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

Croft, Jennifer Jo

    Related profiles found in government register
  • Croft, Jennifer Jo
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stand Out For Autism, 1 Bell Street, Maidenhead, SL6 1BU, England

      IIF 1
    • icon of address C/o The Lawns Nursery School, Imperial Road, Windsor, Berkshire, SL4 3RU

      IIF 2
  • Croft, Jennifer Jo
    British managing director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Sawmill, Long Itchington Road, Hunningham, Leamington Spa, CV33 9ER, England

      IIF 3
  • Croft, Jennifer Jo
    British

    Registered addresses and corresponding companies
    • icon of address 163, Eversholt Street, Euston, London, NW1 1BU, England Uk

      IIF 4
    • icon of address 163, Eversholt Street, London, NW1 1BU, Uk

      IIF 5
  • Croft Chahine, Jennifer Jo
    British chartered accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 6
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 7
    • icon of address 22 Adelaide Square, Windsor, Berkshire, SL4 2AQ

      IIF 8
  • Croft Chahine, Jennifer Jo
    British finance director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, 3rd Floor, Eversholt Street, London, NW1 1BU, England

      IIF 9
    • icon of address Ground Floor West, St Martins Place, 51 Bath Road, Slough, Berkshire, SL1 3UF

      IIF 10
    • icon of address 22 Adelaide Square, Windsor, Berkshire, SL4 2AQ

      IIF 11 IIF 12 IIF 13
  • Croft, Jennifer Jo

    Registered addresses and corresponding companies
    • icon of address 163, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 14
  • Croft-chahine, Jennifer Jo
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S+h Steelframes Ltd, Long Itchington Road, Hunningham Hill, Leamington Spa, CV33 9ER, United Kingdom

      IIF 15
  • Croft Chahine, Jennifer Jo
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 22 Adelaide Square, Windsor, Berkshire, SL4 2AQ

      IIF 16
  • Croft Chahine, Jennifer Jo
    British finance director

    Registered addresses and corresponding companies
  • Jennifer Jo Croft-chamine
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Sheldon House, Sheep Street, Shipston-on-stour, Warwickshire, CV36 4AF, United Kingdom

      IIF 20
  • Mrs Jennifer Jo Croft-chahine
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S+h Steelframes Ltd, Long Itchington Road, Hunningham Hill, Leamington Spa, CV33 9ER, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    CRISPDEEP LIMITED - 1995-01-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 7 - Director → ME
  • 2
    CAPITAL COMMUNICATIONS GROUP LIMITED - 2008-12-03
    DIRECT MARKETING SERVICES (SCOTLAND) LIMITED - 2000-12-15
    icon of address Blue Square Offices Limited, Bss Scotland Limited - In Administration, 272 Bath Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address The Old Sawmill Long Itchington Road, Hunningham Hill, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    876 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2-3 Sheldon House, Sheep Street, Shipston-on-stour, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    179,367 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 52 Bell Street, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 1 - Director → ME
  • 6
    HYPNOTIC STATE LIMITED - 1995-07-19
    RECORDBOX LIMITED - 1992-09-15
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 9 - Director → ME
Ceased 10
  • 1
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2015-01-19
    IIF 5 - Secretary → ME
  • 2
    CRISPDEEP LIMITED - 1995-01-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2015-01-19
    IIF 14 - Secretary → ME
  • 3
    icon of address C/o The Lawns Nursery School, Imperial Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    588,048 GBP2016-03-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-02-16
    IIF 2 - Director → ME
  • 4
    THE HAYGARTH GROUP LIMITED - 1999-05-24
    REFAL 273 LIMITED - 1990-10-26
    HAYGARTH GROUP LIMITED - 2018-08-22
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2005-01-26
    IIF 11 - Director → ME
    icon of calendar 2003-07-18 ~ 2005-01-26
    IIF 18 - Secretary → ME
  • 5
    THE CREATIVE DIRECTION PARTNERSHIP LIMITED - 1999-05-24
    GRAHAM FITZPATRICK CREATIVE DIRECTION LIMITED - 1991-03-07
    icon of address Haygarth House, 28-31 High Street, Wimbledon Village, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2005-01-26
    IIF 13 - Director → ME
    icon of calendar 2003-07-18 ~ 2005-01-26
    IIF 19 - Secretary → ME
  • 6
    icon of address Flat 1 40 Ifield Road London, Ifield Road 40, London
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-05-31
    Officer
    icon of calendar 2000-12-07 ~ 2013-07-15
    IIF 8 - Director → ME
    icon of calendar 2000-12-07 ~ 2013-07-15
    IIF 16 - Secretary → ME
  • 7
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2005-01-26
    IIF 12 - Director → ME
    icon of calendar 2003-07-18 ~ 2005-01-26
    IIF 17 - Secretary → ME
  • 8
    SLOUGH CHILDREN'S SERVICES TRUST LIMITED - 2021-04-03
    icon of address Observatory House, 25 Windsor Road, Slough, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2016-09-01
    IIF 10 - Director → ME
  • 9
    HYPNOTIC STATE LIMITED - 1995-07-19
    RECORDBOX LIMITED - 1992-09-15
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2015-01-19
    IIF 4 - Secretary → ME
  • 10
    THAMES VALLEY BERKSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED - 2025-03-28
    icon of address Suite 2 Myworkspot Proxima, 1 Grenfell Road, Maidenhead, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,122,677 GBP2023-03-31
    Officer
    icon of calendar 2023-05-10 ~ 2025-09-15
    IIF 3 - 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.