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

Davies, Jane

    Related profiles found in government register
  • Davies, Jane
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1 IIF 2
  • Davies, Jane
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chestnuts Close, Sutton Bonington, Loughborough, LE12 5RJ, United Kingdom

      IIF 3
    • Willoughby Barn, 1 Chestnut Close, Sutton Bonnington, Loughborough, Leicestershire, LE12 5RJ

      IIF 4 IIF 5 IIF 6
  • Davies, Jane
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

      IIF 9
    • Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England

      IIF 10
    • 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom

      IIF 11
  • Davies, Jane
    British hr director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Jane
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 102, Chaveney Road, Quorn, Loughborough, LE12 8AD, England

      IIF 34
  • Davies, Jane Elizabeth
    British

    Registered addresses and corresponding companies
    • 11 The Office Village, North, Road, Loughborough, Leicestershire, LE11 1QJ

      IIF 35
  • Davies, Jane Elizabeth
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 102, Chaveney Road, Quorn, Loughborough, LE12 8AD, United Kingdom

      IIF 36
  • Davies, Jane Elizabeth
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11 The Office Village, North, Road, Loughborough, Leicestershire, LE11 1QJ

      IIF 37
  • Mrs Jane Davies
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom

      IIF 38
  • Mrs Jane Davies
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 102, Chaveney Road, Quorn, Loughborough, LE12 8AD, England

      IIF 39
    • 11 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, England

      IIF 40
  • Mrs Jane Elizabeth Davies
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 102, Chaveney Road, Quorn, Loughborough, LE12 8AD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 7
  • 1
    Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 2
    Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 3
    102 Chaveney Road, Quorn, Loughborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    443 GBP2021-03-31
    Officer
    2017-11-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    102 Chaveney Road, Quorn, Loughborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    516 GBP2024-10-31
    Officer
    2018-10-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HALLAM HR LIMITED - 2010-12-07
    39 Oakdale Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2010-12-06 ~ dissolved
    IIF 3 - Director → ME
  • 6
    BUPA HOME HEALTHCARE GROUP LIMITED - 2016-10-13
    CLINOVIA GROUP LIMITED - 2008-12-01
    BROOMCO (3227) LIMITED - 2003-08-13
    Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 30 - Director → ME
  • 7
    C/o Brockhurst Davies Limited 11 The Office Village, North Road, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    Other registered number: NF003038
    MAWSON & PROCTOR PHARMACEUTICALS LIMITED - 1987-04-28
    Related registration: 00459464
    The Woods, Haywood Road, Warwick, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 23 - Director → ME
  • 2
    ADMENTA UK PLC - 2014-12-08
    GEHE UK PLC - 2003-04-25
    ASSETCOIN PUBLIC LIMITED COMPANY - 1995-02-23
    The Woods, Haywood Road, Warwick, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 22 - Director → ME
  • 3
    BG CORPORATE VENTURES LIMITED - 2000-10-23
    MARK 2008 LIMITED - 1990-02-06
    Holywell Park, Ashby Road, Loughborough, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2008-10-10 ~ 2010-12-31
    IIF 6 - Director → ME
  • 4
    LATTICE INTELLECTUAL PROPERTY LIMITED - 2007-08-02
    TRANSCO HOLDINGS INTELLECTUAL PROPERTY LIMITED - 2000-09-21
    BG EXPLORATION AND PRODUCTION PROPERTIES LIMITED - 2000-07-25
    BRITISH GAS EXPLORATION AND PRODUCTION PROPERTIES LIMITED - 1997-02-19
    SPEED 2741 LIMITED - 1992-08-07
    Holywell Park, Ashby Road, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    2008-10-10 ~ 2010-12-31
    IIF 8 - Director → ME
  • 5
    SPEED 3150 LIMITED - 1993-06-28
    The Woods, Haywood Road, Warwick, England
    Active Corporate (6 parents)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 18 - Director → ME
  • 6
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ 2020-11-09
    IIF 17 - Director → ME
  • 7
    11 The Office Village, North, Road, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    154,794 GBP2024-03-31
    Officer
    2004-10-13 ~ 2018-11-30
    IIF 37 - Director → ME
    2004-10-13 ~ 2018-11-30
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MAGTAKE LIMITED - 1989-01-27
    Holywell Park, Ashby Road, Loughborough, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2008-12-18 ~ 2010-12-31
    IIF 7 - Director → ME
  • 9
    ADMENTA HOLDINGS LIMITED - 2023-11-30
    AAH SUBSIDIARIES LIMITED - 2007-04-18
    Related registration: 00662309
    WEEVSOWN LIMITED - 1991-02-28
    The Woods, Haywood Road, Warwick, England
    Active Corporate (2 parents, 51 offsprings)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 9 - Director → ME
  • 10
    LLOYDS PHARMACY LIMITED - 2023-11-30
    Related registration: 00917620
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 39 offsprings)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 15 - Director → ME
  • 11
    TEAMWASTE LIMITED - 2008-01-17
    BRANDED GOODS WHOLESALE(SOUTHAMPTON) LIMITED - 1986-01-08
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ 2020-11-09
    IIF 16 - Director → ME
  • 12
    SEXECLINIC.COM LIMITED - 2002-08-15
    Lumina, Park Approach, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 21 - Director → ME
  • 13
    TRY MANAGEMENT SERVICES LIMITED - 2003-06-16
    TRY GROUP SERVICES LIMITED - 1997-01-09
    Related registrations: 01306929, 01989257
    SAMPLEKEY LIMITED - 1988-06-28
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-10-05 ~ 2016-08-19
    IIF 1 - Director → ME
  • 14
    Other registered number: 00836539
    TRY GROUP SERVICES LIMITED - 2001-09-20
    Related registrations: 01989257, 02252941
    TRY INVESTMENTS LIMITED - 1997-01-09
    W.S. TRY (INVESTMENTS) LIMITED - 1989-12-07
    SOCISHORE LIMITED - 1977-12-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2015-10-05 ~ 2016-08-19
    IIF 2 - Director → ME
  • 15
    INTERCEDE 2199 LIMITED - 2007-08-29
    Holywell Park, Ashby Road, Loughborough, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-10-10 ~ 2010-12-31
    IIF 5 - Director → ME
  • 16
    ADVANTICA LIMITED - 2009-03-31
    Related registration: 04134416
    ADVANTICA TECHNOLOGIES LIMITED - 2003-04-01
    Related registration: 04134416
    BG TECHNOLOGY LIMITED - 2000-10-23
    BG LEASING CAPITAL LIMITED - 1997-08-27
    Holywell Park, Ashby Road, Loughborough, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-10-10 ~ 2010-12-31
    IIF 4 - Director → ME
  • 17
    2 Marshalls Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 28 - Director → ME
  • 18
    SAVORY & MOORE LIMITED - 1988-10-03
    Related registration: SC025307
    Merchants Warehouse, Castle Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 24 - Director → ME
  • 19
    LLOYDS PHARMACY CLINICAL HOMECARE LIMITED - 2024-11-18
    BUPA HOME HEALTHCARE LIMITED - 2016-10-13
    CLINOVIA LIMITED - 2008-12-01
    CAREMARK LIMITED - 1999-06-15
    Related registration: 02678415
    CAREMARK SERVICES LIMITED - 1993-02-10
    Related registration: 02678415
    Unit 4 Scimitar Park, Roydon Road, Harlow, Essex, England
    Active Corporate (6 parents)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 25 - Director → ME
  • 20
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2002-10-23
    Related registration: 04513730
    GLOBELOFT LIMITED - 1984-10-29
    82 St John Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -269,646 GBP2023-06-10 ~ 2024-03-31
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 10 - Director → ME
  • 21
    Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    283,067 GBP2018-07-31
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 14 - Director → ME
  • 22
    MATBURN LIMITED - 1977-12-31
    The Woods, Haywood Road, Warwick, England
    Active Corporate (6 parents)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 13 - Director → ME
  • 23
    Other registered number: 08443565
    Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    414,187 GBP2018-07-31
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 26 - Director → ME
  • 24
    S.HAYDOCK & COMPANY (CARE) LIMITED - 2000-01-01
    HAYDOCK AGENCIES LIMITED - 1990-05-29
    2 Marshalls Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 33 - Director → ME
  • 25
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2023-09-04
    Related registration: 01830630
    SECKLOE 124 LIMITED - 2002-10-23
    Related registrations: 04636548, 05120158, 05305571
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 29 - Director → ME
  • 26
    Other registered number: NI016428
    2 Marshalls Road, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 27 - Director → ME
  • 27
    LLOYDS PROPERTIES LIMITED - 2023-09-04
    Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 12 - Director → ME
  • 28
    LLOYDS CHEMISTS LIMITED - 2023-09-04
    ALLEN AND JOHN LLOYD (INVESTMENTS) LIMITED - 1986-05-21
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 19 - Director → ME
  • 29
    AAH LIMITED - 2023-09-05
    Related registration: 02204148
    AAH HOLDINGS PLC - 1993-08-13
    A.A.H.LIMITED - 1981-12-31
    Related registration: 02204148
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2019-02-01 ~ 2022-07-31
    IIF 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.