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

Roe, Hellen Jayne

    Related profiles found in government register
  • Roe, Hellen Jayne
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Peony Court, 13 Park Walk, London, SW10 0AJ, England

      IIF 1
  • Roe, Hellen Jayne
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Birchwood, Whitburn Terrace, East Boldon, Tyne And Wear, NE36 0TF

      IIF 2
    • icon of address 4, Stamford Cottages, London, SW10 9UP, England

      IIF 3
    • icon of address Dudley House, 169 Piccadilly, Mayfair, London, W1J 9EH, England

      IIF 4
    • icon of address Flat 76, 1, Keybridge Tower, Exchange Gardens, London, SW8 1BG, United Kingdom

      IIF 5
    • icon of address Flat 76 Keybridge Tower, 1 Exchange Gardens, London, SW8 1BG, England

      IIF 6
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SB, England

      IIF 7
  • Miss Hellen Jayne Roe
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Birchwood, Whitburn Terrace, East Boldon, Tyne And Wear, NE36 0TF

      IIF 8
    • icon of address 1, Eastdale Road, Liverpool, L15 4HN, England

      IIF 9
    • icon of address 19, Peony Court, 13 Park Walk, London, SW10 0AJ, England

      IIF 10
    • icon of address 4, Stamford Cottages, London, SW10 9UP, England

      IIF 11
    • icon of address Dudley House, 169 Piccadilly, Mayfair, London, W1J 9EH, England

      IIF 12
    • icon of address Flat 76, 1, Keybridge Tower, Exchange Gardens, London, SW8 1BG, United Kingdom

      IIF 13
    • icon of address Flat 76 Keybridge Tower, 1 Exchange Gardens, London, SW8 1BG, England

      IIF 14
  • Miss Hellen Jayne Roe
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stamford Cottages, London, SW10 9UP, England

      IIF 15
  • Roe, Hellen Jayne
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 16
    • icon of address 1, Exchange Gardens, 76 Keybridge Tower, Vauxhall, SW8 1BG, United Kingdom

      IIF 17
  • Roe, Hellen Jayne
    British manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 18 IIF 19
  • Roe, Helen Jayne
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eastdale Road, Liverpool, L15 4HN, England

      IIF 20
  • Roe, Hellen Jayne
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dudley House, 169 Piccadilly, Mayfair, London, W1J 9EH, United Kingdom

      IIF 21
  • Roe, Helen Jane
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Keybridge Tower, 1 Exchange Gardens, London, SW8 1BG, United Kingdom

      IIF 22
  • Ms Hellen Jayne Roe
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, England

      IIF 23 IIF 24
  • Hellen Jayne Roe
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Exchange Gardens, 76 Keybridge Tower, Vauxhall, SW8 1BG, United Kingdom

      IIF 25
  • Miss Hellen Jayne Roe
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dudley House, 169 Piccadilly, Mayfair, London, W1J 9EH, United Kingdom

      IIF 26
  • Ms Helen Jayne Roe
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eastdale Road, Liverpool, L15 4HN, England

      IIF 27
  • Helen Jane Roe
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Keybridge Tower, 1 Exchange Gardens, London, SW8 1BG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Flat 76, 1, Keybridge Tower Exchange Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Peony Court, 13 Park Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    ELEGANT HOMES NW LTD - 2019-05-07
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,488 GBP2021-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Stamford Cottages, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    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
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    FAIRRIE HOMES LTD - 2020-03-04
    OBERON CAPITAL LTD - 2025-07-07
    icon of address 3 Birchwood Whitburn Terrace, East Boldon, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 76 Keybridge Tower, 1 Exchange Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Dudley House 169 Piccadilly, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Dudley House 169 Piccadilly, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Eastdale Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Exchange Gardens, 76 Keybridge Tower, Vauxhall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Cedar Office Park Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    HJR DEVELOPMENTS (NW) LTD - 2017-03-02
    icon of address 7 Old Lane, Formby, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,133 GBP2019-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2018-08-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2019-03-04
    IIF 9 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.