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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 12
  • 1
    Jankel, Robert
    Director born in January 1938
    Individual (8 offsprings)
    Officer
    2001-01-22 ~ 2005-05-25
    OF - Director → CIF 0
  • 2
    Wright, David William Hilton
    Company Director born in August 1944
    Individual (7 offsprings)
    Officer
    2002-04-19 ~ 2003-07-02
    OF - Director → CIF 0
  • 3
    Jankel, Andrew
    Born in March 1968
    Individual (12 offsprings)
    Officer
    2001-01-22 ~ now
    OF - Director → CIF 0
    Jankel, Andrew
    Sales And Marketing Director
    Individual (12 offsprings)
    Officer
    2001-01-22 ~ 2011-08-19
    OF - Secretary → CIF 0
    Mr Andrew Jankel
    Born in March 1968
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Jankel, Anthony Louis Harry
    Born in March 1950
    Individual (16 offsprings)
    Officer
    2002-04-19 ~ now
    OF - Director → CIF 0
    Jankel, Anthony Louis Harry
    Individual (16 offsprings)
    Officer
    2011-08-19 ~ now
    OF - Secretary → CIF 0
  • 5
    Yeates, Stephen Peter
    Chartered Accountant born in November 1956
    Individual (8 offsprings)
    Officer
    2003-07-02 ~ 2018-11-07
    OF - Director → CIF 0
  • 6
    Farrow, Jonathan Mark
    Company Director born in November 1965
    Individual (46 offsprings)
    Officer
    2018-11-07 ~ 2020-06-22
    OF - Director → CIF 0
  • 7
    Crosby, Daniel
    Business Development Director born in April 1981
    Individual (2 offsprings)
    Officer
    2011-10-01 ~ 2011-10-01
    OF - Director → CIF 0
  • 8
    Mackenzie, Alexander Hugh
    Director born in April 1958
    Individual (15 offsprings)
    Officer
    2003-07-02 ~ 2007-08-31
    OF - Director → CIF 0
  • 9
    Patel, Pankaj
    Cfo born in June 1968
    Individual (11 offsprings)
    Officer
    2020-11-24 ~ 2023-09-20
    OF - Director → CIF 0
  • 10
    Jankel, Jennifer Anne
    Born in May 1940
    Individual (13 offsprings)
    Officer
    2002-04-19 ~ now
    OF - Director → CIF 0
    Mrs Jennifer Anne Jankel
    Born in May 1940
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 11
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    2001-01-22 ~ 2001-01-22
    OF - Nominee Director → CIF 0
  • 12
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    2001-01-22 ~ 2001-01-22
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

THE JANKEL GROUP LIMITED

Period: 2001-10-17 ~ now
Company number: 04145115
Registered names
THE JANKEL GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Profit/Loss
-2,653,694 GBP2021-10-01 ~ 2022-09-30
509,460 GBP2020-10-01 ~ 2021-09-30
Fixed Assets - Investments
116 GBP2022-09-30
116 GBP2021-09-30
Cash at bank and in hand
4 GBP2022-09-30
4 GBP2021-09-30
Net Current Assets/Liabilities
-319,046 GBP2022-09-30
-319,046 GBP2021-09-30
Total Assets Less Current Liabilities
-318,930 GBP2022-09-30
-318,930 GBP2021-09-30
Equity
Called up share capital
10 GBP2022-09-30
10 GBP2021-09-30
10 GBP2020-09-30
Capital redemption reserve
10 GBP2022-09-30
10 GBP2021-09-30
10 GBP2020-09-30
Retained earnings (accumulated losses)
-318,950 GBP2022-09-30
-318,950 GBP2021-09-30
-280,065 GBP2020-09-30
Equity
-318,930 GBP2022-09-30
Average Number of Employees
1022021-10-01 ~ 2022-09-30
1142020-10-01 ~ 2021-09-30
Investments in Subsidiaries
116 GBP2022-09-30
116 GBP2021-09-30
Finished Goods/Goods for Resale
0 GBP2022-09-30
0 GBP2021-09-30
Trade Debtors/Trade Receivables
0 GBP2022-09-30
0 GBP2021-09-30
Amount of corporation tax that is recoverable
0 GBP2022-09-30
0 GBP2021-09-30
Other Debtors
Current
0 GBP2022-09-30
0 GBP2021-09-30
Prepayments/Accrued Income
Current
0 GBP2022-09-30
0 GBP2021-09-30
Other Remaining Borrowings
Current
0 GBP2022-09-30
0 GBP2021-09-30
Other Creditors
Current
100 GBP2022-09-30
100 GBP2021-09-30
Creditors
Current
319,050 GBP2022-09-30
319,050 GBP2021-09-30
Bank Overdrafts
0 GBP2022-09-30
0 GBP2021-09-30
Total Borrowings
Current, Amounts falling due within one year
0 GBP2022-09-30

Related profiles found in government register
  • THE JANKEL GROUP LIMITED
    Info
    JANKEL SPECIAL VEHICLES LIMITED - 2001-10-17
    JANKEL MILITARY VEHICLES LIMITED - 2001-10-17
    Registered number 04145115
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN
    PRIVATE LIMITED COMPANY incorporated on 2001-01-22 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2023-10-29
    CIF 0
  • THE JANKEL GROUP LIMITED
    S
    Registered number missing
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England, KT13 8RN
    Limited By Shares
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    JANKEL ARMOURING LIMITED
    - now 02096045
    JANKEL MANUFACTURING LIMITED - 1995-05-10
    R.J.D. NORTH AMERICA LIMITED - 1991-08-30
    SHEERASSET LIMITED - 1987-02-26
    Suite 3, Avery House, 69 North Street, Brighton
    In Administration Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    JANKEL AUTOMOTIVE LIMITED
    - now 02508585
    JGMS LIMITED - 2009-10-12
    JANKEL AUTOMOTIVE LIMITED - 2009-06-03
    ROBERT JANKEL DESIGN LIMITED - 1996-12-17
    SPEED 356 LIMITED - 1990-09-26
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    JANKEL TACTICAL SYSTEMS LIMITED
    - now 02876673
    JANKEL INTERNATIONAL LIMITED - 2005-02-21
    SPEED 3945 LIMITED - 1994-02-02
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    PANTHER MOTOR CARS LIMITED
    - now 03678982
    SPEED 7412 LIMITED - 1998-12-23
    Belgrave House, 39 - 43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    R.J. DESIGNRIGHTS LIMITED
    - now 02004051
    AVIASKILL LIMITED - 1995-07-06
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.