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

Halliwell, Jane Hunt

    Related profiles found in government register
  • Halliwell, Jane Hunt
    British accountant born in July 1968

    Resident in Uk

    Registered addresses and corresponding companies
  • Halliwell, Jane Hunt
    British en119qd born in July 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 64 Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD

      IIF 21
  • Halliwell, Jane Hunt
    British

    Registered addresses and corresponding companies
    • 64 Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD

      IIF 22
  • Halliwell, Jane Hunt
    British company director

    Registered addresses and corresponding companies
    • 64 Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD

      IIF 23 IIF 24
  • Halliwell, Jane Hunt

    Registered addresses and corresponding companies
  • Mrs Jane Hunt
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Granville Gardens, Hoddesdon, Herts, EN11 9QD, United Kingdom

      IIF 31
  • Mrs Jane Hunt
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 58, Parkstone Avenue, Hornchurch, RM11 3LW, England

      IIF 32
    • 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 33
  • Powell, Jane
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Canes Mill Court, Braintree, Essex, CM7 9AP

      IIF 34
  • Powell, Jane, M/s
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 58 Parkstone Avenue, Hornchurch, Essex, RM11 3LW, United Kingdom

      IIF 35 IIF 36
  • Mrs Jane Hunt
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 58 Parkstone Avenue, Hornchurch ,essex, RM11 3LW, England

      IIF 37
  • Ms Jane Hunt
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99 Kingsland Road, London, E2 8AG, England

      IIF 38
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 39
  • Hunt, Jane
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Granville Gardens, Hoddesdon, Herts, EN11 9QD, United Kingdom

      IIF 40
  • Hunt, Jane
    British chartered accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD

      IIF 41
  • Mrs Jane Hunt
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Highbury Grove, Clapham, Bedford, MK41 6DT, United Kingdom

      IIF 42
  • Hunt, Jane
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 58, Parkstone Avenue, Hornchurch, RM11 3LW, England

      IIF 43 IIF 44
  • Hunt, Jane
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 58 Parkstone Avenue, Hornchurch ,essex, RM11 3LW, England

      IIF 45
  • Hunt, Jane
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 99 Kingsland Road, London, E2 8AG, England

      IIF 46
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 47
  • Hunt, Jane
    British mental health nurse born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Highbury Grove, Clapham, Bedford, MK41 6DT, United Kingdom

      IIF 48
  • M/s Jane Powell
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 58 Parkstone Avenue, Hornchurch, Essex, RM11 3LW, United Kingdom

      IIF 49 IIF 50
  • Jane Hunt
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Parkstone Avenue, Hornchurch, RM11 3LW, England

      IIF 51
child relation
Offspring entities and appointments 36
  • 1
    ALBERTON LIMITED
    - now 00818374 00376795... (more)
    CLOUGH & WOOD LIMITED - 1991-02-15
    Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (14 parents)
    Officer
    1997-10-29 ~ 1998-03-27
    IIF 10 - Director → ME
    1996-09-03 ~ 1998-03-27
    IIF 23 - Secretary → ME
  • 2
    ANCRA INTERNATIONAL LIMITED
    01053942
    Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (15 parents)
    Officer
    1997-10-29 ~ 1998-03-27
    IIF 15 - Director → ME
    1996-09-03 ~ 1998-03-27
    IIF 24 - Secretary → ME
  • 3
    ASSURED CLEANING GROUP LIMITED
    12142901
    58 Parkstone Avenue, Hornchurch ,essex, England
    Active Corporate (1 parent)
    Officer
    2019-08-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 37 - Has significant influence or control OE
  • 4
    AUTOLIV HOLDING LIMITED
    - now 00163393 03686624
    MARLING INDUSTRIES P L C
    - 1998-07-21 00163393
    Airbags International Limited, Viking Way, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    1998-05-06 ~ 1999-03-24
    IIF 22 - Secretary → ME
  • 5
    C C T V RENTAL SERVICES LIMITED
    - now 02391554
    ALTOLEASE LIMITED - 1990-05-02
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (15 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 9 - Director → ME
  • 6
    CCD LIMITED
    - now 01950432
    NORBAIN INTERCONNECT LIMITED - 1992-10-13
    SOBERLORD LIMITED - 1985-11-20
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 5 - Director → ME
  • 7
    CCTV WAREHOUSE LIMITED
    - now 01149573
    MOVALARM GROUP LIMITED - 1991-02-13
    MOVALARM TELEVISION SURVEILLANCE CO. LIMITED(THE) - 1985-06-18
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 12 - Director → ME
  • 8
    CLOSED CIRCUIT DISTRIBUTORS LTD.
    - now 01939364
    MACDONALD COMPUTER BROKERS LIMITED - 1988-07-28
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 13 - Director → ME
  • 9
    DEBT RECOVERY MANAGEMENT LIMITED
    - now 02511393
    BLANDY 902 LIMITED - 1992-02-18
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 1 - Director → ME
  • 10
    EMERSON CONSULTANCY LIMITED
    13396379
    Unit 2 99 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    EMERSON FINANCE SOLUTIONS LIMITED
    13396589
    9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ESAB PENSIONS LIMITED
    - now 01704737
    TRUETIME LIMITED - 1983-03-25
    Warlies Park House, Horseshoe Hill, Waltham Abbey, England
    Dissolved Corporate (18 parents)
    Officer
    2010-01-01 ~ 2014-05-19
    IIF 41 - Director → ME
  • 13
    ETHERNETCCTV.COM LIMITED - now
    R.B.T. (2) LIMITED
    - 2001-12-27 01579527
    NORBAIN EUROPE LIMITED - 1993-08-12
    ANCHORDOVE LIMITED - 1981-12-31
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 16 - Director → ME
  • 14
    GRANWELL LTD
    12082056
    64 Granville Gardens, Hoddesdon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    ICASHCARS LONDON LTD
    15261485
    Greenleas Farm, London Road, Billericay, England
    Active Corporate (4 parents)
    Person with significant control
    2024-03-03 ~ 2025-08-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    J. P. LEISURE LONDON LIMITED
    11232662
    1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    J. P. LEISURE RENTALS LIMITED
    11232609
    1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 18
    JH RMN LIMITED
    12129659
    55 Highbury Grove, Clapham, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 19
    MARINE MODULAR SLINGS LIMITED
    - now 00376795 00762306
    ALBERTON LIMITED - 1986-06-13
    Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (12 parents)
    Officer
    1997-10-29 ~ 1998-03-27
    IIF 14 - Director → ME
    1996-09-03 ~ 1998-03-27
    IIF 27 - Secretary → ME
  • 20
    MARLING AUTOMOTIVE UK LIMITED - now
    GLASS TAPES LIMITED
    - 1999-02-01 00190018
    Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (15 parents)
    Officer
    1997-10-29 ~ 1998-03-27
    IIF 3 - Director → ME
    1996-09-03 ~ 1998-03-27
    IIF 29 - Secretary → ME
  • 21
    MARLING LEEK LIMITED
    - now 00762306
    ALBERTON LIMITED - 1990-12-04
    MARINE MODULAR SLINGS LIMITED - 1986-06-13
    MIMIKON TEAN LIMITED - 1981-12-31
    HIGHCRON LIMITED - 1978-12-31
    Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (23 parents)
    Officer
    1996-09-03 ~ 1998-03-27
    IIF 25 - Secretary → ME
  • 22
    MILLER WEBLIFT LIMITED
    - now 00646337
    DEFLECTA WATERPROOFS LIMITED - 1991-02-18
    CLOUGH & WOOD (GASKETS) LIMITED - 1988-02-29
    Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (24 parents)
    Officer
    1997-10-29 ~ 1998-03-27
    IIF 21 - Director → ME
    1996-09-03 ~ 1998-03-27
    IIF 26 - Secretary → ME
  • 23
    NEW TEAN HALL MILLS LIMITED
    00949666
    Hansard Gate, West Meadows, Industrial Estate Derby, Derbyshire
    Active Corporate (12 parents)
    Officer
    1997-10-29 ~ 1999-03-24
    IIF 2 - Director → ME
    1996-09-03 ~ 1999-03-24
    IIF 28 - Secretary → ME
  • 24
    NORBAIN COMPUTER SUPPLIES LIMITED
    - now 01900786
    LEGIBUS 593 LIMITED - 1985-07-26
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 20 - Director → ME
  • 25
    NORBAIN DATA LIMITED
    01775930
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 6 - Director → ME
  • 26
    NORBAIN DATA SYSTEMS LIMITED
    - now 01900780
    NORBAIN SYSTEMS ENGINEERING LIMITED - 1986-07-15
    LEGIBUS 587 LIMITED - 1985-08-09
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 18 - Director → ME
  • 27
    NORBAIN DISPLAYS LIMITED
    01467146
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 8 - Director → ME
  • 28
    NORBAIN EUROPE LIMITED
    - now 02808939 01579527
    MUTANDERIS (175) LIMITED - 1993-08-12
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 19 - Director → ME
  • 29
    NORBAIN MICRO LIMITED
    - now 01653066
    KIDPERRY LIMITED - 1982-09-27
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 17 - Director → ME
  • 30
    PROPERTY INVESTMENTS SOUTH EAST LIMITED
    13547539
    1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-16 ~ 2026-01-16
    IIF 44 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PROPERTY INVESTMENTS UK LIMITED
    04942340
    1 Royal Terrace, Southend-on-sea, England
    Active Corporate (6 parents)
    Officer
    2018-11-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 32
    ROTHERCROFT LIMITED - now
    TROTWOOD PROPERTY MANAGEMENT LIMITED
    - 2013-03-21 03780903
    REMNUT AND NAVONOD PROPERTIES LIMITED - 2001-01-12
    FIELDFORD PROPERTIES LTD - 1999-07-13
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (11 parents)
    Officer
    2009-05-08 ~ 2010-11-01
    IIF 34 - Director → ME
  • 33
    RYKNELD TEAN LIMITED
    - now 00366190
    RYKNELD MILLS LIMITED - 1990-04-11
    Hansard Gate, The Meadows Industrial Estate, Derby
    Active Corporate (24 parents)
    Officer
    1996-09-03 ~ 1999-01-20
    IIF 30 - Secretary → ME
  • 34
    S.E.E. LIMITED
    - now 01840678
    SPECIALIST ELECTRICAL ENGINEERS LIMITED - 1988-07-01
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 7 - Director → ME
  • 35
    ULTIMATE CCTV PRODUCTS LIMITED
    - now 02704701
    LND 906 LIMITED - 1992-06-05
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (20 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 4 - Director → ME
  • 36
    VISIONLINK PLUS LIMITED - now
    R.B.D. LIMITED
    - 2005-05-09 01475958
    NORBAIN TECHNOLOGY LIMITED - 1990-11-12
    POWER TECHNOLOGY LIMITED - 1985-06-24
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1998-10-20 ~ 1999-03-01
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.