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

Miss Janet Anne Taylor

    Related profiles found in government register
  • Miss Janet Anne Taylor
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Barwood House, Bradshaw Brow, Bolton, BL2 3DD, England

      IIF 1
    • Barwood House, Bradshaw Brow, Bradshaw, Bolton, England, BL2 3DD, United Kingdom

      IIF 2
    • Barwood House, Bradshaw Brow, Bradshaw, Bolton, Lancashire, BL2 3DD

      IIF 3
  • Miss Janet Anne Taylor
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barwood House, Bradshaw Brow, Bolton, BL2 3DD, United Kingdom

      IIF 4
  • Mrs Janet Miller
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Milton Hall Road, Gravesend, DA12 1QW, United Kingdom

      IIF 5
    • 10, Milton Hall Road, Gravesend, Kent, DA12 1QW, England

      IIF 6
  • Taylor, Janet Anne
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Barwood House, Bradshaw Brow, Bolton, BL2 3DD, England

      IIF 7
    • Barwood House, Bradshaw Brow, Bradshaw, Bolton, England, BL2 3DD, United Kingdom

      IIF 8
    • Barwood House, Bradshaw Brow, Bradshaw, Bolton, Lancashire, BL2 3DD

      IIF 9
  • Taylor, Janet Anne
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Barwood House, Bradshaw Brow, Bolton, BL2 3DD, United Kingdom

      IIF 10
    • Barwood House, Bradshaw Brow, Bradshaw, Bolton, BL2 3DD, England

      IIF 11
    • Barwood House, Bradshaw Brow, Bradshaw, Bolton, Lancashire, BL2 3DD, England

      IIF 12
  • Miller, Janet
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Milton Hall Road, Gravesend, Kent, DA12 1QW, England

      IIF 13
  • Miller, Janet
    British journalist born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Milton Hall Road, Gravesend, DA12 1QW, United Kingdom

      IIF 14
    • Gravesend Grammar School, Church Walk, Gravesend, Kent, DA12 2PR, United Kingdom

      IIF 15
  • Miller, Janet
    British writer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Milton Hall Road, Gravesend, DA12 1QW, United Kingdom

      IIF 16
  • Moller, Janet
    English company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Barwood House, Bradshaw Brow, Bolton, Lancashire, BL2 3DD

      IIF 17
  • Moller, Janet
    English recruitment advisor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Barwood House, Bradshaw Brow, Bolton, Lancashire, BL2 3DD

      IIF 18
  • Moller, Janet
    English recruitment consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Barwood House, Bradshaw Brow, Bradshaw, Bolton, Lancashire, BL2 3DD

      IIF 19
    • Barwood House, Bradshaw Brow, Bradshaw, Bolton, Lancashire, BL2 3DD, United Kingdom

      IIF 20 IIF 21
  • Miller, Janet
    British

    Registered addresses and corresponding companies
  • Miller, Janet
    British admin manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 25
  • Miller, Janet
    British administrator born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 26
  • Miller, Janet
    British company accountant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Stephens Lodge, Woodside Lane, London, N12 8QH

      IIF 27
  • Miller, Janet
    British finance manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY

      IIF 28 IIF 29
    • 42, Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY

      IIF 30
  • Miller, Janet

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY

      IIF 31
    • 108 Shrewsbury Road, London, N11 2JU

      IIF 32
    • 5 Stephens Lodge, Woodside Lane, London, N12 8QH

      IIF 33 IIF 34 IIF 35
    • 5, Stephens Lodge, Woodside Lane, London, N12 8QH, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    Barwood House, Bradshaw Brow, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Barwood House Bradshaw Brow, Bradshaw, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 12 - director → ME
  • 3
    Barwood House Bradshaw Brow, Bradshaw, Bolton, England, United Kingdom
    Corporate (3 parents)
    Officer
    2021-09-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    ACTIVE LIFESTYLE AND FITNESS (BURY) LIMITED - 2013-04-08
    Barwood House Bradshaw Brow, Bradshaw, Bolton
    Dissolved corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 11 - director → ME
  • 5
    Barwood House Bradshaw Brow, Bradshaw, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 21 - director → ME
  • 6
    HARVEY NICHOLS RECRUITMENT LIMITED - 2004-03-29
    JANET MOLLER RESOURCES LIMITED - 2004-02-26
    Barwood House, Bradshaw Brow, Bradshaw, Bolton, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    122,611 GBP2024-01-31
    Officer
    2016-02-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Barwood House, Bradshaw Brow, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    10 Milton Hall Road, Gravesend
    Dissolved corporate (1 parent)
    Officer
    2010-07-30 ~ dissolved
    IIF 14 - director → ME
  • 9
    10 Milton Hall Road, Gravesend, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    15,149 GBP2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    10 Milton Hall Road, Gravesend, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    NETWORK FELLOWSHIP LIMITED - 2014-04-07
    88 New Street, Mawdesley, Ormskirk, England
    Corporate (2 parents)
    Equity (Company account)
    -121,692 GBP2023-05-30
    Officer
    2011-05-23 ~ 2012-02-17
    IIF 20 - director → ME
  • 2
    THE SCARLET CORPORATION LIMITED - 2010-11-22
    291 Green Lanes, London, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    326 GBP2024-03-31
    Officer
    2010-01-26 ~ 2012-07-23
    IIF 33 - secretary → ME
  • 3
    HARVEY NICHOLS RECRUITMENT LIMITED - 2004-03-29
    JANET MOLLER RESOURCES LIMITED - 2004-02-26
    Barwood House, Bradshaw Brow, Bradshaw, Bolton, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    122,611 GBP2024-01-31
    Officer
    2010-11-26 ~ 2016-02-16
    IIF 19 - director → ME
    2004-02-16 ~ 2010-07-26
    IIF 18 - director → ME
    2003-01-24 ~ 2003-04-12
    IIF 17 - director → ME
  • 4
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-12-17 ~ 2012-08-02
    IIF 27 - director → ME
    2008-12-17 ~ 2012-08-02
    IIF 23 - secretary → ME
  • 5
    HT SKILLS LTD - 2013-03-20
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ 2012-06-20
    IIF 26 - director → ME
  • 6
    PTS PERMANENT RECRUITMENT LIMITED - 2011-06-15
    Brentmead House, Britannia Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-03 ~ 2011-06-15
    IIF 30 - director → ME
  • 7
    HOME TRAINING INITIATIVE LIMITED - 2013-03-20
    42 Lytton Road, Barnet
    Corporate
    Officer
    2006-04-13 ~ 2012-08-21
    IIF 35 - secretary → ME
  • 8
    HTI LEARNING LIMITED - 2013-10-09
    HTI LONDON LIMITED - 2009-11-21
    42 Lytton Road, Barnet
    Dissolved corporate (1 parent)
    Officer
    2008-09-26 ~ 2012-08-02
    IIF 24 - secretary → ME
  • 9
    MED BUILDING SERVICES LTD - 2022-03-03
    HEALTHY HIGH STREETS LTD - 2018-04-27
    HT ENTERPRISE LTD - 2014-05-02
    HTI LIMITED - 2011-04-19
    291 Green Lanes, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    510,611 GBP2024-03-31
    Officer
    2011-04-21 ~ 2011-05-20
    IIF 29 - director → ME
    2011-05-20 ~ 2012-07-23
    IIF 31 - secretary → ME
  • 10
    SQUEAKY CLEANERS LTD - 2021-11-08
    REDMAIL LIMITED - 2014-01-23
    TOWNSITE LIMITED - 2003-02-07
    TOWN CENTRE MARKETING COMPANY LIMITED - 2000-05-15
    291 Green Lanes, London, England
    Corporate (1 parent)
    Equity (Company account)
    -213,926 GBP2024-03-31
    Officer
    2010-01-26 ~ 2012-07-23
    IIF 34 - secretary → ME
    1999-09-30 ~ 2000-08-24
    IIF 32 - secretary → ME
  • 11
    SO IT GOES LTD - 2015-03-11
    REDPC LIMITED - 2014-01-15
    HTI IN A BOX LIMITED - 2008-04-05
    HCIINABOX LIMITED - 2006-06-05
    291 Green Lanes, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2011-04-28 ~ 2011-04-30
    IIF 28 - director → ME
    2006-03-20 ~ 2012-03-01
    IIF 22 - secretary → ME
  • 12
    GRAVESEND GRAMMAR SCHOOL ACADEMIES TRUST - 2018-12-14
    GRAVESEND GRAMMAR SCHOOL TRUST - 2014-04-10
    Gravesend Grammar School, Church Walk, Gravesend, Kent
    Corporate (8 parents)
    Officer
    2011-08-01 ~ 2014-03-31
    IIF 15 - director → ME
  • 13
    WORK PROGRAMME C.I.C. - 2017-05-05
    WORK PROGRAMME LIMITED - 2010-09-29
    291 Green Lanes, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ 2012-08-02
    IIF 25 - director → ME
    2010-07-30 ~ 2012-08-02
    IIF 36 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.