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

Boult, Sarah Jane

    Related profiles found in government register
  • Boult, Sarah Jane
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Manor Farm, Bridgham, Norfolk, NR16 2RX, England

      IIF 1
  • Boult, Sarah Jane
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
    • Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 3
  • Boult, Sarah Jane
    British management consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Short Green Farm, Short Green, Winfarthing, Diss, Norfolk, IP22 2EH, England

      IIF 4
    • Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 5
  • Boult, Sarah Jane
    British property developer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 37, Southgates Road, Great Yarmouth, Norfolk, NR30 3LL, England

      IIF 6
  • Boult, Sarah Jane
    British born in October 1970

    Resident in Germany

    Registered addresses and corresponding companies
    • 24, Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 7
    • Norfolk House, 24 Market Place, Swaffham, PE37 7QH, England

      IIF 8
  • Boult, Sarah Jane
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 9
    • C/o Dwellbeing Property Accountants Ltd, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 10
  • Miss Sarah Jane Boult
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dwellbeing Property Accountants Ltd, 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, SM1 4FS, United Kingdom

      IIF 11
  • Ms Sarah Jane Boult
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ms Sarah Jane Boult
    British born in October 1970

    Resident in Germany

    Registered addresses and corresponding companies
    • 24, Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 15
    • Norfolk House, 24 Market Place, Swaffham, PE37 7QH, England

      IIF 16
  • Ms Sarah Jane Boult
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A T B S House, London Road, Beccles, Suffolk, NR34 8TS

      IIF 17
    • Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 18 IIF 19
child relation
Offspring entities and appointments 10
  • 1
    CODEV CROWN HOUSE LIMITED - now
    DAYLIGHT CROWN HOUSE LTD
    - 2020-06-12 10956607
    Landlord Crown House, 45 Yarmouth Way, Great Yarmouth, England
    Receiver Action Corporate (4 parents)
    Officer
    2017-09-11 ~ 2018-10-26
    IIF 3 - Director → ME
    Person with significant control
    2017-09-11 ~ 2018-10-26
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DAYLIGHT CHURCHILL LIMITED
    10267268
    A T B S House, London Road, Beccles, Suffolk
    Active Corporate (2 parents)
    Officer
    2016-07-07 ~ 2018-10-03
    IIF 5 - Director → ME
    Person with significant control
    2016-07-07 ~ 2023-07-08
    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
  • 3
    DAYLIGHT DEVELOPMENTS LIMITED
    09852378
    5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2016-04-12 ~ 2018-10-26
    IIF 4 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-10-26
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAYLIGHT NELSON HOUSE LIMITED
    10232572
    A T B S House, London Road, Beccles, Suffolk
    Active Corporate (2 parents)
    Officer
    2016-06-15 ~ 2018-10-03
    IIF 9 - Director → ME
    Person with significant control
    2018-10-03 ~ 2019-12-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DAYLIGHT QUAY LIVING LIMITED
    10961878
    37 Southgates Road, Great Yarmouth, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HOUSE SHARE UK LIMITED
    09435031
    Norfolk House, 24 Market Place, Swaffham, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2015-02-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    HOUSETOHOMEOPTIONS LIMITED
    09837665
    Unit 2 Manor Farm, Bridgham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 1 - Director → ME
  • 8
    SARAH BOULT DENTAL CERAMICS LIMITED
    08626880
    24 Market Place, Swaffham, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2013-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    SENTINEL LIVING LIMITED
    11527737
    C/o Dwellbeing Property Accountants Ltd 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-08-20 ~ 2024-06-30
    IIF 10 - Director → ME
    Person with significant control
    2018-08-20 ~ 2019-02-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    2019-02-01 ~ 2025-03-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ZS ACCOMMODATION SOLUTIONS LTD
    09978556
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 2 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.