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

Stenner, Caroline Jane

    Related profiles found in government register
  • Stenner, Caroline Jane
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Oxford Road, Cambridge, CB4 3PH, England

      IIF 1
    • icon of address Wandlebury Ring, Gog Magog Hills Estate, Babraham, Cambridge, CB22 3AE, England

      IIF 2
  • Stenner, Caroline Jane
    British solicitor born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Station Road, Cambridge, CB1 2JD, England

      IIF 3
    • icon of address 22, Station Road, Cambridge, Cambridgeshire, CB1 2JD, England

      IIF 4
    • icon of address Birketts Llp, 22 Station Road, Cambridge, Cambridgeshire, CB1 2JD, England

      IIF 5
    • icon of address Hangar One, The Airport, Newmarket Road, Cambridge, CB5 8TG, England

      IIF 6
    • icon of address The Perse School, Hills Road, Cambridge, CB2 8QF

      IIF 7
    • icon of address Brierly Place, New London Road, Chelmsford, CM2 0AP, United Kingdom

      IIF 8
    • icon of address Brierly Place, New London Road, Chelmsford, Essex, CM2 0AP

      IIF 9
    • icon of address 24-26, Museum Street, Ipswich, Suffolk, IP1 1HZ

      IIF 10
    • icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 11
  • Stenner, Caroline Jane
    born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, IP1 1QJ, United Kingdom

      IIF 12
  • Mrs Caroline Jane Stenner
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birketts Llp, 22 Station Road, Cambridge, Cambridgeshire, CB1 2JD, England

      IIF 13
  • Ms Caroline Jane Stenner
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bidwells, Bidwell House, Trumpington Road, Cambridge, CB2 9LD, England

      IIF 14
    • icon of address Brierly Place, New London Road, Chelmsford, CM2 0AP, England

      IIF 15 IIF 16 IIF 17
    • icon of address Briery Place, New London Road, Chelmsford, CM2 0AP, England

      IIF 18
    • icon of address 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 19 IIF 20
    • icon of address 24-26, Museum Street, Ipswich, Suffolk, IP1 1HZ

      IIF 21
  • Ms Caroline Jane Stenner
    British born in July 1959

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166,172 GBP2019-12-31
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    CAMBRIDGE MUSIC PROMOTIONS LIMITED - 1999-05-17
    icon of address 42 City Road, Cambridge
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 1 - Director → ME
  • 3
    CAMBRIDGE PRESERVATION SOCIETY(THE) - 2009-08-04
    icon of address Wandlebury Ring Gog Magog Hills Estate, Babraham, Cambridge, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 2a Lord Street, Po Box 95, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-10-31 ~ now
    IIF 22 - Has significant influence over the entity as the trustees of a trustOE
  • 5
    icon of address Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    185,426 GBP2021-01-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 3 - Director → ME
Ceased 14
  • 1
    JACK SEALEY TRADECO 1 LIMITED - 2019-09-19
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-07 ~ 2020-02-26
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (141 parents, 13 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2025-03-31
    IIF 12 - LLP Designated Member → ME
  • 3
    icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar 2023-02-18 ~ 2025-01-21
    IIF 11 - Director → ME
  • 4
    WOLLASTONS TRUSTEES LIMITED - 2013-05-03
    icon of address Brierly Place, New London Road, Chelmsford, Essex
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2018-04-10 ~ 2025-01-21
    IIF 9 - Director → ME
  • 5
    icon of address Brierly Place, New London Road, Chelmsford, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ 2025-01-21
    IIF 8 - Director → ME
  • 6
    icon of address Hangar One The Airport, Newmarket Road, Cambridge, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2018-03-20 ~ 2024-10-23
    IIF 6 - Director → ME
  • 7
    icon of address 90 Hugh Allen Crescent, Marston, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-11-08 ~ 2017-03-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-20
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 8
    FINNTOOL LIMITED - 1977-12-31
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (8 parents)
    Equity (Company account)
    104,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-08-07 ~ 2020-02-26
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -490 GBP2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2017-07-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2017-07-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    THE SIEGEN POWER TOOL COMPANY LTD. - 2018-01-11
    THE XTREME POWER TOOL COMPANY LIMITED - 2005-08-31
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-08-07 ~ 2020-02-26
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 11
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-02-20 ~ 2020-02-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    icon of address The Perse School, Hills Road, Cambridge
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2022-08-31
    IIF 7 - Director → ME
  • 13
    THE XTREME TOOL COMPANY LIMITED - 2004-04-22
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-08-07 ~ 2020-02-26
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    JACK SEALEY TRADECO 2 LIMITED - 2019-09-19
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-07 ~ 2020-02-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust 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 12 November 2025 and licensed under the Open Government Licence v3.0.