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

Mrs Jane Karen Wood

    Related profiles found in government register
  • Mrs Jane Karen Wood
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1320-22, Western Avenue, Buckingham, MK18 1LD, England

      IIF 1
  • Mrs Jane Wood
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX

      IIF 2
  • Mrs. Jane Wood
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 3
  • Mrs Jane Wood
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 4 IIF 5 IIF 6
  • Wood, Jane Karen
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Western Avenue, Buckingham, MK18 1LD, England

      IIF 7 IIF 8
    • icon of address 13, Western Avenue, Buckingham, MK18 1LD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address Norfolk House, 110 Saxon Gate West, 499 Silbury Boulevard, Milton Keynes, MK9 2AH, England

      IIF 13
  • Wood, Jane
    British housewife born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bog Hall, Stannington, Northumberland, NE61 6BB

      IIF 14
  • Mrs Jane Wood
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mea House, Ellison Place, Newcastle Upon Tyne, Tyne & Wear, NE1 8XS

      IIF 15
  • Wood, Jane
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B.c.l. House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ

      IIF 16
  • Wood, Jane
    British compay director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B.c.l. House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ

      IIF 17
  • Wood, Jane
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, United Kingdom

      IIF 18
  • Mrs Jane Wood
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 19
  • Wood, Jane
    British

    Registered addresses and corresponding companies
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 20
  • Wood, Jane
    British career advisor

    Registered addresses and corresponding companies
    • icon of address B.c.l. House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ

      IIF 21
  • Wood, Jane Karen

    Registered addresses and corresponding companies
    • icon of address 13, Western Avenue, Buckingham, MK18 1LD, England

      IIF 22
  • Wood, Jane
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 23
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 24 IIF 25 IIF 26
  • Wood, Jane

    Registered addresses and corresponding companies
    • icon of address 13, Western Avenue, Buckingham, MK18 1LD, United Kingdom

      IIF 27
    • icon of address Norfolk House, 110 Saxon Gate West, 499 Silbury Boulevard, Milton Keynes, MK9 2AH, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 13 Western Avenue, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 11 - Director → ME
  • 2
    SCARBOROUGH & WHITBY FISH SALES LTD - 2020-10-22
    icon of address B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 26 - Director → ME
  • 3
    HEIR TRACERS LTD - 2013-07-30
    icon of address Kemp House, City Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,943 GBP2017-07-31
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-07-05 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Norfolk House 110 Saxon Gate West, 499 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-06-18 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TYTHICOTT LIMITED - 1978-12-31
    icon of address B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    11,330 GBP2025-03-31
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2001-06-01 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,111 GBP2023-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-07-08 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,780,193 GBP2024-12-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 25 - Director → ME
    icon of calendar 2006-10-13 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 10
    icon of address 13 Western Avenue, Buckingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 13 Western Avenue, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,403 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,033 GBP2025-03-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    412,465 GBP2024-12-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 17 - Director → ME
Ceased 2
  • 1
    NORTHERN LADIES ANNUITY SOCIETY (2) - 2003-06-03
    icon of address Room 008 Haylofts 5 St. Thomas Street, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2018-02-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address 13 Western Avenue, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,403 GBP2024-02-29
    Officer
    icon of calendar 2018-02-26 ~ 2019-03-12
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.