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

Baroness Janet Anne Royall

    Related profiles found in government register
  • Baroness Janet Anne Royall
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Church Street, Brighton, East Sussex, BN1 1UJ, England

      IIF 1
  • Royal, Janet Anne, Baroness
    British principal of somerville college oxford born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 2
  • Royall, Janet Anne, Baroness
    British college principal born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spout Farm House, Blaisdon, Longhope, Gloucestershire, England

      IIF 3
  • Royall, Janet Anne, Baroness
    British government minister born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Octavia House, Medway Street, London, SW1P 2TA

      IIF 4
  • Royall, Janet Anne, Baroness
    British peer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-work Tileyard North, Cutter Mill, 7 Tileyard North, Wakefield, WF1 5FY, England

      IIF 5
  • Royall, Janet Anne, Baroness
    British principal, somerville college, oxford born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oval Way, London, SE11 5RR, England

      IIF 6
  • Royall, Janet Anne
    British administrator born in August 1955

    Registered addresses and corresponding companies
    • icon of address 92 Avenue Lambeau, Brussels 1200, Belgium, FOREIGN

      IIF 7
  • Royall, Janet Anne, Baroness
    British working peer born in August 1953

    Registered addresses and corresponding companies
    • icon of address Spout Farm House, Blaisdon, Gloucestershire, GL17 0AH

      IIF 8
  • Royall, Janet Anne
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 6 Gloucester Street, Malmesbury, SN16 0AA, England

      IIF 9
  • Ryall, Janet, Baroness
    British working peer born in August 1955

    Registered addresses and corresponding companies
    • icon of address Spout Farm House, Blaisdon, Gloucestershire, GL17 0AH

      IIF 10
  • Royall Of Blaisdon, Janet Anne, Baroness Royall Of Blaisdon
    British consultant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 11
  • Royall Of Blaisdon, Janet Anne, Baroness Royall Of Blaisdon
    British leader of opposition house of lords born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spout Farm House, Blaisdon, Glos, GL17 0AH, Uk

      IIF 12
  • Royall Of Blaisdon, Janet Anne, Baroness Royall Of Blaisdon
    British member of house of lords born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watson Ramsbottom, 25-29 Victoria Street, Blackburn, Lancashire, BB1 6DN, United Kingdom

      IIF 13
    • icon of address 100, Church Street, Brighton, East Sussex, BN1 1UJ, England

      IIF 14
    • icon of address 58-62, White Lion Street, London, N1 9PP

      IIF 15
  • Royall Of Blaisdon, Janet Anne, Baroness Royall Of Blaisdon
    British politician born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Annals House, Belle Vue Road, Cinderford, Gloucestershire, GL14 2AB

      IIF 16
    • icon of address The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire, GL14 2NL

      IIF 17
    • icon of address House Of Lords, Palace Of Westminster, London, SW1A 0PW, England

      IIF 18
  • Royall Of Blaisdon, Janet Anne, Baroness Royall Of Blaisdon
    British principal of somerville college oxford born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    FULL FACT
    - now
    FULL FACT LTD - 2011-06-23
    FACTCHECK - 2011-03-25
    icon of address 17 Oval Way, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 5 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,714 GBP2017-03-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 11 - Director → ME
  • 3
    ENFRANCHISE 314 LIMITED - 1999-05-18
    icon of address C/o Fletcher & Partners, Crown Chambers Bridge Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    214,961 GBP2024-05-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 100 Church Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,848 GBP2018-09-30
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First Floor, 6 Gloucester Street, Malmesbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 9 - Director → ME
  • 6
    THE CENTRE FOR OPPOSITION STUDIES - 2025-04-29
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 2-work Cutter Mill, Tileyard North, Wakefield, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    CINDERFORD ARTSPACE LIMITED - 1996-03-13
    icon of address The New Mercury, 3 Woodside Street, Cinderford, Gloucestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2018-02-08
    IIF 17 - Director → ME
  • 2
    CITY YEAR LONDON - 2013-04-17
    CITY YOUTH LIMITED - 2009-09-10
    icon of address 200a Pentonville Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-13 ~ 2018-06-12
    IIF 15 - Director → ME
  • 3
    EUROPEAN MOVEMENT(BRITISH COUNCIL)LIMITED - 1997-10-13
    icon of address Audley House Palace Street, Westminster, London, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    477,837 GBP2024-03-31
    Officer
    icon of calendar 2004-09-11 ~ 2005-06-18
    IIF 8 - Director → ME
  • 4
    icon of address St Annals House, Belle Vue Road, Cinderford, Gloucestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2017-03-22
    IIF 16 - Director → ME
  • 5
    icon of address 8 Storeys Gate, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-10 ~ 2005-06-03
    IIF 7 - Director → ME
  • 6
    icon of address People's History Museum, Leftbank, Manchester, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2019-11-08
    IIF 18 - Director → ME
  • 7
    ENFRANCHISE 314 LIMITED - 1999-05-18
    icon of address C/o Fletcher & Partners, Crown Chambers Bridge Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    214,961 GBP2024-05-31
    Officer
    icon of calendar 2009-10-27 ~ 2018-01-15
    IIF 4 - Director → ME
  • 8
    icon of address The Emily Davison Centre, St. James Court East, Accrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2017-07-04
    IIF 13 - Director → ME
  • 9
    THE CENTRE FOR OPPOSITION STUDIES - 2025-04-29
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2019-02-18
    IIF 2 - Director → ME
  • 10
    icon of address Lakers School, Five Acres, Coleford, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-10 ~ 2016-09-29
    IIF 12 - Director → ME
  • 11
    MIDDLETON BOTANIC GARDEN - 1996-09-12
    icon of address Neuadd Deg, Middleton Hall, Llanarthne, Carmarthenshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-14 ~ 2005-05-19
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.