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

Parkington, Sandra Ann

    Related profiles found in government register
  • Parkington, Sandra Ann

    Registered addresses and corresponding companies
    • icon of address 1 Lansdowne Cottages, Ilsley Road, Compton, Newbury, Berks, RG20 7PQ, United Kingdom

      IIF 1
    • icon of address 1, Lansdowne Cottages, Ilsley Road Compton, Newbury, Berkshire, RG20 7PQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 1 Lansdowne Cottages, Ilsley Road, Compton, Newbury, RG20 7PQ, England

      IIF 5
  • Parkington, Sandra
    British

    Registered addresses and corresponding companies
    • icon of address 1 Lansdowne Cottages, Ilsley Road, Compton, Newbury, Berkshire, RG20 7PQ, United Kingdom

      IIF 6
  • Parkington, Sandra Ann
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Lansdowne Cottages, Ilsley Road, Compton, Newbury, Berkshire, RG20 7PQ

      IIF 7
  • Mansell, Sandra

    Registered addresses and corresponding companies
    • icon of address 38, Olliver Road, Richmond, DL10 5QA, England

      IIF 8 IIF 9
  • Mansell, Sandra
    British

    Registered addresses and corresponding companies
    • icon of address Glen Ferm, Waddicombe, Dulverton, Somerset, TA22 9RY

      IIF 10 IIF 11
  • Parkington, Sandra Ann
    British secretary & treasurer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lansdowne Cottages, Ilsley Road, Compton, Newbury, Berks, RG20 7PQ, Uk

      IIF 12
  • Mansell, Sandra
    British caterer born in June 1950

    Registered addresses and corresponding companies
    • icon of address Mission Bay Plaza Po Box 247, 20423 State Road 7 F6 Boca Raton, Florida 33498, Usa

      IIF 13
  • Mansell, Sandra
    British none born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Olliver Road, Richmond, DL10 5QA, England

      IIF 14
  • Mansell, Sandra
    British administrator born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 East Green, Bowsden, Berwick-upon-tweed, Northumberland, TD15 2TJ

      IIF 15
  • Mansell, Sandra
    British retired born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avenue Q, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG

      IIF 16
  • Mansell, Sandra
    British secretary born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 East Green, Bowsden, Berwick-upon-tweed, Northumberland, TD15 2TJ

      IIF 17
  • Mansell, Sandra
    British company director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy House, High Street, Henfield, East Sussex, BN5 9HN, United Kingdom

      IIF 18
  • Mrs Sandra Ann Parkington
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lansdowne Cottages, Ilsley Road, Compton, Newbury, RG20 7PQ, England

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    212,430 GBP2016-06-30
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address Satago Cottage 360a Brighton Road, Croydon
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    99,334 GBP2016-06-30
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 3 - Secretary → ME
  • 3
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    icon of address 1 Lansdowne Cottages Ilsley Road, Compton, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,303 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    ENGLISH CONNEMARA PONY SOCIETY LIMITED - 2002-11-19
    icon of address 24 Mount Pleasant Road, Alton, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2017-06-14
    IIF 1 - Secretary → ME
    icon of calendar 2001-12-04 ~ 2010-07-11
    IIF 6 - Secretary → ME
    icon of calendar 2000-08-01 ~ 2000-08-01
    IIF 10 - Secretary → ME
  • 2
    icon of address Wardens Cottage, Chillingham, Alnwick, Northumberland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-06-14 ~ 2023-10-20
    IIF 14 - Director → ME
  • 3
    icon of address 6 Poplar Avenue, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,423 GBP2025-02-28
    Officer
    icon of calendar 1999-02-16 ~ 1999-03-08
    IIF 13 - Director → ME
  • 4
    icon of address Holme House The Dale, Ainstable, Carlisle, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-09-11 ~ 2001-12-31
    IIF 11 - Secretary → ME
  • 5
    THE EXMOOR PONY SOCIETY (TRADING) LIMITED - 1995-10-25
    LISACOOL LIMITED - 1994-12-21
    icon of address 9 The Alms House, Gas Lane, Hinton St. George, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,045 GBP2024-12-31
    Officer
    icon of calendar 2004-07-27 ~ 2015-01-11
    IIF 15 - Director → ME
    icon of calendar 2016-01-01 ~ 2021-04-14
    IIF 8 - Secretary → ME
  • 6
    DANPICK LIMITED - 1976-12-31
    icon of address Ensors Accountants Llp, Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2006-03-24
    IIF 7 - Secretary → ME
  • 7
    icon of address Green Farm, Stocksbridge, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341 GBP2022-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2017-07-01
    IIF 12 - Director → ME
    icon of calendar 2012-05-17 ~ 2022-03-12
    IIF 9 - Secretary → ME
  • 8
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2013-06-14
    IIF 18 - Director → ME
  • 9
    RARE BREEDS SURVIVAL TRUST LIMITED - 1992-07-03
    icon of address Avenue Q, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2012-08-21
    IIF 17 - Director → ME
    icon of calendar 2013-08-22 ~ 2020-10-22
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.