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
Active 3
  • 1
    Mclellan, John
    Born in January 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Michael Charles Brian
    Born in March 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-11-23 ~ now
    OF - Director → CIF 0
  • 3
    Mr John Haydn Davies
    Born in October 1960
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 12
  • 1
    Chishti, Susanne
    Company Director born in October 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2022-08-24
    OF - Director → CIF 0
  • 2
    Peacock, William Eric, Sir
    Company Director born in September 1944
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2019-02-14
    OF - Director → CIF 0
  • 3
    Pugh, Robin James Mostyn
    Director born in November 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-11-08 ~ 2015-06-30
    OF - Director → CIF 0
  • 4
    Boot, Robert
    Chartered Accountant born in October 1949
    Individual (30 offsprings)
    Officer
    icon of calendar 2012-05-09 ~ 2021-11-18
    OF - Director → CIF 0
    Boot, Robert
    Individual (30 offsprings)
    Officer
    icon of calendar 2012-05-09 ~ 2021-01-04
    OF - Secretary → CIF 0
  • 5
    Ibbetson, Peter Richard
    Director born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ 2022-08-24
    OF - Director → CIF 0
  • 6
    Bullock, Simon Charles
    Finance Director born in May 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ 2020-03-31
    OF - Director → CIF 0
  • 7
    Ward, Maxwell Spencer
    Born in January 1979
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-09-18 ~ 2019-07-02
    OF - Director → CIF 0
  • 8
    Catton, Martine
    Company Director born in August 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-06-21 ~ 2022-08-24
    OF - Director → CIF 0
  • 9
    Davies, John Haydn
    Company Director born in October 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-05-09 ~ 2022-01-14
    OF - Director → CIF 0
  • 10
    Razzall, Edward Timothy, Lord
    Company Director born in June 1943
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2019-02-14
    OF - Director → CIF 0
  • 11
    Healy, Sarah Leigh
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2022-08-24
    OF - Secretary → CIF 0
  • 12
    Savage, Ian David
    Chartered Accountant born in October 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-11-23 ~ 2019-06-18
    OF - Director → CIF 0
parent relation
Company in focus

JLG GROUP PLC

Previous names
THE JUST LOANS GROUP PLC - 2018-07-24
JUST LOANS PLC - 2014-09-29
Standard Industrial Classification
64921 - Credit Granting By Non-deposit Taking Finance Houses And Other Specialist Consumer Credit Grantors

Related profiles found in government register
  • JLG GROUP PLC
    Info
    THE JUST LOANS GROUP PLC - 2018-07-24
    JUST LOANS PLC - 2018-07-24
    Registered number 08062555
    icon of address2nd Floor, 110 Cannon Street, London EC4N 6EU
    PUBLIC LIMITED COMPANY incorporated on 2012-05-09 (13 years 7 months). The company status is In administration.
    The last date of confirmation statement was made at 2022-02-15
    CIF 0
  • JLG GROUP PLC
    S
    Registered number 08062555
    icon of address1, Charterhouse Mews, London, England, EC1M 6BB
    CIF 1 CIF 2
  • JLG GROUP PLC
    S
    Registered number 08062555
    icon of address1, 1, Charterhouse Mews, London, United Kingdom, EC1M 6BB
    Public Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of addressC/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressThe Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    JCF 2025 BONDS PLC - 2023-04-12
    icon of addressThe Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 23 - Right to appoint or remove directorsOE
  • 7
    JCF (FK 4) LIMITED - 2019-10-07
    icon of addressHolmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    JUST DEVELOPMENT FINANCE LIMITED - 2019-10-04
    icon of addressHolmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    JUST ISAS LIMITED - 2019-10-04
    icon of addressHolmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    JUST BUSINESS FINANCE (UK) LIMITED - 2019-10-04
    icon of addressHolmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    JUST TRANSACT LIMITED - 2019-10-04
    icon of addressFrp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressHolmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 13
    JLG C1 BOND LTD - 2019-07-01
    JLG C1 BOND PLC - 2023-04-12
    WAGEROLLER LIMITED - 2019-03-07
    icon of addressThe Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressThe Centenary Chapel, Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressThe Centenary Chapel, Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressThe Just Loans Group Plc, 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressHolmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressC/o Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, Lancashire
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressC/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-07-28 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 23
    SUSTAINABLE LIFESTYLE SOLUTIONS LIMITED - 2014-09-15
    icon of addressHolmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of address1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressFrp Advisory Trading Limited, 110 Cannon Street, London
    In Administration Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 26
    JUST LOANS (UK) LIMITED - 2014-06-06
    icon of addressC/o Frp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressHolmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressC/o Frp Advisory Trading Limited, Derby House, Preston, Lancashire
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressThe Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-06 ~ 2022-02-11
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    JUST BUSINESS FINANCE (UK) LIMITED - 2019-10-04
    icon of addressHolmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-04-24 ~ 2022-02-15
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-22
    CIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of addressC/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    CIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of addressFrp Advisory Trading Limited, 110 Cannon Street, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2022-04-11
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    CIF 29 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.