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

Moore, Sarah Jane

    Related profiles found in government register
  • Moore, Sarah Jane
    British cirector born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fanthill, Hayway Lane, Hook Norton, Banbury, Oxfordshire, OX15 5QJ, England

      IIF 1
  • Moore, Sarah Jane
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fanthill, Hayway Lane Hook Norton, Banbury, Oxfordshire, OX15 5QJ

      IIF 2 IIF 3
    • icon of address Radbourne House, Hook Norton, Banbury, OX15 5DN, England

      IIF 4
    • icon of address Radbourne House, Hook Norton, Banbury, Oxfordshire, OX15 5DN, England

      IIF 5
    • icon of address Springfield House, Castle Hill Lane, Upper Brailes, Banbury, Warwickshire, OX15 5AS, England

      IIF 6
    • icon of address The Farm, House, Vantage Business Park Bloxham Road, Banbury, Oxfordshire, OX16 9UX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands, B3 1TX

      IIF 10
  • Moore, Sarah Jane
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Farm, The Barn, Croft Lane, Adderbury, Banbury, Oxfordshire, OX17 3NB, United Kingdom

      IIF 11
    • icon of address Fant Hill, Hayway Lane, Hook Norton, Banbury, Oxfordshire, OX15 5QJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Fanthill, Hayway Lane Hook Norton, Banbury, Oxfordshire, OX15 5QJ

      IIF 14 IIF 15 IIF 16
    • icon of address Radman House, 3a Banbury Office Village, Southam Road, Banbury, Oxfordshire, OX16 2SB

      IIF 24
    • icon of address Radman House, 3a Banbury Office Village, Southam Road, Banbury, Oxfordshire, OX16 2SB, United Kingdom

      IIF 25
    • icon of address The Barn, Croft Lane, Adderbury, Banbury, OX17 3NB, England

      IIF 26
    • icon of address The Barn, Croft Lane, Adderbury, Banbury, Oxfordshire, OX17 3NB, United Kingdom

      IIF 27
    • icon of address Unit 3 Canalside Business Park, Unit 3, Canalside Business Park, Tramway Road, Banbury, OX16 5FA, United Kingdom

      IIF 28 IIF 29
    • icon of address The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

      IIF 30
    • icon of address Ansty House, Henfield Road, Small Dole, Henfield, West Sussex, BN5 9XH, England

      IIF 31 IIF 32
    • icon of address Fant Hill, Hayway Lane, Hook Norton, Oxfordshire, OX15 5QJ, United Kingdom

      IIF 33 IIF 34
    • icon of address Fanthill, Hayway Lane, Hook Norton, Oxfordshire, OX15 5QJ, United Kingdom

      IIF 35
  • Moore, Sarah Jane
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fanthill, Hayway Lane Hook Norton, Banbury, Oxfordshire, OX15 5QJ

      IIF 36
  • Moore, Sarah Jane
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radman House Banbury Office Village, Noral Way, Banbury, Oxfordshire, OX16 2SB

      IIF 37 IIF 38
    • icon of address Radman House Banbury Office Village, Southam Road, Banbury, Oxfordshire, OX16 2SB

      IIF 39
  • Moore, Sarah-jane
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Canalside Business Park, Tramway Road, Banbury, OX16 5FA, England

      IIF 40
  • Mrs Sarah Jane Moore
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fanthill, Hayway Lane, Hook Norton, Banbury, Oxfordshire, OX15 5QJ, United Kingdom

      IIF 41
    • icon of address Radbourne House, Hook Norton, Banbury, OX15 5DN, England

      IIF 42
    • icon of address The Barn, Croft Lane, Adderbury, Banbury, OX17 3NB, England

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 3, Canalside Business Park, Tramway Road, Banbury, OX16 5FA, England

      IIF 49
  • Mrs Sarah-jane Moore
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Canalside Business Park, Tramway Road, Banbury, OX16 5FA, England

      IIF 50
  • Moore, Sarah Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Fanthill, Hayway Lane Hook Norton, Banbury, Oxfordshire, OX15 5QJ

      IIF 51
  • Sarah Jane Moore
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Castle Hill Lane, Upper Brailes, Banbury, Warwickshire, OX15 5AS, England

      IIF 52
  • Moore, Sarah Jane

    Registered addresses and corresponding companies
    • icon of address 14 Barony Terrace, Edinburgh, EH12 8RE

      IIF 53
    • icon of address Radbourne House, Hook Norton, Banbury, Oxfordshire, OX15 5DN, England

      IIF 54
    • icon of address Springfield House, Castle Hill Lane, Upper Brailes, Banbury, Warwickshire, OX15 5AS, England

      IIF 55
    • icon of address Unit 3, Canalside Business Park, Tramway Road, Banbury, OX16 5FA, England

      IIF 56
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 7 - Director → ME
  • 2
    INDEXUM TECHNOLOGY LIMITED - 2001-09-28
    icon of address Kpmg Llp, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 3
    CEDAR OXFORD LIMITED - 2023-05-22
    icon of address Unit 3 Canalside Business Park Unit 3, Canalside Business Park, Tramway Road, Banbury, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -25,609 GBP2024-03-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Unit 3 Canalside Business Park Unit 3, Canalside Business Park, Tramway Road, Banbury, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -87,262 GBP2024-03-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-10-03 ~ now
    IIF 55 - Secretary → ME
  • 5
    icon of address Unit 3 Canalside Business Park Unit 3, Canalside Business Park, Tramway Road, Banbury, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -243,648 GBP2024-03-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 30 - Director → ME
  • 6
    SGD1 LIMITED - 2016-03-17
    icon of address Unit 3 Canalside Business Park Unit 3, Canalside Business Park, Tramway Road, Banbury, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    62,044 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Unit 3, Canalside Business Park Unit 3, Canalside Business Park, Tramway Road, Banbury, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -69,591 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Unit 3 Canalside Business Park Unit 3, Canalside Business Park, Tramway Road, Banbury, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -230,603 GBP2024-03-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Barony Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-09-13 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Farm House, Vantage Business Park Bloxham Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Kpmg Llp, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    128,413 GBP2016-03-31
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 10 - Director → ME
  • 13
    NO. 68 LEICESTER LIMITED - 1987-04-03
    icon of address Unit 3 Canalside Business Park Unit 3, Canalside Business Park, Tramway Road, Banbury, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -287,291 GBP2024-09-30
    Officer
    icon of calendar 2006-02-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2013-09-30 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 3 Canalside Business Park, Tramway Road, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    TRAINSTYLE LIMITED - 2008-09-11
    ROMULUS RETAIL LIMITED - 2009-09-14
    RADMAN RETAIL LIMITED - 2025-02-10
    icon of address Unit 3 Canalside Business Park, Tramway Road, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,991 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-06-21 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    MODESTYLE LIMITED - 2010-05-06
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address The Farm House, Vantage Business Park Bloxham Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address Radbourne House, Hook Norton, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -157,321 GBP2021-03-31
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-06-21 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    LINEGEM LIMITED - 2008-06-25
    icon of address Pinnacle Building, 20 Tudor Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address The Barn Croft Lane, Adderbury, Banbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -166,417 GBP2020-09-30
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Northvale Korting, Uxbridge Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-05 ~ dissolved
    IIF 2 - Director → ME
  • 23
    SHAW,SON & GREENHALGH LIMITED - 2007-09-10
    icon of address C/o Poppleton & Appleby, 35 Ludgate Hill Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-05 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address Pinnacle Building, 20 Tudor Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 19 - Director → ME
  • 25
    FIELDSEC 377 LIMITED - 2006-11-29
    icon of address The Farm House Vantage Business Park, Bloxham Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 37 - Director → ME
  • 26
    FIELDSEC 378 LIMITED - 2007-01-22
    icon of address The Farmhouse Vantage Business Park, Bloxham Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 38 - Director → ME
Ceased 16
  • 1
    APOLLO MEDICAL SYSTEMS LIMITED - 2014-02-27
    icon of address Ansty House Henfield Road, Small Dole, Henfield, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2011-12-16
    IIF 16 - Director → ME
  • 2
    HEALTHCARE SOFTWARE SYSTEMS LIMITED - 2014-02-27
    THEMESTREAM LIMITED - 1987-06-08
    icon of address Ansty House Henfield Road, Small Dole, Henfield, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2011-12-16
    IIF 32 - Director → ME
  • 3
    icon of address 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-01 ~ 2012-09-14
    IIF 15 - Director → ME
    icon of calendar 2004-10-26 ~ 2012-09-14
    IIF 51 - Secretary → ME
  • 4
    INDEXUM TECHNOLOGY LIMITED - 2001-09-28
    icon of address Kpmg Llp, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-23 ~ 2012-09-14
    IIF 23 - Director → ME
  • 5
    icon of address Unit 3 Canalside Business Park Unit 3, Canalside Business Park, Tramway Road, Banbury, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -87,262 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-03 ~ 2020-01-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 3 Canalside Business Park Unit 3, Canalside Business Park, Tramway Road, Banbury, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -243,648 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-24 ~ 2020-01-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    SGD1 LIMITED - 2016-03-17
    icon of address Unit 3 Canalside Business Park Unit 3, Canalside Business Park, Tramway Road, Banbury, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    62,044 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 3, Canalside Business Park Unit 3, Canalside Business Park, Tramway Road, Banbury, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -69,591 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ 2020-01-01
    IIF 11 - Director → ME
  • 9
    EUROKING MIRACLE LIMITED - 2014-02-04
    EUROKING HIGHWAY LIMITED - 2000-07-19
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2011-12-16
    IIF 31 - Director → ME
  • 10
    icon of address The Northern & Shell Building, Number 10 Lower Thames Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-16 ~ 2011-02-17
    IIF 13 - Director → ME
  • 11
    icon of address The Northern And Shell Building, Number 10 Lower Thames Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-16 ~ 2011-02-17
    IIF 12 - Director → ME
  • 12
    icon of address Kpmg Llp, 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-23 ~ 2012-09-14
    IIF 21 - Director → ME
  • 13
    icon of address Ansty House Henfield Road, Small Dole, Henfield, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2011-12-18
    IIF 22 - Director → ME
  • 14
    icon of address Ansty House Henfield Road, Small Dole, Henfield, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2011-12-16
    IIF 14 - Director → ME
  • 15
    SUNSET DAWN LIMITED - 2007-01-22
    FIELDSEC 360 LIMITED - 2006-04-04
    icon of address The Farmhouse Vantage Business Park, Bloxham Road, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-28 ~ 2010-05-22
    IIF 24 - Director → ME
  • 16
    icon of address The Northern & Shell Building, Number 10 Lower Thames Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ 2011-02-17
    IIF 1 - Director → ME
    icon of calendar 2009-12-22 ~ 2010-05-21
    IIF 35 - 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.