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

Smith, Sarah Louise

    Related profiles found in government register
  • Smith, Sarah Louise
    British business advisor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Skegby Road, Kirkby-in-ashfield, Nottingham, NG17 9JD, United Kingdom

      IIF 1
  • Smith, Sarah Louise
    British hr director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sset Central Office, Astor Avenue, Dover, Kent, CT17 0AS, England

      IIF 2
    • icon of address Sirius International Insurance Corporation, Floor 4, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 3
  • Smith, Sarah Louise
    British group qhse director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG, England

      IIF 4
  • Smith, Sarah Louise
    British company secretary born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mcivers, The Whitehouse, Wilderspool Business Park, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL, United Kingdom

      IIF 5
  • Smith, Sarah
    British consultant born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham, B32 3BU, United Kingdom

      IIF 6
    • icon of address 24, Western Outway, Lincolnshire Parts Of Lindsey, Grimsby, DN34 5EX, United Kingdom

      IIF 7 IIF 8
  • Smith, Sarah Louise
    British consultant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Clos Maes Dyfan, Barry, CF63 1SJ

      IIF 9
    • icon of address 30, Clos Maes Dyfan, Barry, CF63 1SJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham, B32 3BU, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 5, Higher Barn, Holt Mill, Melbury Osmond, Dorchester, DT2 0XL, United Kingdom

      IIF 18
    • icon of address 11, Coopers Way, Blackpool, Lancashire, FY1 3RJ, United Kingdom

      IIF 19
    • icon of address Office 1, 16 Beck Road, Leeds, LS8 4EJ, United Kingdom

      IIF 20
  • Smith, Sarah Louise
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 933 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 21
  • Sarah Smith
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham, B32 3BU, United Kingdom

      IIF 22
    • icon of address 24, Western Outway, Lincolnshire Parts Of Lindsey, Grimsby, DN34 5EX, United Kingdom

      IIF 23 IIF 24
  • Smith, Sarah Louise
    British none born in June 1971

    Registered addresses and corresponding companies
    • icon of address 37 Ash Hill Gardens, Shadwell, Leeds, West Yorkshire, LS17 8JW

      IIF 25
  • Sarah Louise Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mcivers, The Whitehouse, Wilderspool Business Park, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL, United Kingdom

      IIF 26
    • icon of address C/o Mcivers, The Whitehouse, Wilderspool Business Park, Greenalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 27
  • Smith, Sarah Louise
    British Virgin Islander film and tv producer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Batoum Gardens, Hammersmith, London, W6 7QD, United Kingdom

      IIF 28
  • Smith, Sarah Louise
    British Virgin Islander head of production born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Batoum Gardens, Hammersmith, London, London, W6 7QD, England

      IIF 29
  • Smith, Sarah Louise
    British Virgin Islander producer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Batoum Gardens, London, W6 7QD, England

      IIF 30
  • Smith, Sarah Louise
    British Virgin Islander production manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b Batoum Gardens, Hammersmith, London, W6 7QD

      IIF 31
  • Smith, Sarah
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, United Kingdom

      IIF 32
  • Smith, Sarah
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, United Kingdom

      IIF 33
    • icon of address 20, Caring Lane, Bearsted, Maidstone, Kent, ME14 4NJ, England

      IIF 34
  • Smith, Sarah
    British it services born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Gibson Gardens, London, N16 7HD, England

      IIF 35
  • Smith, Sarah Louise
    Welsh administrator born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, The Portway, Porthcawl, Bridgend, CF36 3XB, Wales

      IIF 36
  • Mrs Sarah Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 37
  • Miss Sarah Smith
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Gibson Gardens, London, N16 7HD, England

      IIF 38
  • Smith, Sarah Louise

    Registered addresses and corresponding companies
    • icon of address C/o Mcivers, The Whitehouse, Wilderspool Business Park, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL, United Kingdom

      IIF 39
    • icon of address C/o Mcivers, The Whitehouse, Wilderspool Business Park, Greenalls Avenue, Warrington, WA4 6HL, United Kingdom

      IIF 40
  • Sarah Louise Smith
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Clos Maes Dyfan, Barry, CF63 1SJ

      IIF 41
    • icon of address 30, Clos Maes Dyfan, Barry, CF63 1SJ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 933 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 47
    • icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham, B32 3BU, United Kingdom

      IIF 48 IIF 49
    • icon of address Unit 5, Higher Barn, Holt Mill, Melbury Osmond, Dorchester, DT2 0XL, United Kingdom

      IIF 50
    • icon of address 11, Coopers Way, Blackpool, Lancashire, FY1 3RJ, United Kingdom

      IIF 51
    • icon of address Office 1, 16 Beck Road, Leeds, LS8 4EJ, United Kingdom

      IIF 52
    • icon of address Office 6b, Borough Mews, The Borough Yard, The Borough, Wedmore, Somerset, BS28 4EB, United Kingdom

      IIF 53
  • Miss Sarah Louise Smith
    British Virgin Islander born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Batoum Gardens, Hammersmith, London, London, W6 7QD

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 16b Batoum Gardens, Hammersmith, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address C/o Mcivers, The Whitehouse Wilderspool Business Park, Greenalls Avenue, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,769 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2021-03-31
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Western Outway, Lincolnshire Parts Of Lindsey, Grimsby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 24 Western Outway, Lincolnshire Parts Of Lindsey, Grimsby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    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
  • 6
    icon of address Unit 933 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,839 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 16b Batoum Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 30 - Director → ME
  • 9
    THE DOVER FEDERATION FOR THE ARTS - 2022-08-22
    icon of address Sset Central Office, Astor Avenue, Dover, Kent, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 20 Caring Lane, Bearsted, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    558 GBP2024-03-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 34 - Director → ME
  • 11
    SIRIUS INTERNATIONAL INSURANCE CORPORATION (PUBL) - 2021-06-24
    icon of address 14 Fleminggatan, Stockholm, 112 26, Sweden
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 16b Batoum Gardens, Hammersmith, London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,426 GBP2020-10-31
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Mcivers, The Whitehouse Wilderspool Business Park, Greenalls Avenue, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    75,271 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-12-20 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 32 Skegby Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2020-06-01
    IIF 1 - Director → ME
  • 2
    SCORPION CONSTRUCTION (SOUTH WALES) LIMITED - 2021-03-05
    SMITH UW LTD - 2020-06-20
    icon of address 1 The Portway, Porthcawl, Bridgend, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,984 GBP2023-12-29
    Officer
    icon of calendar 2018-08-30 ~ 2020-09-01
    IIF 36 - Director → ME
  • 3
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ 2024-05-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-05-08
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,723 GBP2024-04-05
    Officer
    icon of calendar 2022-07-04 ~ 2022-08-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-08-17
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 5
    icon of address Office 6b Borough Mews, The Borough Yard, The Borough, Wedmore, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    240 GBP2023-04-05
    Officer
    icon of calendar 2022-07-05 ~ 2022-08-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-08-17
    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
  • 6
    icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    345 GBP2023-04-05
    Officer
    icon of calendar 2022-07-06 ~ 2022-08-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ 2022-12-01
    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
    icon of address First Floor Offices 102a Station Road, Old Hill Cradley, West Mids, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2024-04-05
    Officer
    icon of calendar 2022-07-07 ~ 2022-08-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-08-18
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 8
    icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -199 GBP2023-04-05
    Officer
    icon of calendar 2022-07-12 ~ 2022-08-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-08-23
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 9
    icon of address Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -199 GBP2024-04-05
    Officer
    icon of calendar 2022-07-13 ~ 2022-08-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2022-08-23
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 10
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,839 GBP2024-03-31
    Officer
    icon of calendar 2023-10-10 ~ 2023-11-23
    IIF 33 - Director → ME
    icon of calendar 2022-07-04 ~ 2023-06-04
    IIF 32 - Director → ME
  • 11
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-02-06 ~ 2024-03-20
    IIF 4 - Director → ME
  • 12
    icon of address 16b Batoum Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ 2008-03-20
    IIF 31 - Director → ME
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-02-02 ~ 2023-02-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2023-02-09
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 14
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-04-05
    Officer
    icon of calendar 2023-02-03 ~ 2023-02-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ 2023-02-16
    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
  • 15
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    434 GBP2024-04-05
    Officer
    icon of calendar 2023-02-06 ~ 2023-02-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2023-02-16
    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
  • 16
    icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ 2023-02-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ 2023-02-22
    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
  • 17
    icon of address Shadwell Primary School, Main Street Shadwell, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    281,879 GBP2019-08-31
    Officer
    icon of calendar 2006-12-31 ~ 2008-07-02
    IIF 25 - Director → ME
  • 18
    icon of address First Floor Offices 102a Station Road, Old Hill Cradley, West Mids, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    454 GBP2024-04-05
    Officer
    icon of calendar 2023-02-08 ~ 2023-02-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-02-22
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    664 GBP2024-04-05
    Officer
    icon of calendar 2023-02-09 ~ 2023-03-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ 2023-03-02
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE

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.