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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Coiley, Sarah Elizabeth

    Related profiles found in government register
  • Coiley, Sarah Elizabeth
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, RG7 1NW, England

      IIF 1
    • Downe House School, Hermitage Road, Cold Ash, Thatcham, RG18 9JJ, England

      IIF 2
    • The Fountain Building, Howbery Park, Benson Lane, Wallingford, OX10 8BA, England

      IIF 3
    • The Fountain Building, Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Coiley, Sarah Elizabeth
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Napoleon House, 7 Basingstoke Road, Riseley, Reading, RG7 1NW, United Kingdom

      IIF 9
    • Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, RG7 1NW, England

      IIF 10
    • Napoleon House, Riseley Business Park, Riseley, Reading, RG7 1NW

      IIF 11 IIF 12
  • Coiley, Sarah Elizabeth
    British chartered accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Napoleon House Riseley Business Park, Riseley, Reading, RG7 1NW, England

      IIF 13
    • Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom

      IIF 14
  • Mrs Sarah Elizabeth Coiley
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, RG7 1NW

      IIF 15
    • Napoleon House, Riseley Business Park, Riseley, Reading, RG7 1NW

      IIF 16 IIF 17
  • Coiley, Sarah Elizabeth Broughton

    Registered addresses and corresponding companies
  • Mrs Naomi Elizabeth Hand
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, Althorpe Close, Market Deeping, Peterborough, PE6 8BL, England

      IIF 25
  • Coiley, Sarah Elizabeth Broughton
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fountain Building, Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 26 IIF 27
  • Hand, Naomi Elizabeth
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Althorpe Close, Market Deeping, Lincolnshire, PE6 8BL, England

      IIF 28
  • Hand, Naomi Elizabeth
    British music teacher born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-17, St. Marks Street, Peterborough, Cambridgeshire, PE1 2TU

      IIF 29
child relation
Offspring entities and appointments 18
  • 1
    5I LIMITED
    - now 07703791 04366702
    STEVTON (NO.506) LIMITED - 2011-12-01
    5i Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England
    Dissolved Corporate (8 parents)
    Officer
    2014-11-04 ~ 2019-08-15
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    CIBYL LIMITED
    - now 05978729
    GTI (TRUSTEES) LIMITED
    - 2021-05-18 05978729
    DE FACTO 1423 LIMITED - 2006-12-05
    The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (9 parents)
    Officer
    2019-09-10 ~ now
    IIF 27 - Director → ME
    2020-01-03 ~ now
    IIF 23 - Secretary → ME
  • 3
    DEVERILL GROUP LIMITED
    - now 02510418
    JOINTLOGIC LIMITED - 1991-02-08
    Deverill Group Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England
    Dissolved Corporate (17 parents)
    Officer
    2016-04-04 ~ 2019-08-16
    IIF 1 - Director → ME
  • 4
    DOWNE HOUSE SCHOOL
    - now 02645228 02664010
    CHARIS (24) LIMITED - 1992-07-07
    Downe House School Hermitage Road, Cold Ash, Thatcham, England
    Active Corporate (83 parents, 2 offsprings)
    Officer
    2024-11-29 ~ now
    IIF 2 - Director → ME
  • 5
    GROUP GTI LTD
    - now 05769006
    TARGET (GTI) HOLDINGS LIMITED - 2009-04-09
    DE FACTO 1356 LIMITED - 2006-05-12
    The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2019-09-10 ~ now
    IIF 4 - Director → ME
  • 6
    GTI FUTURES LIMITED
    - now 02347472
    GTI MEDIA LTD
    - 2021-01-13 02347472
    GTI SPECIALIST PUBLISHERS LIMITED - 2009-04-09
    GTI CONTRACT PUBLISHING LIMITED - 1995-07-27
    GRADUATES TO INDUSTRY LIMITED - 1995-06-07
    The Fountain Building Howbery Park, Benson Lane, Wallingford
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2019-09-10 ~ now
    IIF 5 - Director → ME
    2020-01-03 ~ now
    IIF 18 - Secretary → ME
  • 7
    GTI RECRUITING SOLUTIONS LIMITED
    - now 03977847
    GTI ONLINE SOLUTIONS LIMITED - 2008-12-08
    FISEPA 105 LIMITED - 2000-06-13
    The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (15 parents)
    Officer
    2019-09-10 ~ now
    IIF 6 - Director → ME
    2020-01-20 ~ now
    IIF 21 - Secretary → ME
  • 8
    INSIDEBUZZ LIMITED
    07073301
    The Fountain Building, Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (7 parents)
    Officer
    2019-11-18 ~ now
    IIF 3 - Director → ME
    2020-01-03 ~ now
    IIF 20 - Secretary → ME
  • 9
    KORIS365 LIMITED - now
    DEVERILL LIMITED
    - 2020-10-20 01447600
    DEVERILL COMPUTERS & COMMUNICATIONS PLC - 1995-10-02
    DEVERILL COMPUTER SERVICES LIMITED - 1987-11-11
    No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (20 parents)
    Officer
    2016-04-04 ~ 2019-08-16
    IIF 13 - Director → ME
  • 10
    KORIS365 UK LIMITED - now
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED
    - 2021-04-27 07709017 10881525
    IDE GROUP COLLABORATION LIMITED
    - 2018-10-09 07709017 10881525
    365 ITMS LIMITED
    - 2018-06-08 07709017 10881525
    ACRAMAN (486) LIMITED - 2011-09-23
    No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2014-12-10 ~ 2019-08-16
    IIF 14 - Director → ME
  • 11
    PETERBOROUGH CITIZENS ADVICE BUREAU
    03507549
    Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (81 parents)
    Officer
    2011-01-25 ~ 2011-09-19
    IIF 29 - Director → ME
  • 12
    PTCA IT LIMITED
    - now 07735587
    365 IT LIMITED
    - 2019-05-03 07735587 05233564... (more)
    STEVTON (NO.509) LIMITED - 2012-01-27
    Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading
    Dissolved Corporate (8 parents)
    Officer
    2014-11-04 ~ 2019-08-16
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    PTCA SYSTEMS LIMITED
    - now 07735510
    DYNAX SYSTEMS LIMITED
    - 2019-05-03 07735510 02776263
    STEVTON (NO.507) LIMITED - 2011-12-01
    Napoleon House Riseley Business Park, Riseley, Reading
    Dissolved Corporate (9 parents)
    Officer
    2014-11-04 ~ 2019-08-16
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    PTCA TECH SOLUTIONS LIMITED
    - now 10881525
    365 TECH SOLUTIONS LIMITED
    - 2019-05-03 10881525
    IDE GROUP COLLABORATION LIMITED
    - 2018-10-18 10881525 07709017
    365 ITMS LIMITED - 2018-10-09
    360VIGILANT LIMITED - 2018-06-11
    Napoleon House 7 Basingstoke Road, Riseley, Reading, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2018-10-12 ~ 2019-08-16
    IIF 9 - Director → ME
  • 15
    TARGET (GTI) ACQUISITIONS LIMITED
    - now 05769063
    DE FACTO 1357 LIMITED - 2006-05-09
    The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (14 parents)
    Officer
    2019-09-10 ~ now
    IIF 26 - Director → ME
    2020-01-20 ~ now
    IIF 22 - Secretary → ME
  • 16
    TARGET (GTI) INVESTMENTS LIMITED
    - now 06538063
    DE FACTO 1620 LIMITED - 2008-04-28
    The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (8 parents)
    Officer
    2019-09-10 ~ now
    IIF 7 - Director → ME
    2020-01-20 ~ now
    IIF 24 - Secretary → ME
  • 17
    TARGETJOBS LIMITED
    - now 06275632
    DE FACTO 1497 LIMITED - 2007-07-25
    The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (9 parents)
    Officer
    2019-09-10 ~ now
    IIF 8 - Director → ME
    2020-01-20 ~ now
    IIF 19 - Secretary → ME
  • 18
    TSG PROPERTY LIMITED
    08022830
    Willoughby House, 2 Broad Street, Stamford, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ 2017-08-25
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-25
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.