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

Ms Janet De-havilland

    Related profiles found in government register
  • Ms Janet De-havilland
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 1
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 2
    • icon of address 15/17, High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Hertfordshire, SG12 0EF, England

      IIF 3
  • Ms Janet De-havilland
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 4
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 5
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 6 IIF 7
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 8
    • icon of address 15/17 High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

      IIF 9
    • icon of address 15/17, High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

      IIF 10
  • De-havilland, Janet
    British commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramillies House 2 Ramillies, Street London, W1F 7LN

      IIF 11
    • icon of address Kings House Business Centre, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 12
    • icon of address Kings House, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 13
    • icon of address C/o F Winter Co Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 14
    • icon of address Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 15 IIF 16 IIF 17
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 18
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN, England

      IIF 19
    • icon of address Ramillies House, 2 Ramillies Street, London, W1V 7LN

      IIF 20
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 21
  • De-havilland, Janet
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Royal Crescent, 3 Royal Crescent, Ruislip, HA4 0PJ, England

      IIF 22
  • De-havilland, Janet
    British managing director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 23 IIF 24
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 25
    • icon of address 15/17, High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Hertfordshire, SG12 0EF, England

      IIF 26
  • De-havilland, Janet
    British ceo born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15/17 High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

      IIF 27
  • De-havilland, Janet
    British commercial director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 28
  • De-havilland, Janet
    British managing director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 29
    • icon of address 15/17 High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

      IIF 30
  • De-havilland, Janet
    British managing director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 31
    • icon of address 15/17, High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    PREMIUM UMBRELLA LTD - 2022-08-17
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    PENDRAGON CONSULTANCY LTD - 2024-07-22
    icon of address Suite 0538, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    176,710 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    PENDRAGON GLOBAL LTD - 2022-08-17
    DE-HAVILLAND HOLDINGS LTD - 2022-08-15
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,391 GBP2024-03-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    PURPLEROCK ADVISORS LTD - 2025-05-21
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    SMART TAX (UK) LIMITED - 2014-12-15
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 21 - Director → ME
  • 7
    BLAKER TECHNICAL SERVICES LIMITED - 2007-04-03
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 16 - Director → ME
  • 8
    PENDRAGON GLOBAL LTD - 2024-02-16
    DE-HAVILLAND INC. LTD - 2022-08-17
    11106720 LTD - 2025-02-21
    PENDRAGON HR LTD - 2025-05-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    POCKET EXEC LIMITED - 2018-08-16
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,307 GBP2024-03-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    PROFESSIONAL EMPLOYMENT SERVICES LTD - 2024-04-23
    icon of address 15/17 High Oak Business Centre Gentlemensfield, Westmill Road, Ware, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,727 GBP2024-03-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    PENDRAGON OPERATIONS LTD - 2024-02-19
    PENDRAGON GLOBAL LTD - 2024-04-23
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    REASONABLE BUSINESS ASSOCIATES LTD - 2024-05-10
    icon of address 15/17 High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    ADELAIDE SYSTEMS LIMITED - 2024-05-13
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 10
  • 1
    PENDRAGON GLOSSOP LTD - 2021-01-19
    ENFIELD GLOSSOP LIMITED - 2020-07-17
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    98,722 GBP2023-12-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-11-01
    IIF 22 - Director → ME
  • 2
    PENDRAGON CONSULTANCY LTD - 2024-07-22
    icon of address Suite 0538, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    176,710 GBP2022-09-30
    Officer
    icon of calendar 2018-08-14 ~ 2024-07-18
    IIF 32 - Director → ME
  • 3
    HBS 040 LTD - 2015-02-17
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    671,139 GBP2024-12-31
    Officer
    icon of calendar 2015-02-17 ~ 2017-04-28
    IIF 28 - Director → ME
  • 4
    HORIZON RCS LIMITED - 2020-02-19
    HBS 044 LTD - 2013-11-08
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    219,594 GBP2022-12-31
    Officer
    icon of calendar 2014-05-23 ~ 2017-04-28
    IIF 12 - Director → ME
  • 5
    HBS 041 LTD - 2014-10-28
    icon of address Kings House Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2017-04-24
    IIF 13 - Director → ME
  • 6
    TEAM CONSTRUCTION LIMITED - 2016-11-10
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    203,568 GBP2015-04-30
    Officer
    icon of calendar 2014-06-01 ~ 2016-10-17
    IIF 11 - Director → ME
  • 7
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    58,862 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2015-07-17
    IIF 18 - Director → ME
  • 8
    icon of address Kings House, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,999 GBP2024-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2017-04-25
    IIF 14 - Director → ME
  • 9
    ORIGIN EXECUTIVE SOLUTIONS LIMITED - 2014-12-24
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2017-04-28
    IIF 19 - Director → ME
  • 10
    TEAM ADMINISTRATIVE SERVICES LIMITED - 2016-11-10
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    643,128 GBP2024-12-31
    Officer
    icon of calendar 2014-05-23 ~ 2015-09-30
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.