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 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
    • icon of address Tamar House, Thornbury Road, Plymouth, PL6 7PP

      IIF 1
    • icon of address 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
    • icon of address 15, William Prance Road, Plymouth, PL6 5ZD, England

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

      IIF 13
  • Sarah Jane Dawson
    British born in November 1962

    Resident in Monaco

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

      IIF 14 IIF 15
  • Sarah Jane Dawson
    British born in November 1962

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

      IIF 16 IIF 17
  • Dawson, Sarah Jane
    British born in November 1962

    Resident in England

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

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

    Resident in England

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

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

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

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

      IIF 27
    • icon of address Tamar House, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 28
    • icon of address The Gardens Thorn, Wembury, Plymouth, Devon, PL9 0EQ

      IIF 29 IIF 30 IIF 31
    • icon of address The Gardens, Thorn, Wembury, Plymouth, Devon, PL9 0EQ, United Kingdom

      IIF 32
    • icon of address The Gardens, Thorn, Wembury, Plymouth, PL9 0EQ, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Dawson, Sarah Jane
    British director/secretary born in November 1962

    Resident in England

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

      IIF 37
  • Dawson, Sarah Jane
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 38
  • Dawson, Sarah Jane
    British

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

      IIF 39
    • icon of address Tamar House, Thornbury Road, Plymouth, PL6 7PP

      IIF 40
    • icon of address The Gardens Thorn, Wembury, Plymouth, Devon, PL9 0EQ

      IIF 41 IIF 42 IIF 43
  • 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
    • icon of address 15, William Prance Road, Plymouth, PL6 5ZD, England

      IIF 47
  • Dawson, Sarah Jane

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

      IIF 48 IIF 49 IIF 50
    • icon of address Tamar House, Thornbury Road, Estover, Plymouth, PL6 7PT, United Kingdom

      IIF 52
    • icon of address Tamar House, Thornbury Road, Plymouth, PL6 7PP

      IIF 53 IIF 54
    • icon of address Tamar House, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 55
    • icon of address The Gardens, Thorn, Wembury, Plymouth, Devon, PL9 0EQ, United Kingdom

      IIF 56
    • icon of address The Gardens, Thorn, Wembury, Plymouth, PL9 0EQ, United Kingdom

      IIF 57
  • Dawson, Sarah

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.