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

Dumeresque, Jane Grace

    Related profiles found in government register
  • Dumeresque, Jane Grace

    Registered addresses and corresponding companies
    • icon of address 71.4, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 1
    • icon of address Hunters Oak, Trendle Lane, Yelverton, Devon, PL20 7HT, England

      IIF 2
  • Dumeresque, Jane

    Registered addresses and corresponding companies
    • icon of address Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, West Sussex, RH17 5AH

      IIF 3 IIF 4 IIF 5
  • Dumeresque, Jane
    British

    Registered addresses and corresponding companies
  • Dumeresque, Jane
    British accountant

    Registered addresses and corresponding companies
  • Dumeresque, Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, West Sussex, RH17 5AH

      IIF 26
  • Dumeresque, Jane
    British group finance director

    Registered addresses and corresponding companies
    • icon of address Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, West Sussex, RH17 5AH

      IIF 27
  • Dumeresque, Jane Grace
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One Business Centre, Western Road, Launceston, Cornwall, PL15 7FJ

      IIF 28
  • Dumeresque, Jane Grace
    British ceo born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon, EX5 2FN, England

      IIF 29
  • Dumeresque, Jane Grace
    British chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6f 17, Moorgate, London, EC2R 6AR, England

      IIF 30
  • Dumeresque, Jane Grace
    British co. director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holyeat Farm, Holyeat Farm, South Brentor, Tavistock, Devon, PL19 0NW, United Kingdom

      IIF 31
  • Dumeresque, Jane Grace
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.01, Central Court, 25 Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 32
    • icon of address Holyeat Farm, South Brentor, Tavistock, Devon, PL19 0NW, England

      IIF 33
  • Dumeresque, Jane Grace
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westgate Street, Launceston, Cornwall, PL15 7AB, United Kingdom

      IIF 34
    • icon of address Number One Business Centre, Western Road, Launceston, Cornwall, PL15 7FJ

      IIF 35
    • icon of address Number One Business Centre, Western Road, Launceston, Cornwall, PL15 7FJ, United Kingdom

      IIF 36
    • icon of address Okehampton Community College, Mill Road, Okehampton, EX20 1PW, United Kingdom

      IIF 37
  • Dumeresque, Jane Grace
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71.4, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 38
  • Dumeresque, Jane Grace
    British financial consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furnace Woods, Furnace Farm Road, Furnace Wood, Felbridge, East Grinstead, West Sussex, RH19 2PU, England

      IIF 39
  • Dumeresque, Jane
    British accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, West Sussex, RH17 5AH

      IIF 40 IIF 41
  • Dumeresque, Jane
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, West Sussex, RH17 5AH

      IIF 42
  • Dumeresque, Jane
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, West Sussex, RH17 5AH

      IIF 43 IIF 44
  • Dumeresque, Jane
    British finance director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dumeresque, Jane
    British group finance director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, West Sussex, RH17 5AH

      IIF 49
  • Dumeresque, Jane Grace
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Hollanden Business Centre, Mill Lane, Underriver, Kent, TN150SQ, United Kingdom

      IIF 50
  • Mrs Jane Grace Dumeresque
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holyeat Farm, Holyeat Farm, South Brentor, Tavistock, Devon, PL19 0NW, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Holyeat Farm Holyeat Farm, South Brentor, Tavistock, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25 Moorgate, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 37
  • 1
    AFC ENERGY LIMITED - 2006-06-15
    DFC ENERGY LIMITED - 2006-06-06
    INVESTMENT TRANSITIONS LIMITED - 2006-02-28
    icon of address Unit 71.4 Dunsfold Park, Cranleigh, Surrey, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-26 ~ 2014-06-03
    IIF 38 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-08-18
    IIF 1 - Secretary → ME
  • 2
    A J BELL SECURITIES LIMITED - 2013-04-17
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-23 ~ 2006-02-21
    IIF 40 - Director → ME
    icon of calendar 2004-10-08 ~ 2005-11-02
    IIF 22 - Secretary → ME
  • 3
    ASHCOURT ROWAN PENSION TRUSTEES LIMITED - 2013-04-30
    ASHCOURT PENSION TRUSTEES LIMITED - 2010-03-29
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 12 - Secretary → ME
  • 4
    ASHCOURT HOLDINGS PLC - 2006-02-13
    ELEGY (NO.8) PLC - 2002-08-16
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2007-05-02 ~ 2009-11-12
    IIF 47 - Director → ME
    icon of calendar 2008-07-25 ~ 2009-11-12
    IIF 10 - Secretary → ME
  • 5
    BARNEY WILKINS & HOWARD LIMITED - 2004-04-07
    MANXKARN LIMITED - 1980-12-31
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 11 - Secretary → ME
  • 6
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 20 - Secretary → ME
  • 7
    PARAGON NOMINEES LIMITED - 2011-12-21
    FALLOWFIELD LIMITED - 1992-11-19
    icon of address C/o Jacqueline Gregory, Company Secretary, Towry House, Western Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 7 - Secretary → ME
  • 8
    ASHCOURT ADMINISTRATION LIMITED - 2010-03-29
    ELEGY (NO.8) LIMITED - 2004-09-07
    ASHCOURT HOLDINGS LIMITED - 2002-08-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 21 - Secretary → ME
  • 9
    ASHCOURT FINANCIAL PLANNING LIMITED - 2009-12-22
    HORDER & COMPANY LTD. - 2006-07-24
    HORDER, JAMES & CO LIMITED - 1986-10-03
    FILEGOLD LIMITED - 1984-06-06
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 8 - Secretary → ME
  • 10
    ASHCOURT ROWAN PLC - 2015-05-28
    SYNDICATE ASSET MANAGEMENT PLC - 2011-05-27
    SYNDICATED ASSET MANAGEMENT PLC - 2005-04-07
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-10 ~ 2009-11-12
    IIF 46 - Director → ME
    icon of calendar 2006-09-27 ~ 2009-11-12
    IIF 27 - Secretary → ME
  • 11
    icon of address Wardhayes, Simmons Way, Okehampton, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2021-12-31
    IIF 37 - Director → ME
  • 12
    EPIC PRIVATE EQUITY LIMITED - 2021-09-01
    EPIC SPECIALIST INVESTMENTS LIMITED - 2007-10-01
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-01-19 ~ 2007-09-28
    IIF 42 - Director → ME
  • 13
    icon of address Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,095,119 GBP2020-03-31
    Officer
    icon of calendar 2018-09-27 ~ 2024-04-02
    IIF 29 - Director → ME
  • 14
    icon of address Number One Business Centre, Western Road, Launceston, Cornwall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2017-08-31
    IIF 35 - Director → ME
  • 15
    icon of address Number One Business Centre, Western Road, Launceston, Cornwall
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    4,221,597 GBP2025-01-31
    Officer
    icon of calendar 2015-08-14 ~ 2017-08-31
    IIF 28 - Director → ME
  • 16
    icon of address Number One Business Centre, Western Road, Launceston, Cornwall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-08-31
    IIF 34 - Director → ME
  • 17
    FOLK TO FOLK LIMITED - 2013-04-19
    icon of address Number One Business Centre, Western Road, Launceston, Cornwall, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,097,802 GBP2025-01-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-08-31
    IIF 36 - Director → ME
  • 18
    icon of address The Birches Felcot Road, Felbridge, East Grinstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    59,529 GBP2021-12-31
    Officer
    icon of calendar 2012-02-26 ~ 2015-03-08
    IIF 39 - Director → ME
  • 19
    DASHSOURCE LIMITED - 1991-03-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 14 - Secretary → ME
  • 20
    HAITONG INTERNATIONAL HOLDINGS (UK) PLC - 2015-06-16
    JAPANINVEST GROUP PLC - 2015-06-16
    JAPANINVEST (HOLDINGS) LIMITED - 2006-05-25
    icon of address 3f, 1 Aldermanbury Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2015-03-31
    IIF 30 - Director → ME
  • 21
    EPIC INVESTMENT PARTNERS LIMITED - 2014-12-11
    THE EQUITY PARTNERSHIP LIMITED - 2006-02-16
    NORTHFIELD LIMITED - 2001-04-25
    icon of address New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ 2009-11-12
    IIF 44 - Director → ME
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 15 - Secretary → ME
  • 22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2009-11-12
    IIF 26 - Secretary → ME
  • 23
    INVESTMENT MANAGEMENT HOLDINGS PLC - 2006-11-07
    SEYMOUR PIERCE GROUP PLC - 2003-12-29
    CAPTAIN O.M. WATTS PLC - 1998-08-11
    KNAPOLEON NO. 8 PLC - 1987-02-16
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 13 - Secretary → ME
  • 24
    LAWCREST NOMINEES LIMITED - 1995-08-30
    LAWSHARE NOMINEES LIMITED - 1993-11-26
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2006-10-12
    IIF 41 - Director → ME
    icon of calendar 2004-10-08 ~ 2005-11-10
    IIF 25 - Secretary → ME
  • 25
    STAFFORD HOUSE INVESTMENTS LIMITED - 2023-12-05
    INVESTMENT FUNDS DIRECT LIMITED - 1999-11-03
    icon of address Aintree House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    424,276 GBP2024-12-31
    Officer
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 4 - Secretary → ME
  • 26
    icon of address Templer House, Sandford Orleigh Orleigh Park, Newton Abbot, Devon
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,998 GBP2024-03-31
    Officer
    icon of calendar 2005-11-10 ~ 2018-10-15
    IIF 6 - Secretary → ME
  • 27
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 3 - Secretary → ME
  • 28
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2006-12-04 ~ 2009-11-12
    IIF 49 - Director → ME
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 5 - Secretary → ME
  • 29
    ROWAN & COMPANY CAPITAL MANAGEMENT PLC - 2010-03-31
    IPS CAPITAL MANAGEMENT PLC - 1999-10-01
    IPS LAMONT PUBLIC LIMITED COMPANY - 1991-08-16
    EASTCOVE LIMITED - 1987-12-21
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2009-11-12
    IIF 48 - Director → ME
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 9 - Secretary → ME
  • 30
    SAVOY ASSET MANAGEMENT PLC - 2007-04-04
    icon of address The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 17 - Secretary → ME
  • 31
    RAPHAEL TUTTON & SAUNDERS LIMITED - 2002-06-20
    TUTTON AND SAUNDERS LIMITED - 2000-04-28
    PETER Q. HENRIQUES & COMPANY LIMITED - 1990-04-05
    RIDGEFIELD FINANCIAL MANAGEMENT LIMITED - 1979-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2009-11-12
    IIF 45 - Director → ME
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 23 - Secretary → ME
  • 32
    PETERHOUSE ASSET MANAGEMENT LIMITED - 2018-01-11
    HUME CAPITAL MANAGEMENT LIMITED - 2015-09-04
    EPIC ASSET MANAGEMENT LIMITED - 2012-05-01
    PRIMECAST LIMITED - 2001-04-25
    icon of address 55 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,614 GBP2024-06-30
    Officer
    icon of calendar 2007-01-19 ~ 2008-12-11
    IIF 43 - Director → ME
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 19 - Secretary → ME
  • 33
    SPEED 6512 LIMITED - 1997-09-24
    icon of address C/o Jacqueline Gregory, Company Secretary, Towry House, Western Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2009-11-09
    IIF 16 - Secretary → ME
  • 34
    TOWRY ASSET MANAGEMENT LIMITED - 2017-01-27
    ASHCOURT ROWAN ASSET MANAGEMENT LIMITED - 2016-01-25
    ASHCOURT ASSET MANAGEMENT LIMITED - 2009-12-22
    ASHMORE ASSET MANAGEMENT LIMITED - 2000-01-05
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,215,000 GBP2023-12-31
    Officer
    icon of calendar 2007-11-09 ~ 2009-11-12
    IIF 18 - Secretary → ME
  • 35
    icon of address Unit B, Great Hollanden Centre, Mill Lane, Underriver, Kent, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    629,655 GBP2024-06-30
    Officer
    icon of calendar 2018-11-19 ~ 2018-11-19
    IIF 50 - Director → ME
  • 36
    icon of address Hunters Oak, Trendle Lane, Yelverton, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    199,660 GBP2021-11-30
    Officer
    icon of calendar 2019-01-15 ~ 2024-11-25
    IIF 33 - Director → ME
    icon of calendar 2022-05-20 ~ 2024-11-25
    IIF 2 - Secretary → ME
  • 37
    WESTERN SELECTION P.L.C. - 2024-02-14
    WESTERN SELECTION AND DEVELOPMENT P L C - 1982-05-13
    icon of address Suite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ 2024-02-16
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.