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

Davey, Sarah Jane

    Related profiles found in government register
  • Davey, Sarah Jane
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 1
    • icon of address The Brambles, Bromsash, Ross On Wye, HR9 7PL, United Kingdom

      IIF 2
  • Davey, Sarah Jane
    British co director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX

      IIF 3
  • Davey, Sarah Jane
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Temple Point 1, Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 4
    • icon of address 3, Fairview Court, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 5
    • icon of address 3 Fairview Court, Fairview Road, Cheltenham, GL52 2EX, United Kingdom

      IIF 6
    • icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX

      IIF 7 IIF 8
    • icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, England

      IIF 9
    • icon of address 68, Browning Road, Ledbury, HR8 2FT, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 68 Browning Road, Ledbury, Herefordshire, HR8 2FT

      IIF 14 IIF 15
    • icon of address 68, Browning Road, Ledbury, Herefordshire, HR8 2FT, England

      IIF 16 IIF 17
  • Davey, Sarah Jane
    British property developer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318, Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 18 IIF 19
  • Mrs Sarah Jane Davey
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fairview Court, Fairview Road, Cheltenham, GL52 2EX, United Kingdom

      IIF 20
    • icon of address 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 68 Browning Road, Ledbury, Herefordshire, HR8 2FT, England

      IIF 25
    • icon of address 68 Browning Road, Ledbury, Herefordshire, HR8 2FT, United Kingdom

      IIF 26
    • icon of address The Brambles, Bromsash, Ross-on-wye, HR9 7PL, United Kingdom

      IIF 27
  • Davey, Sarah Jane
    British director born in July 1970

    Registered addresses and corresponding companies
    • icon of address 29 Oakland Close, Upton Upon Severn, Worcester, WR8 0ES

      IIF 28
  • Davey, Sarah Jane
    British land director born in January 1970

    Registered addresses and corresponding companies
    • icon of address 29 Oakland Close, Welland Road, Upton Upon Severn, Worcestershire, WR8 0ES

      IIF 29
  • Davey, Sarah Jane
    British

    Registered addresses and corresponding companies
    • icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX

      IIF 30
    • icon of address 68 Browning Road, Ledbury, Herefordshire, HR8 2FT

      IIF 31
  • Davey, Sarah Jane
    British director

    Registered addresses and corresponding companies
    • icon of address 68 Browning Road, Ledbury, Herefordshire, HR8 2FT

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-01-28 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,485 GBP2024-08-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,278 GBP2022-05-31
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    UK VAN RENTAL SERVICES (MIDLANDS) LIMITED - 2006-01-20
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 3rd Floor Temple Point 1, Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    504,382 GBP2015-10-31
    Officer
    icon of calendar 2004-12-08 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,376 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -565,093 GBP2019-05-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    ZZZZ UK LIMITED - 2010-11-09
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-04 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-12-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    ZZZZ CONSTRUCTION LIMITED - 2010-11-09
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 7 - Director → ME
Ceased 10
  • 1
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2020-08-20 ~ 2021-11-26
    IIF 18 - Director → ME
    icon of calendar 2021-12-03 ~ 2023-02-01
    IIF 19 - Director → ME
  • 2
    icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    186,392 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2019-03-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2019-03-18
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-19 ~ 2019-03-19
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,455 GBP2021-01-31
    Officer
    icon of calendar 2012-09-11 ~ 2018-03-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-03-08
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 2 Chiltern Road Business Park Chiltern Road, Prestbury, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,727 GBP2023-01-31
    Officer
    icon of calendar 2011-01-19 ~ 2016-11-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-29
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ANTLER HOMES MIDLANDS LIMITED - 2021-09-08
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-01-02 ~ 2001-08-31
    IIF 29 - Director → ME
  • 6
    icon of address 20 Sansome Walk, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ 2013-09-24
    IIF 16 - Director → ME
  • 7
    IM BIRMINGHAM (111) LIMITED - 1999-01-27
    icon of address 32 Burleigh Park Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2019-01-31
    Officer
    icon of calendar 1999-01-06 ~ 1999-03-15
    IIF 28 - Director → ME
  • 8
    MFG MANAGEMENT COMPANY 1001 LIMITED - 2009-03-05
    icon of address Harleywood House Brookfield Road, Churchdown, Gloucester, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2009-03-03 ~ 2014-12-04
    IIF 8 - Director → ME
  • 9
    UK VAN RENTAL SERVICES (MIDLANDS) LIMITED - 2006-01-20
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2014-02-06
    IIF 30 - Secretary → ME
  • 10
    VISION SURVEYING SERVICES LIMITED - 2016-08-04
    icon of address 20 Newerne Street, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    99,440 GBP2024-09-30
    Officer
    icon of calendar 2014-03-17 ~ 2014-09-30
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.