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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jane Hunt

    Related profiles found in government register
  • Jane Hunt
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Parkstone Avenue, Hornchurch, RM11 3LW, England

      IIF 1
  • Mrs Jane Hunt
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 58, Parkstone Avenue, Hornchurch, RM11 3LW, England

      IIF 2
    • 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 3
  • Ms Jane Hunt
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99 Kingsland Road, London, E2 8AG, England

      IIF 4
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 5
  • Mrs Jane Hunt
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 58 Parkstone Avenue, Hornchurch ,essex, RM11 3LW, England

      IIF 6
  • Mrs Jane Hunt
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Granville Gardens, Hoddesdon, Herts, EN11 9QD, United Kingdom

      IIF 7
  • Mrs Jane Hunt
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Highbury Grove, Clapham, Bedford, MK41 6DT, United Kingdom

      IIF 8
  • Hunt, Jane
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 58, Parkstone Avenue, Hornchurch, RM11 3LW, England

      IIF 9 IIF 10
  • Hunt, Jane
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 58 Parkstone Avenue, Hornchurch ,essex, RM11 3LW, England

      IIF 11
  • Hunt, Jane
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99 Kingsland Road, London, E2 8AG, England

      IIF 12
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 13
  • Hunt, Jane
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Granville Gardens, Hoddesdon, Herts, EN11 9QD, United Kingdom

      IIF 14
  • Hunt, Jane
    British chartered accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD

      IIF 15
  • M/s Jane Powell
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 58 Parkstone Avenue, Hornchurch, Essex, RM11 3LW, United Kingdom

      IIF 16 IIF 17
  • Powell, Jane
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Canes Mill Court, Braintree, Essex, CM7 9AP

      IIF 18
  • Hunt, Jane
    British mental health nurse born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Highbury Grove, Clapham, Bedford, MK41 6DT, United Kingdom

      IIF 19
  • Powell, Jane, M/s
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 58 Parkstone Avenue, Hornchurch, Essex, RM11 3LW, United Kingdom

      IIF 20 IIF 21
  • Halliwell, Jane Hunt
    British accountant born in July 1968

    Resident in Uk

    Registered addresses and corresponding companies
  • Halliwell, Jane Hunt
    British en119qd born in July 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 64 Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD

      IIF 42
  • Halliwell, Jane Hunt

    Registered addresses and corresponding companies
  • Halliwell, Jane Hunt
    British

    Registered addresses and corresponding companies
    • 64 Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD

      IIF 49
  • Halliwell, Jane Hunt
    British company director

    Registered addresses and corresponding companies
    • 64 Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD

      IIF 50 IIF 51
child relation
Offspring entities and appointments 36
  • 1
    ALBERTON LIMITED
    - now 00818374 00376795, 00762306
    CLOUGH & WOOD LIMITED - 1991-02-15
    Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1997-10-29 ~ 1998-03-27
    IIF 31 - Director → ME
    1996-09-03 ~ 1998-03-27
    IIF 50 - Secretary → ME
  • 2
    ANCRA INTERNATIONAL LIMITED
    01053942
    Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1997-10-29 ~ 1998-03-27
    IIF 36 - Director → ME
    1996-09-03 ~ 1998-03-27
    IIF 51 - Secretary → ME
  • 3
    ASSURED CLEANING GROUP LIMITED
    12142901
    58 Parkstone Avenue, Hornchurch ,essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,402 GBP2023-02-28
    Officer
    2019-08-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 6 - Has significant influence or control OE
  • 4
    AUTOLIV HOLDING LIMITED
    - now 00163393 03686624
    MARLING INDUSTRIES P L C
    - 1998-07-21 00163393
    Airbags International Limited, Viking Way, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    1998-05-06 ~ 1999-03-24
    IIF 49 - Secretary → ME
  • 5
    C C T V RENTAL SERVICES LIMITED
    - now 02391554
    ALTOLEASE LIMITED - 1990-05-02
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (15 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 30 - Director → ME
  • 6
    CCD LIMITED
    - now 01950432
    NORBAIN INTERCONNECT LIMITED - 1992-10-13
    SOBERLORD LIMITED - 1985-11-20
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 26 - Director → ME
  • 7
    CCTV WAREHOUSE LIMITED
    - now 01149573
    MOVALARM GROUP LIMITED - 1991-02-13
    MOVALARM TELEVISION SURVEILLANCE CO. LIMITED(THE) - 1985-06-18
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 33 - Director → ME
  • 8
    CLOSED CIRCUIT DISTRIBUTORS LTD.
    - now 01939364
    MACDONALD COMPUTER BROKERS LIMITED - 1988-07-28
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 34 - Director → ME
  • 9
    DEBT RECOVERY MANAGEMENT LIMITED
    - now 02511393
    BLANDY 902 LIMITED - 1992-02-18
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 22 - Director → ME
  • 10
    EMERSON CONSULTANCY LIMITED
    13396379
    Unit 2 99 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    EMERSON FINANCE SOLUTIONS LIMITED
    13396589
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ESAB PENSIONS LIMITED
    - now 01704737
    TRUETIME LIMITED - 1983-03-25
    Warlies Park House, Horseshoe Hill, Waltham Abbey, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2010-01-01 ~ 2014-05-19
    IIF 15 - Director → ME
  • 13
    ETHERNETCCTV.COM LIMITED - now
    R.B.T. (2) LIMITED
    - 2001-12-27 01579527
    NORBAIN EUROPE LIMITED - 1993-08-12
    ANCHORDOVE LIMITED - 1981-12-31
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 37 - Director → ME
  • 14
    GRANWELL LTD
    12082056
    64 Granville Gardens, Hoddesdon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2021-12-31
    Officer
    2019-07-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    ICASHCARS LONDON LTD
    15261485
    Greenleas Farm, London Road, Billericay, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,851 GBP2024-11-30
    Person with significant control
    2024-03-03 ~ 2025-08-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    J. P. LEISURE LONDON LIMITED
    11232662
    1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    J. P. LEISURE RENTALS LIMITED
    11232609
    1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    JH RMN LIMITED
    12129659
    55 Highbury Grove, Clapham, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    MARINE MODULAR SLINGS LIMITED
    - now 00376795 00762306
    ALBERTON LIMITED - 1986-06-13
    Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1997-10-29 ~ 1998-03-27
    IIF 35 - Director → ME
    1996-09-03 ~ 1998-03-27
    IIF 45 - Secretary → ME
  • 20
    MARLING AUTOMOTIVE UK LIMITED - now
    GLASS TAPES LIMITED
    - 1999-02-01 00190018
    Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (15 parents)
    Equity (Company account)
    -1,342,736 GBP2024-12-31
    Officer
    1997-10-29 ~ 1998-03-27
    IIF 24 - Director → ME
    1996-09-03 ~ 1998-03-27
    IIF 47 - Secretary → ME
  • 21
    MARLING LEEK LIMITED
    - now 00762306
    ALBERTON LIMITED - 1990-12-04
    MARINE MODULAR SLINGS LIMITED - 1986-06-13
    MIMIKON TEAN LIMITED - 1981-12-31
    HIGHCRON LIMITED - 1978-12-31
    Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (23 parents)
    Equity (Company account)
    -5,390,721 GBP2024-12-31
    Officer
    1996-09-03 ~ 1998-03-27
    IIF 43 - Secretary → ME
  • 22
    MILLER WEBLIFT LIMITED
    - now 00646337
    DEFLECTA WATERPROOFS LIMITED - 1991-02-18
    CLOUGH & WOOD (GASKETS) LIMITED - 1988-02-29
    Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (24 parents)
    Equity (Company account)
    -3,179,137 GBP2024-12-31
    Officer
    1997-10-29 ~ 1998-03-27
    IIF 42 - Director → ME
    1996-09-03 ~ 1998-03-27
    IIF 44 - Secretary → ME
  • 23
    NEW TEAN HALL MILLS LIMITED
    00949666
    Hansard Gate, West Meadows, Industrial Estate Derby, Derbyshire
    Active Corporate (12 parents)
    Officer
    1997-10-29 ~ 1999-03-24
    IIF 23 - Director → ME
    1996-09-03 ~ 1999-03-24
    IIF 46 - Secretary → ME
  • 24
    NORBAIN COMPUTER SUPPLIES LIMITED
    - now 01900786
    LEGIBUS 593 LIMITED - 1985-07-26
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 41 - Director → ME
  • 25
    NORBAIN DATA LIMITED
    01775930
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 27 - Director → ME
  • 26
    NORBAIN DATA SYSTEMS LIMITED
    - now 01900780
    NORBAIN SYSTEMS ENGINEERING LIMITED - 1986-07-15
    LEGIBUS 587 LIMITED - 1985-08-09
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 39 - Director → ME
  • 27
    NORBAIN DISPLAYS LIMITED
    01467146
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 29 - Director → ME
  • 28
    NORBAIN EUROPE LIMITED
    - now 02808939 01579527
    MUTANDERIS (175) LIMITED - 1993-08-12
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 40 - Director → ME
  • 29
    NORBAIN MICRO LIMITED
    - now 01653066
    KIDPERRY LIMITED - 1982-09-27
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 38 - Director → ME
  • 30
    PROPERTY INVESTMENTS SOUTH EAST LIMITED
    13547539
    1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,107 GBP2024-08-31
    Officer
    2021-08-16 ~ 2026-01-16
    IIF 10 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PROPERTY INVESTMENTS UK LIMITED
    04942340
    1 Royal Terrace, Southend-on-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    -206,625 GBP2024-03-31
    Officer
    2018-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 32
    ROTHERCROFT LIMITED - now
    TROTWOOD PROPERTY MANAGEMENT LIMITED
    - 2013-03-21 03780903
    REMNUT AND NAVONOD PROPERTIES LIMITED - 2001-01-12
    FIELDFORD PROPERTIES LTD - 1999-07-13
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -135,328 GBP2018-08-31
    Officer
    2009-05-08 ~ 2010-11-01
    IIF 18 - Director → ME
  • 33
    RYKNELD TEAN LIMITED
    - now 00366190
    RYKNELD MILLS LIMITED - 1990-04-11
    Hansard Gate, The Meadows Industrial Estate, Derby
    Active Corporate (24 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,085,391 GBP2024-12-31
    Officer
    1996-09-03 ~ 1999-01-20
    IIF 48 - Secretary → ME
  • 34
    S.E.E. LIMITED
    - now 01840678
    SPECIALIST ELECTRICAL ENGINEERS LIMITED - 1988-07-01
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 28 - Director → ME
  • 35
    ULTIMATE CCTV PRODUCTS LIMITED
    - now 02704701
    LND 906 LIMITED - 1992-06-05
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (20 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 25 - Director → ME
  • 36
    VISIONLINK PLUS LIMITED - now
    R.B.D. LIMITED
    - 2005-05-09 01475958
    NORBAIN TECHNOLOGY LIMITED - 1990-11-12
    POWER TECHNOLOGY LIMITED - 1985-06-24
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 32 - Director → ME

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.