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

Duchess Of York, Sarah Margaret

    Related profiles found in government register
  • Duchess Of York, Sarah Margaret
    British author born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 1
  • Duchess Of York, Sarah Margaret
    British charity patron, public speaker born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 2
  • Duchess Of York, Sarah Margaret
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.1 London Bridge, London, SE1 9BG, England

      IIF 3
    • icon of address Innovations House, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 4
  • Duchess Of York, Sarah Margaret
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Innovations House, Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 5
    • icon of address 19, Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 6
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 7
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 8
    • icon of address Royal Lodge, Windsor Great Park, Windsor, Berkshire, SL4 2HW

      IIF 9
    • icon of address Royal Lodge, Windsor Great Park, Windsor, Berkshire, SL4 2HW, United Kingdom

      IIF 10
  • Duchess Of York, Sarah Margaret
    British producer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 11
  • Duchess Of York, Sarah
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 12
  • Duchess Of York, Sarah,
    British charity patron, spokesperson, writer & tv presente born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 13
  • The Duchess Of York, Sarah
    British spokesperson born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Lodge, Windsor Great Park, Windsor, Berkshire, SL4 2HW, United Kingdom

      IIF 14
  • Sarah Duchess Of York
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 15
    • icon of address Innovations House, 19 Staple Gardens, Winchester, SO23 8SR, England

      IIF 16
  • Ms Sarah The Duchess Of York
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Elnathan Mews, London, 14 Elnathan Mews, London, W9 2JE, England

      IIF 17
  • Ms. Sarah Duchess Of York
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 18 IIF 19
    • icon of address Innovations House, Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 20
    • icon of address Royal Lodge, Windsor Great Park, Windsor, Berkshire, SL4 2HW, United Kingdom

      IIF 21
  • Sarah Duchess Of York
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 22
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 23
  • Ms Sarah Margaret Duchess Of York
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 24
  • Ms. Sarah Margaret Duchess Of York
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -124 GBP2024-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Innovations House, 19 Staple Gardens, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -304,613 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 14 Elnathan Mews, London, 14 Elnathan Mews, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 19 Innovations House, Staple Gardens, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-10-31
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Innovations House, 19 Staple Gardens, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Royal Lodge, Windsor Great Park, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    SARAH FERGUSON LIMITED - 2011-10-13
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -185 GBP2024-02-29
    Officer
    icon of calendar 2009-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Thorne Lancaster Parker 4th Floor, Venture House, 27-29 Glasshouse Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St Andrew Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2019-12-18
    IIF 3 - Director → ME
  • 2
    icon of address Innovations House, 19 Staple Gardens, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -304,613 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-12
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address Wells Lane, Ascot, Berkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2009-04-27
    IIF 14 - 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.