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

Davis, Jane Barbara

    Related profiles found in government register
  • Davis, Jane Barbara
    British accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119c, Eastbank Street, Southport, PR8 1DQ, England

      IIF 1
    • icon of address 5, Rothley Avenue, Ainsdale, Southport, Merseyside, PR8 2SS, United Kingdom

      IIF 2 IIF 3
    • icon of address 5 Rothley Avenue, Southport, Merseyside, PR8 2SS

      IIF 4 IIF 5
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 6 IIF 7
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 8 IIF 9
  • Davis, Jane
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chi Coffee, 146, London Road, North End, Portsmouth, PO2 9DJ, England

      IIF 10
  • Davis, Jane
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146 London Road, North End, 146 London Road, Portsmouth, PO2 9DJ, United Kingdom

      IIF 11
    • icon of address 146, London Road, Portsmouth, PO2 9DJ, United Kingdom

      IIF 12
  • Mrs Jane Davis
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146 London Road, North End, Portsmouth, PO2 9DJ, United Kingdom

      IIF 13
  • Ms Jane Barbara Davis
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119c, Eastbank Street, Southport, PR8 1DQ, England

      IIF 14 IIF 15
    • icon of address 5, Rothley Avenue, Ainsdale, Southport, Merseyside, PR8 2SS, United Kingdom

      IIF 16
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 17
  • Davis, Jane Barbara
    British

    Registered addresses and corresponding companies
  • Straw, Jane Barbara
    British accountant born in January 1966

    Registered addresses and corresponding companies
    • icon of address 2 Fairfield Road, Southport, Merseyside, PR8 3LH

      IIF 22
    • icon of address 5 Rothley Avenue, Ainsdale, Southport, Merseyside, PR8 2SS

      IIF 23
  • Straw, Jane Barbara
    British

    Registered addresses and corresponding companies
  • Straw, Jane Barbara

    Registered addresses and corresponding companies
    • icon of address 2 Fairfield Road, Southport, Merseyside, PR8 3LH

      IIF 35 IIF 36 IIF 37
    • icon of address 5 Rothley Avenue, Ainsdale, Southport, Merseyside, PR8 2SS

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 146 London Road North End, 146 London Road, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 5 Rothley Avenue, Ainsdale, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,333 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    COSTA BLANCA PROPERTY MANAGEMENT LTD - 2006-05-15
    G2 THE SALON LTD - 2005-11-01
    icon of address 5 Rothley Avenue, Ainsdale, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-18 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Chi Coffee 146, London Road, North End, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 146 London Road, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 12 - Director → ME
  • 7
    BENISSA CONSULTING LTD - 2025-07-09
    icon of address 119c Eastbank Street, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,485 GBP2024-02-29
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    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
  • 9
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    122,093 GBP2023-06-30
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 17 - Has significant influence or controlOE
  • 10
    Company number 05915635
    Non-active corporate
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 20 - Secretary → ME
Ceased 22
  • 1
    icon of address 123 Halton Brook Avenue, Halton Brook, Runcorn, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2007-06-13
    IIF 21 - Secretary → ME
  • 2
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2005-03-21
    IIF 27 - Secretary → ME
  • 3
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-18 ~ 2007-12-11
    IIF 33 - Secretary → ME
  • 4
    icon of address 3rd Floor, 1 Temple Square, 24 Dale Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,612 GBP2024-10-31
    Officer
    icon of calendar 2001-11-02 ~ 2007-10-29
    IIF 26 - Secretary → ME
  • 5
    icon of address Unit 5 Longstone Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-09-10 ~ 2007-09-18
    IIF 31 - Secretary → ME
  • 6
    icon of address 20 Balls Road, Prenton, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-13 ~ 2009-02-19
    IIF 34 - Secretary → ME
  • 7
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-14 ~ 2006-10-02
    IIF 23 - Director → ME
    icon of calendar 2002-01-17 ~ 2005-11-28
    IIF 28 - Secretary → ME
  • 8
    icon of address 8 Bridge Court Liverpool New Road, Little Hoole, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-16 ~ 2008-11-25
    IIF 29 - Secretary → ME
  • 9
    FORESIGHT BUILDING SERVICES LTD - 2011-03-31
    FORESIGHT ASSETS LTD - 2009-04-07
    icon of address 106b Upper Aughton Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ 2009-05-05
    IIF 32 - Secretary → ME
  • 10
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    3,797,728 GBP2024-03-31
    Officer
    icon of calendar 2000-03-16 ~ 2005-12-08
    IIF 35 - Secretary → ME
  • 11
    icon of address 5 Union Court, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2007-03-30
    IIF 25 - Secretary → ME
  • 12
    HOLLAND FLACK DEVELOPMENTS LTD - 2007-05-23
    icon of address Horsfields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-04
    IIF 18 - Secretary → ME
  • 13
    FORESIGHT DEVELOPMENTS UK LTD - 2011-03-15
    icon of address 8 Bridge Court Liverpool New Road, Little Hoole, Preston, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    2,477,654 GBP2021-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2009-04-01
    IIF 38 - Secretary → ME
  • 14
    SEEKA (UK) LTD - 2004-06-21
    icon of address Granite Building, 6 Stanley Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2005-09-14
    IIF 24 - Secretary → ME
  • 15
    icon of address Unit 1 Fairfield House, Binns Road, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    205,548 GBP2024-09-30
    Officer
    icon of calendar 2000-09-11 ~ 2002-10-08
    IIF 22 - Director → ME
  • 16
    TRADEWEALTH LIMITED - 2005-11-10
    icon of address Aaron & Partners Llp 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-25 ~ 2005-11-28
    IIF 30 - Secretary → ME
  • 17
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    186,556 GBP2024-02-29
    Officer
    icon of calendar 2000-02-24 ~ 2005-12-08
    IIF 37 - Secretary → ME
  • 18
    icon of address 8 Nuttall Court, Locking Stumps Birchwood, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2007-02-06 ~ 2007-02-06
    IIF 19 - Secretary → ME
  • 19
    icon of address 3rd Floor, 1 Temple Square, 24 Dale Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146,850 GBP2024-11-30
    Officer
    icon of calendar 2002-07-09 ~ 2007-05-15
    IIF 36 - Secretary → ME
  • 20
    icon of address 5 Stratford Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,603 EUR2024-01-31
    Officer
    icon of calendar 2010-01-08 ~ 2010-01-08
    IIF 7 - Director → ME
  • 21
    icon of address 5 Stratford Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,097 EUR2020-12-31
    Officer
    icon of calendar 2009-12-16 ~ 2009-12-16
    IIF 6 - Director → ME
  • 22
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    150,041 GBP2024-02-29
    Officer
    icon of calendar 2013-02-15 ~ 2018-02-16
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.