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 Sarah Jane Dawson

    Related profiles found in government register
  • Mrs Sarah Jane Dawson
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP

      IIF 1
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 2
  • Mrs Sarah Jane Dawson
    British born in November 1962

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mrs Sarah Jane Dawson
    British born in November 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • 15, William Prance Road, Plymouth, PL6 5ZD, England

      IIF 12
    • Tamar House, Thornbury Road, Estover, Plymouth, PL6 7PP, United Kingdom

      IIF 13
  • Mrs Sarah Dawson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 14
  • Sarah Jane Dawson
    British born in November 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • 15, William Prance Road, Plymouth, PL6 5ZD, United Kingdom

      IIF 15 IIF 16
  • Sarah Jane Dawson
    British born in November 1962

    Registered addresses and corresponding companies
    • 15, William Prance Road, Plymouth, Devon, PL6 5ZD, England

      IIF 17 IIF 18
  • Dawson, Sarah Jane
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tamar House, Thornbury Road, Estover Plymouth, Devon, PL6 7PT

      IIF 19 IIF 20 IIF 21
    • Tamar House, Thornbury Road, Estover, Plymouth, PL6 7PP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Tamar House, Thornbury Road, Estover, Plymouth, PL6 7PT, United Kingdom

      IIF 26
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP

      IIF 27 IIF 28
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 29
    • The Gardens Thorn, Wembury, Plymouth, Devon, PL9 0EQ

      IIF 30 IIF 31 IIF 32
    • The Gardens, Thorn, Wembury, Plymouth, Devon, PL9 0EQ, United Kingdom

      IIF 33
    • The Gardens, Thorn, Wembury, Plymouth, PL9 0EQ, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Dawson, Sarah Jane
    British director/secretary born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP

      IIF 38
  • Dawson, Sarah
    British director and company secretary born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 39
  • Dawson, Sarah Jane
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tamar House, Thornbury Road, Plymouth, Devon, PL67PP, United Kingdom

      IIF 40
  • Dawson, Sarah Jane
    British

    Registered addresses and corresponding companies
    • Tamar House, Thornbury Road, Plymouth, Devon, PL67PP, United Kingdom

      IIF 41
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP

      IIF 42
    • The Gardens Thorn, Wembury, Plymouth, Devon, PL9 0EQ

      IIF 43 IIF 44 IIF 45
  • Dawson, Sarah Jane
    British director

    Registered addresses and corresponding companies
  • Dawson, Sarah Jane
    born in November 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • 15, William Prance Road, Plymouth, PL6 5ZD, England

      IIF 49
  • Dawson, Sarah Jane

    Registered addresses and corresponding companies
    • Tamar House, Thornbury Road, Estover, Plymouth, PL6 7PP, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Tamar House, Thornbury Road, Estover, Plymouth, PL6 7PT, United Kingdom

      IIF 54
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP

      IIF 55 IIF 56
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 57
    • The Gardens, Thorn, Wembury, Plymouth, Devon, PL9 0EQ, United Kingdom

      IIF 58
    • The Gardens, Thorn, Wembury, Plymouth, PL9 0EQ, United Kingdom

      IIF 59
  • Dawson, Sarah

    Registered addresses and corresponding companies
    • 5, Baring Crescent, Exeter, EX1 1TL, England

      IIF 60
    • The Gardens, Thorn, Wembury, Plymouth, PL9 0EQ, United Kingdom

      IIF 61 IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 18
  • 1
    BASISNAME LIMITED - 1992-12-17
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-05-11 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    CD SHOPFITTERS LIMITED - 2009-09-23
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204,729 GBP2024-01-31
    Person with significant control
    2016-05-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    15 William Prance Road, Plymouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    2016-05-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    361,494 GBP2020-03-31
    Officer
    2017-03-23 ~ now
    IIF 39 - Director → ME
    2016-03-14 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    15 William Prance Road, Plymouth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-10-22 ~ now
    IIF 15 - Has significant influence or controlOE
  • 7
    15 William Prance Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents, 7 offsprings)
    Person with significant control
    2016-05-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-09-13 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
  • 10
    3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-09-28 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
  • 11
    Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (4 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 33 - Director → ME
    2011-05-10 ~ dissolved
    IIF 58 - Secretary → ME
  • 12
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,508 GBP2023-05-31
    Person with significant control
    2016-05-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    THE RANGE HOME & GARDENS LIMITED - 2021-11-05
    15 William Prance Road, Plymouth, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-10-25 ~ now
    IIF 16 - Has significant influence or controlOE
  • 14
    Tamar House Thornbury Road, Estover, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 15
    THE RANGE TEMP LIMITED - 2011-05-24
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2016-05-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TRADING BARGAINS LIMITED - 2011-05-23
    Richard J Smith, 53 Fore Street, Ivybridge, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-01-13 ~ dissolved
    IIF 32 - Director → ME
    2009-01-13 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    NORTON INVESTMENT HOUSE LIMITED - 2023-11-06
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2016-05-16 ~ now
    IIF 3 - Has significant influence or controlOE
  • 18
    THE RANGE FINANCE LIMITED - 2023-11-06
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2016-05-16 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 19
  • 1
    CDS MECHANICAL LTD - 2013-06-05
    Tamar House Thornbury Road, Estover, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2009-09-15 ~ 2017-03-23
    IIF 31 - Director → ME
    2009-09-15 ~ 2017-03-23
    IIF 44 - Secretary → ME
  • 2
    BASISNAME LIMITED - 1992-12-17
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    1999-06-01 ~ 2017-03-23
    IIF 38 - Director → ME
    ~ 2017-03-23
    IIF 42 - Secretary → ME
  • 3
    Tamar House, Thornbury Road, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    2009-09-15 ~ 2017-03-23
    IIF 30 - Director → ME
    2009-09-15 ~ 2017-03-23
    IIF 45 - Secretary → ME
  • 4
    CD SHOPFITTERS LIMITED - 2009-09-23
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2005-01-20 ~ 2017-03-23
    IIF 19 - Director → ME
    2005-01-20 ~ 2017-03-23
    IIF 46 - Secretary → ME
  • 5
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204,729 GBP2024-01-31
    Officer
    2015-05-26 ~ 2017-03-23
    IIF 40 - Director → ME
    2015-05-26 ~ 2017-03-23
    IIF 41 - Secretary → ME
  • 6
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2011-09-06 ~ 2017-03-23
    IIF 28 - Director → ME
    2011-09-06 ~ 2017-03-23
    IIF 55 - Secretary → ME
  • 7
    15 William Prance Road, Plymouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2011-08-23 ~ 2017-03-23
    IIF 27 - Director → ME
    2011-08-23 ~ 2017-03-23
    IIF 56 - Secretary → ME
  • 8
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2012-05-25 ~ 2017-03-23
    IIF 34 - Director → ME
    2012-05-25 ~ 2017-03-23
    IIF 61 - Secretary → ME
  • 9
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2015-12-21 ~ 2017-03-23
    IIF 29 - Director → ME
    2015-12-21 ~ 2017-03-23
    IIF 57 - Secretary → ME
    Person with significant control
    2016-05-16 ~ 2016-05-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2015-04-27 ~ 2017-03-23
    IIF 23 - Director → ME
    2015-04-27 ~ 2017-03-23
    IIF 51 - Secretary → ME
  • 11
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2014-10-14 ~ 2017-03-23
    IIF 36 - Director → ME
    2014-10-14 ~ 2017-03-23
    IIF 59 - Secretary → ME
    Person with significant control
    2016-05-16 ~ 2016-05-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CDS CARD SERVICES LIMITED - 2006-08-16
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2004-08-09 ~ 2017-03-23
    IIF 21 - Director → ME
    2004-08-09 ~ 2017-03-23
    IIF 48 - Secretary → ME
  • 13
    15 William Prance Road, William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2015-07-01 ~ 2017-03-23
    IIF 26 - Director → ME
    2015-07-01 ~ 2017-03-23
    IIF 54 - Secretary → ME
  • 14
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,508 GBP2023-05-31
    Officer
    2011-05-20 ~ 2017-03-23
    IIF 35 - Director → ME
    2011-05-20 ~ 2017-03-23
    IIF 62 - Secretary → ME
  • 15
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2004-08-11 ~ 2017-03-23
    IIF 20 - Director → ME
    2004-08-11 ~ 2017-03-23
    IIF 47 - Secretary → ME
  • 16
    Tamar House Thornbury Road, Estover, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2015-04-27 ~ 2017-03-23
    IIF 22 - Director → ME
    2015-04-27 ~ 2017-03-23
    IIF 52 - Secretary → ME
  • 17
    THE RANGE TEMP LIMITED - 2011-05-24
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2011-05-20 ~ 2017-03-23
    IIF 37 - Director → ME
    2011-05-20 ~ 2017-03-23
    IIF 63 - Secretary → ME
  • 18
    NORTON INVESTMENT HOUSE LIMITED - 2023-11-06
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-04-27 ~ 2017-03-23
    IIF 24 - Director → ME
    2015-04-27 ~ 2017-03-23
    IIF 53 - Secretary → ME
  • 19
    THE RANGE FINANCE LIMITED - 2023-11-06
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-04-27 ~ 2017-03-23
    IIF 25 - Director → ME
    2015-04-27 ~ 2017-03-23
    IIF 50 - Secretary → 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.