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

Mercer, Jane

    Related profiles found in government register
  • Mercer, Jane
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cloiser G\b, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 1
    • Cloister Gb, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 2
  • Mercer, Jane
    British accountant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Nimrod House, Sandys Road, Malvern, Worcestershire, WR14 1JJ

      IIF 3
  • Mercer, Jane
    British chartered accountant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Angel Court, Burley Road, Leeds, LS3 1BS, England

      IIF 4
    • Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 5
  • Mercer, Jane
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Nicholsons House, Nicholsons Walk, Maidenhead, Slough, SL6 1LD

      IIF 6
  • Mercer, Jane
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Corner Brook, Lostock, Bolton, Lancashire, BL6 4GX

      IIF 7 IIF 8
    • Nicholsons House, Nicholson Walk, Maidenhead, Slough, SL6 1LD

      IIF 9
    • Nicholsons House, Nicholsons Walk, Maidenhead, Slough, SL6 1LD

      IIF 10
    • Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB, England

      IIF 11 IIF 12
    • Nicholson House, Nicholson Walk, Maidenhead, Slough, SL6 1LD

      IIF 13
    • Nicholsons House, Nicholsons Walk, Maidenhead, Slough, SL6 1LD

      IIF 14
  • Mercer, Jane
    British none born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 15
    • Unit 7, Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH

      IIF 16 IIF 17
    • Unit 7, Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom

      IIF 18 IIF 19
  • Mercer, Jane
    British secretary born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Corner Brook, Lostock, Bolton, Lancashire, BL6 4GX

      IIF 20
  • Mercer, Jane
    British director

    Registered addresses and corresponding companies
    • 2 Corner Brook, Lostock, Bolton, Lancashire, BL6 4GX

      IIF 21 IIF 22
  • Mercer, Jane
    British secretary

    Registered addresses and corresponding companies
  • Mercer, Jane

    Registered addresses and corresponding companies
    • 1 Nimrod House, Sandys Road, Malvern, Worcestershire, WR14 1JJ

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    Manor Court Salesbury Hall Road, Ribchester, Preston
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,036,470 GBP2024-12-31
    Officer
    2015-04-02 ~ now
    IIF 2 - Director → ME
  • 2
    ADAPTRIS ECX LIMITED - 2015-07-28
    ADAPTRIS CONSTRUCTION LIMITED - 2012-07-11
    Cloiser G\b Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -557,285 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-04-02 ~ now
    IIF 1 - Director → ME
  • 3
    PREMIER TECHNOLOGY LIMITED - 2005-01-31
    PREMIER-TECH.COM LIMITED - 2004-03-24
    DANGER MODE LIMITED - 2002-09-17
    Unit 7 Europa View, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 4
    Unit 7 Europa View, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 17 - Director → ME
  • 5
    Freetrade Exchange, 37 Peter Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 11 - Director → ME
Ceased 19
  • 1
    ENSCO 1040 LIMITED - 2014-10-30
    Reading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    713,204 GBP2020-11-30
    Officer
    2014-10-10 ~ 2020-03-10
    IIF 5 - Director → ME
  • 2
    3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    284,099 GBP2019-03-31
    Officer
    2019-11-06 ~ 2020-12-12
    IIF 12 - Director → ME
  • 3
    ENSCO 947 LIMITED - 2013-04-08
    3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2013-04-03 ~ 2020-12-12
    IIF 9 - Director → ME
  • 4
    3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-10-06 ~ 2020-12-12
    IIF 13 - Director → ME
  • 5
    DEEP-SECURE LTD - 2024-02-04
    1 Nimrod House, Sandys Road, Malvern, Worcestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,548,724 GBP2023-12-31
    Officer
    2010-01-15 ~ 2021-07-14
    IIF 3 - Director → ME
    2012-10-19 ~ 2021-07-14
    IIF 28 - Secretary → ME
  • 6
    TIDE6 LIMITED - 2013-05-16
    3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2013-05-10 ~ 2020-12-12
    IIF 10 - Director → ME
  • 7
    JNC COMPUTER CONSULTANTS LIMITED - 2002-01-09
    OUTASPHERE COMPUTERS LIMITED - 1994-03-11
    3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    427,027 GBP2017-03-31
    Officer
    2018-05-25 ~ 2020-12-12
    IIF 6 - Director → ME
  • 8
    JARAL HOLDINGS LIMITED - 2014-07-24
    ENERGYPEAK LIMITED - 2009-04-20
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-03-09 ~ 2017-05-18
    IIF 16 - Director → ME
  • 9
    ENSCO 905 LIMITED - 2014-08-28
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-03-09 ~ 2017-05-18
    IIF 15 - Director → ME
  • 10
    SELIMA SOFTWARE LIMITED - 2010-09-13
    OASYS SOFTWARE LIMITED - 1984-05-11
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-09 ~ 2017-05-18
    IIF 18 - Director → ME
  • 11
    TIDE3 LIMITED - 2013-05-16
    3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2013-05-10 ~ 2020-12-12
    IIF 14 - Director → ME
  • 12
    ENSCO 875 LIMITED - 2011-08-22
    Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-30 ~ 2013-06-11
    IIF 4 - Director → ME
  • 13
    HALLCO 1390 LIMITED - 2013-05-09
    Claire Smith, Ne13 9aa, The Sage Group Plc, North Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2006-12-22 ~ 2008-03-29
    IIF 8 - Director → ME
    2006-12-22 ~ 2008-03-29
    IIF 21 - Secretary → ME
  • 14
    HALLCO 1389 LIMITED - 2013-05-09
    Claire Smith, The Sage Group Plc, North Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2006-12-22 ~ 2008-03-29
    IIF 20 - Director → ME
    2006-12-22 ~ 2008-03-29
    IIF 23 - Secretary → ME
  • 15
    SITESTREAM SOFTWARE LIMITED - 2013-05-16
    RCS CONSTRUCTION SOFTWARE LIMITED - 2002-08-01
    REDLAND CONSTRUCTION SOFTWARE LIMITED - 1992-05-29
    SLOPECRETE LIMITED - 1983-11-25
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2006-12-21 ~ 2008-03-29
    IIF 7 - Director → ME
    2006-12-21 ~ 2008-03-29
    IIF 22 - Secretary → ME
  • 16
    TEKTON GROUP LIMITED - 2013-05-09
    HALLCO 1232 LIMITED - 2006-04-18
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2005-12-07 ~ 2008-03-29
    IIF 24 - Secretary → ME
  • 17
    EVISION LIMITED - 2014-01-17
    NEWCO (653) LIMITED - 2000-12-22
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-12-21 ~ 2008-03-29
    IIF 27 - Secretary → ME
  • 18
    INTUITA LIMITED - 2013-05-16
    ANITE B2B LIMITED - 2001-05-31
    ANITE MANUFACTURING & DISTRIBUTION SYSTEMS LIMITED - 2000-03-29
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2005-12-07 ~ 2008-03-29
    IIF 25 - Secretary → ME
  • 19
    CONSTRUCTION INFORMATION TECHNOLOGIES LIMITED - 2013-05-09
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2006-06-19 ~ 2008-03-29
    IIF 26 - Secretary → 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.