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

Mrs Judith Andrea Davies

    Related profiles found in government register
  • Mrs Judith Andrea Davies
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, Easinghope Lane, Broadwas, Worcester, WR6 5PA, England

      IIF 1
    • icon of address Abbotsbury Court Dental Practice, St Peters Drive, Worcester, WR5 3TY, United Kingdom

      IIF 2
  • Davies, Judith Andrea
    British dental practice manager born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbotsbury Court Dental Practice, St Peters Drive, Worcester, WR5 3TY, England

      IIF 3
  • Dr Louise Claire Davies
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 4 IIF 5
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 6
  • Mrs Wendy Belinda Van Riessen
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 7
  • Ms Robyn Bailey
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 8
  • Davies, Judith Andrea
    born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, Easinghope Lane, Broadwas, Worcester, WR6 5PA, England

      IIF 9
  • Chloe Miranda Booth
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, New Barns Road, Arnside, Cumbria, United Kingdom

      IIF 10
  • Gill, Wendy Belinda
    British dental practice manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 11
  • Donovan, Jayne Tracy
    British dental practice manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntleys, Broadford Bridge Road, West Chiltington, West Sussex, RH20 2LD

      IIF 12
  • Bailey, Robyn
    British commercial cleaner born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 13
  • Booth, Chloe Miranda
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, New Barns Road, Arnside, Cumbria, United Kingdom

      IIF 14
  • Mrs Susan Claire Buxey-softley
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Lodge Road, Portswood, Southampton, SO14 6RG

      IIF 15
  • Buxey-softley, Susan Claire
    British landlady born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramblewood, Salisbury Road, Shootash, Romsey, SO51 6GA, United Kingdom

      IIF 16
  • Davies, Louise Claire, Dr
    British dental practice manager born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Redwood Court, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 17
  • Davies, Louise Claire, Dr
    British director born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 18 IIF 19
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 20
  • Bailey, Robyn
    British secretary born in October 1977

    Registered addresses and corresponding companies
    • icon of address 87 West End, Westbury, Wiltshire, BA13 3JQ

      IIF 21
  • Booth, Chloe Miranda
    British

    Registered addresses and corresponding companies
    • icon of address East Lynne, Millans Park, Ambleside, Cumbria, LA22 9AG, United Kingdom

      IIF 22
  • Booth, Chloe Miranda
    British practice manager

    Registered addresses and corresponding companies
    • icon of address 12 Nutwood Manor, Windermere Road, Grange Over Sands, Lancashire, LA11 6EY

      IIF 23
  • Booth, Chloe Miranda
    British practice manager born in August 1977

    Registered addresses and corresponding companies
    • icon of address 12 Nutwood Manor, Windermere Road, Grange Over Sands, Lancashire, LA11 6EY

      IIF 24
  • Davies, Louise Claire, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 25
  • Farley, Sarah Jane
    British dental practice manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a Meneage Street, Helston, Cornwall, TR13 8RB, United Kingdom

      IIF 26 IIF 27
  • Van Riessen, Wendy Belinda
    British

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 28
  • Bailey, Robyn
    British secretary

    Registered addresses and corresponding companies
    • icon of address 87 West End, Westbury, Wiltshire, BA13 3JQ

      IIF 29
  • Robyn Bailey
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 30
  • Upham, Sharon Jane Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Beryl Cottage, 1 Beryl Lane, Wells, Somerset, BA5 2XQ

      IIF 31
  • Buxey Softley, Susan Claire
    British secretary

    Registered addresses and corresponding companies
    • icon of address 3 Goldwire Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 4LQ

      IIF 32
  • Carley, Sharon Jane Elizabeth
    British dental practice manager born in August 1962

    Registered addresses and corresponding companies
    • icon of address Beryl Cottage, 1 Beryl Lane, Wells, Somerset, BA5 2XQ

      IIF 33
  • Bailey, Robyn
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 34
  • Booth, Chloe Miranda

    Registered addresses and corresponding companies
    • icon of address 7, Wilson House Farm, Lindale, Cumbria, LA11 6QR, United Kingdom

      IIF 35
  • Booth, Chloe Miranda
    British commercial cleaner born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, New Barns Road, Arnside, LA5 0BD

      IIF 36
  • Booth, Chloe Miranda
    British dental practice manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lynne, Millans Park, Ambleside, Cumbria, LA22 9AG, United Kingdom

      IIF 37
    • icon of address 2, Imperial House, Main Street, Grange Over Sands, Cumbria, LA11 6DP, United Kingdom

      IIF 38
    • icon of address 7, Wilson House Farm, Lindale, Cumbria, LA11 6QR, United Kingdom

      IIF 39
  • Booth, Chloe Miranda
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Wilson House Farm, Kendal Road, Lindale, Grange-over-sands, Cumbria, LA11 6QR

      IIF 40
    • icon of address 2, Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 41
  • Booth, Chloe Miranda
    British practice manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lynne, Millans Park, Ambleside, Cumbria, LA22 9AG, England

      IIF 42
    • icon of address Blackfriars House, Parsonage, Manchester, M3 2JA

      IIF 43
  • Buxey Softley, Susan Claire
    British dental practice manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Lodge Road Portswood, Southampton, Hants, SO14 6RG

      IIF 44
  • Buxey Softley, Susan Claire

    Registered addresses and corresponding companies
    • icon of address 3 Goldwire Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 4LQ

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    AMBELSIDE DENTAL PRACTICE LIMITED - 2011-10-07
    IMCO (102011) LIMITED - 2011-09-23
    icon of address Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Wellington Place, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,336 GBP2024-04-30
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 5
    CHAPEL HOUSE VINEYARD LLP - 2020-05-12
    icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    25,693 GBP2025-03-31
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GRANGE DENTURE CLINIC LIMITED - 2011-10-04
    IMCO (92011) LIMITED - 2011-09-19
    icon of address East Lynne, Millans Park, Ambleside, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address Celtic House Caxton Place, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,323 GBP2021-11-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 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
  • 9
    icon of address Celtic House Caxton Place, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 41a Meneage Street, Helston, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    572,942 GBP2025-03-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 41a Meneage Street, Helston, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    670,497 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 1 Beryl Lane, Wells, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,934 GBP2018-03-31
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    163,951 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Chloe Booth, 7 Wilson House Farm Kendal Road, Lindale, Grange-over-sands, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 7 Wilson House Farm, Lindale, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2011-11-11 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    CLEAN GENIE PRESTON LIMITED - 2014-08-15
    icon of address Sycamore House, New Barns Road, Arnside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address Sycamore House, New Barns Road, Arnside, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -850 GBP2017-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address East Lynne, Millans Park, Ambleside, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 22 - Secretary → ME
  • 20
    icon of address 2 Imperial House, Main Street, Grange Over Sands, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 38 - Director → ME
  • 21
    TOTAL DENTAL LIMITED - 2007-06-11
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 24 - Director → ME
    icon of calendar 2006-11-21 ~ now
    IIF 23 - Secretary → ME
  • 22
    icon of address 84 Lodge Road, Portswood, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,364 GBP2016-03-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 87 Westend, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 8
  • 1
    icon of address 6 Baynhall Oast Houses, Kempsey, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,540 GBP2024-03-31
    Officer
    icon of calendar 2014-02-17 ~ 2018-06-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    NIGHTLEIGH LIMITED - 2010-11-10
    icon of address Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    381,739 GBP2021-07-14
    Officer
    icon of calendar 2010-11-20 ~ 2021-07-14
    IIF 12 - Director → ME
  • 3
    SAMMEDIA LIMITED - 2017-04-06
    icon of address Forward House, 17 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Equity (Company account)
    811,152 GBP2024-12-31
    Officer
    icon of calendar 2001-02-11 ~ 2008-01-01
    IIF 45 - Secretary → ME
  • 4
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    163,951 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-06-03 ~ 2010-06-07
    IIF 17 - Director → ME
    icon of calendar 2010-06-07 ~ 2016-04-01
    IIF 25 - Secretary → ME
  • 5
    icon of address Station House, North Street, Havant, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    69,692 GBP2024-03-31
    Officer
    icon of calendar 2011-05-19 ~ 2011-06-21
    IIF 44 - Director → ME
    icon of calendar 2002-12-24 ~ 2013-07-03
    IIF 32 - Secretary → ME
  • 6
    icon of address East Lynne, Millans Park, Ambleside, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2010-09-19
    IIF 37 - Director → ME
  • 7
    icon of address Little Theatre, Chamberlain Street, Wells
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    254,531 GBP2024-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2007-05-18
    IIF 33 - Director → ME
  • 8
    icon of address 87 Westend, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2010-11-05
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.