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

Curran, Sara Caroline

    Related profiles found in government register
  • Curran, Sara Caroline
    Irish media and hospitality born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9 St John's Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 1 IIF 2
  • Curran, Sara Caroline
    Irish non-executive director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 3
  • Curran, Sara Caroline
    Irish solicitor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9 St John's Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 4
  • Curran, Sarah Caroline
    Irish lawyer born in January 1968

    Registered addresses and corresponding companies
    • Downe Lodge, 122 Richmond Hill, Richmond, Surrey, TW10 6RJ

      IIF 5 IIF 6
  • Curran, Sara Caroline
    Irish company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour House, The Parade, Cowes, PO31 7QJ, England

      IIF 7
    • Harbour House, The Parade, The Parade, Cowes, PO31 7QJ, England

      IIF 8
    • 19, Portland Place, London, W1B 1PX, England

      IIF 9
  • Curran, Sara Caroline
    Irish director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Blatchington Road, Hove, East Sussex, BN3 3YP

      IIF 10
  • Curran, Sara Caroline
    Irish media executive born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St John’s Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 11
  • Curran, Sara Caroline
    Irish solicitor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windmill Farm Business Hub, Bowstridge Lane, Chalfont St. Giles, Buckinghamshire, HP8 4RG, England

      IIF 12
    • Hill House, Elenors Grove, Fishbourne, Isle Of Wight, PO33 4HF, England

      IIF 13
    • M27, South Wing, Somerset House, Strand, London, WC2R 1LA, England

      IIF 14
    • Miriel, Ashlake Copse Road, Ryde, Isle Of Wight, PO33 4EY

      IIF 15
  • Curran, Sara Caroline
    Irish

    Registered addresses and corresponding companies
    • Miriel Cottage, Ashlake Copse Road, Fishbourne, Isle Of Wight

      IIF 16 IIF 17
  • Curran, Sara Caroline
    Irish tw10 0rj

    Registered addresses and corresponding companies
    • Miriel Cottage, Ashlake Copse Road, Fishbourne, Isle Of Wight

      IIF 18
  • Curran, Sara
    Irish media and hospitality born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 St John's Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 19
  • Ms Sara Curran
    Irish born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 St John's Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 20
  • Ms Sara Caroline Curran
    Irish born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour House, The Parade, Cowes, PO31 7QJ, England

      IIF 21
    • 9 St John's Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 22 IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    ALMA ARTIST MANAGEMENT LIMITED - 2022-10-14
    ALMA ARTISTS MANAGEMENT LIMITED - 2022-09-28
    PEACH HOUSE LIMITED - 2022-07-28
    PEACH PICTURES LTD - 2019-11-21
    Windmill Farm Business Hub, Bowstridge Lane, Chalfont St. Giles, Buckinghamshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -149,234 GBP2023-12-31
    Officer
    2020-05-29 ~ now
    IIF 12 - director → ME
  • 2
    C/o Brennan Herriott & Co, 1 Blatchington Road, Hove, East Sussex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,525 GBP2023-07-31
    Officer
    2018-09-17 ~ now
    IIF 10 - director → ME
  • 3
    NORTH HOUSE HOTEL LIMITED - 2022-09-28
    TRICYCLE MANAGEMENT LIMITED - 2021-12-22
    9 St John's Place, Newport, Isle Of Wight, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -57,795 GBP2023-11-30
    Officer
    2018-06-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    9 St John's Place, Newport, Isle Of Wight, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Harbour House, The Parade, Cowes, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-25 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    M27, South Wing Somerset House, Strand, London, England
    Corporate (2 parents)
    Equity (Company account)
    184,005 GBP2023-12-31
    Officer
    2020-04-02 ~ now
    IIF 14 - director → ME
  • 7
    3 High Street, Whaddon, Milton Keynes, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    218 GBP2024-04-30
    Officer
    2020-12-23 ~ now
    IIF 11 - director → ME
  • 8
    24 Lady Place, Sutton Courtenay, Abingdon, Oxfordshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    134,195 GBP2023-05-31
    Officer
    2019-07-15 ~ now
    IIF 8 - director → ME
  • 9
    9 St John's Place, Newport, Isle Of Wight, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2018-06-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    9 St John's Place, Newport, Isle Of Wight, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -34,567 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    -35,788 GBP2024-04-30
    Officer
    2019-10-01 ~ now
    IIF 3 - director → ME
Ceased 8
  • 1
    Seabreezes, Ashlake Copse Road, Ryde, England
    Corporate (4 parents)
    Equity (Company account)
    6,750 GBP2024-04-30
    Officer
    2009-11-28 ~ 2015-12-31
    IIF 15 - director → ME
  • 2
    Little Gambit 27 Church Road, Binstead, Ryde, Isle Of Wight, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1997-04-09 ~ 2015-04-05
    IIF 18 - secretary → ME
  • 3
    Little Gambit 27 Church Road, Binstead, Ryde, Isle Of Wight, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2000-03-31 ~ 2017-03-22
    IIF 17 - secretary → ME
  • 4
    C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    307,781 GBP2020-12-31
    Officer
    2014-02-28 ~ 2018-05-31
    IIF 9 - director → ME
  • 5
    Little Gambit 27 Church Road, Binstead, Ryde, Isle Of Wight, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,369 GBP2023-11-30
    Officer
    1996-11-28 ~ 2015-04-10
    IIF 16 - secretary → ME
  • 6
    UNIVERSAL PICTURES INTERNATIONAL OPERATIONS LIMITED - 2006-10-31
    UNIVERSAL PICTURES INTERNATIONAL SERVICES LIMITED - 2000-05-30
    UNIVERSAL PICTURES INTERNATIONAL (LICENSING) LIMITED - 2000-01-13
    1 Central St. Giles, St. Giles High Street, London
    Corporate (4 parents)
    Officer
    1999-06-28 ~ 1999-07-28
    IIF 6 - director → ME
  • 7
    POLYGRAM FILMS (UK) LIMITED - 1999-05-21
    POLYTEL FILM LIMITED - 1982-04-06
    1 Central St. Giles, St. Giles High Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    1997-11-03 ~ 1999-07-28
    IIF 5 - director → ME
  • 8
    5 Giffard Court, Millbrook Close, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    20,888 GBP2023-12-31
    Officer
    2019-02-04 ~ 2023-05-24
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.