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

Fernandes, Sandra

    Related profiles found in government register
  • Fernandes, Sandra

    Registered addresses and corresponding companies
    • icon of address 35-37, Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 1
  • Fernandes, Sandra Bernadette

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 2
    • icon of address 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE, United Kingdom

      IIF 3
  • Fernandes, Sandra Bernadette
    British

    Registered addresses and corresponding companies
    • icon of address 66 Cornwall Road, Cheam, Surrey, SM2 6DS

      IIF 4 IIF 5
    • icon of address 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE, England

      IIF 6
  • Fernandes, Sandra Bernadette
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Cornwall Road, Cheam, Surrey, SM2 6DS

      IIF 7
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 8
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 9
    • icon of address 1, Mulgrave Chambers, 26 Mulgrave Road, Sutton, SM2 6LE, England

      IIF 10
    • icon of address 1 Mulgrave Chambers, Mulgrave Road, Sutton, Surrey, SM2 6LE, England

      IIF 11
  • Fernandes, Sandra Bernadette
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 29 High Street, Ewell, Epsom, Surrey, KT17 1SB

      IIF 12
  • Fernandes, Sandra Bernadette
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Cornwall Road, Cheam, Surrey, SM2 6DS

      IIF 13
    • icon of address Thatch Cottage, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW, England

      IIF 14
    • icon of address 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, SM2 6LE, United Kingdom

      IIF 15 IIF 16
  • Fernandes, Sandra Bernadette
    British legal & compliance officer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homefield School, Western Road, Sutton, Surrey, SM1 2TE

      IIF 17
  • Fernandes, Sandra Bernadette
    British legal assistant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE, England

      IIF 18 IIF 19
  • Fernandes, Sandra Bernadette
    British legal executive born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Grove House, Spring Grove, Bewdley, Worcestershire, DY12 1LF, United Kingdom

      IIF 20
    • icon of address Thatch Cottage, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW, England

      IIF 21
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 22
    • icon of address 54 Frensham Close, Frensham Close, Southall, UB1 2YG, England

      IIF 23
    • icon of address 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, SM2 6LE, England

      IIF 24
    • icon of address 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, SM2 6LE, United Kingdom

      IIF 25
    • icon of address 1 Mulgrave Chambers, 26mulgrave Road, Sutton, SM2 6LE, England

      IIF 26
  • Fernandes, Sandra Bernadette
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Basinghall Street, London, EC2V 5DE

      IIF 27
  • Fernandes, Sandra Bernadette
    British administration born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Basinghall Street, London, EC2V 5DE

      IIF 28
  • Fernandes, Sandra Bernadette
    British legal executive born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 29 High Street, Ewell, Surrey, KT17 1SB

      IIF 29
    • icon of address 3rd Floor, 22 Old Bond Street, London, W1S 4PY, England

      IIF 30
    • icon of address Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 31
  • Miss Sandra Bernadette Fernandes
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finance House, 383 Eastern Avenue, Ilford, Essex, IG2 6LR, England

      IIF 32
    • icon of address 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, SM2 6LE, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Miss Sandra Bernadette Fernandes
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finance House, 383 Eastern Avenue, Ilford, Essex, IG2 6LR

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    EAGLECAST LIMITED - 1986-02-25
    icon of address Finance House, 383 Eastern Avenue, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    26,141 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Secretary → ME
  • 2
    icon of address Finance House, 383 Eastern Avenue, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,712 GBP2024-07-31
    Officer
    icon of calendar 2004-07-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or controlOE
  • 3
    icon of address Lucks Farmhouse Greenwoods Lane, Punnetts Town, Heathfield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,126,808 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 3 - Secretary → ME
  • 5
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 7 Granard Business Centre Bunns Lane, Mill Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    33,975 GBP2024-07-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 8 - Director → ME
  • 8
    NAMIBIAN WILDLIFE CONSERVATION TRUST - 2008-07-30
    icon of address Charles Dominic Services, 1 Mulgrave Chambers, Mulgrave Road, Sutton, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 11 - Director → ME
  • 9
    CREDOSTAMP LIMITED - 1987-09-24
    icon of address Unit 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,460 GBP2020-10-31
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 9 - Director → ME
  • 12
    Company number 04380350
    Non-active corporate
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 12 - Director → ME
  • 13
    Company number 05800347
    Non-active corporate
    Officer
    icon of calendar 2006-04-28 ~ now
    IIF 4 - Secretary → ME
  • 14
    Company number 06917814
    Non-active corporate
    Officer
    icon of calendar 2009-05-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-05-28 ~ now
    IIF 5 - Secretary → ME
Ceased 15
  • 1
    icon of address Thatch Cottage Marlbrook Lane, Sale Green, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,135,457 GBP2023-03-31
    Officer
    icon of calendar 2010-06-08 ~ 2010-08-17
    IIF 20 - Director → ME
  • 2
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-11-13 ~ 2020-09-16
    IIF 24 - Director → ME
  • 3
    CONSOLIDATED RENTALS LTD. - 2021-07-08
    icon of address Thatch Cottage Marlbrook Lane, Sale Green, Droitwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -208,114 GBP2024-06-30
    Officer
    icon of calendar 2015-08-01 ~ 2025-06-01
    IIF 21 - Director → ME
  • 4
    icon of address Flat A Fairview Gardens, 82 Fairview Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2021-08-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2021-08-16
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2019-05-18 ~ 2022-01-28
    IIF 25 - Director → ME
  • 6
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,154 GBP2024-07-31
    Officer
    icon of calendar 2019-12-01 ~ 2020-06-30
    IIF 26 - Director → ME
  • 7
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    495,438 GBP2024-03-31
    Officer
    icon of calendar 2016-11-19 ~ 2019-10-20
    IIF 22 - Director → ME
    icon of calendar 2016-11-24 ~ 2019-10-20
    IIF 2 - Secretary → ME
  • 8
    icon of address Cds, 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-16 ~ 2017-09-15
    IIF 19 - Director → ME
  • 9
    icon of address Homefield School, Western Road, Sutton, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2017-09-01
    IIF 17 - Director → ME
  • 10
    CONTENTED COW LIMITED - 2022-08-02
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2020-08-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-08-13
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-20 ~ 2017-01-01
    IIF 29 - Director → ME
  • 12
    icon of address 1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2003-11-01
    IIF 28 - Director → ME
  • 13
    icon of address 1 Agincourt Vilas, Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    175,920 GBP2024-10-31
    Officer
    icon of calendar 2014-08-01 ~ 2017-09-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ 2017-08-16
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    PRP INTERNATIONAL LIMITED - 2019-04-25
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,237,774 GBP2024-03-31
    Officer
    icon of calendar 2016-10-05 ~ 2024-05-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2019-07-12
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 15
    icon of address 35-37 Office 7, Ludgate Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-11-24 ~ 2019-10-20
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.