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

Powell, Jane

    Related profiles found in government register
  • Powell, Jane

    Registered addresses and corresponding companies
    • icon of address Unit 24, Horndon Industrial Estate, West Horndon, Brentwood, CM13 3XL, England

      IIF 1
    • icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, LN5 7DB, England

      IIF 2
    • icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, LN5 7DB, United Kingdom

      IIF 3
    • icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB

      IIF 4 IIF 5 IIF 6
    • icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB, United Kingdom

      IIF 9 IIF 10
    • icon of address Stanley Bett House 17-23, Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB, Uk

      IIF 11
    • icon of address Stanley Bett House, Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB, England

      IIF 12
  • Powell, Jane
    British

    Registered addresses and corresponding companies
  • Powell, Jane
    British group secretary

    Registered addresses and corresponding companies
    • icon of address 29 Mainwaring Road, Lincoln, LN2 4BL

      IIF 18
    • icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, LN5 7DB

      IIF 19
    • icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB

      IIF 20
  • Powell, Jane
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB

      IIF 21
  • Powell, Jane
    British solic itor born in August 1962

    Registered addresses and corresponding companies
    • icon of address 25 Torland Road, Plymouth, Devon, PL3 5TS

      IIF 22
  • Powell, Jane
    British solicitor born in August 1962

    Registered addresses and corresponding companies
    • icon of address 2 California Close, Exeter, Devon, EX4 5ET

      IIF 23
  • Powell, Jane
    British teacher born in August 1969

    Registered addresses and corresponding companies
    • icon of address 34a Versailles Road, London, SE20 8AX

      IIF 24
  • Powell, Jane
    British company secretary born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Cross O'cliff Hill, Lincoln, Lincolnshire, LN5 8PW

      IIF 25
    • icon of address Edward King House, Minster Yard, Lincoln, LN2 1PU

      IIF 26
    • icon of address Unit 9, Allenby Business Village, Crofton Road, Lincoln, LN3 4NL, England

      IIF 27
  • Powell, Jane
    British consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Coop And Community Finance, 1 - 3 Gloucester Road, Bishopston, Bristol, BS7 8AA, England

      IIF 28
  • Powell, Jane
    British group secretary born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Mainwaring Road, Lincoln, LN2 4BL

      IIF 29 IIF 30 IIF 31
    • icon of address Lincolnshire Co-operative Ltd, Stanlet Bett House, Tentercroft Street, Lincoln, LN5 7DB, England

      IIF 32
  • Jane Powell
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 45 Horndon Industrial Estate, Station Road, Brentwood, Essex, CM13 3XL, England

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    F. MALTBY (RETAIL) LIMITED - 1978-12-31
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address Stanley Bett House, Tentercroft Street, Lincoln, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    icon of address Stanley Bett House, 15/23 Tentercroft Street, Lincoln
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 13 - Secretary → ME
  • 7
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    icon of address Unit 45 Horndon Industrial Estate Station Road, Brentwood, Essex, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    172,469 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    icon of address C/o Coop And Community Finance 1 - 3 Gloucester Road, Bishopston, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,958 GBP2018-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 28 - Director → ME
  • 10
    TRADE VEHICLE LOCKS LIMITED - 2016-02-19
    icon of address Unit 24 Horndon Industrial Estate, West Horndon, Brentwood, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 1 - Secretary → ME
Ceased 23
  • 1
    ASPECTFIRST PROPERTY MANAGEMENT LIMITED - 1995-11-21
    icon of address 34 Versailles Road, Anerley, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2001-08-18 ~ 2007-08-15
    IIF 24 - Director → ME
  • 2
    LINCOLNSHIRE SPORTS PARTNERSHIP - 2019-06-27
    icon of address Newland House The Point, Weaver Road, Lincoln, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2013-09-26
    IIF 27 - Director → ME
  • 3
    icon of address 12 Mint Lane, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,179 GBP2024-08-31
    Officer
    icon of calendar 2012-02-08 ~ 2014-01-17
    IIF 11 - Secretary → ME
  • 4
    LINCOLN COMMUNITY DEVELOPMENT WORKER PROJECT - 2021-05-20
    icon of address Queens Park Community Hub, South Park, Lincoln, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-07-17
    IIF 32 - Director → ME
  • 5
    DEVON & EXETER LAW SOCIETY - 2007-10-05
    DEVON & EXETER INCORPORATED LAW SOCIETY(THE) - 2003-04-22
    icon of address Wollens Llp At Harbourside, 67 The Terrace, Torquay, England
    Active Corporate (17 parents)
    Equity (Company account)
    354,635 GBP2024-12-31
    Officer
    icon of calendar 1999-04-13 ~ 2002-04-09
    IIF 23 - Director → ME
  • 6
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-10-31 ~ 2022-01-01
    IIF 8 - Secretary → ME
  • 7
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2022-01-01
    IIF 21 - Secretary → ME
  • 8
    INFRASCALE LIMITED - 1998-05-14
    icon of address Stanley Bett House, 15/23 Tentercroft Street, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2022-01-01
    IIF 17 - Secretary → ME
  • 9
    LINCOLN AND GAINSBOROUGH ADULT TRAINING CONSORTIUM LIMITED - 2002-03-21
    CASTCREST LIMITED - 1987-07-02
    icon of address Spring Hill House, Spring Hill, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    -259,260 GBP2024-01-31
    Officer
    icon of calendar 2005-10-05 ~ 2009-06-18
    IIF 30 - Director → ME
  • 10
    SSQ20 LIMITED - 2015-01-12
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-05-21 ~ 2022-01-01
    IIF 10 - Secretary → ME
  • 11
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2022-01-01
    IIF 16 - Secretary → ME
  • 12
    SOVSHELFCO (NO. 90) LIMITED - 1990-11-30
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-04 ~ 2022-01-01
    IIF 19 - Secretary → ME
  • 13
    icon of address Edward King House, Minster Yard, Lincoln
    Active Corporate (23 parents)
    Officer
    icon of calendar 2016-04-11 ~ 2023-12-01
    IIF 26 - Director → ME
  • 14
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2022-01-01
    IIF 9 - Secretary → ME
  • 15
    icon of address Cromwell House, Crusader Road, Lincoln
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2022-01-01
    IIF 20 - Secretary → ME
  • 16
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-15 ~ 2022-01-01
    IIF 14 - Secretary → ME
  • 17
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2022-01-01
    IIF 18 - Secretary → ME
  • 18
    icon of address Kingsbridge Corporate Solutions, Resolution House Crusader Road, Lincoln
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,173 GBP2019-07-31
    Officer
    icon of calendar 2005-10-05 ~ 2009-06-18
    IIF 29 - Director → ME
  • 19
    icon of address Newton House, 20-26 Corporation Street, Lincoln
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2009-06-18
    IIF 31 - Director → ME
  • 20
    SOUTH LINCOLNSHIRE CREMATORIUM (2) LIMITED - 2013-09-30
    WILCHAP (LINCOLN) 55 LIMITED - 2012-06-19
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln
    Active Corporate (14 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2022-01-01
    IIF 3 - Secretary → ME
  • 21
    SOUTH LINCOLNSHIRE CREMATORIUM LIMITED - 2013-08-19
    LOUTH DOCK LTD - 2011-10-13
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    702,974 GBP2020-03-31
    Officer
    icon of calendar 2020-11-18 ~ 2022-01-01
    IIF 2 - Secretary → ME
  • 22
    icon of address Millwood House, Collett Way, Newton Abbot, Devon
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-22 ~ 2005-03-18
    IIF 22 - Director → ME
  • 23
    icon of address The Priory Federation Of Academies, Clayton Road, Lincoln, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2018-08-31
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.