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

Attwood, Jane Samantha

    Related profiles found in government register
  • Attwood, Jane Samantha

    Registered addresses and corresponding companies
    • icon of address 3, Healthy Gate, Stamford Hill, Bude, Cornwall, United Kingdom

      IIF 1
    • icon of address Healthy Gate, Stamford Hill, Bude, Cornwall, EX23 9EY

      IIF 2 IIF 3
    • icon of address Mount Howe, Mount Howe, Mount Howe, Exeter, EX3 0BG, England

      IIF 4
  • Attwood, Jane Samantha
    British

    Registered addresses and corresponding companies
    • icon of address Healthy Gate, Stamford Hill, Stratton, Bude, Cornwall, EX23 9EY

      IIF 5
    • icon of address Mount Howe, Mount Howe, Exeter, EX3 0BG, England

      IIF 6
    • icon of address 64 Solent Road, London, NW6 1TX

      IIF 7 IIF 8
    • icon of address Flat 8 16 Woodchurch Road, South Hampstead, London, NW6 3PN

      IIF 9
  • Attwood, Jane Samantha
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Mount Howe, Mount Howe, Exeter, EX3 0BG, England

      IIF 10
  • Attwood, Jane Samantha
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Healthy Gate, Stamford Hill, Bude, Cornwall, EX23 9EY

      IIF 11 IIF 12
  • Attwood, Jane Samantha
    British solictor born in February 1966

    Registered addresses and corresponding companies
    • icon of address 64 Solent Road, London, NW6 1TX

      IIF 13
  • Attwood, Jane Samantha
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James Park, Stadium Way, Exeter, EX4 6PX, England

      IIF 14
    • icon of address Unit 4 Creykes Court, The Millfields Stonehouse, Plymouth, Devon, PL1 3JB

      IIF 15
  • Attwood, Jane Samantha
    British lawyer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Howe, Mount Howe, Exeter, EX3 0BG, England

      IIF 16 IIF 17
  • Attwood, Jane Samantha
    British solicitor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shebbear College, Shebbear, Beaworthy, Devon, EX21 5HJ

      IIF 18
    • icon of address Mount Howe, Mount Howe, Topsham, Exeter, Devon, EX3 0BG, United Kingdom

      IIF 19
    • icon of address Burgundy House, Doublebois Industrial Estate, Liskeard, Cornwall, PL14 6LE, England

      IIF 20
  • Attwood, Jane Samantha
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Healthy Gate, Stamford Hill, Bude, Cornwall, United Kingdom

      IIF 21
    • icon of address Mount Howe, Mount Howe, Topsham, Mount Howe, Mount Howe, Exeter, EX3 0BG, England

      IIF 22
  • Attwood, Jane Samantha
    British lawyer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Howe, Mount Howe, Mount Howe, Exeter, EX3 0BG, England

      IIF 23
  • Attwood, Jane Samantha
    British solicitor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Healthy Gate, Stamford Hill, Bude, Cornwall, EX23 9EY

      IIF 24 IIF 25
  • Mrs Jane Samantha Attwood
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Howe, Mount Howe, Mount Howe, Exeter, EX3 0BG, England

      IIF 26
    • icon of address Mount Howe, Mount Howe, Topsham, Exeter, Devon, EX3 0BG, United Kingdom

      IIF 27
    • icon of address Mount Howe, Mount Howe, Topsham, Exeter, EX3 0BG, England

      IIF 28
    • icon of address Mount Howe, Topsham, Exeter, Devon, EX3 0BG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 Healthy Gate, Stamford Hill, Bude, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-05-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address Mount Howe Mount Howe, Topsham, Exeter, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2015-07-31
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    icon of address St. James Park, Stadium Way, Exeter, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Nevill Hovey & Co Ltd, Southgate Close, Southgate Close, Launceston, Cornwall
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -440 GBP2015-06-30
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address Mount Howe Mount Howe, Topsham, Exeter, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    280,384 GBP2024-06-30
    Officer
    icon of calendar 2002-05-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2002-05-30 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    J P J DEVELOPMENTS (HIGHER BOROUGH) LIMITED - 2005-09-28
    icon of address Mount Howe Mount Howe, Topsham, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2005-05-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 2002-07-04 ~ now
    IIF 2 - Secretary → ME
  • 7
    TEMPORARY PERIMETERS LIMITED - 2017-03-20
    icon of address Burgundy House, Doublebois Industrial Estate, Liskeard, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Mount Howe Mount Howe, Mount Howe, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,291 GBP2023-11-30
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 23 - Director → ME
    icon of calendar 2010-11-09 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mount Howe, Topsham, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Mount Howe Mount Howe, Topsham, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    TOPAN FENCING LIMITED - 2023-12-27
    icon of address Burgundy House, Doublebois Industrial Estate, Doublebois Liskeard, Cornwall
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,880,982 GBP2024-06-30
    Officer
    icon of calendar 2005-12-09 ~ now
    IIF 17 - Director → ME
    icon of calendar 2005-12-09 ~ now
    IIF 10 - Secretary → ME
  • 12
    icon of address Mount Howe, Mount Howe, Topsham Mount Howe, Mount Howe, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Healthy Gate, Stamford Hill, Bude, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-03 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 7
  • 1
    icon of address 108 Fortune Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 1993-12-15 ~ 1996-08-10
    IIF 9 - Secretary → ME
  • 2
    icon of address 6 Higher Borough, 6 Higher Borough, Chivelstone, Kingsbridge, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2003-10-06 ~ 2010-11-01
    IIF 3 - Secretary → ME
  • 3
    NEW SCOTLAND INSURANCE GROUP PLC - 1992-11-30
    icon of address Atria One, 144 Morrison Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2003-09-30
    IIF 7 - Secretary → ME
  • 4
    ALLSTATE INSURANCE HOLDINGS LIMITED - 1987-06-01
    icon of address 7 More London Riverside, More London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2003-09-30
    IIF 13 - Director → ME
    icon of calendar 2000-11-28 ~ 2000-12-21
    IIF 8 - Secretary → ME
  • 5
    icon of address Shebbear College, Shebbear, Beaworthy, Devon
    Dissolved Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2016-03-11 ~ 2017-01-12
    IIF 18 - Director → ME
  • 6
    icon of address Shebbear College, Shebbear, Beaworthy, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2015-03-27
    IIF 25 - Director → ME
  • 7
    icon of address Unit 4 Creykes Court. Unit 4 Creykes Court, 5 Craigie Drive, Plymouth, Devon, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-01-22 ~ 2022-07-07
    IIF 15 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.