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

Franklin, Jennifer Ann

    Related profiles found in government register
  • Franklin, Jennifer Ann
    British

    Registered addresses and corresponding companies
    • 63, Sherburn Avenue, Billingham, Stockton-on-tees, Cleveland, TS23 3PX, England

      IIF 1
  • Franklin, Jennifer Ann

    Registered addresses and corresponding companies
    • 63, Sherburn Avenue, Billingham, Stockton-on-tees, TS23 3PX, England

      IIF 2
    • 27, Mainsforth Drive Billingham, Billingham, Stockton On Tees, TS23 3RN, United Kingdom

      IIF 3
  • Franklin, Jennifer Ann
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jws Accountants, Hopper Hill Road, Scarborough, YO11 3YS, England

      IIF 4
  • Franklin, Jennifer Ann
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Old Billingham Community Centre, East Avenue, Billingham, TS23 1BY, England

      IIF 5
  • Franklin, Jennifer Ann
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hereford Centre, Hereford Terrace, Billingham, Stockton On Tees, TS23 4AA, England

      IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 6, Brooklands Grange, Penrith, CA11 8TQ, United Kingdom

      IIF 8
  • Franklin, Jennifer Ann
    British centre manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belp Lifestyle Development Centre, Hereford Terrace, Billingham, Teesside, TS23 4AA, England

      IIF 9
  • Franklin, Jennifer Ann
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Court Business Centre, Newport Road, Middlesbrough, TS1 5EH, United Kingdom

      IIF 10
    • 31devonshire Arcade, Devonshire Street, Penrith, Cumbria, CA11 7SX, United Kingdom

      IIF 11
    • 27, Mainsforth Drive Billingham, Billingham, Stockton On Tees, TS23 3RN, United Kingdom

      IIF 12
  • Franklin, Jennifer Ann
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hope House, Burnhope, Newton Aycliffe, County Durham, DL5 7ER

      IIF 13
    • 63, Sherburn Avenue, Billingham, Stockton-on-tees, Cleveland, TS23 3PX, England

      IIF 14 IIF 15
  • Mrs Jennifer Ann Franklin
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hereford Centre, Hereford Terrace, Billingham, Stockton On Tees, TS23 4AA, England

      IIF 16
    • Queens Court Business Centre, Newport Road, Middlesbrough, TS1 5EH, England

      IIF 17
    • 13, Old London Road, Penrith, CA11 8JJ, United Kingdom

      IIF 18
  • Mrs Jennifer Ann Franklin
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 31devonshire Arcade, Devonshire Street, Penrith, Cumbria, CA11 7SX, United Kingdom

      IIF 20
    • 6, Brooklands Grange, Penrith, CA11 8TQ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    3 WAY SOLUTIONS NORTH EAST LTD
    08374811
    27 Mainsforth Drive, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2013-01-25 ~ dissolved
    IIF 12 - Director → ME
    2013-01-25 ~ 2014-02-07
    IIF 3 - Secretary → ME
  • 2
    BILLINGHAM COMMUNITY NEWSPAPER LIMITED
    07854891
    176 Belassis Avenue, Billingham, Stockton On Tees
    Dissolved Corporate (6 parents)
    Officer
    2013-03-18 ~ 2015-09-10
    IIF 9 - Director → ME
  • 3
    BILLINGHAM ENVIRONMENTAL LINK PROGRAMME LIMITED
    07224115
    Old Billingham Community Centre, East Avenue, Billingham, England
    Active Corporate (8 parents)
    Officer
    2013-08-13 ~ now
    IIF 5 - Director → ME
  • 4
    FORCESNOTICEBOARDS LIMITED
    06753679
    Hobarn House, 12 Brompton Road, Northallerton, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-11-19 ~ dissolved
    IIF 15 - Director → ME
    2008-11-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    FRANKLIN13 LTD
    16580626
    6 Brooklands Grange, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    JAM & JAF LTD
    13440579
    The Office, Mardale Road, Penrith, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KEYS13 LTD
    17103489
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-03-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LOO 4 ME LIMITED
    06710716
    Hobarn House, 12 Brompton Road, Northallerton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 14 - Director → ME
    2008-09-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    NORTH EAST SOLUTIONS TOGETHER LTD
    09689386
    Queens Court Business Centre, Newport Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-16 ~ 2020-02-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ROC SOLID - now
    ROC SOLID LIMITED
    - 2023-07-13 06343524
    RICHMOND VENTURES SIX LIMITED - 2007-10-15
    Hope House, Burnhope, Newton Aycliffe, County Durham
    Active Corporate (18 parents)
    Officer
    2013-10-09 ~ 2014-10-07
    IIF 13 - Director → ME
  • 11
    SMILES MIDDLESBROUGH LTD
    10479563
    Jws Accountants, Hopper Hill Road, Scarborough, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SMILES NORTH EAST LTD
    10115918
    Hereford Centre, Hereford Terrace, Billingham, Stockton On Tees, England
    Active Corporate (4 parents)
    Officer
    2016-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-04-09 ~ now
    IIF 16 - Has significant influence or control OE

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.