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

Pickles, Sarah Lee

    Related profiles found in government register
  • Pickles, Sarah Lee
    British chair person born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hornbeam House, Mansfield Road, Hasland, Chesterfield, S41 0JN, England

      IIF 1
  • Pickles, Sarah Lee
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hornbeam House, Mansfield Road, Hasland, Chesterfield, S41 0JN, England

      IIF 2 IIF 3
    • Hornbeam House, Mansfield Road, Mile Hill, Hasland, Chesterfield, Derbyshire, S41 0JN, England

      IIF 4 IIF 5
    • Unit 5, Millennium Way, Dunston, Chesterfield, Derbyshire, S41 8ND, England

      IIF 6
  • Pickles, Sarah Lee
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hornbeam House, Mansfield Road, Mile Hill, Hasland, Chesterfield, Derbyshire, S41 0JN, England

      IIF 7
  • Pickles, Sara Lee
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Millennium Way, Dunston, Chesterfield, Derbyshire, S41 8ND, England

      IIF 8
  • Pickles, Sara Lee
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hornbeam House, Mansfield Road, Chesterfield, S41 0JN, England

      IIF 9
    • Unit 4, Millennium Way, Dunston, Chesterfield, Derbyshire, S41 8ND, England

      IIF 10
    • Unit 5, Millennium Way, Dunston, Chesterfield, Derbyshire, S41 8ND, England

      IIF 11 IIF 12 IIF 13
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 14
  • Pickles, Sara Lee
    British nurse born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Millennium Way, Chesterfield, S41 8ND

      IIF 15
  • Pickles, Sarah Lee
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hornbeam House, Mansfield Road, Hasland, Chesterfield, S41 0JN, England

      IIF 16
  • Mrs Sarah Lee Pickles
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hornbeam House, Mansfield Road, Hasland, Chesterfield, S41 0JN, England

      IIF 17
    • Unit 4, Millennium Way, Dunston, Chesterfield, Derbyshire, S41 8ND, England

      IIF 18
    • Unit 5, Millennium Way, Dunston, Chesterfield, Derbyshire, S41 8ND

      IIF 19 IIF 20
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 21
  • Mrs Sara Lee Pickles
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Millennium Way, Dunston, Chesterfield, Derbyshire, S41 8ND

      IIF 22
    • Unit 4, Millennium Way, Dunston, Chesterfield, Derbyshire, S41 8ND

      IIF 23
    • Oberon House, Ferries Street, Hedon Road, Hull, East Yorkshire, HU9 1RL

      IIF 24
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 25
  • Pickles, Sarah Lee

    Registered addresses and corresponding companies
    • Hornbeam House, Mansfield Road, Mile Hill, Hasland, Chesterfield, Derbyshire, S41 0JN, England

      IIF 26 IIF 27 IIF 28
    • Unit 4, Millennium Way, Dunston, Chesterfield, Derbyshire, S41 8ND, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    Oberon House Ferries Street, Hedon Road, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 2
    Unit 4 Millennium Way, Chesterfield
    Dissolved corporate (3 parents)
    Officer
    2015-10-06 ~ dissolved
    IIF 15 - director → ME
  • 3
    Unit 4 Millennium Way, Dunston, Chesterfield, Derbyshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2014-03-31 ~ dissolved
    IIF 10 - director → ME
  • 4
    CENTRE FOR BUSINESS DEVELOPMENT LIMITED - 2013-06-28
    CBD (TRAINING) LIMITED - 2000-01-27
    Unit 4 Millennium Way, Dunston, Chesterfield, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    105,238 GBP2023-12-31
    Officer
    2008-10-30 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-03-31 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Corporate (2 parents)
    Equity (Company account)
    831,682 GBP2021-12-31
    Officer
    2011-11-18 ~ now
    IIF 4 - director → ME
    2011-11-18 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 21 - Has significant influence or controlOE
  • 7
    Unit 5 Millennium Way, Dunston, Chesterfield, Derbyshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2014-03-27 ~ dissolved
    IIF 11 - director → ME
  • 8
    Hornbeam House Mansfield Road, Hasland, Chesterfield, England
    Corporate (4 parents)
    Officer
    2025-03-13 ~ now
    IIF 1 - director → ME
  • 9
    4U DERBYSHIRE LTD - 2014-07-11
    Unit 5 Millennium Way, Dunston, Chesterfield, Derbyshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2014-03-27 ~ dissolved
    IIF 13 - director → ME
  • 10
    Unit 5 Millennium Way, Dunston, Chesterfield, Derbyshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,988 GBP2023-12-31
    Officer
    2011-09-27 ~ now
    IIF 5 - director → ME
    2011-09-27 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    SERENDIPITY HEALTH CARE LTD - 2011-02-11
    Unit 5 Millennium Way, Dunston, Chesterfield, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    404,658 GBP2023-12-31
    Officer
    2010-04-01 ~ now
    IIF 6 - director → ME
    2007-10-12 ~ now
    IIF 26 - secretary → ME
  • 12
    Unit 5 Millennium Way, Dunston, Chesterfield, Derbyshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2014-03-31 ~ dissolved
    IIF 12 - director → ME
  • 13
    Unit 2 Millennium Way, Dunston, Chesterfield, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    -574,191 GBP2023-12-31
    Officer
    2013-05-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 22 - Has significant influence or controlOE
  • 14
    Unit 4 Millennium Way, Dunston, Chesterfield, Derbyshire, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2022-01-31
    Officer
    2017-01-09 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    GRANTHAM FOOTBALL CLUB,LIMITED(THE) - 2002-10-31
    Skdc Stadium, Trent Road, Grantham, Lincolnshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,328 GBP2022-06-30
    Officer
    2021-11-24 ~ 2023-05-31
    IIF 16 - director → ME
  • 2
    GFTC CATERING LIMITED - 2015-06-04
    The Stadium, Trent Road, Grantham, Lincolnshire, England
    Corporate (4 parents)
    Equity (Company account)
    5,777 GBP2023-06-30
    Officer
    2021-12-20 ~ 2023-06-01
    IIF 3 - director → ME
  • 3
    GRANTHAM SPORTS ACADEMY LIMITED - 2024-09-18
    The Stadium, Trent Road, Grantham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,559 GBP2023-04-30
    Officer
    2021-12-20 ~ 2023-05-02
    IIF 2 - director → ME
    Person with significant control
    2022-06-22 ~ 2023-05-02
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SERENDIPITY HEALTH CARE LTD - 2011-02-11
    Unit 5 Millennium Way, Dunston, Chesterfield, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    404,658 GBP2023-12-31
    Person with significant control
    2016-10-12 ~ 2023-03-22
    IIF 20 - Has significant influence or control 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.