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

Reardon, Jennifer

    Related profiles found in government register
  • Reardon, Jennifer
    British consultant born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX14 9AB

      IIF 1
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 2
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 3
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 4
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 5
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 6
    • icon of address 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 7
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 8
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 9
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 13
    • icon of address Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 14
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 15
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 16 IIF 17 IIF 18
    • icon of address 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 19
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 20
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 21
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 22
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 23
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 24
  • Jennifer Reardon
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 25
    • icon of address 43, South Bar Street, Banbury, OX14 9AB

      IIF 26
    • icon of address 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 27
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 28
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ, United Kingdom

      IIF 29
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 30
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 31
    • icon of address 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 32
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 33
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 34
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 38
    • icon of address Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 39
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 40
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 41 IIF 42 IIF 43
    • icon of address 89, Southgate Street, Redruth, TR15 2NE, United Kingdom

      IIF 44
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 45
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 46
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 47
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    SWANNKISS LTD - 2020-04-27
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,673 GBP2024-04-05
    Officer
    icon of calendar 2020-02-18 ~ 2020-03-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-03-27
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-05-31 ~ 2019-06-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-07-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 2b Stour Road, Weedon Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124 GBP2021-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-10-14
    IIF 23 - Director → ME
  • 5
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -578 GBP2021-04-05
    Officer
    icon of calendar 2019-07-17 ~ 2019-08-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-08-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ 2019-09-19
    IIF 3 - Director → ME
  • 8
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-23 ~ 2019-01-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2019-03-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-16
    IIF 6 - Director → ME
  • 11
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,882 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-03-31
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,843 GBP2024-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-03-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,569 GBP2024-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,881 GBP2024-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-03-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,635 GBP2024-04-05
    Officer
    icon of calendar 2020-02-21 ~ 2020-03-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-03-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-24 ~ 2020-03-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-03-19
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,580 GBP2024-04-05
    Officer
    icon of calendar 2020-02-25 ~ 2020-03-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-03-20
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-08
    IIF 17 - Director → ME
  • 20
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-09
    IIF 11 - Director → ME
  • 21
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-25
    IIF 10 - Director → ME
  • 22
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-26
    IIF 12 - Director → ME
  • 23
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89 GBP2021-04-05
    Officer
    icon of calendar 2019-03-20 ~ 2019-04-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-05-14
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-02
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.