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 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

Whitfield, Jane Deborah

    Related profiles found in government register
  • Whitfield, Jane Deborah

    Registered addresses and corresponding companies
    • icon of address 49 Woodchurch Close, Sidcup, Kent, DA14 6QH

      IIF 1
  • Whitfield, Jane Deborah
    British

    Registered addresses and corresponding companies
    • icon of address 49 Woodchurch Close, Sidcup, Kent, DA14 6QH

      IIF 2
  • Whitfield, Jane Deborah
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage House, Castle Street, Reading, RG1 7SN, England

      IIF 3
  • Whitfield, Jane Deborah
    British solicitor born in May 1967

    Registered addresses and corresponding companies
    • icon of address 5, Inglewood Court, 9 Oaklands Road, Bromley, Kent, BR1 3SJ

      IIF 4
  • Whitfield, Jane Deborah
    British lawyer born in May 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Third Floor, 12 Gough Square, London, EC4A 3DW, United Kingdom

      IIF 5
  • Whitfield, Jane Deborah
    British solicitor born in May 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Suite 47, 151 High Street, Southampton, SO14 2BT, England

      IIF 6
  • Whitfield, Jane Deborah
    British solicitor born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FA, England

      IIF 7
  • Whitfield, Jane Deborah
    British solicitor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, New Road Avenue, Chatham, Kent, ME4 6BB, United Kingdom

      IIF 8
    • icon of address 49 Woodchurch Close, Sidcup, Kent, DA14 6QH

      IIF 9
  • Whitfield, Jane Deborah
    United Kingdom lawyer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wymington Road, Rushden, Northamptonshire, NN10 9JX, England

      IIF 10
  • Whitfield, Jane Deborah
    United Kingdom solicitor born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smile International, Smile International Pbox 171, Bourne, PE10 1FB, England

      IIF 11
    • icon of address 33, 33 Falstaff Avenue, Earley, Reading, Berkshire, RG6 5TQ, England

      IIF 12
    • icon of address 33, Falstaff Avenue, Earley, Reading, RG6 5TQ, England

      IIF 13
    • icon of address Birchwood, 33 Falstaff Avenue, Earley, Reading, Berkshire, RG6 5TQ

      IIF 14
  • Miss Jane Deborah Whitfield
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FA, England

      IIF 15
  • Mrs Jane Deborah Whitfield
    United Kingdom born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Addington Road, Irthlingborough, Northants, NN9 5UP, England

      IIF 16
    • icon of address 30, Wymington Road, Rushden, Northamptonshire, NN10 9JX, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 106 Addington Road, Irthlingborough, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Macintyre Law 82-84 High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,946 GBP2024-02-28
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 113 Chancery Lane, In Greater London
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 30 Wymington Road, Rushden, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Smile International, Smile International Pbox 171, Bourne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-06 ~ now
    IIF 11 - Director → ME
Ceased 8
  • 1
    icon of address Verulam Advisory, Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ 2021-09-11
    IIF 3 - LLP Designated Member → ME
  • 2
    BRITISH ISLES CHILD EVANGELISM FELLOWSHIP LIMITED - 2002-08-23
    icon of address 25 Felton Road, Poole, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2020-12-31
    IIF 14 - Director → ME
    icon of calendar 2008-10-11 ~ 2010-01-29
    IIF 4 - Director → ME
  • 3
    icon of address Sayers Butterworth Llp, Third Floor 12 Gough Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-30 ~ 2013-09-11
    IIF 5 - Director → ME
  • 4
    icon of address 70 Wimpole Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,627 GBP2019-06-30
    Officer
    icon of calendar 2007-09-05 ~ 2010-02-11
    IIF 9 - Director → ME
    icon of calendar 2007-09-05 ~ 2010-02-11
    IIF 1 - Secretary → ME
  • 5
    icon of address The Clock Tower, 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,699 GBP2021-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2015-05-21
    IIF 6 - Director → ME
  • 6
    icon of address 13 Freda Road, Christchurch, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,141 GBP2024-03-31
    Officer
    icon of calendar 2003-10-20 ~ 2009-12-02
    IIF 8 - Director → ME
  • 7
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ 2023-11-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2022-11-25
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    icon of address Tenison House, 45 Tweedy Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2008-05-13
    IIF 2 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.