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

Dawson, Sarah

    Related profiles found in government register
  • Dawson, Sarah
    British director and company secretary born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 1
  • Dawson, Sarah Jane
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tamar House, Thornbury Road, Estover Plymouth, Devon, PL6 7PT

      IIF 2 IIF 3 IIF 4
    • Tamar House, Thornbury Road, Estover, Plymouth, PL6 7PP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Tamar House, Thornbury Road, Estover, Plymouth, PL6 7PT, United Kingdom

      IIF 9
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP

      IIF 10 IIF 11
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 12
    • The Gardens Thorn, Wembury, Plymouth, Devon, PL9 0EQ

      IIF 13 IIF 14 IIF 15
    • The Gardens, Thorn, Wembury, Plymouth, Devon, PL9 0EQ, United Kingdom

      IIF 16
    • The Gardens, Thorn, Wembury, Plymouth, PL9 0EQ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Dawson, Sarah Jane
    British director/secretary born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP

      IIF 21
  • Dawson, Sarah Jane
    British

    Registered addresses and corresponding companies
    • Tamar House, Thornbury Road, Plymouth, Devon, PL67PP, United Kingdom

      IIF 22
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP

      IIF 23
    • The Gardens Thorn, Wembury, Plymouth, Devon, PL9 0EQ

      IIF 24 IIF 25 IIF 26
  • Dawson, Sarah Jane
    British director

    Registered addresses and corresponding companies
  • Mrs Sarah Dawson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 30
  • Dawson, Sarah Jane

    Registered addresses and corresponding companies
    • Tamar House, Thornbury Road, Estover, Plymouth, PL6 7PP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Tamar House, Thornbury Road, Estover, Plymouth, PL6 7PT, United Kingdom

      IIF 35
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP

      IIF 36 IIF 37
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 38
    • The Gardens, Thorn, Wembury, Plymouth, Devon, PL9 0EQ, United Kingdom

      IIF 39
    • The Gardens, Thorn, Wembury, Plymouth, PL9 0EQ, United Kingdom

      IIF 40
  • Dawson, Sarah

    Registered addresses and corresponding companies
    • 5, Baring Crescent, Exeter, EX1 1TL, England

      IIF 41
    • The Gardens, Thorn, Wembury, Plymouth, PL9 0EQ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Dawson, Sarah Jane
    born in November 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • 15, William Prance Road, Plymouth, PL6 5ZD, England

      IIF 45
  • Dawson, Sarah Jane
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tamar House, Thornbury Road, Plymouth, Devon, PL67PP, United Kingdom

      IIF 46
  • Mrs Sarah Jane Dawson
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP

      IIF 47
    • Tamar House, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 48
  • Sarah Jane Dawson
    British born in November 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • 15, William Prance Road, Plymouth, PL6 5ZD, United Kingdom

      IIF 49 IIF 50
  • Sarah Jane Dawson
    British born in November 1962

    Registered addresses and corresponding companies
    • 15, William Prance Road, Plymouth, Devon, PL6 5ZD, England

      IIF 51 IIF 52
  • Mrs Sarah Jane Dawson
    British born in November 1962

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mrs Sarah Jane Dawson
    British born in November 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • 15, William Prance Road, Plymouth, PL6 5ZD, England

      IIF 62
    • Tamar House, Thornbury Road, Estover, Plymouth, PL6 7PP, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 18
  • 1
    BASISNAME LIMITED - 1992-12-17
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-05-11 ~ now
    IIF 58 - Has significant influence or controlOE
  • 2
    CD SHOPFITTERS LIMITED - 2009-09-23
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 3
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204,729 GBP2024-01-31
    Person with significant control
    2016-05-16 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    15 William Prance Road, Plymouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    2016-05-18 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    361,494 GBP2020-03-31
    Officer
    2017-03-23 ~ now
    IIF 1 - Director → ME
    2016-03-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    15 William Prance Road, Plymouth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-10-22 ~ now
    IIF 49 - Has significant influence or controlOE
  • 7
    15 William Prance Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents, 7 offsprings)
    Person with significant control
    2016-05-16 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-09-13 ~ now
    IIF 51 - Ownership of shares - More than 25%OE
  • 10
    3rd Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2017-09-28 ~ now
    IIF 52 - Ownership of shares - More than 25%OE
  • 11
    Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (4 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 16 - Director → ME
    2011-05-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,508 GBP2023-05-31
    Person with significant control
    2016-05-16 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    THE RANGE HOME & GARDENS LIMITED - 2021-11-05
    15 William Prance Road, Plymouth, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-10-25 ~ now
    IIF 50 - Has significant influence or controlOE
  • 14
    Tamar House Thornbury Road, Estover, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 15
    THE RANGE TEMP LIMITED - 2011-05-24
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2016-05-16 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TRADING BARGAINS LIMITED - 2011-05-23
    Richard J Smith, 53 Fore Street, Ivybridge, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-01-13 ~ dissolved
    IIF 15 - Director → ME
    2009-01-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 17
    NORTON INVESTMENT HOUSE LIMITED - 2023-11-06
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2016-05-16 ~ now
    IIF 53 - Has significant influence or controlOE
  • 18
    THE RANGE FINANCE LIMITED - 2023-11-06
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2016-05-16 ~ now
    IIF 57 - Has significant influence or controlOE
Ceased 19
  • 1
    CDS MECHANICAL LTD - 2013-06-05
    Tamar House Thornbury Road, Estover, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2009-09-15 ~ 2017-03-23
    IIF 14 - Director → ME
    2009-09-15 ~ 2017-03-23
    IIF 25 - Secretary → ME
  • 2
    BASISNAME LIMITED - 1992-12-17
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    1999-06-01 ~ 2017-03-23
    IIF 21 - Director → ME
    ~ 2017-03-23
    IIF 23 - Secretary → ME
  • 3
    Tamar House, Thornbury Road, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    2009-09-15 ~ 2017-03-23
    IIF 13 - Director → ME
    2009-09-15 ~ 2017-03-23
    IIF 26 - Secretary → ME
  • 4
    CD SHOPFITTERS LIMITED - 2009-09-23
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2005-01-20 ~ 2017-03-23
    IIF 2 - Director → ME
    2005-01-20 ~ 2017-03-23
    IIF 27 - Secretary → ME
  • 5
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204,729 GBP2024-01-31
    Officer
    2015-05-26 ~ 2017-03-23
    IIF 46 - Director → ME
    2015-05-26 ~ 2017-03-23
    IIF 22 - Secretary → ME
  • 6
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2011-09-06 ~ 2017-03-23
    IIF 11 - Director → ME
    2011-09-06 ~ 2017-03-23
    IIF 36 - Secretary → ME
  • 7
    15 William Prance Road, Plymouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2011-08-23 ~ 2017-03-23
    IIF 10 - Director → ME
    2011-08-23 ~ 2017-03-23
    IIF 37 - Secretary → ME
  • 8
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2012-05-25 ~ 2017-03-23
    IIF 17 - Director → ME
    2012-05-25 ~ 2017-03-23
    IIF 42 - Secretary → ME
  • 9
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2015-12-21 ~ 2017-03-23
    IIF 12 - Director → ME
    2015-12-21 ~ 2017-03-23
    IIF 38 - Secretary → ME
    Person with significant control
    2016-05-16 ~ 2016-05-16
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2015-04-27 ~ 2017-03-23
    IIF 6 - Director → ME
    2015-04-27 ~ 2017-03-23
    IIF 32 - Secretary → ME
  • 11
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2014-10-14 ~ 2017-03-23
    IIF 19 - Director → ME
    2014-10-14 ~ 2017-03-23
    IIF 40 - Secretary → ME
    Person with significant control
    2016-05-16 ~ 2016-05-16
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CDS CARD SERVICES LIMITED - 2006-08-16
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2004-08-09 ~ 2017-03-23
    IIF 4 - Director → ME
    2004-08-09 ~ 2017-03-23
    IIF 29 - Secretary → ME
  • 13
    15 William Prance Road, William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2015-07-01 ~ 2017-03-23
    IIF 9 - Director → ME
    2015-07-01 ~ 2017-03-23
    IIF 35 - Secretary → ME
  • 14
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,508 GBP2023-05-31
    Officer
    2011-05-20 ~ 2017-03-23
    IIF 18 - Director → ME
    2011-05-20 ~ 2017-03-23
    IIF 43 - Secretary → ME
  • 15
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2004-08-11 ~ 2017-03-23
    IIF 3 - Director → ME
    2004-08-11 ~ 2017-03-23
    IIF 28 - Secretary → ME
  • 16
    Tamar House Thornbury Road, Estover, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2015-04-27 ~ 2017-03-23
    IIF 5 - Director → ME
    2015-04-27 ~ 2017-03-23
    IIF 33 - Secretary → ME
  • 17
    THE RANGE TEMP LIMITED - 2011-05-24
    15 William Prance Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2011-05-20 ~ 2017-03-23
    IIF 20 - Director → ME
    2011-05-20 ~ 2017-03-23
    IIF 44 - Secretary → ME
  • 18
    NORTON INVESTMENT HOUSE LIMITED - 2023-11-06
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-04-27 ~ 2017-03-23
    IIF 7 - Director → ME
    2015-04-27 ~ 2017-03-23
    IIF 34 - Secretary → ME
  • 19
    THE RANGE FINANCE LIMITED - 2023-11-06
    15 William Prance Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-04-27 ~ 2017-03-23
    IIF 8 - Director → ME
    2015-04-27 ~ 2017-03-23
    IIF 31 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.