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 Jennifer Bernice Campbell

    Related profiles found in government register
  • Mrs Jennifer Bernice Campbell
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horringer Manor, Manor Lane, Horringer, Bury St. Edmunds, IP29 5PY, United Kingdom

      IIF 1
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 2
    • icon of address Premier Tax Solutions Limited, Unit 1, 36 Raymond Street, Stoke-on-trent, ST1 4DP, England

      IIF 3
  • Campbell, Jennifer Bernice
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horringer Manor, Manor Lane, Horringer, Bury St. Edmunds, IP29 5PY, United Kingdom

      IIF 4 IIF 5
  • Campbell, Jennifer Bernice
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horringer Manor, Manor Lane, Horringer, Bury St. Edmunds, IP29 5PY, United Kingdom

      IIF 6
  • Campbell, Jennifer Bernice
    British entrepreneur born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kennel Club, 10 Clarges Street, London, W1J 8AB, England

      IIF 7
    • icon of address Premier Tax Solutions Limited, Unit 1, 36 Raymond Street, Stoke-on-trent, ST1 4DP, England

      IIF 8
  • Jennifer Campbell
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horringer Manor, Manor Lane, Horringer, Bury St. Edmunds, IP29 5PY, United Kingdom

      IIF 9
  • Mrs Jenny Campbell
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horringer Manor, Manor Lane, Horringer, Bury St. Edmunds, IP29 5PY, England

      IIF 10
  • Jenny Campbell
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conavon Court, 12 Blackfriars Street, Salford, England

      IIF 11
  • Campbell, Jennifer Bernice
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 12
  • Campbell, Jennifer Bernice
    British bank official born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, East End, Langtoft, Peterborough, Cambridgeshire, PE6 9LP

      IIF 13
  • Campbell, Jennifer Bernice
    British banking born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, East End, Langtoft, Peterborough, Cambridgeshire, PE6 9LP

      IIF 14
  • Campbell, Jennifer Bernice
    British ceo born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Woodland Business Park, Linford Wood, Milton Keynes, MK14 6EU, United Kingdom

      IIF 15 IIF 16
  • Campbell, Jennifer Bernice
    British chief executive born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Breckland, Milton Keynes, MK14 6EU, United Kingdom

      IIF 17
  • Campbell, Jennifer Bernice
    British none born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, East End, Langtoft, Peterborough, PE6 9LP, United Kingdom

      IIF 18
  • Campbell, Jennifer
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, Rectory Lane, Cranfield, Bedford, MK43 0BJ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -466,950 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Conavon Court, 12 Blackfriars Street, Salford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,185,355 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Horringer Manor Manor Lane, Horringer, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,183 GBP2024-03-31
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Holly House Rectory Lane, Cranfield, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Horringer Manor Manor Lane, Horringer, Bury St. Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -401,901 GBP2024-06-30
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-01-06 ~ 2016-07-08
    IIF 17 - Director → ME
  • 2
    icon of address Horringer Manor Manor Lane, Horringer, Bury St. Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,739 GBP2024-06-30
    Officer
    icon of calendar 2018-08-02 ~ 2023-07-10
    IIF 6 - Director → ME
  • 3
    THE KENNEL CLUB LIMITED - 2024-08-29
    icon of address The Kennel Club, 10 Clarges Street, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-30 ~ 2022-02-15
    IIF 7 - Director → ME
  • 4
    MIDLANDS WOMEN OF THE YEAR LUNCHEON AND AWARDS - 2008-02-11
    VITALISE WOMEN OF THE YEAR LUNCHEON AND AWARDS - 2016-11-07
    icon of address Trent House, 234 Victoria Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,330 GBP2024-12-31
    Officer
    icon of calendar 2018-03-07 ~ 2022-04-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2022-04-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HANCO HOLDINGS LIMITED - 2010-10-18
    HACKREMCO (NO.2143) LIMITED - 2004-06-22
    icon of address Willow House Woodlands Business Park, Linford Wood, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2017-04-28
    IIF 13 - Director → ME
  • 6
    icon of address Willow House, Woodland Business Park, Linford Wood, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2017-04-25
    IIF 15 - Director → ME
  • 7
    YOUR CASH LIMITED - 2010-10-18
    icon of address Willow House Woodlands Business Park, Linford Wood, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2017-04-25
    IIF 18 - Director → ME
  • 8
    HANCO ATM SYSTEMS LIMITED - 2010-10-25
    icon of address Willow House Breckland, Linford Wood, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2017-03-25
    IIF 14 - Director → ME
  • 9
    icon of address Willow House Woodland Business Park, Linford Wood, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2017-04-28
    IIF 16 - 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.