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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Jane Teresa Dwyer

    Related profiles found in government register
  • Mrs Jane Teresa Dwyer
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kilmarsh Road, London, W6 0PL, United Kingdom

      IIF 1
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 2
    • 54, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN

      IIF 3
    • 54, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN, England

      IIF 4 IIF 5
    • 54, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 6 IIF 7 IIF 8
    • 54, Oxford Road, Denham, Uxbridge, UB9 4DN, United Kingdom

      IIF 12 IIF 13
    • 54 Oxford Road, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 14
  • Dwyer, Jane Teresa
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dwyer, Jane Teresa
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 54, Oxford Road, Denham, Uxbridge, UB9 4DN, United Kingdom

      IIF 27
  • Dwyer, Jane Teresa
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 136 Vine Lane, Hillingdon, Uxbridge, Middlesex, UB10 0BQ

      IIF 28
    • 54 Oxford Road, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 29
  • Dwyer, Jane Teresa
    British director construction company born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 30
  • Dwyer, Jane Teresa
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Oxford Road, Denham, Uxbridge, UB9 4DN, United Kingdom

      IIF 31
  • Dwyer, Jane Teresa
    British

    Registered addresses and corresponding companies
    • 136 Vine Lane, Hillingdon, Uxbridge, Middlesex, UB10 0BQ

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    AISEANDAN LIMITED
    05509191
    54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,860,881 GBP2024-08-31
    Officer
    2005-07-14 ~ 2012-07-01
    IIF 17 - Director → ME
    2014-07-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-14 ~ 2024-08-30
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    AISEANDAN PLANT LIMITED - now
    ALLISTER WELDING SERVICES LTD - 2016-04-18
    THE PLASTIC PLYWOOD COMPANY LIMITED
    - 2011-05-18 06303869
    54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (8 parents)
    Cash at bank and in hand (Company account)
    1,793 GBP2024-08-31
    Officer
    2007-07-05 ~ 2009-12-16
    IIF 16 - Director → ME
  • 3
    BLUE TEC GROUP LIMITED
    09576369
    1 Kilmarsh Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,318 GBP2024-05-31
    Officer
    2015-05-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-05-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    DARTFORD WARBLER LTD
    11038417
    54 Oxford Road, Denham, Uxbridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -371,447 GBP2024-10-31
    Officer
    2017-10-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 12 - Has significant influence or control OE
  • 5
    IRON MAN FABRICATION COMPANY LTD
    06499215
    31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    477,877 GBP2016-04-30
    Officer
    2008-02-11 ~ 2012-09-04
    IIF 28 - Director → ME
  • 6
    IRONMAN STEEL LIMITED
    09398568
    54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2015-01-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    PHD ACCESS LTD
    - now 08318163
    PHD GROUP (UK) LTD
    - 2022-02-24 08318163
    54 Oxford Road, Denham, Uxbridge, Middlesex
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    118 GBP2024-08-31
    Person with significant control
    2016-12-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PHD ACCESS PROPERTIES LIMITED
    - now 07932651
    PHD CONNECT LTD
    - 2021-03-12 07932651
    54 Oxford Road, Denham, Uxbridge, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,402,682 GBP2024-08-31
    Officer
    2012-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    PHD GROUP SERVICES LIMITED
    - now 09247828
    PHD SCAFFOLDING LIMITED
    - 2017-12-15 09247828
    54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,994 GBP2024-10-31
    Officer
    2014-10-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    PHD HOISTS & MASTS LIMITED
    - now 09689818
    PHD MAST CLIMBERS LIMITED
    - 2016-04-05 09689818
    54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,145,972 GBP2024-08-31
    Officer
    2015-07-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-15 ~ 2021-09-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PHD IP & SYSTEMS LIMITED
    12033496
    54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    2020-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    PHD MODULAR ACCESS SERVICES LIMITED
    - now 02690003
    TAGIT SERVICES LIMITED
    - 1997-04-23 02690003 06745179
    TAGIT SCAFFOLDING LIMITED
    - 1992-06-23 02690003
    54 Oxford Road, Denham, Uxbridge, Middlesex, England
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    1,121,394 GBP2023-08-31 ~ 2024-08-30
    Officer
    1994-02-01 ~ now
    IIF 18 - Director → ME
    1992-02-21 ~ 1995-03-23
    IIF 32 - Secretary → ME
    Person with significant control
    2017-02-01 ~ 2021-09-01
    IIF 5 - Right to appoint or remove directors OE
  • 13
    PHD SPECIAL PROJECTS LTD
    - now 09576462 04467754
    PROJECT7 CONSTRUCTION LIMITED - 2015-05-23
    54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    2017-05-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-05-06 ~ now
    IIF 8 - Has significant influence or control OE
  • 14
    PHD UNIVERSAL LTD
    - now 10727472
    ST TRILLION LTD - 2019-02-12
    54 Oxford Road Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2019-04-30
    Officer
    2019-10-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    PROJECT7 CONSTRUCTION LTD
    - now 04467754 09576462
    PHD SPECIAL PROJECTS LIMITED
    - 2015-05-23 04467754 09576462
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,252,291 GBP2020-03-31
    Officer
    2003-09-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    PROJECT7 LOGISTICS LIMITED
    - now 10608008
    P7 LOGISTICS LIMITED
    - 2023-08-03 10608008
    54 Oxford Road, Denham, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,561 GBP2024-03-31
    Officer
    2017-02-08 ~ now
    IIF 31 - Director → ME
  • 17
    PROJECT7 REAL ESTATE LTD
    11855804
    54 Oxford Road, Denham, Uxbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE

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.