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

Davenport, Juliet Sarah

    Related profiles found in government register
  • Davenport, Juliet Sarah
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 1
  • Davenport, Juliet Sarah
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, The Green, Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ, England

      IIF 2
  • Davenport, Juliet Sarah
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Bondgate Within, Alnwick, Northumberland, NE66 1TA, England

      IIF 3
    • icon of address 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS, United Kingdom

      IIF 4
    • icon of address Price Davis Ltd, New Street, Painswick, Stroud, Gloucestershire, GL6 6XH, England

      IIF 5
    • icon of address 3300 Daresbury Park, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 6
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 7 IIF 8
  • Davenport, Juliet Sarah
    British entrepreneur born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 9
  • Davenport, Juliet Sarah
    British non-executive director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3300 Daresbury Park, Daresbury, Warrington, WA4 4HS

      IIF 10
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 11
  • Davenport, Juliet
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 12
  • Davenport, Juliet
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 66, Spike Island, 133 Cumberland Road, Bristol, BS1 6UX, England

      IIF 13
  • Davenport, Juliet
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epsilon House, The Square, Brockworth, Gloucester, GL3 4AD, England

      IIF 14
  • Davenport, Juliet
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 15
  • Ms Juliet Sarah Davenport
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Bondgate Within, Alnwick, Northumberland, NE66 1TA, England

      IIF 16
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Epsilon House The Square, Brockworth, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -998,742 GBP2024-06-30
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -12,198,173 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 12 - Director → ME
  • 3
    SKIPYARD PRODUCTIONS LTD - 2024-08-02
    SKIP YARD PRODUCTIONS LIMITED - 2019-06-11
    icon of address 4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -69,796 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    223 GBP2023-11-30
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Victoria House, Bondgate Within, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 16 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 1 More London Place, London
    Liquidation Corporate
    Officer
    icon of calendar 2021-10-13 ~ 2024-12-31
    IIF 15 - Director → ME
  • 2
    COMMUNICATION OMBUDSMAN LIMITED - 2023-03-01
    icon of address 3300 Daresbury Park, Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    -1,159,761 GBP2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ 2023-02-01
    IIF 11 - Director → ME
  • 3
    OSE LIMITED - 2022-10-04
    icon of address 3300 Daresbury Park Daresbury, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    6,874,124 GBP2023-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2023-02-01
    IIF 10 - Director → ME
  • 4
    OS FLEX LIMITED - 2022-10-13
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -441,138 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-01
    IIF 8 - Director → ME
  • 5
    icon of address 3300 Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    714,453 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-02-01
    IIF 4 - Director → ME
  • 6
    DIGITAL RESPONSIBILITY NETWORK LTD. - 2025-06-02
    icon of address 3300 Daresbury Park Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,174 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-02-01
    IIF 6 - Director → ME
  • 7
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    789,483 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-02-01
    IIF 7 - Director → ME
  • 8
    TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    THE OMBUDSMAN SERVICE LIMITED - 2023-02-02
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,490,611 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2025-02-28
    IIF 9 - Director → ME
  • 9
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2015-06-29
    IIF 2 - Director → ME
  • 10
    NEXT GREEN CAR LTD - 2022-12-13
    WHAT GREEN CAR? LIMITED - 2010-10-26
    icon of address 33 Colston Avenue, Bristol, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -4,663,588 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2022-02-28
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.