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

Jankel, Jennifer Anne

    Related profiles found in government register
  • Jankel, Jennifer Anne
    British comapny director born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN

      IIF 1
  • Jankel, Jennifer Anne
    British company director born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 2
    • icon of address Belgrave House, 39 - 43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 3
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 4
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Hamm Court Farm Hamm Court, Weybridge, Surrey, KT13 8XZ

      IIF 9 IIF 10
    • icon of address Hamm Court Farm, Hamm Court, Weybridge, Surrey, KT13 8XZ, United Kingdom

      IIF 11
  • Jankel, Jennifer Anne
    British

    Registered addresses and corresponding companies
    • icon of address Hamm Court Farm Hamm Court, Weybridge, Surrey, KT13 8XZ

      IIF 12
    • icon of address Park House, 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT

      IIF 13
    • icon of address Park House, 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT, United Kingdom

      IIF 14 IIF 15
  • Jankel, Jennifer Anne
    British company director

    Registered addresses and corresponding companies
    • icon of address Park House, 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT, United Kingdom

      IIF 16
  • Mrs Jennifer Anne Jankel
    British born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Soas University Of London, Room 464, Soas University Of London, Thornhaugh Street, London, WC1H 0XG, England

      IIF 17
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, England

      IIF 18 IIF 19
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 20 IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Hamm Court Farm, Hamm Court, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Hamm Court Farm, Hamm Court, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-30
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,692,791 GBP2022-09-30
    Officer
    icon of calendar 1997-06-12 ~ now
    IIF 2 - Director → ME
  • 4
    JGMS LIMITED - 2009-10-12
    JANKEL AUTOMOTIVE LIMITED - 2009-06-03
    ROBERT JANKEL DESIGN LIMITED - 1996-12-17
    SPEED 356 LIMITED - 1990-09-26
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 1997-06-12 ~ dissolved
    IIF 5 - Director → ME
  • 5
    ROBERT JANKEL MANUFACTURING LIMITED - 2016-08-18
    LE MARQUIS COACHBUILDING COMPANY LIMITED - 1995-08-08
    PILOTROSE LIMITED - 1982-03-12
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-09-30
    Officer
    icon of calendar 1997-06-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-10-31
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    JANKEL INTERNATIONAL LIMITED - 2005-02-21
    SPEED 3945 LIMITED - 1994-02-02
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 1994-01-11 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Hamm Court Farm, Hamm Court, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,771 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    SPEED 7412 LIMITED - 1998-12-23
    icon of address Belgrave House, 39 - 43 Monument Hill, Weybridge, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 3 - Director → ME
  • 11
    AVIASKILL LIMITED - 1995-07-06
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 1997-06-12 ~ dissolved
    IIF 1 - Director → ME
  • 12
    JANKEL SPECIAL VEHICLES LIMITED - 2001-10-17
    JANKEL MILITARY VEHICLES LIMITED - 2001-02-07
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -318,930 GBP2022-09-30
    Officer
    icon of calendar 2002-04-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,692,791 GBP2022-09-30
    Officer
    icon of calendar ~ 2011-08-19
    IIF 15 - Secretary → ME
  • 2
    JGMS LIMITED - 2009-10-12
    JANKEL AUTOMOTIVE LIMITED - 2009-06-03
    ROBERT JANKEL DESIGN LIMITED - 1996-12-17
    SPEED 356 LIMITED - 1990-09-26
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 1996-11-21 ~ 2011-08-19
    IIF 13 - Secretary → ME
  • 3
    JANKEL INTERNATIONAL LIMITED - 2005-02-21
    SPEED 3945 LIMITED - 1994-02-02
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 1994-01-11 ~ 2011-08-19
    IIF 16 - Secretary → ME
  • 4
    THE JEWISH MUSIC HERITAGE TRUST - 1999-10-12
    THE JEWISH MUSIC HERITAGE TRUST LIMITED - 1996-11-08
    THE JEWISH MUSIC FESTIVAL TRUST LIMITED - 1993-07-08
    icon of address Soas University Of London Room 464, Thornhaugh Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-06-01 ~ 2024-12-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2024-12-31
    IIF 17 - Has significant influence or control OE
  • 5
    SPEED 7412 LIMITED - 1998-12-23
    icon of address Belgrave House, 39 - 43 Monument Hill, Weybridge, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 1998-12-11 ~ 2011-08-19
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.