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

Perkins, Jane Louise

    Related profiles found in government register
  • Perkins, Jane Louise
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pioneer Court, Chivers Way, Histon, Cambridge, CB24 9PT, England

      IIF 1
    • icon of address Control Building, The Airport, Newmarket Road, Cambridge, CB5 8RX, England

      IIF 2
    • icon of address 11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire, PE29 6EE, England

      IIF 3
    • icon of address 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England

      IIF 4 IIF 5
    • icon of address The Chapel, 131 Castleford Road, Normanton, West Yorkshire, WF6 2EL, United Kingdom

      IIF 6
  • Perkins, Jane Louise
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Perkins, Jane Louise
    British finance director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Perkins, Jane

    Registered addresses and corresponding companies
    • icon of address The Chapel, 131 Castleford Road, Normanton, West Yorkshire, WF6 2EL, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    WINTERDALE LIMITED - 1989-01-23
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address The Chapel 131 Castleford Road, Normanton, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    145,442 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-01-02 ~ now
    IIF 25 - Secretary → ME
  • 3
    THORNFINCH LIMITED - 1990-07-12
    LORDS GROUND LIMITED - 2013-11-27
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 16 - Director → ME
  • 4
    PROGROW LIMITED - 2003-12-24
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 11 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -41,856 GBP2024-12-31
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 20 - Director → ME
  • 7
    IPT AGRICULTURE (1998) LIMITED - 1998-09-15
    INGRASTON POTATO TECHNOLOGY LIMITED - 2003-06-09
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 15 - Director → ME
  • 8
    DRIVEDALE LIMITED - 2013-07-30
    icon of address Beaufort House, 136 High Street, Newmarket, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 24 - Director → ME
  • 9
    ABILITY HOLDINGS LIMITED - 2000-09-05
    CHAMAELEO LIMITED - 2006-12-28
    icon of address 7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 4 - Director → ME
  • 10
    THE PLASTIC SURGEON HOLDINGS LIMITED - 2017-04-19
    icon of address 7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 5 - Director → ME
Ceased 14
  • 1
    H.E. TRADING LIMITED - 2004-11-11
    icon of address D C Produce Limited Hasse Road, Soham, Ely, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-31 ~ 2019-12-31
    IIF 23 - Director → ME
  • 2
    icon of address Farmwealth Limited Hasse Road, Soham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-31 ~ 2019-12-31
    IIF 14 - Director → ME
  • 3
    ENGINE FARM LIMITED - 2011-03-23
    icon of address Greens Farming Limited Hasse Road, Soham, Ely, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-31 ~ 2019-12-31
    IIF 18 - Director → ME
  • 4
    SPEARHEAD MARKETING LIMITED - 2000-05-09
    icon of address Greens Of Soham Limited Hasse Road, Soham, Ely, Cambridgeshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2019-12-31
    IIF 1 - Director → ME
  • 5
    GREENSEED LIMITED - 1995-04-11
    AGROMATIC ASSOCIATES LIMITED - 1979-12-31
    BRITISH AGROMATIC ASSOCIATES LIMITED - 1989-12-14
    icon of address Greenseed International Limited Hasse Road, Soham, Ely, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-31 ~ 2019-12-31
    IIF 13 - Director → ME
  • 6
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-07-31
    IIF 2 - Director → ME
  • 7
    MARSHALL TRANSPORT REFRIGERATION (CAMBRIDGE) LIMITED - 1982-12-15
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-25 ~ 2024-07-31
    IIF 12 - Director → ME
  • 8
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,491,259 GBP2022-04-30
    Officer
    icon of calendar 2023-05-04 ~ 2024-07-31
    IIF 9 - Director → ME
  • 9
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,070,971 GBP2022-04-30
    Officer
    icon of calendar 2023-05-04 ~ 2024-07-31
    IIF 7 - Director → ME
  • 10
    BROMLEY REFRIGERATION SERVICES LIMITED - 2004-09-14
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    377,137 GBP2022-04-30
    Officer
    icon of calendar 2023-05-04 ~ 2024-07-31
    IIF 11 - Director → ME
  • 11
    PSR EUROSCAN LIMITED - 2012-03-07
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    17,000 GBP2022-04-30
    Officer
    icon of calendar 2023-05-04 ~ 2024-07-31
    IIF 8 - Director → ME
  • 12
    icon of address Winslade House Winslade Park Gardens, Manor Drive, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    49,328 GBP2022-04-30
    Officer
    icon of calendar 2023-05-04 ~ 2024-07-31
    IIF 10 - Director → ME
  • 13
    SPEARHEAD INTERNATIONAL LIMITED - 2000-05-09
    icon of address Spearhead Marketing Limited Hasse Road, Soham, Ely, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2019-12-31
    IIF 21 - Director → ME
  • 14
    GREENS OF SOHAM LIMITED - 2000-05-09
    GREENS OF SOHAM (MANAGEMENT) LIMITED - 1986-08-01
    SPEARHEAD INTERNATIONAL LIMITED - 2023-08-23
    icon of address Gate 2 Hasse Road, Soham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-30 ~ 2019-12-31
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.