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

Miss Jane Gunn

    Related profiles found in government register
  • Miss Jane Gunn
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 1
    • icon of address 13, Blake Crescent, Guiseley, Leeds, LS20 9LF, England

      IIF 2
    • icon of address Suite 12, 81 Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 3
    • icon of address Heritage House, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 4
  • Miss Jane Gunn
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 106 City Road, London, EC1V 2NX, England

      IIF 5
  • Jane Gunn
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 106 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Gunn, Jane
    British business person born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 106 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Gunn, Jane
    British businessperson born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 8
  • Gunn, Jane
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Barn, Hainworth, Keighley, West Yorkshire, BD21 5QH, England

      IIF 9
    • icon of address 13, Blake Crescent, Guiseley, Leeds, LS20 9LF, United Kingdom

      IIF 10
    • icon of address Business Development Centre, Greatorex Street, London, E1 5NF, England

      IIF 11
  • Gunn, Jane
    British gas metering born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Blake Crescent, Guiseley, Leeds, West Yorkshire, LS20 9LF

      IIF 12
  • Gunn, Jane
    British plumber born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, United Kingdom

      IIF 13
  • Gunn, Jane
    British plumbing assessor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Blake Crescent, Guiseley, Leeds, West Yorkshire, LS20 9LF

      IIF 14
    • icon of address 13, Blake Crescent, Guiseley, Leeds, West Yorkshire, LS20 9LF, United Kingdom

      IIF 15
  • Gunn, Jane
    British training provider born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 81 Old Church Road, Chingford, London, E4 6ST, United Kingdom

      IIF 16
  • Gunn, Jane
    English director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 106 City Road, London, EC1V 2NX, England

      IIF 17
  • Gunn, Jane
    British assessor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Lawrence Hill, Chingford, E4 7SN, United Kingdom

      IIF 18
  • Gunn, Jane
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympic House, Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Bucks, HP6 6YJ, United Kingdom

      IIF 19
    • icon of address C/o Steer Ltd, Basepoint, Shearway Business Park, Shearway Road, Folkestone, CT19 4RH, England

      IIF 20
  • Gunn, Jane
    British plumber

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Business Development Centre, Greatorex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 13 Blake Crescent, Guiseley, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -162 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14167414 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,490 GBP2021-09-30
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 110 Station Road, Chingford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 1-4 Hatherley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    GREEN FUTURE TRAINING LIMITED - 2013-07-22
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2012-03-09
    IIF 10 - Director → ME
  • 2
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,490 GBP2021-09-30
    Officer
    icon of calendar 2018-04-01 ~ 2018-11-01
    IIF 20 - Director → ME
  • 3
    SILVER BIRCH PROJECTS LTD - 2019-07-09
    TAP SERVICES LTD - 2018-08-14
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,501 GBP2018-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2019-07-05
    IIF 9 - Director → ME
  • 4
    icon of address Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, Merseyside, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,146 GBP2022-08-31
    Officer
    icon of calendar 2007-09-04 ~ 2019-05-01
    IIF 13 - Director → ME
    icon of calendar 2007-09-04 ~ 2019-05-01
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-03
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4, Charles Road Charles Road, Arleston, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,571 GBP2021-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-04-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-04-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Ella, Moorhen Marina, Harlow, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    661 GBP2018-02-28
    Officer
    icon of calendar 2009-02-27 ~ 2010-11-01
    IIF 14 - Director → ME
  • 7
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2006-11-30
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.