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, Sarah Dawn

    Related profiles found in government register
  • Jones, Sarah Dawn
    British

    Registered addresses and corresponding companies
    • icon of address 9 Hall Park Gate, Berkhamsted, Hertfordshire, HP4 2NL

      IIF 1 IIF 2
  • Jones, Sarah Dawn
    British sales & marketing director

    Registered addresses and corresponding companies
    • icon of address 9 Hall Park Gate, Berkhamsted, Hertfordshire, HP4 2NL

      IIF 3 IIF 4
  • Jones, Sarah Dawn
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hall Park Gate, Berkhamsted, Hertfordshire, HP4 2NL

      IIF 5
  • Jones, Sarah Dawn
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hall Park Gate, Berkhamsted, Hertfordshire, HP4 2NL

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 9
    • icon of address Mcphersons Walpole Harding, Telecom House, Preston Road, Brighton, BN1 6AF, England

      IIF 10
    • icon of address C/o Penina Property Management, 19 Pargolla Road, Newquay, TR7 1RP, England

      IIF 11
  • Jones, Sarah Dawn
    British marketing consultant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hall Park Gate, Berkhamsted, Hertfordshire, HP4 2NL

      IIF 12
  • Jones, Sarah Dawn
    British sales & marketing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Sarah Dawn
    British sales and marketing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hall Park Gate, Berkhamsted, Hertfordshire, HP4 2NL

      IIF 27
  • Mrs Sarah Dawn Jones
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 28
    • icon of address C/o Penina Property Management, 19 Pargolla Road, Newquay, TR7 1RP, England

      IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -78,952 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Boxwell House, 275 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mcphersons Walpole Harding Telecom House, Preston Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 10 - Director → ME
Ceased 20
  • 1
    icon of address C/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2006-07-11 ~ 2008-05-01
    IIF 21 - Director → ME
    icon of calendar 2006-07-11 ~ 2007-05-17
    IIF 1 - Secretary → ME
  • 2
    icon of address Broadoak Management Ltd, Unit 7 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-06-23 ~ 2011-02-15
    IIF 5 - Director → ME
  • 3
    CREST NICHOLSON MARINAS (WALES) LIMITED - 2004-08-27
    PEARCE PROPERTY DEVELOPMENTS LIMITED - 1992-05-21
    COURTRENCH LIMITED - 1989-08-22
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2008-07-11
    IIF 22 - Director → ME
  • 4
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2003-05-01
    CREST HOMES (CHILTERN) LIMITED - 1991-07-24
    DORNMILLS LIMITED - 1986-03-11
    CREST HOMES (EASTERN) LIMITED - 2000-11-01
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-06-14 ~ 2004-10-31
    IIF 13 - Director → ME
  • 5
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,638 GBP2025-04-30
    Officer
    icon of calendar 2002-01-31 ~ 2002-10-16
    IIF 16 - Director → ME
  • 6
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2009-01-30
    IIF 24 - Director → ME
  • 7
    icon of address Abbotts House, 198 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2011-03-23
    IIF 26 - Director → ME
  • 8
    icon of address 39 Mill Mead, Wendover, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2002-11-20
    IIF 17 - Director → ME
  • 9
    icon of address Victoria House Victoria House, 178-180 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2011-03-23
    IIF 7 - Director → ME
  • 10
    icon of address Mcphersons Walpole Harding Telecom House, Preston Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2009-01-21
    IIF 12 - Director → ME
    icon of calendar 2008-12-18 ~ 2009-01-21
    IIF 2 - Secretary → ME
  • 11
    icon of address 29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-03-12 ~ 2011-03-13
    IIF 8 - Director → ME
  • 12
    icon of address Neil Douglas, Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-26 ~ 2009-01-30
    IIF 18 - Director → ME
    icon of calendar 2007-02-26 ~ 2007-05-17
    IIF 4 - Secretary → ME
  • 13
    icon of address 349 Royal College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2011-03-23
    IIF 6 - Director → ME
  • 14
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    104 GBP2024-03-31
    Officer
    icon of calendar 2007-08-07 ~ 2008-07-11
    IIF 19 - Director → ME
  • 15
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    104 GBP2024-03-31
    Officer
    icon of calendar 2007-08-07 ~ 2008-07-11
    IIF 25 - Director → ME
  • 16
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2007-08-07 ~ 2008-07-11
    IIF 23 - Director → ME
  • 17
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    105 GBP2024-03-31
    Officer
    icon of calendar 2007-08-07 ~ 2008-07-11
    IIF 15 - Director → ME
  • 18
    icon of address Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    94 GBP2024-03-31
    Officer
    icon of calendar 2007-08-07 ~ 2008-07-11
    IIF 20 - Director → ME
  • 19
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-09-25 ~ 2010-03-01
    IIF 27 - Director → ME
  • 20
    icon of address 38 Craigweil Avenue, Radlett, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-26 ~ 2009-01-30
    IIF 14 - Director → ME
    icon of calendar 2007-02-26 ~ 2007-05-17
    IIF 3 - Secretary → 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.