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

Mrs Jane Gill

    Related profiles found in government register
  • Mrs Jane Gill
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 1 IIF 2
    • York House, Wetherby Road Long Marston, York, North Yorkshire, YO26 7NH

      IIF 3
    • York House, Wetherby Road, York, YO26 7NH, England

      IIF 4
  • Gill, Jane
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 5 IIF 6
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 7
    • Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 8
    • York House, Wetherby Road Long Marston, York, YO26 7NH

      IIF 9
    • York House, Wetherby Road, Long Marston, York, YO26 7NH, England

      IIF 10
  • Gill, Jane
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, Jane
    British company secretary born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 17 IIF 18 IIF 19
  • Gill, Jane
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 20 IIF 21
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 22
    • Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 23 IIF 24
    • York House, Wetherby Road, Long Marston, York, North Yorkshire, YO26 7NH

      IIF 25
    • York House, Wetherby Road, York, YO26 7NH, England

      IIF 26
  • Gill, Jane
    British none born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Harewood Villas, Malt Kiln Lane, Harewood, Leeds, LS17 9BZ

      IIF 27
  • Gill, Jane
    British company director born in September 1961

    Registered addresses and corresponding companies
    • The Old Coach House, Westfield Road Tockwith, York, North Yorkshire, YO5 8PY

      IIF 28
  • Gill, Jane
    British

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 29
    • Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 30 IIF 31 IIF 32
    • The Old Coach House, Westfield Road Tockwith, York, North Yorkshire, YO5 8PY

      IIF 35
    • York House, Wetherby Road Long Marston, York, North Yorkshire, YO26 7NH

      IIF 36
    • York House, Wetherby Road Long Marston, York, YO26 7NH

      IIF 37
  • Gill, Jane
    British company director

    Registered addresses and corresponding companies
    • Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 38 IIF 39 IIF 40
  • Gill, Jane
    British company secretary

    Registered addresses and corresponding companies
    • Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 41
  • Gill, Jane
    British director

    Registered addresses and corresponding companies
    • Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 42 IIF 43
  • Gill, Jane
    British housewife

    Registered addresses and corresponding companies
    • Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 44
  • Gill, Jane

    Registered addresses and corresponding companies
    • C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 45
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 46
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 47
    • York House, Wetherby Road, York, YO26 7NH, England

      IIF 48
child relation
Offspring entities and appointments
Active 6
  • 1
    COMPLISOFT LIMITED - 2021-07-15 05163694
    BEST FIT TECHNOLOGY LIMITED - 2010-07-27
    Corby Enterprise Centre London Road, Priors Hall, Corby, Northamptonshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    91,467 GBP2016-11-30
    Officer
    2014-02-24 ~ now
    IIF 10 - Director → ME
  • 2
    ENTERPRISE BUSINESS ACCOMMODATION LIMITED - 2021-07-15
    ENTERPRISE BUSINESS ACCOMODATION LIMITED - 2004-07-07
    York House, Wetherby Road Long Marston, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2007-02-22 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ENTOURAGE PLC - 2023-11-17
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-11-07 ~ now
    IIF 7 - Director → ME
    2006-11-07 ~ now
    IIF 29 - Secretary → ME
  • 4
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2015-11-30 ~ now
    IIF 6 - Director → ME
  • 5
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2015-11-30 ~ now
    IIF 5 - Director → ME
  • 6
    TAPESTRY INVESTMENTS LIMITED - 2010-12-30
    TAPESTRY INVESTMENTS PLC - 2004-11-15
    York House, Wetherby Road Long Marston, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2004-11-15 ~ now
    IIF 9 - Director → ME
    2007-02-22 ~ now
    IIF 37 - Secretary → ME
Ceased 22
  • 1
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2001-04-04 ~ 2007-02-22
    IIF 15 - Director → ME
    2001-04-04 ~ 2007-02-22
    IIF 38 - Secretary → ME
  • 2
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Officer
    2007-02-22 ~ 2007-11-01
    IIF 32 - Secretary → ME
  • 3
    21 Salthorp Road, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-01-11 ~ 2018-01-08
    IIF 21 - Director → ME
    2016-01-11 ~ 2018-01-08
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ENCORE DIRECT PLC - 2007-02-13
    CHARACTER MACHINERY PLC - 1998-06-30 10153113
    CHARACTER BUILDING PLC - 1996-11-19
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    1995-05-22 ~ 2007-02-22
    IIF 19 - Director → ME
    1995-05-22 ~ 2007-02-22
    IIF 44 - Secretary → ME
  • 5
    THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED - 2019-12-06 01829336
    ENCORE SOLUTIONS LIMITED - 2019-11-07
    HAND MADE ENVELOPES LIMITED - 2017-05-16
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2001-01-05 ~ 2007-02-22
    IIF 8 - Director → ME
    2001-01-05 ~ 2007-02-22
    IIF 30 - Secretary → ME
  • 6
    ENCORE WASHINGTON LIMITED - 2016-05-21 05640986, 01829336
    ENCORE ENVELOPES LIMITED - 2008-07-07 04127724, 01829336
    CHARACTER TRADE PRINT LIMITED - 1998-04-06
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    1998-02-18 ~ 2007-02-22
    IIF 24 - Director → ME
    1998-02-18 ~ 2007-02-22
    IIF 43 - Secretary → ME
  • 7
    EVOLUTION DESIGN & REPROGRAPHICS LIMITED - 2005-02-01
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2001-01-08 ~ 2007-02-22
    IIF 13 - Director → ME
    2001-01-08 ~ 2007-02-22
    IIF 39 - Secretary → ME
  • 8
    BLU LITHO PLC - 2008-08-21
    York House, Wetherby Road, Long Marston, York
    Dissolved Corporate (2 parents)
    Officer
    2009-08-13 ~ 2024-06-03
    IIF 16 - Director → ME
  • 9
    THE SPANISH ENVELOPE CO. LIMITED - 2007-08-20
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2001-01-05 ~ 2007-02-22
    IIF 11 - Director → ME
    2001-01-05 ~ 2007-02-22
    IIF 40 - Secretary → ME
  • 10
    30 Stocksmoor Road, Midgley, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-22 ~ 2007-11-01
    IIF 33 - Secretary → ME
  • 11
    STANDTYPE LIMITED - 1988-02-26
    Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    ~ 1994-12-01
    IIF 28 - Director → ME
    ~ 1994-12-01
    IIF 35 - Secretary → ME
  • 12
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2002-06-26 ~ 2007-02-22
    IIF 18 - Director → ME
    2002-06-26 ~ 2007-02-22
    IIF 41 - Secretary → ME
  • 13
    York House, Wetherby Road, York, England
    Active Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,431,412 GBP2016-07-31
    Officer
    2009-04-29 ~ 2019-08-30
    IIF 26 - Director → ME
    2014-10-16 ~ 2019-08-30
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MOSAIC PRINT MANAGEMENT LIMITED - 2017-11-23 08077356
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (7 parents, 19 offsprings)
    Officer
    2010-06-01 ~ 2016-11-18
    IIF 25 - Director → ME
    2007-02-22 ~ 2010-08-01
    IIF 34 - Secretary → ME
    2015-05-14 ~ 2016-11-18
    IIF 46 - Secretary → ME
  • 15
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-29
    Officer
    2014-02-21 ~ 2016-11-18
    IIF 22 - Director → ME
    2014-02-21 ~ 2016-11-18
    IIF 47 - Secretary → ME
  • 16
    C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2014-08-08 ~ 2020-08-17
    IIF 20 - Director → ME
  • 17
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2000-03-17 ~ 2007-02-22
    IIF 23 - Director → ME
    2000-03-17 ~ 2007-02-22
    IIF 42 - Secretary → ME
  • 18
    PRESSTIGE TECHNICAL SERVICES LIMITED - 2013-02-08
    EW MACHINERY LIMITED - 2007-07-13 04127733
    W & E MACHINERY LIMITED - 2004-08-09 04127733
    DESIGNER FIBRES LIMITED - 2004-06-10
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2001-02-05 ~ 2007-02-22
    IIF 12 - Director → ME
  • 19
    York House Wetherby Road, Long Marston, York, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-05-08 ~ 2019-08-30
    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
  • 20
    ENCORE ENVELOPES LIMITED - 2019-12-06 04127724, 03515838
    ENCORE WASHINGTON LIMITED - 2008-07-07 05640986, 03515838
    WASHINGTON ENVELOPES LIMITED - 2006-01-26 05640986
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2002-09-23 ~ 2007-02-22
    IIF 17 - Director → ME
  • 21
    FACE DM LIMITED - 2009-10-24
    IN THE ATTIC LIMITED - 2009-06-16
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2008-02-07 ~ 2009-10-16
    IIF 14 - Director → ME
    2008-02-07 ~ 2010-09-30
    IIF 31 - Secretary → ME
  • 22
    Horley Green House, Horley Green Road, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    775 GBP2024-06-30
    Officer
    2017-11-14 ~ 2024-01-31
    IIF 27 - 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.