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

Tuffs, Jane Idella

    Related profiles found in government register
  • Tuffs, Jane Idella
    born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fern House 273 Glazebrook Lane, Glazebrook, Warrington, WA3 5AU

      IIF 1
  • Tuffs, Jane Idella
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273, Glazebrook Lane, Glazebrook, Warrington, Cheshire, WA3 5AU, United Kingdom

      IIF 2
    • icon of address 6, Webster Court, Carina Park Westbrook, Warrington, WA5 8WD, United Kingdom

      IIF 3
  • Tuffs, Jane Idella
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Richmond Road, St Anne's On Sea, Lancashire, FY8 1PE

      IIF 4
    • icon of address 1, Richmond Road, Lytham St. Annes, Lancashire, FY8 1PE, England

      IIF 5
    • icon of address 273, Glazebrook Lane, Glazebrook, Warrington, WA3 5AU, England

      IIF 6
  • Tuffs, Jane Idella
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Bridgewater House, Mayfield Avenue, Worsley, Manchester, M28 3JF, England

      IIF 7
  • Tuffs, Jane Idella

    Registered addresses and corresponding companies
    • icon of address 1 Richmond Road, St Anne's On Sea, Lancashire, FY8 1PE

      IIF 8
  • Tuffs, Jane Idella
    British managing director

    Registered addresses and corresponding companies
    • icon of address 273 Glazebrook Lane, Glazebrook, Warrington, Cheshire, WA3 5AU

      IIF 9
  • Tuffs, Jane Idella
    British none

    Registered addresses and corresponding companies
    • icon of address 273 Glazebrook Lane, Glazebrook, Warrington, Cheshire, WA3 5AU

      IIF 10
  • Tuffs, Jane Idella
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Bridgewater House, Mayfield Avenue, Worsley, Manchester, M28 3JF

      IIF 11
    • icon of address New Bridgewater House, Mayfield Avenue, Worsley, Manchester, M28 3JF, England

      IIF 12 IIF 13 IIF 14
    • icon of address New Bridgewater House, Mayfield Avenue, Worsley, Manchester, M28 3JF, United Kingdom

      IIF 15
    • icon of address 273, Glazebrook Lane, Glazebrook, Warrington, WA3 5AU, England

      IIF 16
  • Tuffs, Jane Idella
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273 Glazebrook Lane, Glazebrook, Warrington, Cheshire, WA3 5AU

      IIF 17
  • Tuffs, Jane Idella
    British none born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273 Glazebrook Lane, Glazebrook, Warrington, Cheshire, WA3 5AU

      IIF 18
  • Mrs Jane Idella Tuffs
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Richmond Road, Lytham St. Annes, Lancashire, FY8 1PE

      IIF 19
    • icon of address New Bridgewater House, Mayfield Avenue, Worsley, Manchester, M28 3JF

      IIF 20
    • icon of address New Bridgewater House, Mayfield Avenue, Worsley, Manchester, M28 3JF, England

      IIF 21 IIF 22 IIF 23
    • icon of address New Bridgewater House, Mayfield Avenue, Worsley, Manchester, M28 3JF, United Kingdom

      IIF 25
    • icon of address 273, Glazebrook Lane, Glazebrook, Warrington, Cheshire, WA3 5AU, United Kingdom

      IIF 26
  • Mrs Jane Idella Tuffs
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Richmond Road, Lytham St Annes, Lancashire, FY8 1PE

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 273 Glazebrook Lane, Glazebrook, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address New Bridgewater House Mayfield Avenue, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,225 GBP2023-11-30
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 273 Glazebrook Lane, Glazebrook, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,184 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    KYALAMI PROPERTIES LIMITED - 2006-09-04
    icon of address 1 Richmond Road, St Anne's On Sea, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,160 GBP2016-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-09-02 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    TELUX LIMITED - 2020-03-20
    MERGEDCOMMS LIMITED - 2017-02-10
    icon of address New Bridgewater House Mayfield Avenue, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,783 GBP2023-11-30
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 6 Webster Court, Carina Park Westbrook, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 3 - Director → ME
  • 7
    CONNECTED WORLD COMMUNICATIONS LIMITED - 2020-03-02
    icon of address New Bridgewater House Mayfield Avenue, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    780,356 GBP2023-11-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 7 - Director → ME
  • 8
    IN CALL SOLUTIONS LIMITED - 2014-04-01
    icon of address New Bridgewater House Mayfield Avenue, Worsley, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,057,808 GBP2023-11-30
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address New Bridgewater House Mayfield Avenue, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,112 GBP2023-11-30
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 13 - Director → ME
  • 10
    BROAD ACCESS LLP - 2006-09-04
    icon of address 1 Richmond Road, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    234,800 GBP2024-03-31
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    RED 7 TECHNOLOGY GROUP LIMITED - 2018-02-06
    icon of address New Bridgewater House Mayfield Avenue, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    5,748,491 GBP2022-10-01 ~ 2023-11-30
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 15 - Director → ME
Ceased 8
  • 1
    icon of address New Bridgewater House Mayfield Avenue, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,225 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 2
    KYALAMI PROPERTIES LIMITED - 2006-09-04
    icon of address 1 Richmond Road, St Anne's On Sea, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,160 GBP2016-09-30
    Officer
    icon of calendar 2007-09-14 ~ 2013-09-02
    IIF 18 - Director → ME
    icon of calendar 2007-09-14 ~ 2013-09-02
    IIF 10 - Secretary → ME
  • 3
    CHASESNOW LIMITED - 1989-06-29
    icon of address 1 Richmond Road, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    112,434 GBP2018-09-30
    Officer
    icon of calendar 2016-06-02 ~ 2017-08-30
    IIF 5 - Director → ME
  • 4
    TELUX LIMITED - 2020-03-20
    MERGEDCOMMS LIMITED - 2017-02-10
    icon of address New Bridgewater House Mayfield Avenue, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,783 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 23 - Has significant influence or control OE
  • 5
    CONNECTED WORLD COMMUNICATIONS LIMITED - 2020-03-02
    icon of address New Bridgewater House Mayfield Avenue, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    780,356 GBP2023-11-30
    Officer
    icon of calendar 2013-05-13 ~ 2017-08-30
    IIF 6 - Director → ME
    icon of calendar 2006-10-01 ~ 2013-05-13
    IIF 17 - Director → ME
    icon of calendar 2007-11-15 ~ 2017-08-30
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 21 - Has significant influence or control OE
  • 6
    IN CALL SOLUTIONS LIMITED - 2014-04-01
    icon of address New Bridgewater House Mayfield Avenue, Worsley, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,057,808 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 20 - Has significant influence or control OE
  • 7
    icon of address New Bridgewater House Mayfield Avenue, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,112 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 22 - Has significant influence or control OE
  • 8
    RED 7 TECHNOLOGY GROUP LIMITED - 2018-02-06
    icon of address New Bridgewater House Mayfield Avenue, Worsley, Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    5,748,491 GBP2022-10-01 ~ 2023-11-30
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    IIF 25 - Has significant influence or control OE

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.