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 14
  • 1
    Pugh, Robin James Mostyn
    Director born in November 1959
    Individual (44 offsprings)
    Officer
    2012-11-08 ~ 2015-06-30
    OF - Director → CIF 0
  • 2
    Peacock, William Eric, Sir
    Company Director born in September 1944
    Individual (53 offsprings)
    Officer
    2012-11-16 ~ 2019-02-14
    OF - Director → CIF 0
  • 3
    Ward, Maxwell Spencer
    Born in January 1979
    Individual (42 offsprings)
    Officer
    2018-09-18 ~ 2019-07-02
    OF - Director → CIF 0
  • 4
    Davies, John Haydn
    Company Director born in October 1960
    Individual (51 offsprings)
    Officer
    2012-05-09 ~ 2022-01-14
    OF - Director → CIF 0
    Mr John Haydn Davies
    Born in October 1960
    Individual (51 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Boot, Robert
    Chartered Accountant born in October 1949
    Individual (89 offsprings)
    Officer
    2012-05-09 ~ 2021-11-18
    OF - Director → CIF 0
    Boot, Robert
    Individual (89 offsprings)
    Officer
    2012-05-09 ~ 2021-01-04
    OF - Secretary → CIF 0
  • 6
    Ibbetson, Peter Richard
    Director born in May 1956
    Individual (19 offsprings)
    Officer
    2019-06-18 ~ 2022-08-24
    OF - Director → CIF 0
  • 7
    Catton, Martine
    Company Director born in August 1970
    Individual (19 offsprings)
    Officer
    2021-06-21 ~ 2022-08-24
    OF - Director → CIF 0
  • 8
    Razzall, Edward Timothy, Lord
    Company Director born in June 1943
    Individual (41 offsprings)
    Officer
    2012-11-16 ~ 2019-02-14
    OF - Director → CIF 0
  • 9
    Savage, Ian David
    Chartered Accountant born in October 1970
    Individual (57 offsprings)
    Officer
    2018-11-23 ~ 2019-06-18
    OF - Director → CIF 0
  • 10
    Bullock, Simon Charles
    Finance Director born in May 1970
    Individual (48 offsprings)
    Officer
    2020-02-18 ~ 2020-03-31
    OF - Director → CIF 0
  • 11
    Mclellan, John
    Born in January 1968
    Individual (8 offsprings)
    Officer
    2012-11-16 ~ now
    OF - Director → CIF 0
  • 12
    Chishti, Susanne
    Company Director born in October 1971
    Individual (14 offsprings)
    Officer
    2016-02-01 ~ 2022-08-24
    OF - Director → CIF 0
  • 13
    Smith, Michael Charles Brian
    Born in March 1960
    Individual (21 offsprings)
    Officer
    2018-11-23 ~ now
    OF - Director → CIF 0
  • 14
    Healy, Sarah Leigh
    Individual (26 offsprings)
    Officer
    2021-01-04 ~ 2022-08-24
    OF - Secretary → CIF 0
parent relation
Company in focus

JLG GROUP PLC

Period: 2018-07-24 ~ now
Company number: 08062555
Registered names
JLG GROUP PLC - now
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
    2nd Floor, 110 Cannon Street, London EC4N 6EU
    PUBLIC LIMITED COMPANY incorporated on 2012-05-09 (13 years 10 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
    1, Charterhouse Mews, London, England, EC1M 6BB
    CIF 1 CIF 2
  • JLG GROUP PLC
    S
    Registered number 08062555
    1, 1, Charterhouse Mews, London, United Kingdom, EC1M 6BB
    Public Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 28
  • 1
    JBL (SQN) LIMITED
    09619428
    C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Liquidation Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    JCF (SQN 2) LIMITED
    11028822
    The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-10-24 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    JCF (SQN) LIMITED
    09619266
    The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 4
    JCF (SSIF) LIMITED
    10791982
    The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-05-26 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    2018-07-06 ~ 2022-02-11
    CIF 16 - Ownership of shares – 75% or more OE
  • 5
    JCF 2021 BONDS PLC
    11394531
    C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Liquidation Corporate (7 parents)
    Person with significant control
    2018-06-04 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    JCF 2025 BONDS LIMITED
    - now 12957776
    JCF 2025 BONDS PLC
    - 2023-04-12 12957776
    The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2020-10-16 ~ now
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    JCF COMMERCIAL BROKERS LTD
    - now 09734636
    JCF (FK 4) LIMITED
    - 2019-10-07 09734636
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    JCF FX SERVICES LTD
    - now 08373327
    JUST DEVELOPMENT FINANCE LIMITED
    - 2019-10-04 08373327
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 9
    JCF HR & LEGAL SERVICES LTD
    - now 08373261
    JUST ISAS LIMITED
    - 2019-10-04 08373261
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    JCF MERCHANT CARD SERVICES LTD
    - now 09010695
    JUST BUSINESS FINANCE (UK) LIMITED
    - 2019-10-04 09010695
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-24 ~ 2022-02-15
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-22
    CIF 31 - Ownership of shares – 75% or more OE
    2017-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 11
    JCF TRANSACTION SERVICES LTD
    - now 10424716
    JUST TRANSACT LIMITED
    - 2019-10-04 10424716
    Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-10-13 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    JCF-PWE LIMITED
    11564409
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-11 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 13
    JLG C1 BOND LIMITED
    - now 09236999
    JLG C1 BOND PLC
    - 2023-04-12 09236999
    JLG C1 BOND LTD
    - 2019-07-01 09236999
    WAGEROLLER LIMITED
    - 2019-03-07 09236999
    The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 14
    JLG NEWCO 1 LIMITED
    14338856
    The Centenary Chapel, Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-09-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 15
    JLG NEWCO 2 LIMITED
    14338701
    The Centenary Chapel, Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-09-06 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 16
    JUST ABL 1 LIMITED
    09693840
    The Just Loans Group Plc, 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 17
    JUST ABL 2 LIMITED
    09693802
    1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 18
    JUST ADVISORY LIMITED
    11412570
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-06-13 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 19
    JUST BRIDGING LOANS (ABL) LIMITED
    09605303
    1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 20
    JUST BRIDGING LOANS PLC
    08508070
    C/o Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, Lancashire
    Liquidation Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 21
    JUST CAPITAL (EUROPE) LIMITED
    09885085
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 22
    JUST CAPITAL LIMITED
    09970383
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2022-02-11
    CIF 30 - Ownership of shares – 75% or more OE
    2018-07-28 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 23
    JUST CASH FLOW (AGENCY) LTD
    - now 08270081
    SUSTAINABLE LIFESTYLE SOLUTIONS LIMITED - 2014-09-15
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 24
    JUST CASH FLOW (FK) LIMITED
    09492516
    1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 25
    JUST CASH FLOW PLC
    08508165
    Frp Advisory Trading Limited, 110 Cannon Street, London
    In Administration Corporate (7 parents)
    Officer
    2013-11-28 ~ 2022-04-11
    CIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-02-11
    CIF 28 - Ownership of shares – 75% or more OE
  • 26
    JUST FINANCE LOANS & INVESTMENTS PLC
    - now 08226064
    JUST LOANS (UK) LIMITED - 2014-06-06
    C/o Frp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 27
    JUST LOANS GROUP EB TRUSTEE LIMITED
    11097646
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-12-05 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 28
    JUST LOANS GROUP OPERATIONS LTD
    09239671
    C/o Frp Advisory Trading Limited, Derby House, Preston, Lancashire
    Liquidation Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.