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

Bayler, Jane Stella

    Related profiles found in government register
  • Bayler, Jane Stella
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspire House, South Lodge, Thorn Lane, Leeds, LS8 1NN, England

      IIF 1
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2
  • Bayler, Jane Stella
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brookhill, Stevenage, SG2 8RR, England

      IIF 3
  • Bayler, Jane Stella
    British entrepreneur born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Horwood Close, Rickmansworth, WD3 8RS, England

      IIF 4
  • Bayler, Jane Stella
    British manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crofters, Bellingdon End Farm, Chesham Road, Bellingdon, Chesham, HP5 2UR, England

      IIF 5
  • Bayler, Jane Stella
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Springwell Avenue, Mill End, Rickmansworth, WD3 8QD, England

      IIF 6
  • Bayler, Jane Stella
    British none born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Highover Park, Amersham, Bucks, HP7 0BN, United Kingdom

      IIF 7
  • Bayler, Jane Stella
    British property developer/property investor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Saunderton Estate, Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England

      IIF 8
  • Bayler, Jane Stella
    British real estate developer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mrs Jane Stella Bayler
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crofters, Bellingdon End Farm, Chesham Road, Bellingdon, Chesham, HP5 2UR, England

      IIF 10
    • icon of address 53, Hivings Hill, Chesham, HP5 2PG, England

      IIF 11
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Ms Jane Stella Bayler
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 13
    • icon of address 53, Springwell Avenue, Mill End, Rickmansworth, WD3 8QD, England

      IIF 14
    • icon of address 6, Brookhill, Stevenage, SG2 8RR, England

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4th Floor Allan House 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 53 Springwell Avenue, Mill End, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,195 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Aspire House, South Lodge, Thorn Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2018-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6 Brookhill, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    JANEBAYLERPROPERTY LIMITED - 2018-05-09
    INVEST DEVELOP CAPITAL PARTNERS LIMITED - 2020-04-17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -71,621 GBP2023-06-30
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address 21 Woodberry Road, Wickford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BUCKINGHAMSHIRE ECONOMIC PARTNERSHIP - 2008-04-07
    BUCKINGHAMSHIRE ECONOMIC AND LEARNING PARTNERSHIP - 2011-04-20
    icon of address 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    162,657 GBP2025-03-31
    Officer
    icon of calendar 2017-11-23 ~ 2018-03-31
    IIF 8 - Director → ME
  • 2
    icon of address 9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    49,385 GBP2022-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2019-11-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-05
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.