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

Jerrold, Helen Jane

    Related profiles found in government register
  • Jerrold, Helen Jane
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Octavia House, 50 Banner Street, London, EC1Y 8ST, England

      IIF 1
  • Jerrold, Helen Jane
    British consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Northchurch Road, London, Middlesex, N1 4EH, England

      IIF 2
    • icon of address 28, Northchurch Road, London, N1 4EH, England

      IIF 3
  • Jerrold, Helen Jane
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Northchurch Road, London, Middlesex, N1 4EH, England

      IIF 4 IIF 5
    • icon of address 77, Bastwick Street, London, EC1V 3PZ, United Kingdom

      IIF 6
  • Jerrold, Helen Jane
    British finance director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 7
  • Jerrold, Helen Jane
    British none born in December 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 77, Bastwick Street, London, EC1V 3PZ

      IIF 8
  • Jerrold, Helen Jane
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 9
  • Jerrold, Helen Jane
    British director and company secretary born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Alie Street, London, E1 8BE, United Kingdom

      IIF 10
    • icon of address 10, Alie Street, London, E1 8DE, England

      IIF 11
  • Jerrold, Helen Jane
    British finance director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 12
  • Jerrold, Helen Jane
    British

    Registered addresses and corresponding companies
    • icon of address 77, Bastwick Street, London, EC1V 3PZ, United Kingdom

      IIF 13
  • Jerrold, Helen Jane
    British director

    Registered addresses and corresponding companies
    • icon of address 28, Northchurch Road, London, Middlesex, N1 4EH, England

      IIF 14
  • Jerrold, Helen
    British commercial director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 15
  • Mrs Helen Jane Jerrold
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 16
  • Jerrold, Helen Jane

    Registered addresses and corresponding companies
    • icon of address 275, Liverpool Road, London, N1 1LX

      IIF 17
    • icon of address 28, Northchurch Road, London, Middlesex, N1 4EH, England

      IIF 18 IIF 19
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 20
  • Jerrold, Helen

    Registered addresses and corresponding companies
    • icon of address 28, Northchurch Road, London, N1 4EH, England

      IIF 21
  • Mrs Helen Jane Jerrold
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Northchurch Road, London, Middlesex, N1 4EH, England

      IIF 22
    • icon of address 3rd Floor Octavia House, 50 Banner Street, London, EC1Y 8ST, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,877 GBP2023-11-30
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 15 - Director → ME
  • 2
    ACUMIN RECRUITMENT LIMITED - 2002-01-23
    icon of address 28 Northchurch Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    130 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-01-06 ~ now
    IIF 21 - Secretary → ME
  • 3
    icon of address 3rd Floor Octavia House, 50 Banner Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-06-21 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    icon of address 10 Alie Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,715 GBP2020-05-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 77 Bastwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 8 - Director → ME
  • 6
    QUICKSILVER AGENCIES LIMITED - 2018-04-12
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    358,456 GBP2021-06-01 ~ 2022-05-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SAFETY NET ASSOCIATES LIMITED - 2013-10-23
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    148,533 GBP2020-05-31
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-06-21 ~ now
    IIF 20 - Secretary → ME
  • 8
    FOXHILL SERVICES LIMITED - 2018-06-19
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    267,245 GBP2020-05-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 12 - Director → ME
  • 9
    RSG INTERIM LIMITED - 2014-01-17
    OFF DUTY RECRUITMENT LIMITED - 2010-05-20
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -490,129 GBP2020-05-31
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-02-14 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 10
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,331,361 GBP2024-05-31
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-02-14 ~ now
    IIF 19 - Secretary → ME
  • 11
    SCENE SENSE LTD - 2011-02-08
    icon of address Octavia House, 50 Banner Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,905 GBP2017-05-31
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    RED SNAPPER MEDIA LIMITED - 2014-01-17
    icon of address Octavia House, 50 Banner Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-06-29 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 2
  • 1
    icon of address Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -153,397 GBP2024-05-31
    Officer
    icon of calendar 2018-04-13 ~ 2023-04-30
    IIF 10 - Director → ME
  • 2
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,331,361 GBP2024-05-31
    Officer
    icon of calendar 2004-05-17 ~ 2005-12-19
    IIF 17 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.