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

Sasha Marie Dale

    Related profiles found in government register
  • Sasha Marie Dale
    British born in August 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 16538987 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Dale, Sasha Marie
    British director born in August 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 16538987 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Sasha Marie Dale
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16376471 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Sasha Marie Dale
    English born in August 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15789037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Ms Sasha Marie Dale
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 5
  • Mrs Sasha Marie Dale
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15359207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Sasha Marie Dale
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15750345 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 8a, Alfred Square, Deal, CT14 6LU, England

      IIF 8
    • icon of address 33, Eric Street, London, E3 4TG, England

      IIF 9
    • icon of address 10, Rosefield Road, Staines-upon-thames, TW18 4NB, England

      IIF 10
  • Ms Sasha Marie Dale
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hawley Crescent, London, NW1 8NP, England

      IIF 11
  • Mrs Sasha Marie Dale
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 12
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 13
  • Sasha Marie Dale
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16564776 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Dale, Sasha Marie
    British company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16376471 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Dale, Sasha Marie
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15359207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 17
  • Miss Sasha Marie Dale
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16430980 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 8, Heathwood Road, Newport, TF10 7QB, England

      IIF 19
  • Dale, Sasha Marie
    English company director born in August 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15789037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mrs Sasha Marie Dale
    Australian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Parklands Court, Great West Road, Hounslow, TW5 9AU, England

      IIF 21
  • Mrs Sasha Marie Dale
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16067598 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 16091780 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 13, Hawley Crescent, London, NW1 8NP, England

      IIF 24
    • icon of address 51, Eastcheap, London, EC3M 1DT, England

      IIF 25
  • Dale, Sasha Marie
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Eric Street, London, E3 4TG, England

      IIF 26
  • Dale, Sasha Marie
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 27
    • icon of address Ni704634 - Companies House Default Address, Belfast, BT1 9DY

      IIF 28
    • icon of address 15440539 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 16430980 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 8a, Alfred Square, Deal, CT14 6LU, England

      IIF 31
    • icon of address 13, Hawley Crescent, London, NW1 8NP, England

      IIF 32
    • icon of address 10, Rosefield Road, Staines-upon-thames, TW18 4NB, England

      IIF 33
  • Dale, Sasha Marie
    British engineer born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15750345 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Mrs Sasha Dale
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 James Road, West Midlands/birmingham, B11 2BA, England

      IIF 35
  • Dale, Sasha Marie
    Australian administrator born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Parklands Court, Great West Road, Hounslow, TW5 9AU, England

      IIF 36
  • Dale, Sasha Marie
    English company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16067598 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 16564776 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 39
  • Dale, Sasha Marie
    English director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16091780 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Dale, Sasha Marie
    English owner born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 41
  • Dale, Sasha
    English marketing born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 James Road, West Midlands/birmingham, B11 2BA, England

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 4385, 15789037 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 100 Pall Mall, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15750345 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 10 Rosefield Road, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 13 Hawley Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 13 Hawley Crescent, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 51 Eastcheap, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 33 Eric Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 12742365: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 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
  • 12
    icon of address Suite 20351 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 4385, 15359207 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Flat 12 John Cozens House, Lamb Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 24 Ashford Road, Tenterden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 51 Parklands Court Great West Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 220 James Road, West Midlands/birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 19
    icon of address 4385, 13695781: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 168-188 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 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
  • 21
    icon of address 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 21 Donegall Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-03-30 ~ 2024-04-29
    IIF 28 - Director → ME
  • 2
    icon of address 4385, 15440539 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-09-09
    IIF 29 - 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.