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

Phillips, Jayne Clare

    Related profiles found in government register
  • Phillips, Jayne Clare

    Registered addresses and corresponding companies
    • Murfitts Industries Site, Station Road, Lakenheath, Brandon, Suffolk, IP27 9AD, England

      IIF 1 IIF 2
    • Station Road, Lakenheath, Brandon, Suffolk, IP27 9AD

      IIF 3
    • Station Road, Lakenheath, Brandon, Suffolk, IP27 9AD, United Kingdom

      IIF 4
  • Phillips, Jayne

    Registered addresses and corresponding companies
    • 15, Hostmoor Avenue, March, Cambridgeshire, PE15 0AX, United Kingdom

      IIF 5 IIF 6
    • 15, Hostmoor Avenue, March, PE15 0AX, England

      IIF 7 IIF 8
    • 90, St Faiths Lane, Norwich, NR1 1NE

      IIF 9
  • Cooper, Jayne
    British

    Registered addresses and corresponding companies
    • 90, St Faiths Lane, Norwich, NR1 1NE

      IIF 10
  • Phillips, Jayne Clare
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Etel House, Avenue One, Letchworth Garden City, SG6 2HU, England

      IIF 11 IIF 12
  • Phillips, Jayne Clare
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hostmoor Avenue, March, PE15 0AX, England

      IIF 13 IIF 14
  • Phillips, Jayne Clare
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Milton Road, Cambridge, Cambridgeshire, CB4 0FQ, United Kingdom

      IIF 15
    • 15, Hostmoor Avenue, March, Cambridgeshire, PE15 0AX, United Kingdom

      IIF 16
    • 90, St Faiths Lane, Norwich, NR1 1NE

      IIF 17
  • Phillips, Jayne Clare
    British finance director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Etel House, Avenue One, Letchworth Garden City, SG6 2HU, England

      IIF 18
  • Phillips, Jayne Clare
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duart House, 3 Finch Way, Strathclyde Business Park, Bellshill, ML4 3PR, Scotland

      IIF 19
    • 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 20
  • Phillips, Jayne Clare
    British finance director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Etel House, Avenue One, Letchworth Garden City, SG6 2HU, England

      IIF 21
  • Cooper, Jayne
    British none born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0FQ

      IIF 22
child relation
Offspring entities and appointments 14
  • 1
    BIOPROGRESS TECHNOLOGY LIMITED
    - now 03289265
    GAC NO. 63 LIMITED - 1997-01-17
    90 St Faiths Lane, Norwich
    Dissolved Corporate (20 parents)
    Officer
    2010-09-28 ~ dissolved
    IIF 17 - Director → ME
    2011-05-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    CAPVENTURES LIMITED
    07628807
    15 Hostmoor Avenue, March, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 16 - Director → ME
    2011-07-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    CE HOLDINGS LIMITED
    - now 06279290
    SANDCO 1039 LIMITED - 2007-10-01
    Etel House, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (19 parents, 1 offspring)
    Equity (Company account)
    3,623,067 GBP2020-12-31
    Officer
    2020-12-31 ~ dissolved
    IIF 21 - Director → ME
  • 4
    CELLEXUS LIMITED
    - now 06513741
    ALPHA 135 LIMITED - 2008-04-24
    110 Cannon Street, London
    Dissolved Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    258,766 GBP2016-06-30
    Officer
    2012-08-08 ~ 2014-01-28
    IIF 5 - Secretary → ME
  • 5
    CREDENTIAL ENVIRONMENTAL LIMITED
    SC223342
    Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (31 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    2020-12-31 ~ now
    IIF 19 - Director → ME
  • 6
    ELDER FARM INVESTMENTS LIMITED
    14230469
    22-26 King Street, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,341 GBP2024-07-31
    Officer
    2022-07-12 ~ now
    IIF 20 - Director → ME
  • 7
    MELDEX INTERNATIONAL PLC
    - now 04617139
    BIOPROGRESS PLC - 2007-09-13
    90 St Faiths Lane, Norwich
    Dissolved Corporate (25 parents)
    Officer
    2010-02-02 ~ dissolved
    IIF 22 - Director → ME
    2010-01-04 ~ dissolved
    IIF 10 - Secretary → ME
  • 8
    MURFITTS GROUP LIMITED
    - now 05116356
    TYRE RECOVERY HOLDINGS LIMITED
    - 2015-11-18 05116356
    Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (15 parents, 4 offsprings)
    Profit/Loss (Company account)
    -30,502 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-11-04 ~ now
    IIF 18 - Director → ME
    2013-12-28 ~ 2021-12-31
    IIF 1 - Secretary → ME
  • 9
    MURFITTS INDUSTRIES LIMITED
    - now 04012599 04339658
    MURFITTS RUBBER INDUSTRIES LIMITED - 2002-02-04
    Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (17 parents)
    Equity (Company account)
    12,128,337 GBP2020-12-31
    Officer
    2015-11-04 ~ now
    IIF 12 - Director → ME
    2013-12-28 ~ 2021-12-31
    IIF 4 - Secretary → ME
  • 10
    MURFITTS RUBBER INDUSTRIES LIMITED
    - now 04339658 04012599
    MURFITTS INDUSTRIES LIMITED - 2002-02-04
    Station Road, Lakenheath, Brandon, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2013-12-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    THE VIRTUAL CIGARETTE LIMITED
    08084348
    15 Hostmoor Avenue, March, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 13 - Director → ME
    2012-05-25 ~ dissolved
    IIF 7 - Secretary → ME
  • 12
    TYRE RECOVERY SYSTEMS LIMITED
    05116220
    Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (16 parents)
    Equity (Company account)
    -317,842 GBP2020-12-31
    Officer
    2016-02-01 ~ now
    IIF 11 - Director → ME
    2013-12-28 ~ 2021-12-31
    IIF 2 - Secretary → ME
  • 13
    VIRETTES LIMITED
    08084385
    15 Hostmoor Avenue, March, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 14 - Director → ME
    2012-05-25 ~ dissolved
    IIF 8 - Secretary → ME
  • 14
    XGEL LIMITED
    - now 07264551
    NETTLEGOLD LTD - 2010-08-18
    51 Cambridge Place, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 15 - 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.