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

Jean Jameson

    Related profiles found in government register
  • Jean Jameson
    United Kingdom born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Drive, Ashford, Middlesex, TW15 1SJ

      IIF 1
  • Jameson, Jean
    United Kingdom manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Library, 13 Windmill Road, Hampton, Middlesex, TW12 1RF, United Kingdom

      IIF 2
  • Jameson, Jean
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Vicar Park Drive, Norton Tower, Halifax, West Yorkshire, HX2 0NN

      IIF 3
  • Jameson, Jean
    British director secretary born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Drive, Ashford, Middlesex, TW15 1SJ, England

      IIF 4
  • Jameson, Jean
    British director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 21 Broombank, Huddersfield, West Yorkshire, HD2 2DJ

      IIF 5
  • Jameson, Jean
    British none born in November 1964

    Registered addresses and corresponding companies
    • icon of address 21 Broombank, Huddersfield, West Yorkshire, HD2 2DJ

      IIF 6
  • Jameson, Jean
    British

    Registered addresses and corresponding companies
    • icon of address Library Mews, 13 Windmill Road, Hampton, TW12 1RF, United Kingdom

      IIF 7 IIF 8
    • icon of address Wellington House, 209-217 High Street, Hampton Hill, Middlesex, TW12 1NP, Uk

      IIF 9
    • icon of address 21 Broombank, Huddersfield, West Yorkshire, HD2 2DJ

      IIF 10
  • Jameson, Jean
    British director

    Registered addresses and corresponding companies
    • icon of address 21 Broombank, Huddersfield, West Yorkshire, HD2 2DJ

      IIF 11
  • Jameson, Jean
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 7, The Drive, Ashford, Middlesex, TW15 1SJ, England

      IIF 12
  • Jameson, Jean
    British none

    Registered addresses and corresponding companies
    • icon of address 21 Broombank, Huddersfield, West Yorkshire, HD2 2DJ

      IIF 13
  • Jameson, Jean

    Registered addresses and corresponding companies
    • icon of address 13, Windmill Road, Hampton, TW12 1RF, United Kingdom

      IIF 14
    • icon of address Library Mews, 13 Windmill Road, Hampton, Greater London, TW12 1RF, United Kingdom

      IIF 15 IIF 16
    • icon of address Library Mews, 13 Windmill Road, Hampton, TW12 1RF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 22
    • icon of address Amadeus House 27b, Floral Street, London, WC2E 9DP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    HEIGHTS MEDIA LIMITED - 2019-11-01
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    NEWLAND TRAVEL LIMITED - 2013-07-10
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address Wellington House, 209-217 High Street, Hampton Hill, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    icon of address Library Mews, 13 Windmill Road, Hampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address Library Mews, 13 Windmill Road, Hampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 13
  • 1
    icon of address Quadrant House, 4 Thomas More Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2024-12-19
    IIF 19 - Secretary → ME
  • 2
    icon of address Quadrant House, 4 Thomas More Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    503,289 GBP2024-03-31
    Officer
    icon of calendar 2017-06-20 ~ 2024-12-19
    IIF 20 - Secretary → ME
  • 3
    SERICA LIMITED - 2020-02-24
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-03-31
    Officer
    icon of calendar 2017-05-22 ~ 2024-12-19
    IIF 18 - Secretary → ME
  • 4
    BUSINESS HORIZON UK CO., LIMITED - 2016-03-31
    BUSINESS HORIZON INTERNATIONAL TRAVEL LIMITED - 2015-01-28
    icon of address 4 Moorgate, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -616,343 GBP2024-12-31
    Officer
    icon of calendar 2015-04-17 ~ 2020-03-25
    IIF 23 - Secretary → ME
  • 5
    WHITE TRIP LIMITED - 2006-06-01
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    267 GBP2021-05-31
    Officer
    icon of calendar 2006-06-01 ~ 2007-09-01
    IIF 5 - Director → ME
    icon of calendar 2006-06-01 ~ 2007-09-01
    IIF 11 - Secretary → ME
  • 6
    NEWLAND INTERNATIONAL COMMUNICATIONS GROUP LIMITED - 2016-09-15
    icon of address Quadrant House, 4 Thomas More Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,200 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2024-12-19
    IIF 7 - Secretary → ME
  • 7
    NEWLAND UK LTD - 2020-05-21
    icon of address Quadrant House, 4 Thomas More Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -209,935 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2024-12-19
    IIF 21 - Secretary → ME
  • 8
    icon of address 9 Springfield Avenue, Hampton, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,338 GBP2025-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2023-03-04
    IIF 2 - Director → ME
  • 9
    APPENNINE NETWORKS LIMITED - 2013-04-23
    icon of address 7 The Drive, Ashford, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,848 GBP2022-10-31
    Officer
    icon of calendar 2001-10-08 ~ 2022-03-04
    IIF 4 - Director → ME
    icon of calendar 2001-10-08 ~ 2022-03-04
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ 2022-03-04
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    UNIVERSAL CARBON FIBRES (HOLDINGS) LIMITED - 2020-01-10
    icon of address Ellis Hill Industrial Park, 843-855 Leeds Road, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-09-30
    IIF 3 - Director → ME
  • 11
    UK-CHINA BUSINESS LEADERS CONFEDERATION LIMITED - 2018-07-23
    UK-CHINA BUSINESS LEADERS CLUB - 2018-07-09
    icon of address 4385, 10643273 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2024-12-19
    IIF 14 - Secretary → ME
  • 12
    WHITE TRIP LIMITED - 2006-09-04
    CONNECTCHINA LIMITED - 2006-06-01
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,405 GBP2024-09-30
    Officer
    icon of calendar 2004-05-19 ~ 2007-09-27
    IIF 6 - Director → ME
    icon of calendar 2004-05-19 ~ 2004-09-29
    IIF 13 - Secretary → ME
    icon of calendar 2006-04-12 ~ 2007-09-27
    IIF 10 - Secretary → ME
  • 13
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2024-12-19
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.