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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Reed, Sarah Louise

    Related profiles found in government register
  • Reed, Sarah Louise
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117a Millers Cottage, Bromley Road, Colchester, Essex, CO4 3JG, England

      IIF 1 IIF 2
  • Reed, Sarah Louise
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Gavin Way, Colchester, CO4 9EW, United Kingdom

      IIF 3
  • Reed, Sarah
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Gavin Way, Colchester, CO4 9EW, United Kingdom

      IIF 4
  • Mrs Sarah Louise Reed
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117a Millers Cottage, Bromley Road, Colchester, Essex, CO4 3JG, England

      IIF 5 IIF 6
  • Mrs Sarah Reed
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Gavin Way, Colchester, CO4 9EW, United Kingdom

      IIF 7
  • Reed, Sarah Louise
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House 12-16, Lionel Road, Canvey Island, SS8 9DE, England

      IIF 8 IIF 9
  • Reed, Sarah Louise
    British care home administrator born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 49, The Grove, Gravesend, Kent, DA12 1DP, United Kingdom

      IIF 10
  • Reed, Sarah Louise
    British care specialist born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 49, The Grove, Gravesend, Kent, DA12 1DP, England

      IIF 11
  • Reed, Sarah Louise
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 117a Millers Cottage, Bromely Road, Colchester, Essex, CO4 3JG, England

      IIF 12
    • 49, The Grove, Gravesend, Kent, DA12 1DP, United Kingdom

      IIF 13 IIF 14
  • Reed, Sarah Louise
    British nurse born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Colchester Enterprise Centre, 1 George Williams Way, Colchester, Essex, CO1 2JS

      IIF 15
    • North Colchester Bic, 340 The Crescent, Colchester, Essex, CO4 9AD

      IIF 16
    • The Colchester Business Centre, 1 George Williams Way, Colchester, Essex, CO1 2JS

      IIF 17
  • Reed, Sarah Louise
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Reed, Sarah Louise
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dig Street, Ashbourne, DE6 1GF, England

      IIF 24
  • Heaton, Sarah Louise
    British designer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Workhouse, 22a Derby Road, Ashbourne, Derbyshire, DE6 1BE, England

      IIF 25 IIF 26
  • Mrs Sarah Louise Reed
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House 12-16, Lionel Road, Canvey Island, SS8 9DE, England

      IIF 27 IIF 28
    • 49, The Grove, Gravesend, Kent, DA12 1DP, United Kingdom

      IIF 29
  • Mrs Sarah Reed
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 117a Millers Cottage, Bromely Road, Colchester, Essex, CO4 3JG, England

      IIF 30
    • 49, The Grove, Gravesend, Kent, DA12 1DP

      IIF 31
  • Mrs Sarah Louise Reed
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sarah Louise Reed
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dig Street, Ashbourne, DE6 1GF, England

      IIF 38
  • Ms Sarah Louise Heaton
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Workhouse, 22a Derby Road, Ashbourne, Derbyshire, DE6 1BE

      IIF 39 IIF 40
child relation
Offspring entities and appointments 22
  • 1
    @THEPUB LTD
    14763037
    19 Dig Street, Ashbourne, England
    Active Corporate (2 parents)
    Officer
    2023-03-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARTSPEAKHUB CIC
    14206616
    19 Dig Street, Ashbourne, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.
    07242796
    Colchester Enterprise Centre, 1 George Williams Way, Colchester, Essex
    Active Corporate (39 parents)
    Officer
    2017-04-14 ~ 2019-06-03
    IIF 15 - Director → ME
  • 4
    COLCHESTER BUSINESS ENTERPRISE AGENCY
    01683714
    The Colchester Business Centre, 1 George Williams Way, Colchester, Essex
    Active Corporate (68 parents)
    Officer
    2017-04-14 ~ 2019-06-03
    IIF 17 - Director → ME
  • 5
    ELEMENTS AESTHETICS LIMITED
    10348736
    47 Butt Road, Colchester, Essex
    Active Corporate (2 parents)
    Officer
    2016-08-26 ~ 2017-07-10
    IIF 13 - Director → ME
  • 6
    ELEMENTS BEAUTY AND HOLISTIC TRAINING ACADEMY LIMITED
    09485932
    49 The Grove, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 10 - Director → ME
  • 7
    ELEMENTS RETREAT LIMITED
    08315007
    49 The Grove, Gravesend, Kent
    Dissolved Corporate (4 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LITTLE WALTON ENTERPRISES LTD
    07317169
    The Workhouse, 22a Derby Road, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2010-07-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control OE
  • 9
    NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.
    07242704
    North Colchester Bic, 340 The Crescent, Colchester, Essex
    Active Corporate (42 parents)
    Officer
    2017-04-14 ~ 2019-06-03
    IIF 16 - Director → ME
  • 10
    REED CARE GROUP LTD
    - now 11256894
    JMS VENTURES LIMITED
    - 2020-04-01 11256894
    117a Millers Cottage Bromley Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2018-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    REED CARE HOMES LIMITED
    06551402
    117a Millers Cottage Bromley Road, Colchester, Essex, England
    Active Corporate (4 parents)
    Officer
    2008-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    REED CARE SERVICES LIMITED
    08782936
    117a Millers Cottage Bromely Road, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    REED COMMUNITY OUTREACH SERVICE LIMITED
    10410007
    49 The Grove, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    REED DAYCARE SERVICES LTD
    10981175
    49 The Grove, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 3 - Director → ME
    2017-09-26 ~ 2021-06-25
    IIF 4 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SARAH HEATON DESIGN CONSULTANCY LTD
    07937340
    The Workhouse 22a, Derby Road, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    SLR CARE CONSULTANCY LIMITED
    15753017
    Matrix House 12-16 Lionel Road, Canvey Island, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 17
    THE CLAYROOMS LB LIMITED
    - now 11132725
    THE CLAYROOMS LTD
    - 2023-09-01 11132725 15136380
    19 Dig Street Dig Street, Ashbourne, England
    Active Corporate (3 parents)
    Officer
    2019-01-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-01-04 ~ 2023-10-13
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE CLAYROOMS LIMITED
    15136380 11132725
    19 Dig Street, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    THE CLAYROOMSFRANCHISE LTD
    14827349
    19 Dig Street, Ashbourne, England
    Active Corporate (3 parents)
    Officer
    2023-04-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-04-25 ~ 2023-10-13
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    THE CLAYROOMSMACC LTD
    14763160
    19 Dig Street, Ashbourne, England
    Active Corporate (3 parents)
    Officer
    2023-03-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-03-28 ~ 2023-10-13
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THECLAYROOMSPEAK LTD
    15784691
    19 Dig Street, Ashbourne, England
    Active Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-06-17 ~ 2024-07-10
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ZERO FILTER LIMITED
    15850573
    Matrix House 12-16 Lionel Road, Canvey Island, England
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.