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

O'riordan, Jane Margaret

    Related profiles found in government register
  • O'riordan, Jane Margaret
    British chair born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lambworks, North Road, London, N7 9DP, England

      IIF 1 IIF 2
  • O'riordan, Jane Margaret
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsonage Farm, Church Street, Hurstbourne Tarrant, Andover, SP11 0AY, England

      IIF 3
    • icon of address St Marys House, 42 Vicarage Crescent, Battersea, London, SW11 3LD

      IIF 4
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 5
  • O'riordan, Jane Margaret
    British consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsonage Farm, Church Street, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AY, United Kingdom

      IIF 6
    • icon of address Parsonage Farm, Church Street, Hurstbourne Tarrant, Andover, SP11 0AY, United Kingdom

      IIF 7
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 8
  • O'riordan, Jane Margaret
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Broad Quay, Bristol, BS1 4DA, England

      IIF 9
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 10
    • icon of address 18, St Johns Avenue, Putney, London, Uk, SW15 2AA, United Kingdom

      IIF 11
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT

      IIF 12
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 13
    • icon of address St Mary's House, 42 Vicarage Crescent, London, SW11 3LD, United Kingdom

      IIF 14
  • O'riordan, Jane Margaret
    British none born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, 42 Vicarage Crescent, Battersea, London, SW11 3LD

      IIF 15
  • O'riordan, Jane Margaret
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 16
  • O'riordan, Jane Margaret
    British investment director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 31 Saint Maur Road, Fulham, London, SW6 4DR

      IIF 17
  • O`riordan, Jane Margaret
    British investment director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 31 Saint Maur Road, London, SW6 4DR

      IIF 18
  • O'riordan, Jane
    British consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Vicarage Crescent, London, SW11 3LD, England

      IIF 19
  • O'riordan, Jane Margaret
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 20
  • O'riordan, Jane Margaret
    British non-executive director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Upper Street, London, N1 0NY, England

      IIF 21
  • O'riordan, Jane Margaret
    British inv director

    Registered addresses and corresponding companies
    • icon of address 31 Saint Maur Road, Fulham, London, SW6 4DR

      IIF 22
  • O'riordan, Jane Margaret

    Registered addresses and corresponding companies
    • icon of address Capricorn Associates, St. Marys House, 42 Vicarage Crescent, London, SW11 3LD

      IIF 23
    • icon of address St Mary's House, 42 Vicarage Crescent, Battersea, London, SW11 3LD

      IIF 24
  • Mrs Jane Margaret O'riordan
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsonage Farm, Church Street, Hurstbourne Tarrant, Andover, SP11 0AY, England

      IIF 25
  • Ms Jane Margaret O'riordan
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 26
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 27
  • Mrs Jane Margaret O'riordan
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    WICKSTOWE (UK) LLP - 2014-10-20
    WICKSTOWE MANAGEMENT LLP - 2012-08-14
    LLP FORMATIONS NO 89 LLP - 2011-09-08
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,292 GBP2018-03-30
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove membersOE
  • 2
    icon of address Lambworks, North Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,305,640 GBP2024-06-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -95,740 GBP2019-11-23 ~ 2020-11-23
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 56 Upper Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -6,831,084 GBP2021-12-27 ~ 2022-12-25
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Lambworks, North Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,224,855 GBP2017-06-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 2 - Director → ME
  • 6
    OCTOPUS TITAN VCT 2 PLC - 2014-11-27
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Parsonage Farm Church Street, Hurstbourne Tarrant, Andover, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177,002 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address Parsonage Farm Church Street, Hurstbourne Tarrant, Andover, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -429,837 GBP2024-03-31
    Officer
    icon of calendar 2022-10-09 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address St Mary's House, Vicarage Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 19 - Director → ME
  • 10
    THE DUCKY FOUNDATION - 2013-06-28
    THE DUCKY CLUB - 2011-06-20
    icon of address St Mary's House 42 Vicarage Crescent, Battersea, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-11-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,611 GBP2024-08-31
    Officer
    icon of calendar 2009-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Parsonage Farm, Church Street, Hurstbourne Tarrant, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,894 GBP2024-03-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 6 - Director → ME
  • 13
    TURTLE BAY RESTAURANTS LIMITED - 2021-12-10
    icon of address 8 Broad Quay, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 9 - Director → ME
Ceased 10
  • 1
    WICKSTOWE MANAGEMENT LIMITED - 2014-09-26
    WICKSTOWE PROPERTIES LIMITED - 2012-08-14
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    183,836 GBP2021-12-13
    Officer
    icon of calendar 2014-10-01 ~ 2019-06-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -95,740 GBP2019-11-23 ~ 2020-11-23
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 26 - Has significant influence or control OE
  • 3
    CONTINENTAL SHELF 513 LIMITED - 2010-11-01
    icon of address St Mary's House, 42 Vicarage Crescent, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2019-02-24
    IIF 14 - Director → ME
  • 4
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2014-11-27
    IIF 5 - Director → ME
  • 5
    icon of address St Mary's House, Vicarage Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-05 ~ 2010-07-06
    IIF 23 - Secretary → ME
  • 6
    THE INTERMEDIARY NETWORK LTD - 2000-07-28
    icon of address Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2001-11-09
    IIF 17 - Director → ME
    icon of calendar 2000-08-31 ~ 2001-10-15
    IIF 22 - Secretary → ME
  • 7
    icon of address 135 Notting Hill Gate, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    187,992 GBP2021-12-31
    Officer
    icon of calendar 1999-11-01 ~ 2003-02-28
    IIF 18 - Director → ME
  • 8
    icon of address Parsonage Farm, Church Street, Hurstbourne Tarrant, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,894 GBP2024-03-31
    Officer
    icon of calendar 2017-04-03 ~ 2017-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-12-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    CAPRICORN ADVISORS LLP - 2014-09-26
    LLP FORMATIONS NO 94 LLP - 2011-09-08
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    40 GBP2019-03-31
    Officer
    icon of calendar 2012-09-01 ~ 2019-07-18
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove members OE
  • 10
    YELLOWWOODS ASSOCIATES LIMITED - 2011-03-02
    CAPRICORN ASSOCIATES UK LIMITED - 2011-03-02
    CAPRICORN VENTURES (UK) LIMITED - 1998-09-24
    NANDO'S CHICKENLAND (EARLS COURT) LIMITED - 1996-07-15
    LOGDENE LIMITED - 1992-02-26
    icon of address St Marys House, 42 Vicarage Crescent, Battersea, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2019-02-28
    IIF 4 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.