelly
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 66
child relation
Offspring entities and appointments
Active 12
  • 1
    519 Prescot Road, Old Swan, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    36,625 GBP2024-04-29
    Officer
    2009-06-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    44a Frances Street, Newtownards, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-08-02 ~ now
    IIF 37 - director → ME
  • 3
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-11-19 ~ dissolved
    IIF 23 - director → ME
  • 4
    Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 4 - secretary → ME
  • 5
    Siva House, 113 Mulberry Street, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    372,954 GBP2024-01-27
    Officer
    2020-07-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    3 Gurton Court, 28 High Street, Burnham-on-crouch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,021 GBP2020-10-31
    Officer
    2020-01-24 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 7
    Second Floor Office, 138 University Street, Belfast
    Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 3 - secretary → ME
  • 8
    44a Frances Street, Newtownards
    Corporate (2 parents)
    Officer
    2024-09-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 9
    METRO-WILLIAMS PUBLISHING LIMITED - 2003-07-24
    Rosehill House, Pygons Hill Lane, Lydiate Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2000-05-11 ~ dissolved
    IIF 1 - secretary → ME
  • 10
    52 Round Hill Crescent, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    4,919 GBP2024-03-31
    Officer
    2016-03-08 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4385, 15136281 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 6 - secretary → ME
  • 12
    4385, 15129020 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 5 - secretary → ME
Ceased 26
  • 1
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-13 ~ 2020-11-20
    IIF 25 - director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-20
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 2
    Office 6 Mcf Complex 60 New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -132 GBP2024-04-05
    Officer
    2020-09-23 ~ 2020-10-05
    IIF 27 - director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-12
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-15 ~ 2020-11-24
    IIF 14 - director → ME
    Person with significant control
    2020-11-15 ~ 2020-11-24
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-16 ~ 2020-11-25
    IIF 13 - director → ME
    Person with significant control
    2020-11-16 ~ 2020-11-25
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    16 GBP2024-04-05
    Officer
    2020-11-18 ~ 2020-12-09
    IIF 28 - director → ME
    Person with significant control
    2020-11-18 ~ 2020-12-09
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    317 GBP2024-04-05
    Officer
    2020-09-24 ~ 2020-10-07
    IIF 22 - director → ME
    Person with significant control
    2020-09-24 ~ 2020-11-03
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 7
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    2020-11-19 ~ 2021-01-11
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 8
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,673 GBP2024-04-05
    Officer
    2020-09-25 ~ 2020-10-12
    IIF 33 - director → ME
    Person with significant control
    2020-09-25 ~ 2020-10-19
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 9
    45 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    16 GBP2021-04-05
    Officer
    2020-09-25 ~ 2020-10-15
    IIF 30 - director → ME
    Person with significant control
    2020-09-25 ~ 2020-11-04
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 10
    42 John Street, Eckington, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    43 GBP2021-04-05
    Officer
    2020-11-20 ~ 2021-01-13
    IIF 31 - director → ME
    Person with significant control
    2020-11-20 ~ 2021-01-13
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 11
    75a Derby Road, Long Eaton, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-29 ~ 2020-10-28
    IIF 16 - director → ME
    Person with significant control
    2020-09-29 ~ 2020-10-28
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 12
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-30 ~ 2020-10-20
    IIF 18 - director → ME
    Person with significant control
    2020-09-30 ~ 2020-10-20
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 13
    EVERGREENSNOW LTD - 2020-07-31
    First Floor Offices 102a Station Road Old Hill Cradley, West Mids, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    429 GBP2024-04-05
    Officer
    2020-02-27 ~ 2020-03-24
    IIF 29 - director → ME
    Person with significant control
    2020-02-27 ~ 2020-03-24
    IIF 57 - Ownership of shares – 75% or more OE
  • 14
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-04-05
    Officer
    2020-02-28 ~ 2020-06-08
    IIF 32 - director → ME
    Person with significant control
    2020-02-28 ~ 2020-06-08
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-06 ~ 2020-06-10
    IIF 17 - director → ME
    Person with significant control
    2020-03-06 ~ 2020-06-10
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    Siva House, 113 Mulberry Street, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    372,954 GBP2024-01-27
    Officer
    2017-10-01 ~ 2020-07-10
    IIF 8 - director → ME
  • 17
    EVERGREENTHORN LTD - 2020-07-31
    13 Russell Avenue, March, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15 GBP2021-04-05
    Officer
    2020-03-05 ~ 2020-06-11
    IIF 35 - director → ME
    Person with significant control
    2020-03-05 ~ 2020-06-11
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-25 ~ 2019-09-15
    IIF 26 - director → ME
    Person with significant control
    2019-06-25 ~ 2019-09-15
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-10 ~ 2019-08-24
    IIF 15 - director → ME
    Person with significant control
    2019-07-10 ~ 2019-08-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    5 Pastures Way, Golcar, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ 2019-08-17
    IIF 34 - director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-17
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-16 ~ 2020-07-12
    IIF 19 - director → ME
    Person with significant control
    2019-09-16 ~ 2020-07-12
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-24 ~ 2020-07-12
    IIF 20 - director → ME
    Person with significant control
    2019-09-24 ~ 2020-07-12
    IIF 65 - Ownership of shares – 75% or more OE
  • 23
    EVERGREENSTAR LTD - 2020-08-02
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-04-05
    Officer
    2020-03-02 ~ 2020-06-08
    IIF 12 - director → ME
    Person with significant control
    2020-03-02 ~ 2020-07-27
    IIF 66 - Ownership of shares – 75% or more OE
  • 24
    MULBERRY'S OF LIVERPOOL LIMITED - 2014-03-21
    ROTUNDA HOUSE LTD - 2014-02-11
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-05-02 ~ 2006-10-05
    IIF 2 - secretary → ME
  • 25
    ZEMET LTD
    - now
    EVERGREENSUNSHINE LTD - 2020-10-13
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-04 ~ 2020-06-09
    IIF 24 - director → ME
    Person with significant control
    2020-03-04 ~ 2020-06-09
    IIF 52 - Ownership of shares – 75% or more OE
  • 26
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-02 ~ 2020-03-31
    IIF 21 - director → ME
    Person with significant control
    2019-10-02 ~ 2020-03-31
    IIF 48 - Ownership of shares – 75% or more 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.