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, Sarah

    Related profiles found in government register
  • Davies, Sarah
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bolt Court, 3rd Floor, London, EC4A 3DQ

      IIF 1
  • Davies, Sarah
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 2
  • Davies, Sarah Louise
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 85, Waldegrave Road, Brighton, BN1 6GJ, England

      IIF 3
    • 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 4
  • Davies, Sarah Louise
    British deputy bank manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bolt Court, 3rd Floor, London, EC4A 3DQ

      IIF 5
  • Davies, Sarah Louise
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 6
  • Davies, Sarah
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burewood, Beech Road, Upton, NR12 8TP, United Kingdom

      IIF 7
  • Davies, Sarah
    British accountant born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burewood House, Beech Road, Wroxham, Norwich, Norfolk, NR12 8TP

      IIF 8
    • Burewood, Beech Road, Wroxham, NR12 8TP, United Kingdom

      IIF 9
  • Davies, Sarah
    British chartered accountant born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Sarah
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burewood, Beech Road, Wroxham, Norwich, Norfolk, NR12 8TP, United Kingdom

      IIF 30
  • Davies, Sarah
    British property developer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Finsbury Square, London, EC2A 1AG

      IIF 31
  • Davies, Sarah
    British property investor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Sarah
    British

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 34
  • Miss Sarah Davies
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 35
  • Mrs Sarah Davies
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Sarah

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 38 IIF 39
    • Burewood, Beech Road, Wroxham, Norfolk, NR12 8TP, England

      IIF 40
    • Burewood, Beech Road, Wroxham, Norfolk, NR12 8TP, United Kingdom

      IIF 41
  • Mrs Sarah Louise Davies
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bolt Court, 3rd Floor, London, EC4A 3DQ

      IIF 42
  • Mrs Sarah Davies
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Finsbury Square, London, EC2A 1AG

      IIF 43 IIF 44
    • 7, The Close, Norwich, NR1 4DJ, England

      IIF 45
    • Burewood, Beech Road, Wroxham, Norwich, Norfolk, NR12 8TP, United Kingdom

      IIF 46
    • Burewood, Beech Road, Wroxham, NR12 8TP, United Kingdom

      IIF 47
    • Burewood, Beech Road, Wroxham, Norfolk, NR12 8TP, England

      IIF 48
child relation
Offspring entities and appointments
Active 27
  • 1
    Burewood, Beech Road, Wroxham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -316,879 GBP2023-12-31
    Officer
    2008-12-31 ~ now
    IIF 27 - director → ME
  • 2
    22 Barn Rise, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 18 - director → ME
  • 3
    BRIGHTON FESTIVAL FRINGE LTD - 2012-08-10
    Office 4 The Old Court House, 118 Church Street, Brighton, England
    Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    86,273 GBP2022-08-31
    Officer
    2023-12-11 ~ now
    IIF 3 - director → ME
  • 4
    Burewood, Beech Road, Wroxham, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,419,110 GBP2023-12-31
    Officer
    2008-12-31 ~ now
    IIF 29 - director → ME
    2013-02-12 ~ now
    IIF 41 - secretary → ME
  • 5
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    Burewood, Beech Road, Wroxham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    516,365 GBP2023-06-30
    Officer
    2009-12-16 ~ now
    IIF 24 - director → ME
  • 7
    FAIRVIEW SITES LIMITED - 1987-10-20
    Burewood, Beech Road, Wroxham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -950,526 GBP2023-06-30
    Officer
    2008-12-31 ~ now
    IIF 28 - director → ME
  • 8
    MONUMENT PROPERTIES LIMITED - 1999-10-27
    22 Barn Rise, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 13 - director → ME
  • 9
    KELLTREND LIMITED - 2000-02-04
    22 Barn Rise, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 16 - director → ME
  • 10
    22 Barn Rise, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 20 - director → ME
  • 11
    MONUMENT GROUP LIMITED - 2001-06-04
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,194,312 GBP2020-07-31
    Officer
    2009-12-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    22 Barn Rise, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 11 - director → ME
  • 13
    BLUEWINGS LIMITED - 1998-04-06
    LIGHTCOVE LIMITED - 1998-02-05
    Burewood, Beech Road, Wroxham, Norfolk, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -270,793 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-12-31 ~ now
    IIF 23 - director → ME
    2013-02-12 ~ now
    IIF 40 - secretary → ME
  • 14
    CATHEDRAL HOLDINGS LIMITED - 2003-04-01
    Burewood, Beech Road, Wroxham, Norfolk, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    4,016,379 GBP2024-03-31
    Officer
    2008-12-31 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    MONUMENT (SOUTHERN) LIMITED - 2001-04-02
    22 Barn Rise, Wembley, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 15 - director → ME
  • 16
    MONUMENT (PROPERTIES) LIMITED - 1999-11-08
    CORELOCK LIMITED - 1999-10-27
    22 Barn Rise, Wembley, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 12 - director → ME
  • 17
    Burewood, Beech Road, Wroxham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -857,543 GBP2023-12-31
    Officer
    2008-12-31 ~ now
    IIF 26 - director → ME
  • 18
    10 Bolt Court, 3rd Floor, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-25 ~ now
    IIF 4 - director → ME
  • 19
    10 Bolt Court, 3rd Floor, London
    Corporate (2 parents)
    Equity (Company account)
    74,602 GBP2024-03-31
    Officer
    2018-11-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    10 Bolt Court, 3rd Floor, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,433 GBP2024-03-31
    Officer
    2017-02-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    10 Bolt Court, 3rd Floor, London
    Corporate (2 parents)
    Equity (Company account)
    -26,857 GBP2024-03-31
    Officer
    2015-04-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    PETER SIMON & CO. LIMITED - 2017-10-12
    Townshend House, Crown Road, Norwich
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    41,380 GBP2016-11-01 ~ 2017-10-31
    Officer
    2005-10-31 ~ dissolved
    IIF 8 - director → ME
  • 23
    Burewood, Beech Road, Wroxham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 24
    7 The Close, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    2,323,584 GBP2023-07-31
    Officer
    2009-12-16 ~ now
    IIF 10 - director → ME
    2009-12-30 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    22 Barn Rise, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-07-14 ~ dissolved
    IIF 21 - director → ME
  • 26
    Burewood, Beech Road, Wroxham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-12-16 ~ now
    IIF 25 - director → ME
  • 27
    C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    53,869 GBP2023-12-31
    Officer
    2010-02-17 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    MONUMENT GROUP LIMITED - 2003-04-01
    MONUMENT (ASSETS) LIMITED - 2001-06-04
    29 Woodside Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    21,221,706 GBP2023-07-31
    Officer
    2009-12-16 ~ 2021-02-27
    IIF 19 - director → ME
  • 2
    MALABAR TRADING COMPANY LIMITED - 2006-04-07
    MONUMENT (CITY) LIMITED - 2004-02-12
    Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,047,026 GBP2023-07-31
    Officer
    2009-12-16 ~ 2011-06-14
    IIF 17 - director → ME
  • 3
    1 Marsh Road, Upton, Norwich, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    84,801 GBP2024-01-31
    Officer
    2017-08-09 ~ 2020-06-11
    IIF 30 - director → ME
    Person with significant control
    2017-08-09 ~ 2020-01-31
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    PETER SIMON & CO LLP - 2024-06-10
    1 Marsh Road, Upton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-24 ~ 2021-06-30
    IIF 7 - llp-designated-member → ME
  • 5
    CATHEDRAL (FINANCE) HOLDINGS LIMITED - 2017-09-20
    29 Woodside Road, Bournemouth, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2023-07-31
    Officer
    2017-02-09 ~ 2021-02-27
    IIF 32 - director → ME
    2017-02-09 ~ 2021-02-27
    IIF 38 - secretary → ME
  • 6
    CATHEDRAL (TCR) HOLDINGS LIMITED - 2017-09-20
    29 Woodside Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    -8,034,862 GBP2023-07-31
    Officer
    2017-02-10 ~ 2021-02-27
    IIF 33 - director → ME
    2017-02-10 ~ 2021-02-27
    IIF 39 - 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.