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

Wilson, Jane Louise

    Related profiles found in government register
  • Wilson, Jane Louise
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Gwydyr House, Binstead Road, Ryde, PO33 3ND, England

      IIF 1
    • Garden Flat, 12, Eastern Villas Road, Southsea, Hampshire, PO4 0SU, England

      IIF 2
  • Wilson, Jane Louise
    British marketing / property management born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 3
  • Wilson, Jane Louise
    British marketing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Garden Flat, 12 Eastern Villas Road, Southsea, PO4 0SU, England

      IIF 4
  • Wilson, Jane Louise
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Chester Medispa, Frodsham Court, Frodsham Street, Chester, Cheshire, CH1 3JT, England

      IIF 5
    • Pulford House, Park Lane, Pulford, Chester, CH4 9EP, England

      IIF 6
    • Pulford House, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 7
  • Wilson, Jane Louise
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Chester Medispa, Frodsham Court, Frodsham Street, Chester, Cheshire, CH1 3JT, England

      IIF 8
    • Primrose Cottage, Warrington Road, Mickle Trafford, Chester, Cheshire, CH2 4EB, England

      IIF 9
  • Wilson, Jane Louise
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Eastern Villas Road, Southsea, Hampshire, PO4 0SU, England

      IIF 10
  • Mrs Jane Louise Wilson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Gwydyr House, Binstead Road, Ryde, PO33 3ND, England

      IIF 11
    • 12, Eastern Villas Road, Southsea, Hampshire, PO4 0SU, England

      IIF 12
    • Garden Flat, 12, Eastern Villas Road, Southsea, Hampshire, PO4 0SU, England

      IIF 13
    • Garden Flat, 12 Eastern Villas Road, Southsea, PO4 0SU, England

      IIF 14
  • Wilson, Jane Louise
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gt Ormes Road, Llandudno, Conwy, LL30 2AW, United Kingdom

      IIF 15
  • Wilson, Jane Louise
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pulford House, Park Lane, Pulford, Chester, CH4 9EP, England

      IIF 16
  • Wilson, Jane Louise
    British consultancy born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Cottage, Warrington Road, Mickle Trafford, Chester, CH2 4EB, England

      IIF 17
  • Mrs Jane Louise Wilson
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Chester Medispa, Frodsham Court, Frodsham Street, Chester, Cheshire, CH1 3JT, England

      IIF 18
    • Pulford House, Park Lane, Pulford, Chester, CH4 9EP, England

      IIF 19
    • Pulford House, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 20
  • Wilson, Jane Louise

    Registered addresses and corresponding companies
    • Primrose Cottage, Warrington Road, Mickle Trafford, Chester, CH2 4EB, England

      IIF 21
  • Ms Jane Louise Wilson
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Gt Ormes Road, Llandudno, Conwy, LL30 2AW, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 12
  • 1
    DD CLINICAL LIMITED - now
    CHESTER MEDISPA LIMITED
    - 2019-04-08 10186629
    Frodsham Court, Frodsham Street, Chester, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-05-18 ~ 2017-12-08
    IIF 5 - Director → ME
    Person with significant control
    2016-05-18 ~ 2017-12-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HETHERINGTON WILSON TRADING LIMITED
    08387785
    Pulford House Park Lane, Pulford, Chester, England
    Active Corporate (3 parents)
    Officer
    2013-02-04 ~ 2026-02-01
    IIF 16 - Director → ME
    2026-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 19 - Has significant influence or control OE
  • 3
    HOME FROM HOME ISLE OF WIGHT LTD
    13310364
    1 Gwydyr House, Binstead Road, Ryde, England
    Active Corporate (2 parents)
    Officer
    2021-04-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    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
    IIF 11 - Right to appoint or remove directors OE
  • 4
    HOME FROM HOME PORTSMOUTH LTD
    - now 08301772 13310220
    HOMEFROMHOMEPORTSMOUTH LTD
    - 2016-09-13 08301772 13310220
    12 Eastern Villas Road, Southsea, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    HOME FROM HOME PORTSMOUTH TOUR LTD
    13310220 08301772... (more)
    Garden Flat, 12 Eastern Villas Road, Southsea, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    JANE WILSON AESTHETICS LIMITED
    10186310
    Pulford House Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-05-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    LEESE WILSON LTD.
    14702396
    Pulford House Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MEDISPA GROUP LIMITED
    10186486
    Chester Medispa Frodsham Court, Frodsham Street, Chester, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-18 ~ 2017-12-08
    IIF 8 - Director → ME
  • 9
    ST HELENS HOUSE LTD
    10761535
    Garden Flat, 12 Eastern Villas Road, Southsea, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2017-05-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    THE BERKELEY RESIDENTS ASSOCIATION LIMITED
    - now 02099228
    GAINTERM PROPERTY MANAGEMENT LIMITED - 1987-07-27
    32b Staple Gardens, Charlecote Mews, Winchester, Hampshire, United Kingdom
    Active Corporate (37 parents)
    Officer
    2021-05-20 ~ 2022-07-29
    IIF 3 - Director → ME
  • 11
    TOTAL SKIN LIMITED
    09388128
    Primrose Cottage Warrington Road, Mickle Trafford, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-14 ~ dissolved
    IIF 9 - Director → ME
  • 12
    TRANSECO LTD
    08334559
    Primrose Cottage Warrington Road, Mickle Trafford, Chester
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ 2014-12-21
    IIF 17 - Director → ME
    2014-12-21 ~ dissolved
    IIF 21 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.