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

Sutton, Katherine Mary

    Related profiles found in government register
  • Sutton, Katherine Mary
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 1
    • The Estate Office, Westmill Road, Westmill, Ware, SG12 0ET, England

      IIF 2
  • Sutton, Katherine Mary
    English director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 3
  • Sutton, Katherine Mary
    British company director born in August 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • 218, Sk House, Arthur Road, Windsor, Berks, SL4 1AS, United Kingdom

      IIF 4
  • Sutton, Katherine Mary
    British co director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Nicholas Way, Northwood, Middlesex, HA6 2TT, United Kingdom

      IIF 5
  • Sutton, Katherine Mary
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 6
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • The Estate Office, Westmill Road, Westmill, Ware, SG12 0ET, England

      IIF 8
    • 8 Longbourn, Longbourn, Windsor, SL4 3TN, England

      IIF 9
    • 8, Longbourn, Windsor, SL4 3TN, United Kingdom

      IIF 10 IIF 11
  • Sutton, Katherine Mary
    British manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Longbourn, Windsor, SL4 3TN, United Kingdom

      IIF 12
  • Sutton, Katherine Mary
    Uk company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Sk House, Arthur Street, Windsor, Berkshire, SL4 1AS, England

      IIF 13
    • Sk House, Arthur Road, Windsor, SL4 1AS, England

      IIF 14
    • The Cottage, Mill Lane, Clewer, Windsor, Berkshire, SL4 5JQ, England

      IIF 15
  • Miss Katherine Mary Sutton
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 16
  • Miss Katherine Mary Sutton
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Westmill Road, Westmill, Ware, SG12 0ET, England

      IIF 17
  • Sutton, Katherine
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutton, Katherine Mary

    Registered addresses and corresponding companies
    • Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 23 IIF 24
    • 28, Nicholas Way, Northwood, Middlesex, HA6 2TT, United Kingdom

      IIF 25
  • Miss Katherine Sutton
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutton, Katherine

    Registered addresses and corresponding companies
    • 28, Nicholas Way, Northwood, Middlesex, HA6 2TT, United Kingdom

      IIF 31
  • Miss Katherine Mary Sutton
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • The Estate Office, Westmill Road, Westmill, Ware, SG12 0ET, England

      IIF 33
    • 8, Longbourn, Windsor, SL4 3TN, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Katherine Mary Sutton
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Nicholas Way, Northwood, HA6 2TT, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    8 Longbourn Longbourn, Windsor, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,407 GBP2017-01-31
    Officer
    2017-05-17 ~ dissolved
    IIF 9 - director → ME
  • 2
    218 Sk House, Arthur Street, Windsor, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-02 ~ dissolved
    IIF 13 - director → ME
  • 3
    8 Longbourn, Windsor, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    VANGUARD STRATEGIC RESOURCES LTD - 2019-01-16
    Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Corporate (1 parent)
    Equity (Company account)
    -4,892 GBP2021-06-30
    Officer
    2018-06-08 ~ now
    IIF 1 - director → ME
    2018-06-08 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2018-06-08 ~ 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
  • 5
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    77,798 GBP2020-01-31
    Officer
    2019-01-24 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    8 Longbourn, Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 7
    RD&B SW LTD - 2021-08-25
    28 Nicholas Way, Northwood, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    8 Longbourn, Windsor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    218 Sk House Arthur Road, Windsor, Berks
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,401 GBP2015-04-30
    Officer
    2010-04-07 ~ dissolved
    IIF 4 - director → ME
  • 10
    The Estate Office Westmill Road, Westmill, Ware, England
    Corporate (1 parent)
    Equity (Company account)
    -64 GBP2022-05-31
    Officer
    2020-05-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-05-27 ~ 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
  • 11
    The Estate Office Westmill Road, Westmill, Ware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,611 GBP2020-05-31
    Officer
    2019-01-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    The Estate Office Westmill Road, Westmill Road, Ware, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    170 GBP2021-02-28
    Officer
    2020-02-19 ~ now
    IIF 22 - director → ME
    2020-02-19 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    The Cottage Mill Lane, Clewer, Windsor, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-02 ~ dissolved
    IIF 15 - director → ME
  • 14
    Sk House, Arthur Road, Windsor, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-02 ~ dissolved
    IIF 14 - director → ME
  • 15
    28 Nicholas Way, Northwood, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    The Estate Office Westmill Road, Westmill, Ware, England
    Corporate (1 parent)
    Equity (Company account)
    -122 GBP2023-08-31
    Officer
    2022-06-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    CROSSRIDGE CONTRACTS LTD - 2022-07-26
    KINGSTON CORPORATE VENTURES II LTD - 2022-01-11
    1 Beacon Road, Crowborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-10 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    1 Beacon Road, Crowborough, England
    Dissolved corporate (3 parents)
    Officer
    2022-07-27 ~ dissolved
    IIF 5 - director → ME
    2022-07-27 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    8 Longbourn Longbourn, Windsor, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,407 GBP2017-01-31
    Officer
    2016-01-20 ~ 2016-05-10
    IIF 3 - director → ME
    2016-01-20 ~ 2016-05-17
    IIF 24 - secretary → ME
  • 2
    RD&B SW LTD - 2021-08-25
    28 Nicholas Way, Northwood, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-29 ~ 2022-06-20
    IIF 21 - director → ME
  • 3
    First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Corporate (3 parents)
    Equity (Company account)
    -385,504 GBP2024-04-30
    Officer
    2018-09-20 ~ 2019-04-29
    IIF 6 - director → ME
© 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.