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

Green, Jane Phillippa

    Related profiles found in government register
  • Green, Jane Phillippa
    British

    Registered addresses and corresponding companies
    • icon of address 1, Belmont, Bath, BA1 5DZ, England

      IIF 1
    • icon of address 1 Carriage Court, Circus Mews, Bath, Avon, BA1 2PW

      IIF 2
    • icon of address Harmony Hall, 10 Bridge Street, Bath, BA2 4AS, United Kingdom

      IIF 3
    • icon of address Isabella Mews, The Avenue, Combe Down, Bath, BA2 5EH, United Kingdom

      IIF 4
    • icon of address The Gatehouse, Laggan Gardens College Road, Bath, BA1 5RX

      IIF 5 IIF 6 IIF 7
    • icon of address The Old Rectory, Claverton, Bath, BA2 7BG

      IIF 9
    • icon of address Wilkes, The Gatehouse, Laggan Gardens, Bath, BA1 5RX

      IIF 10
  • Green, Jane Phillippa
    British co sec

    Registered addresses and corresponding companies
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, England

      IIF 11
  • Green, Jane Phillippa
    British company secretary

    Registered addresses and corresponding companies
    • icon of address One, Redcliff Street, Bristol, BS1 6NP

      IIF 12
  • Green, Jane Phillippa
    British director

    Registered addresses and corresponding companies
    • icon of address Isabella Mews, The Avenue, Combe Down, Bath, BA2 5EH, England

      IIF 13
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, England

      IIF 14
  • Green, Jane Phillippa

    Registered addresses and corresponding companies
    • icon of address 14, Queen Square, Bath, BA1 2HN

      IIF 15
    • icon of address Harmony Hall, 10 Bridge Street, Bath, BA2 4AS, United Kingdom

      IIF 16
    • icon of address Riversmeet 2, The Orchard, Freshford, Bath, BA2 7WX, England

      IIF 17
    • icon of address The Gatehouse, Laggan Gardens College Road, Bath, BA1 5RX

      IIF 18 IIF 19 IIF 20
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, England

      IIF 21 IIF 22 IIF 23
    • icon of address 71 Bath Road, Bitton, Bristol, BS30 6HP, United Kingdom

      IIF 26
    • icon of address St James Court, St James Parade, Bristol, BS1 3LH

      IIF 27
  • Green, Jane
    British

    Registered addresses and corresponding companies
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, England

      IIF 28
  • Green, Jane Phillippa
    British british born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, England

      IIF 29
  • Green, Jane Phillippa
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP

      IIF 30
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, England

      IIF 31
  • Green, Jane Phillippa
    British company secretary born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Claverton, Bath, BA2 7BG

      IIF 32
  • Green, Jane Phillippa
    British company secretary/director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riversmeet, The Orchard, Freshford, Bath, BA2 7WX, United Kingdom

      IIF 33
  • Green, Jane Phillippa
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Queen Square, Bath, BA1 2HN

      IIF 34
    • icon of address Harmony Hall, 10 Bridge Street, Bath, BA2 4AS, United Kingdom

      IIF 35
    • icon of address Riversmeet 2, The Orchard, Freshford, Bath, BA2 7WX, England

      IIF 36
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, England

      IIF 37 IIF 38 IIF 39
    • icon of address 71, Bath Road, Bitton, Bristol, BS30 6HP, United Kingdom

      IIF 40
    • icon of address St James Court, St James Parade, Bristol, BS1 3LH

      IIF 41
  • Green, Jane Phillippa
    British none supplied born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Bath Road, Bitton, Bristol, BS30 6HP, United Kingdom

      IIF 42
  • Mrs Jane Phillippa Green
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 71 Bath Road Bitton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 42 - Director → ME
    icon of calendar 2020-03-11 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71 Bath Road Bitton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    FORUM 301 LIMITED - 2007-07-26
    icon of address Isabella Mews The Avenue, Combe Down, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-03 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    CHARTWELL HERITAGE LTD - 2011-02-14
    FUTURE HERITAGE (DEVELOPMENTS) LIMITED - 2009-08-27
    icon of address Harmony Hall, 10 Bridge Street, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    FUTURE HERITAGE (CLAVERTON) LIMITED - 2009-05-16
    FORUM 293 LIMITED - 2007-02-13
    icon of address 71 Bath Road, Bitton, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,259 GBP2019-06-30
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2007-01-25 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    QUAYSHELFCO 433 LIMITED - 1993-05-28
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-20 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    JERICHO BOATYARD LIMITED - 2019-05-21
    FRESHFORD INVESTMENT COMPANY LIMITED - 2015-06-29
    icon of address 71 Bath Road, Bitton, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,106 GBP2019-03-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2012-03-22 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    FUTURE HERITAGE PROJECT MANAGEMENT LIMITED - 2011-01-24
    icon of address 71 Bath Road, Bitton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 9
    icon of address 71 Bath Road, Bitton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,049 GBP2024-12-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 31 - Director → ME
    icon of calendar 2012-01-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    BATH HERITAGE LTD - 2011-02-08
    FUTURE HERITAGE (PROJECTS) LIMITED - 2009-08-26
    icon of address 71 Bath Road, Bitton, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 11
    LANSDOWN HERITAGE LIMITED - 2011-01-24
    icon of address St James Court, St James Parade, Bristol
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    112,518 GBP2017-12-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2010-08-20 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    icon of address 71 Bath Road, Bitton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    313,881 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    BEALAW (742) LIMITED - 2005-03-22
    icon of address Harmony Hall, 10 Bridge Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    IIF 3 - Secretary → ME
  • 14
    BEEHIVE YARD (WORKSHOPS) LIMITED - 2003-04-07
    icon of address 71 Bath Road, Bitton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    7,539 GBP2024-06-30
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    THE OLD STABLES MANAGENT COMPANY (BATH) LTD - 2008-07-22
    THE LAUNDRY PROPERTY MANAGEMENT COMPANY LIMITED - 2008-07-03
    BEALAW (749) LIMITED - 2005-05-16
    icon of address Isabella Mews The Avenue, Combe Down, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    SK 102 LIMITED - 2005-08-09
    icon of address 1 The Orchard, Freshford, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 14 Queen Square, Bath
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,756 GBP2016-11-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-11-19 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 16
  • 1
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-05-27 ~ 2007-12-12
    IIF 9 - Secretary → ME
  • 2
    icon of address 71 Bath Road, Bitton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2021-11-26
    IIF 37 - Director → ME
    icon of calendar 2014-11-06 ~ 2021-11-26
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-26
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 73-75 Millbrook Road East, C/o Denfords Property Management, Southampton, Hampshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    49 GBP2023-12-31
    Officer
    icon of calendar 1996-03-28 ~ 1998-12-02
    IIF 7 - Secretary → ME
  • 4
    TETBURY REFURBISHMENT COMPANY LIMITED - 2016-12-30
    icon of address 71 Bath Road, Bitton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-12-01 ~ 2017-03-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-03-09
    IIF 43 - Right to appoint or remove directors OE
  • 5
    icon of address Eveleigh Villa, Somerset Lane, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2019-02-21
    IIF 36 - Director → ME
    icon of calendar 2016-06-23 ~ 2019-02-21
    IIF 17 - Secretary → ME
  • 6
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    165 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ 2000-02-15
    IIF 8 - Secretary → ME
  • 7
    QUAYSHELFCO 433 LIMITED - 1993-05-28
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-20 ~ 1993-05-28
    IIF 32 - Director → ME
  • 8
    icon of address Howard Smith Mrics, Southbank High Street, Fovant, Salisbury, Wilts
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1998-03-10 ~ 1999-09-29
    IIF 18 - Secretary → ME
  • 9
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2002-04-15
    IIF 20 - Secretary → ME
  • 10
    BEEHIVE YARD (WORKSHOPS NO.2) LIMITED - 2003-04-07
    icon of address 71 Bath Road, Bitton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    4,733 GBP2024-06-30
    Officer
    icon of calendar 2009-10-19 ~ 2015-07-01
    IIF 28 - Secretary → ME
    icon of calendar 2003-01-14 ~ 2004-11-22
    IIF 19 - Secretary → ME
  • 11
    icon of address 1 Belmont, Bath, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2002-11-19
    IIF 2 - Secretary → ME
  • 12
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    103,370 GBP2023-12-31
    Officer
    icon of calendar 2001-06-06 ~ 2001-10-22
    IIF 10 - Secretary → ME
  • 13
    BEEHIVE YARD (WORKSHOPS) LIMITED - 2003-04-07
    icon of address 71 Bath Road, Bitton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    7,539 GBP2024-06-30
    Officer
    icon of calendar 2002-11-06 ~ 2015-07-01
    IIF 11 - Secretary → ME
  • 14
    BEALAW (746) LIMITED - 2005-03-31
    icon of address Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2023-12-31
    Officer
    icon of calendar 2005-03-31 ~ 2017-10-06
    IIF 1 - Secretary → ME
  • 15
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    84,784 GBP2024-06-30
    Officer
    icon of calendar 2001-10-11 ~ 2003-08-27
    IIF 5 - Secretary → ME
  • 16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-06-14 ~ 2004-09-23
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.