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

Witty, Jean Audrey

    Related profiles found in government register
  • Witty, Jean Audrey
    British administrator born in February 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Thornbury Road, Isleworth, Middlesex, TW7 4QE, England

      IIF 1
    • icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Turnbridge Wells, Kent, TNI 1EE

      IIF 2 IIF 3
  • Witty, Jean Audrey
    British company director born in February 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 4
  • Witty, Jean Audrey
    British director born in February 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Thornbury Road, Isleworth, Middlesex, TW7 4QE, England

      IIF 5
    • icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 6
  • Witty, Jean Audrey
    British pensioner born in February 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ccw Recovery Solutions 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 7
  • Witty, Jean Audrey
    born in February 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL, United Kingdom

      IIF 8
  • Witty, Jean Audrey
    British administrator born in February 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN

      IIF 9 IIF 10
    • icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 11 IIF 12
  • Mrs Jean Audrey Witty
    British born in February 1935

    Resident in England

    Registered addresses and corresponding companies
  • Witty, Jean Audrey
    British

    Registered addresses and corresponding companies
    • icon of address 7 Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN

      IIF 20 IIF 21 IIF 22
    • icon of address Lindens House, 16 Copse Wood Way, Northwood, Middlesex, HA6 2UE, England

      IIF 23
    • icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Turnbridge Wells, Kent, TNI 1EE

      IIF 24
  • Witty, Jean Audrey
    British administrator

    Registered addresses and corresponding companies
    • icon of address 7 Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN

      IIF 25
    • icon of address 168, Thornbury Road, Isleworth, Middlesex, TW7 4QE

      IIF 26
    • icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 27
  • Witty, Jean Audrey
    British secretary

    Registered addresses and corresponding companies
    • icon of address 168, Thornbury Road, Isleworth, Middlesex, TW7 4QE, England

      IIF 28
  • Witty, Jean Audrey

    Registered addresses and corresponding companies
    • icon of address 7 Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN

      IIF 29
    • icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 30
    • icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Turnbridge Wells, Kent, TNI 1EE

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Ccw Recovery Solutions 4, Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 168 Thornbury Road, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-06-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    AWARDBREAK LIMITED - 1981-12-31
    icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    icon of calendar ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-03-12 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    GRAPHICS (DESIGN & PRINT) LIMITED - 1982-05-04
    icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Turnbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    icon of calendar ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Turnbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-09-29 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-08-19 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 168 Thornbury Road, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-03-12 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    icon of address Ccw Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 17 - Right to surplus assets - 75% or moreOE
Ceased 5
  • 1
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,603,050 GBP2021-12-31
    Officer
    icon of calendar ~ 2006-01-16
    IIF 21 - Secretary → ME
  • 2
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    746,506 GBP2020-12-31
    Officer
    icon of calendar ~ 2007-04-30
    IIF 10 - Director → ME
    icon of calendar ~ 2007-04-30
    IIF 20 - Secretary → ME
  • 3
    icon of address Lovett Road, The Causeway, Staines, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    233 GBP2020-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2007-04-30
    IIF 9 - Director → ME
    icon of calendar 2007-03-12 ~ 2007-04-30
    IIF 25 - Secretary → ME
  • 4
    icon of address Unit 3 Lovett Road, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181,747 GBP2020-06-30
    Officer
    icon of calendar ~ 2007-04-30
    IIF 22 - Secretary → ME
  • 5
    icon of address Units 4 & 5 The Old Brewery, Chapel Street, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,410 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-04-30
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.