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

Oliver, Sandra Lilian

    Related profiles found in government register
  • Oliver, Sandra Lilian
    British company director born in October 1963

    Registered addresses and corresponding companies
  • Oliver, Sandra Lilian
    British director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 24 Cairn Park, Longframlington, Morpeth, Northumberland, NE65 8JS

      IIF 5 IIF 6 IIF 7
  • Oliver, Sandra Lilian
    British solicitor born in October 1963

    Registered addresses and corresponding companies
  • Oliver, Sandra Lilian
    British

    Registered addresses and corresponding companies
  • Oliver, Lilian
    British director born in July 1930

    Registered addresses and corresponding companies
    • icon of address 6 Harecross Park, Longframlington, Morpeth, Northumberland, NE65 8BW

      IIF 27
  • Oliver, Lilian
    British

    Registered addresses and corresponding companies
  • Oliver, Lilian

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 26
  • 1
    icon of address 10 Madeley Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 1997-10-15 ~ 1997-11-24
    IIF 6 - Director → ME
  • 2
    icon of address 5 Celadon Close, Lemington Rise, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2005-10-17
    IIF 20 - Director → ME
    icon of calendar 2005-08-09 ~ 2005-10-17
    IIF 33 - Secretary → ME
  • 3
    icon of address 72 Eastern Way, Ponteland, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2023-12-31
    Officer
    icon of calendar 1997-09-02 ~ 1997-09-05
    IIF 5 - Director → ME
  • 4
    icon of address Suite 2, Sm Business Centre, Barnfield Road, Spennymoor, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,458 GBP2024-08-31
    Officer
    icon of calendar 2005-08-12 ~ 2005-08-15
    IIF 18 - Director → ME
    icon of calendar 2005-08-12 ~ 2005-08-15
    IIF 31 - Secretary → ME
  • 5
    icon of address Flat 1, 25 Elms Crescent, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 1997-07-02 ~ 1997-08-18
    IIF 2 - Director → ME
  • 6
    ECOSS INTERNATIONAL LIMITED - 2013-02-08
    ENTEC EUROPE LIMITED - 2005-01-28
    NORTHUMBRIAN SERVICES LIMITED - 1991-10-25
    INTERCEDE 685 LIMITED - 1989-08-16
    icon of address 3-5 Grange Terrace, Stockton Road, Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,726 GBP2017-12-31
    Officer
    icon of calendar 2002-08-08 ~ 2002-12-12
    IIF 23 - Secretary → ME
  • 7
    SANDCO 925 LIMITED - 2005-08-04
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2010-03-29
    IIF 26 - Secretary → ME
  • 8
    SANDCO 926 LIMITED - 2005-08-04
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-29 ~ 2010-03-29
    IIF 25 - Secretary → ME
  • 9
    icon of address The Estate Office, Fitzwilliam House, Little Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 1997-08-08 ~ 1997-09-11
    IIF 7 - Director → ME
  • 10
    icon of address Gateshead Mot Centre Ltd, Saltwell Road, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2005-09-09
    IIF 17 - Director → ME
    icon of calendar 2005-09-08 ~ 2005-09-09
    IIF 34 - Secretary → ME
  • 11
    WILLIAM TAYLOR STEELFIXING LIMITED - 2007-11-20
    icon of address 52-56 Coatsworth Road, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2005-06-01
    IIF 16 - Director → ME
    icon of calendar 2005-05-31 ~ 2005-06-01
    IIF 35 - Secretary → ME
  • 12
    icon of address 164 St. Aloysius View, Riverside Village, Hebburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,976 GBP2023-11-30
    Officer
    icon of calendar 2005-11-03 ~ 2005-11-04
    IIF 9 - Director → ME
    icon of calendar 2005-11-03 ~ 2005-11-04
    IIF 39 - Secretary → ME
  • 13
    icon of address Unit 8-9 Church Road Business Centre, Church Road, Sittingbourne, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    563,099 GBP2024-05-31
    Officer
    icon of calendar 1997-05-09 ~ 1997-05-24
    IIF 1 - Director → ME
  • 14
    icon of address Lsl Estate Management Ltd, Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2005-12-07
    IIF 27 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2005-12-06 ~ 2005-12-07
    IIF 38 - Secretary → ME
  • 15
    icon of address 52 - 56 Coatsworth Road, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2006-03-02
    IIF 10 - Director → ME
    icon of calendar 2006-03-01 ~ 2006-03-02
    IIF 30 - Secretary → ME
  • 16
    NEWCASTLE MOBILITY LIMITED - 2015-01-05
    icon of address 52-56 Coatsworth Road, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    260,550 GBP2023-12-31
    Officer
    icon of calendar 2005-06-14 ~ 2005-11-18
    IIF 19 - Director → ME
    icon of calendar 2005-06-14 ~ 2005-11-18
    IIF 37 - Secretary → ME
  • 17
    icon of address 52-56 Coatsworth Road, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    25,809 GBP2023-10-29
    Officer
    icon of calendar 2005-10-12 ~ 2005-10-13
    IIF 15 - Director → ME
    icon of calendar 2005-10-12 ~ 2005-10-13
    IIF 36 - Secretary → ME
  • 18
    icon of address 64 Fern Avenue, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20,847 GBP2019-01-31
    Officer
    icon of calendar 2005-10-05 ~ 2005-10-06
    IIF 14 - Director → ME
    icon of calendar 2005-10-05 ~ 2005-10-06
    IIF 29 - Secretary → ME
  • 19
    icon of address 264-266 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    146,156 GBP2023-12-31
    Officer
    icon of calendar 2005-07-21 ~ 2005-09-12
    IIF 21 - Director → ME
    icon of calendar 2005-07-21 ~ 2005-09-12
    IIF 41 - Secretary → ME
  • 20
    icon of address South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2005-08-12 ~ 2005-09-12
    IIF 11 - Director → ME
    icon of calendar 2005-08-12 ~ 2005-09-12
    IIF 40 - Secretary → ME
  • 21
    icon of address Singletons Farm Eaves Lane, Woodplumpton, Nr Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-21 ~ 1997-05-21
    IIF 4 - Director → ME
  • 22
    icon of address 3 Woodlands, Front Street Burnopfield, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    1,510 GBP2024-12-31
    Officer
    icon of calendar 2005-09-27 ~ 2005-09-28
    IIF 22 - Director → ME
    icon of calendar 2005-09-27 ~ 2005-09-28
    IIF 32 - Secretary → ME
  • 23
    icon of address 44 Kings Drive, Brinsley, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,736 GBP2024-12-31
    Officer
    icon of calendar 1991-04-16 ~ 1991-04-23
    IIF 8 - Director → ME
  • 24
    icon of address 57 Queen Anne Street, Queen Anne Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,805 GBP2023-09-30
    Officer
    icon of calendar 1997-09-04 ~ 1997-09-26
    IIF 3 - Director → ME
  • 25
    icon of address 9 Netherfarm Road, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,814 GBP2019-01-31
    Officer
    icon of calendar 2006-01-26 ~ 2006-01-27
    IIF 13 - Director → ME
    icon of calendar 2006-01-26 ~ 2006-01-27
    IIF 28 - Secretary → ME
  • 26
    WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED - 2022-09-21
    AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2018-04-16
    AMEC ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2014-12-19
    ENTEC UK LIMITED - 2011-06-27
    THE WATER SHOP LIMITED - 1995-02-13
    COVENTINA LIMITED - 1988-01-12
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2010-03-29
    IIF 24 - Secretary → 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.