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

Mrs Jayne Alison Beresford Wicks

    Related profiles found in government register
  • Mrs Jayne Alison Beresford Wicks
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Holdernesse, Wynyard Woods, Wynyard, Billingham, TS22 5RY, United Kingdom

      IIF 1
  • Mrs Jane Alison Beresford Wicks
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holdernesse, Wynyard, Billingham, Cleveland, TS22 5RY, United Kingdom

      IIF 2
    • Industrial Estate, Graythorp, Hartlepool, TS25 2DS, United Kingdom

      IIF 3
    • Industrial Estate, Graythorp, Tees Road, Hartlepool, Cleveland, TS25 2DS, England

      IIF 4
    • Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 5
    • 3, Terry Dicken Industrial Estate, Station Road, Stokesley, Middlesbrough, Cleveland, TS9 7AE, England

      IIF 6
    • Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 7 IIF 8
    • 3, Terry Dicken Industrial Estate, Ellerbeck Way, Stokesley, TS9 7AE, United Kingdom

      IIF 9
  • Mrs Jane Alison Beresford Wildgoose
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Terry Dicken Industrial Estate, Station Road, Stokesley, Middlesbrough, Cleveland, TS9 7AE, England

      IIF 10
    • 3, Terry Dicken Industrial Estate, Ellerbeck Way, Stokesley, TS9 7AE

      IIF 11
  • Wicks, Jane Alison Beresford
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 12
  • Wicks, Jane Alison Beresford
    British consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holdernesse, Wynyard, Billingham, Cleveland, TS22 5RY, United Kingdom

      IIF 13
    • Industrial Estate, Graythorp, Hartlepool, TS25 2DS, United Kingdom

      IIF 14
  • Wicks, Jane Alison Beresford
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holdernesse, Wynyard Woods, Wynyard, Billingham, TS22 5RY, United Kingdom

      IIF 15 IIF 16
    • Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ

      IIF 17
    • Industrial Estate, Graythorp, Tees Road, Hartlepool, Cleveland, TS25 2DS, England

      IIF 18
    • Industrial Estate, Tees Road, Hartlepool, Cleveland, TS25 2DS

      IIF 19
    • Industrial Estate, Unit 3, Hartlepool, Cleveland, TS25 2DS, United Kingdom

      IIF 20
    • Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 21 IIF 22
    • 3, Terry Dicken Industrial Estate, Ellerbeck Way, Stokesley, TS9 7AE, England

      IIF 23
    • Holdernesse, Wynyard Woods, Wynyard, Cleveland, TS22 5RY

      IIF 24 IIF 25 IIF 26
  • Wicks, Jane Alison Beresford
    British sales person born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Terry Dicken Industrial Estate, Station Road, Stokesley, Middlesbrough, Cleveland, TS9 7AE, England

      IIF 29
  • Wicks, Jane Alison Beresford
    British

    Registered addresses and corresponding companies
    • Holdernesse, Wynyard Woods, Wynyard, Cleveland, TS22 5RY

      IIF 30
  • Beresford-wildgoose, Jane Alison
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Terry Dicken Industrial Estate, Station Road, Stokesley, Middlesbrough, Cleveland, TS9 7AE, England

      IIF 31
    • 3, Terry Dicken Industrial Estate, Ellerbeck Way, Stokesley, TS9 7AE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    COMMERCIAL ENERGY LAW LIMITED
    - now 09644985
    QUATERMAIN PHILLIPS LIMITED
    - 2019-03-15 09644985
    3 Holdernesse, Wynyard Woods, Wynyard, Billingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-18 ~ 2020-01-16
    IIF 16 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    HARLINGTON STRAKER AE LIMITED
    - now 03956199 07590908... (more)
    HARLINGTON AUTOMATION LIMITED - 2014-06-07
    STRAKER GASTEC LIMITED - 2013-01-25
    HARLINGTON SOURCING LIMITED - 2010-03-23
    ACQUMAN LIMITED - 2001-06-29
    OPERANT FM THREE LIMITED - 2000-08-21
    Tha Axis Building Maingate, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (7 parents)
    Officer
    2015-11-25 ~ 2015-11-26
    IIF 19 - Director → ME
  • 3
    HARLINGTON STRAKER AI LIMITED
    10143483 09475796... (more)
    Graythorpe Industrial Estate, Unit 3, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-24 ~ dissolved
    IIF 20 - Director → ME
  • 4
    HARLINGTON STRAKER BI LIMITED
    - now 09475796 10143483... (more)
    HARLINGTON STRAKER AM LIMITED
    - 2016-04-20 09475796 07220864... (more)
    HARLINGTON STRAKER ES LIMITED - 2015-09-23
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-10-29 ~ 2020-01-16
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 5
    HARLINGTON STRAKER EP LIMITED
    - now 07721817 09475796... (more)
    HARLINGTON STRAKER FM ONE LIMITED - 2014-07-02
    HEAVENS BEST UK LIMITED - 2012-06-29
    The Axis Building Maingate, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 17 - Director → ME
  • 6
    HARLINGTON STRAKER GROUP LIMITED
    - now 03151323
    HARLINGTON STRAKER LIMITED
    - 2015-05-27 03151323 03463914... (more)
    CICERONE LIMITED - 2001-08-03
    Graythorp Industrial Estate Graythorp, Tees Road, Hartlepool, Cleveland, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2004-05-01 ~ 2008-03-31
    IIF 28 - Director → ME
    2015-11-05 ~ 2020-01-16
    IIF 18 - Director → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
  • 7
    HARLINGTON STRAKER PI LIMITED
    - now 07590908 09475796... (more)
    HARLINGTON STRAKER RE LIMITED
    - 2016-04-20 07590908 03956199... (more)
    STRAKER ROTARY OVERHAUL SERVICES LIMITED - 2014-07-02
    HARLINGTON OVERHAUL SERVICES LIMITED - 2011-09-22
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-10-22 ~ 2020-01-16
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 8
    HARLINGTON STRAKER RENEWABLE ENERGY LIMITED
    10637161 07590908... (more)
    Graythorp Industrial Estate, Graythorp, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    ROOMS EXCLUSIVE HOUSEKEEPING LIMITED
    - now 03463883
    ROOMS DOMESTIQUE LIMITED
    - 2005-12-23 03463883
    Unit 3 Terry Dicken Industrial Estate, Ellerbeck Way, Stokesley
    Active Corporate (10 parents)
    Officer
    2008-10-01 ~ now
    IIF 32 - Director → ME
    1998-12-18 ~ 2006-01-31
    IIF 26 - Director → ME
    2006-06-19 ~ 2008-10-01
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or control OE
  • 10
    ROOMS OF STOKESLEY GROUP LIMITED
    12280699
    3 Ellerbeck Way, Stokesley, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    ROOMS OF STOKESLEY LIMITED
    - now 05204335 09738969
    ROOMS PROPERTY MANAGEMENT LIMITED
    - 2022-02-14 05204335
    ROOMS DRY CLEANING LIMITED
    - 2005-12-23 05204335
    ROOMS REAL ESTATE LIMITED
    - 2005-03-09 05204335
    Unit 3 Terry Dicken Industrial Estate, Station Road, Stokesley, Middlesbrough, Cleveland, England
    Active Corporate (6 parents)
    Officer
    2004-08-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or control OE
  • 12
    ROOMS OF STOKESLEY LIMITED
    09738969 05204335
    Unit 3 Terry Dicken Industrial Estate, Ellerbeck Way, Stokesley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    ROOMS SIMPLY LINEN LIMITED
    09410952
    Unit 3 Terry Dicken Industrial Estate, Station Road, Stokesley, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    STRAKER FIVE LIMITED
    - now 03727883
    OPERANT PROJECTS LIMITED - 2001-06-29
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (9 parents)
    Officer
    2004-09-01 ~ 2008-03-31
    IIF 24 - Director → ME
  • 15
    STRAKER GRAF LIMITED
    - now 04992746
    STRAKER NINE LIMITED
    - 2008-09-03 04992746
    Graythorp Industrial Estate, Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2004-11-17 ~ 2008-09-04
    IIF 27 - Director → ME
  • 16
    STRAKER SIX LIMITED
    - now 03728016
    OPERANT F.M. ONE LIMITED - 2001-06-29
    LAMINAR PROJECTS LIMITED - 1999-06-21
    1 St. Ann Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2004-05-06 ~ 2008-03-31
    IIF 25 - Director → ME
  • 17
    SWEET DISPLAYS LIMITED
    07968612
    Graythorpe Industrial Estate, Tees Road, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 23 - Director → ME
  • 18
    THE EQUIPMENT HUB LIMITED
    - now 10303857
    THE LAUNDRY HUB LIMITED
    - 2016-12-09 10303857
    3 Holdernesse, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more OE

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.