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

Sarah Rawes

    Related profiles found in government register
  • Sarah Rawes
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 1
    • Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 2
    • 10, Glyn Collen, Cardiff, CF23 7ER, United Kingdom

      IIF 3
    • 13, Talybont Road, Cardiff, CF5 5EU, United Kingdom

      IIF 4
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 5
    • 26, Worcester Way, Gorleston, NR31 7BT, United Kingdom

      IIF 6
    • 20, Ingwood Parade, Greetland, Halifax, HX4 8DE, England

      IIF 7
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 8
    • 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 9
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 10
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 11
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 12
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 13
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 14
    • 138, Walstead Road, Walsall, WS5 4LY

      IIF 15
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, Walsall, WS9 0NF, United Kingdom

      IIF 16 IIF 17
    • 164, Northdown Road, Welling, DA16 1NB, United Kingdom

      IIF 18 IIF 19
    • 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 20
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB, United Kingdom

      IIF 21 IIF 22
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 23
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 24
  • Rawes, Sarah
    British consultant born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 25
    • 10, Glyn Collen, Cardiff, CF23 7ER, United Kingdom

      IIF 26
    • 13, Talybont Road, Cardiff, CF5 5EU, United Kingdom

      IIF 27
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 28
    • 26, Worcester Way, Gorleston, NR31 7BT, United Kingdom

      IIF 29
    • 20, Ingwood Parade, Greetland, Halifax, HX4 8DE, England

      IIF 30
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 31
    • 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 32
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 33
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 34
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 35
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 36
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 37
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 38
    • 138, Walstead Road, Walsall, WS5 4LY

      IIF 39
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, Walsall, WS9 0NF, United Kingdom

      IIF 40 IIF 41
    • 164, Northdown Road, Welling, DA16 1NB, United Kingdom

      IIF 42 IIF 43
    • 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 44
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB, United Kingdom

      IIF 45 IIF 46
    • Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 47
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 48
  • Miss Sarah Marie Rawes
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, Resco-work02 Forsyth House Cromac Square, Belfast, BT2 8LA, United Kingdom

      IIF 49
    • 2, Manor Road, Wallasey, CH44 0EW, United Kingdom

      IIF 50
  • Rawes, Sarah Marie
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, Resco-work02 Forsyth House Cromac Square, Belfast, BT2 8LA, United Kingdom

      IIF 51
    • 275, New N Rd 3110 London, London, N1 7AA, United Kingdom

      IIF 52
  • Rawes, Sarah Marie
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 201, Seabank Road, Wallasey, CH45 1HD, England

      IIF 53
  • Rawes, Sarah Marie
    born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220, Links Road, London, SW17 9ER, England

      IIF 54
  • Miss Sarah-marie Ann Rawes
    English born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Manor Mansions, Manor Road, Wallasey, CH44 0EW, United Kingdom

      IIF 55
  • Rawes, Sarah-marie Ann
    English born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Manor Mansions, Manor Road, Wallasey, CH44 0EW, United Kingdom

      IIF 56
  • Miss Sarah Marie Rawes
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 201, Seabank Road, Wallasey, CH45 1HD, England

      IIF 57
child relation
Offspring entities and appointments
Active 6
  • 1
    220 Links Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-11-29 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 2
    2 Manor Mansions, Manor Road, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    Flat 2, 201 Seabank Road, Wallasey, England
    Active Corporate (1 parent)
    Officer
    2024-05-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-05-27 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    308 Resco-work02 Forsyth House Cromac Square, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    2024-08-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    220 Links Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-17 ~ 2025-11-25
    IIF 52 - Director → ME
    Person with significant control
    2024-05-10 ~ 2025-11-25
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-25 ~ 2021-03-11
    IIF 34 - Director → ME
  • 3
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-04-05
    Officer
    2021-02-24 ~ 2021-03-09
    IIF 28 - Director → ME
    Person with significant control
    2021-02-24 ~ 2021-03-09
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-26 ~ 2021-03-15
    IIF 33 - Director → ME
  • 5
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,983 GBP2024-04-05
    Officer
    2021-03-03 ~ 2021-03-26
    IIF 31 - Director → ME
    Person with significant control
    2021-03-03 ~ 2021-03-26
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-27 ~ 2021-03-17
    IIF 40 - Director → ME
    Person with significant control
    2021-02-27 ~ 2021-03-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    Office 3, 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,389 GBP2024-04-05
    Officer
    2021-03-02 ~ 2021-03-19
    IIF 48 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-03-19
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    1 Church, Hall Road, Rushden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-30 ~ 2021-08-11
    IIF 42 - Director → ME
    Person with significant control
    2021-07-30 ~ 2021-08-11
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-08-02 ~ 2021-08-12
    IIF 39 - Director → ME
    Person with significant control
    2021-08-02 ~ 2021-08-12
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    1 Church, Hall Road, Rushden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-08-03 ~ 2021-08-12
    IIF 43 - Director → ME
    Person with significant control
    2021-08-03 ~ 2021-08-12
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127 GBP2023-04-05
    Officer
    2021-08-04 ~ 2021-08-13
    IIF 26 - Director → ME
    Person with significant control
    2021-08-04 ~ 2021-08-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    Office 6 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    257 GBP2022-04-05
    Officer
    2021-08-05 ~ 2021-08-16
    IIF 27 - Director → ME
    Person with significant control
    2021-08-05 ~ 2021-08-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    20 Ingwood Parade, Greetland, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-08-06 ~ 2021-08-24
    IIF 30 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-08-24
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-02 ~ 2021-06-18
    IIF 47 - Director → ME
    Person with significant control
    2021-06-02 ~ 2021-06-18
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-04 ~ 2021-06-20
    IIF 35 - Director → ME
    Person with significant control
    2021-06-04 ~ 2021-06-20
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    136 Round Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    188 GBP2022-04-05
    Officer
    2021-06-07 ~ 2021-06-21
    IIF 25 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-21
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-08 ~ 2021-06-21
    IIF 44 - Director → ME
    Person with significant control
    2021-06-08 ~ 2021-06-21
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 18
    13 Lundholme Heelands, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    197 GBP2022-04-05
    Officer
    2021-06-09 ~ 2021-06-22
    IIF 32 - Director → ME
    Person with significant control
    2021-06-09 ~ 2021-06-22
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 19
    21 Sheraton Road, Newton Aycliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-09 ~ 2021-06-22
    IIF 29 - Director → ME
    Person with significant control
    2021-06-09 ~ 2021-06-22
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102 GBP2022-04-05
    Officer
    2021-04-22 ~ 2021-05-10
    IIF 41 - Director → ME
    Person with significant control
    2021-04-22 ~ 2021-05-10
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 21
    Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-04-23 ~ 2021-05-11
    IIF 37 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-05-11
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 22
    Suite 20 Unit 3, Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2022-04-05
    Officer
    2021-04-26 ~ 2021-05-12
    IIF 38 - Director → ME
    Person with significant control
    2021-04-26 ~ 2021-05-12
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 23
    Suite 20 Unit 3, Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    267 GBP2022-04-05
    Officer
    2021-04-27 ~ 2021-05-12
    IIF 36 - Director → ME
    Person with significant control
    2021-04-27 ~ 2021-05-12
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 24
    Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-04-28 ~ 2021-05-13
    IIF 46 - Director → ME
    Person with significant control
    2021-04-28 ~ 2021-05-13
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 25
    Suite 20 Unit 3 Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    228 GBP2022-04-05
    Officer
    2021-04-29 ~ 2021-05-13
    IIF 45 - Director → ME
    Person with significant control
    2021-04-29 ~ 2021-05-13
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.