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

De-havilland, Janet

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

    Resident in United Kingdom

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

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

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 15/17 High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

      IIF 4
    • 15/17, High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

      IIF 5 IIF 6
  • De-havilland, Janet
    British commercial director born in February 1962

    Resident in United Kingdom

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

      IIF 7
  • De-havilland, Janet
    British born in February 1962

    Resident in England

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

      IIF 8 IIF 9
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 10
    • 3 Royal Crescent, 3 Royal Crescent, Ruislip, HA4 0PJ, England

      IIF 11
    • 15/17, High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Hertfordshire, SG12 0EF, England

      IIF 12
  • De-havilland, Janet
    British commercial director born in February 1962

    Resident in England

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

      IIF 13
    • Kings House Business Centre, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 14
    • Kings House, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 15
    • C/o F Winter Co Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 16
    • Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 17 IIF 18 IIF 19
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 20
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, England

      IIF 21
    • Ramillies House, 2 Ramillies Street, London, W1V 7LN

      IIF 22
    • The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 23
  • Ms Janet De-havilland
    British born in February 1962

    Resident in United Kingdom

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

      IIF 24
    • C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 25
    • C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 26 IIF 27
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 28
    • 15/17 High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

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

      IIF 30
  • Ms Janet De-havilland
    British born in February 1962

    Resident in England

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

      IIF 31
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 32
    • 15/17, High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Hertfordshire, SG12 0EF, England

      IIF 33
child relation
Offspring entities and appointments 23
  • 1
    11108929 LTD
    - now 11108929
    PREMIUM UMBRELLA LTD
    - 2022-08-17 11108929
    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
    2017-12-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    BLAKER MANAGEMENT SERVICES LIMITED
    04935218
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 3
    BRIDGE CONTRACT SOLUTIONS (WM) LTD - now
    PENDRAGON GLOSSOP LTD
    - 2021-01-19 10512756
    ENFIELD GLOSSOP LIMITED
    - 2020-07-17 10512756
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Liquidation Corporate (9 parents)
    Equity (Company account)
    98,722 GBP2023-12-31
    Officer
    2020-07-13 ~ 2020-11-01
    IIF 11 - Director → ME
  • 4
    CIRRUS CONSULTANTS LTD
    - now 11330591
    PENDRAGON CONSULTANCY LTD
    - 2024-07-22 11330591
    Suite 0538, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    176,710 GBP2022-09-30
    Officer
    2018-08-14 ~ 2024-07-18
    IIF 5 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    DE-HAVILLAND HOLDINGS LTD
    - now 11106735
    PENDRAGON GLOBAL LTD
    - 2022-08-17 11106735 11606399... (more)
    DE-HAVILLAND HOLDINGS LTD
    - 2022-08-15 11106735
    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
    2017-12-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    EOR INTERNATIONAL LTD
    - now 16090269
    PURPLEROCK ADVISORS LTD
    - 2025-05-21 16090269
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    FUTURELINK GROUP LIMITED
    - now 06206129
    HBS 040 LTD
    - 2015-02-17 06206129 06206202... (more)
    Kings House Business Centre, Station Road, Kings Langley, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    671,139 GBP2024-12-31
    Officer
    2015-02-17 ~ 2017-04-28
    IIF 7 - Director → ME
  • 8
    FUTURELINK UMBRELLA LIMITED
    - now 05320148 07143227
    SMART TAX (UK) LIMITED
    - 2014-12-15 05320148
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 23 - Director → ME
  • 9
    HORIZON PAYROLL SERVICES LIMITED - now
    HORIZON RCS LIMITED
    - 2020-02-19 06206202
    HBS 044 LTD - 2013-11-08
    Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (8 parents)
    Equity (Company account)
    219,594 GBP2022-12-31
    Officer
    2014-05-23 ~ 2017-04-28
    IIF 14 - Director → ME
  • 10
    HORIZON RCS EUROPE LIMITED
    - now 06206136
    HBS 041 LTD - 2014-10-28
    Kings House Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-12-01 ~ 2017-04-24
    IIF 15 - Director → ME
  • 11
    HUNTON BRIDGE SERVICES LIMITED - now
    TEAM CONSTRUCTION LIMITED
    - 2016-11-10 04159963 04935270
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    203,568 GBP2015-04-30
    Officer
    2014-06-01 ~ 2016-10-17
    IIF 13 - Director → ME
  • 12
    IMPACT MARKETING SOLUTIONS LIMITED
    - now 04435052
    BLAKER TECHNICAL SERVICES LIMITED - 2007-04-03
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (8 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 18 - Director → ME
  • 13
    KINGS HOUSE MANAGEMENT (UK) LIMITED
    06074175
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    58,862 GBP2024-12-31
    Officer
    2015-04-10 ~ 2015-07-17
    IIF 20 - Director → ME
  • 14
    MOIR MANAGEMENT SERVICES LTD
    05345957
    Kings House, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,999 GBP2024-12-31
    Officer
    2014-06-01 ~ 2017-04-25
    IIF 16 - Director → ME
  • 15
    NO NONSENSE HR LTD.
    - now 11106720
    PENDRAGON HR LTD
    - 2025-05-01 11106720
    11106720 LTD
    - 2025-02-21 11106720
    PENDRAGON GLOBAL LTD
    - 2024-02-16 11106720 11107465... (more)
    DE-HAVILLAND INC. LTD
    - 2022-08-17 11106720
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-12-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    ORIGIN WEALTH LIMITED
    - now 09049078
    ORIGIN EXECUTIVE SOLUTIONS LIMITED
    - 2014-12-24 09049078
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2014-05-20 ~ 2017-04-28
    IIF 21 - Director → ME
  • 17
    PENDRAGON CLIENT ACCOUNT LIMITED
    - now 09856409
    POCKET EXEC LIMITED
    - 2018-08-16 09856409
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,307 GBP2024-03-31
    Officer
    2018-08-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 18
    PENDRAGON GLOBAL LTD
    - now 11107465 11606399... (more)
    PROFESSIONAL EMPLOYMENT SERVICES LTD
    - 2024-04-23 11107465
    15/17 High Oak Business Centre Gentlemensfield, Westmill Road, Ware, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,727 GBP2024-03-31
    Officer
    2017-12-12 ~ 2025-11-28
    IIF 3 - Director → ME
    Person with significant control
    2017-12-12 ~ 2025-11-28
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 19
    PENDRAGON OPERATIONS LTD
    - now 11606399
    PENDRAGON GLOBAL LTD
    - 2024-04-23 11606399 11107465... (more)
    PENDRAGON OPERATIONS LTD
    - 2024-02-19 11606399
    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
    2018-10-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    PENDRAGON PEO LTD
    - now 14504590
    REASONABLE BUSINESS ASSOCIATES LTD
    - 2024-05-10 14504590
    15/17 High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-04-25 ~ 2025-12-23
    IIF 12 - Director → ME
    Person with significant control
    2024-04-25 ~ 2025-12-23
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    PIP HOLDINGS LTD
    - now 15568668
    ADELAIDE SYSTEMS LIMITED
    - 2024-05-13 15568668
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-05-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 22
    TAX TALK (UK) LIMITED
    07725224
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 23
    TEAM CONSTRUCTION LIMITED - now
    TEAM ADMINISTRATIVE SERVICES LIMITED
    - 2016-11-10 04935270
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    643,128 GBP2024-12-31
    Officer
    2014-05-23 ~ 2015-09-30
    IIF 22 - Director → ME

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.