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

Boyd, Sara Anne

    Related profiles found in government register
  • Boyd, Sara Anne
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penrod Way, Heysham, Morecambe, LA3 2UZ, England

      IIF 1
    • icon of address Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Lancashire, WN8 9TA

      IIF 2
    • icon of address Graylaw International, Gillibrands Road, Skelmersdale, WN8 9TA, England

      IIF 3
    • icon of address 15, Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 4
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 5
  • Boyd, Sara Anne
    British company secretary/director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graylaw International, Gillibrands Road, Skelmersdalr, WN8 9TA, United Kingdom

      IIF 6
  • Boyd, Sara Anne
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Merseyside, WN8 9TA, United Kingdom

      IIF 7
    • icon of address Graylaw International, Gillibrands Road, Skelmersdale, WN8 9TA, United Kingdom

      IIF 8
    • icon of address 15, Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 9
    • icon of address 15, Tan House Lane, Wigan, WN8 7HG, United Kingdom

      IIF 10
  • Boyd, Sara Anne
    British managing director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graylaw International, Gillibrands Road, Skelmersdale, Lancashire, WN8 9TA, England

      IIF 11
    • icon of address Graylaw International, Gillibrands Road, Skelmersdale, WN8 9TA, England

      IIF 12 IIF 13
    • icon of address Graylaw International, Gillibrands Road, Skelmersdale, WN8 9TA, United Kingdom

      IIF 14
  • Mrs Sara Anne Boyd
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, St Pauls Square, Liverpool, L3 9SJ, United Kingdom

      IIF 15
    • icon of address Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Lancashire, WN8 9TA

      IIF 16
    • icon of address Graylaw International, Gillibrands Road, Skelmersdale, WN8 9TA, England

      IIF 17 IIF 18
    • icon of address 15, Tan House Lane, Wigan, WN8 7HG, United Kingdom

      IIF 19
  • Boyd, Sara Anne
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Tan House Lane, Parbold, WN8 7HG, United Kingdom

      IIF 20
    • icon of address Graylaw International, Gillibrands Road, Skelmersdale, Lancashire, WN8 9TA, England

      IIF 21
    • icon of address Graylaw International, Gillibrands Road, Skelmersdale, WN8 9TA, England

      IIF 22
  • Boyd, Sara Anne
    British finance director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boyd, Sara
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Tan House Lane Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 26
    • icon of address 15, Tan House Lane, Wigan, WN87HG, England

      IIF 27
  • Mrs Sara Boyd
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Tan House Lane Parbold, Wigan, WN87HG, United Kingdom

      IIF 28
    • icon of address 15, Tan House Lane, Wigan, WN87HG, England

      IIF 29
  • Mrs Sara Anne Boyd
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Tan House Lane, Parbold, WN8 7HG, England

      IIF 30 IIF 31 IIF 32
    • icon of address 15, Tan House Lane, Parbold, WN8 7HG, United Kingdom

      IIF 33
  • Boyd, Sara

    Registered addresses and corresponding companies
    • icon of address 15, Tan House Lane, Parbold, WN8 7HG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Graylaw International, Gillibrands Road, Skelmersdale, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    466,390 GBP2024-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 15 Tan House Lane, Parbold, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 15 Tan House Lane, Parbold, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 15 Tan House Lane, Parbold, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Merseyside, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    65,210 GBP2023-12-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 5 - Director → ME
  • 6
    S&S GROUP LOGISTICS LIMITED - 2023-06-15
    icon of address 4 Penrod Way, Heysham, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,182 GBP2023-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 7 - Director → ME
  • 8
    GRAYLAW INTERNATIONAL FREIGHT LIMITED - 1999-02-19
    icon of address Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    5,197,486 GBP2024-12-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 2 - Director → ME
  • 9
    WHITE HOUSE WAREHOUSING HOLDINGS LTD - 2022-07-22
    icon of address Graylaw International, Gillibrands Road, Skelmersdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 11 - Director → ME
  • 10
    WH WAREHOUSING LTD - 2022-04-07
    icon of address Graylaw International, Gillibrands Road, Skelmersdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,833,551 GBP2021-06-30
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 13 - Director → ME
  • 11
    NOVODATA LIMITED - 2014-08-15
    icon of address Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 4 - Director → ME
  • 12
    HGV CURTAINS LIMITED - 2022-02-03
    icon of address Graylaw International, Gillibrands Road, Skelmersdale, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,818 GBP2021-10-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 15 Tan House Lane Parbold, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 15 Tan House Lane, Parbold, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-01-23 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    M AND S TRANSPORT SOLUTIONS LIMITED - 2025-10-08
    icon of address Warehouse A Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 12 - Director → ME
  • 16
    THE LIVERPOOL BUSINESS GROUP LTD - 2022-11-15
    icon of address 15 Tan House Lane, Wigan, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,734,193 GBP2025-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Graylaw International, Gillibrands Road, Skelmersdale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address 15 Tan House Lane, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Graylaw International, Gillibrands Road, Skelmersdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,146 GBP2024-12-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 6 - Director → ME
Ceased 6
  • 1
    icon of address Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Merseyside, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    65,210 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-06-19
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    GRAYLAW INTERNATIONAL FREIGHT LIMITED - 1999-02-19
    icon of address Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    5,197,486 GBP2024-12-31
    Officer
    icon of calendar 2005-01-28 ~ 2018-04-01
    IIF 9 - Director → ME
  • 3
    WH WAREHOUSING LTD - 2022-04-07
    icon of address Graylaw International, Gillibrands Road, Skelmersdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,833,551 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-09-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NOVODATA LIMITED - 2014-08-15
    icon of address Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-10 ~ 2022-08-01
    IIF 16 - Has significant influence or control OE
  • 5
    M AND S TRANSPORT SOLUTIONS LIMITED - 2025-10-08
    icon of address Warehouse A Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-02 ~ 2024-10-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ 2024-10-02
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -252,234 GBP2024-12-31
    Officer
    icon of calendar 2022-08-03 ~ 2024-10-29
    IIF 8 - 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.