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

Jones, Sabrina

    Related profiles found in government register
  • Jones, Sabrina
    British ceo social enterprise born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal Liberty School, Upper Brentwood Road, Romford, RM2 6HJ, England

      IIF 1
  • Jones, Sabrina
    British none born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Print House, 18 Ashwin Street, London, E8 3DL, United Kingdom

      IIF 2
  • Jones, Sabrina
    British consultant born in October 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4 Bridge End Building, Orrell Lane, Burscough, L40 0SQ

      IIF 3
    • icon of address Office 67 F18, Europa Business Park, Bird Hall Lane, Cheadle Heath, SK3 0XA

      IIF 4
    • icon of address Rs2-6, Ivy Business Centre, Crown Street, Failsworth, M35 9BG

      IIF 5 IIF 6
    • icon of address Suite 104 Junction House, Rake Lane, Swinton, M27 8LU

      IIF 7
    • icon of address Race Course Office, Warwick Race Course, Hampton Street, Warwick, CV34 6HN

      IIF 8
  • Jones, Sabrina
    British company director born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Langstone House, 19a Talbot Square, Talbot Green, Mid-glamorgan, CF72 8AB, United Kingdom

      IIF 9
  • Jones, Sabrina Leila
    British born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Langstone House, 17-19 Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 10
  • Mrs Sabrina Jones
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Print House, 18 Ashwin Street, London, E8 3DL, United Kingdom

      IIF 11
  • Sabrina Jones
    British born in October 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4 Bridge End Building, Orrell Lane, Burscough, L40 0SQ

      IIF 12
    • icon of address Office 67 F18, Europa Business Park, Bird Hall Lane, Cheadle Heath, SK3 0XA

      IIF 13
    • icon of address Rs2-6, Ivy Business Centre, Crown Street, Failsworth, M35 9BG

      IIF 14 IIF 15
    • icon of address Suite 104, Junction House, Junction Eco Park, Rake Lane, Swinton, M27 8LU, United Kingdom

      IIF 16
    • icon of address Race Course Office, Warwick Race Course, Hampton Street, Warwick, CV34 6HN

      IIF 17
  • Sabrina Jones
    British born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Langstone House, 19a Talbot Square, Talbot Green, Mid-glamorgan, CF72 8AB, United Kingdom

      IIF 18
  • Mrs Sabrina Leila Jones
    British born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Langstone House, 17-19 Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Langstone House, 19a Talbot Square, Talbot Green, Mid-glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address Langstone House 17-19 Talbot Square, Talbot Green, Pontyclun, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -22,311 GBP2022-06-30
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address The Print House, 18 Ashwin Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 44a High Street, Persall, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2023-04-05
    Officer
    icon of calendar 2021-11-24 ~ 2022-02-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-02-09
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-11-25 ~ 2022-02-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-02-10
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -303 GBP2024-04-05
    Officer
    icon of calendar 2021-12-01 ~ 2022-02-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-02-14
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    icon of address Rs2-6 Ivy Business Centre, Crown Street, Failsworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,788 GBP2024-04-05
    Officer
    icon of calendar 2021-11-26 ~ 2022-02-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-02-11
    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
  • 5
    icon of address Rs2-6, Ivy Business Centre, Crown Street, Failsworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    389 GBP2024-04-05
    Officer
    icon of calendar 2021-11-29 ~ 2022-02-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-02-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Suite 104 Junction House, Junction Eco Park, Rake Lane, Swinton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2022-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2022-02-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-02-14
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    SFAET LTD
    - now
    REDDEN COURT SCHOOL - 2016-12-15
    SUCCESS FOR ALL EDUCATIONAL TRUST - 2017-10-06
    icon of address The Royal Liberty School, Upper Brentwood Road, Romford, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-16 ~ 2022-11-17
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.