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

Miss Jane Ackerley

    Related profiles found in government register
  • Miss Jane Ackerley
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gff 17, Westbourne Park Road, Bournemouth, BH4 8HQ, England

      IIF 1
    • Beachwood, Beachwood, St. Aldhelms Close, Beachwood, St. Aldhelms Close, Poole, Dorset, BH13 6BW, England

      IIF 2
  • Miss Jane Louise Ackerley
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Gff Westbourne Park Road, Bournemouth, BH4 8HQ, United Kingdom

      IIF 3
    • 17, Westbourne Park Road, Bournemouth, BH4 8HQ, United Kingdom

      IIF 4
    • Suite A 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 5
    • 6 Farm Lane, 6 Farm Lane, Appleton, Stockton Heath, Cheshire, WA4 3BZ, United Kingdom

      IIF 6
    • 6, Farm Lane, Stockton Heath, Warrington, WA4 6NA, England

      IIF 7
  • Miss Jane Ackerley
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 8
  • Ackerley, Jane
    British ceo born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gff 17, Westbourne Park Road, Bournemouth, BH4 8HQ, England

      IIF 9
  • Ackerley, Jane Louise
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 10
    • 6 Farm Lane, 6 Farm Lane, Appleton, Stockton Heath, Cheshire, WA4 3BZ, United Kingdom

      IIF 11
    • 69, Whitefield Road, Stockton Heath, WA4 6NA, England

      IIF 12
    • 6, Farm Lane, Stockton Heath, Warrington, WA4 6NA, England

      IIF 13
  • Ackerley, Jane Louise
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Gff Westbourne Park Road, Bournemouth, BH4 8HQ, United Kingdom

      IIF 14
    • 69, Whitefield Road, Stockton Heath, Warrington, WA4 6NA, England

      IIF 15
  • Mrs Jane Ackerley
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Earls Close, Nottingham, NG8 4BY, United Kingdom

      IIF 16
  • Miss Jane Louise Ackerley
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 17 Westbourne Park Road, Bournemouth, BH4 8HQ, England

      IIF 17
    • 7, Bell Yard Street, Holborn, London, WC2A 2JR, United Kingdom

      IIF 18
    • Suite A 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 19
    • 6, Farm Lane, Appleton, Warrington, WA4 3BZ, England

      IIF 20
    • 69, Whitefield Road, Stockton Heath, Warrington, WA4 6NA, England

      IIF 21
  • Jane Louise Ackerley
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 17 Westbourne Park Road, Bournemouth, BH4 8HQ, England

      IIF 22
  • Ackerley, Jane
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 23
  • Ackerley, Jane Louise
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 24
    • 6, Farm Lane, Appleton, Warrington, WA4 3BZ, England

      IIF 25
  • Ackerley, Jane Louise
    British ceo born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Gff 17, Westbourne Park Road, Bournemouth, BH4 8HQ, England

      IIF 26
  • Ackerley, Jane Louise
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Acland Road, Bournemouth, BH9 1JJ, England

      IIF 27
    • Ground Floor Flat, 17 Westbourne Park Road, Bournemouth, BH4 8HQ, England

      IIF 28 IIF 29
  • Ackerley, Jane
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Earls Close, Nottingham, NG8 4BY, United Kingdom

      IIF 30
    • Unit 5 Victoria Court, Kent Street, Nottingham, NG1 3LZ, England

      IIF 31
  • Ackerley, Jane
    British auxilliary nurse born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Earls Close, Nottingham, NG8 4BY, United Kingdom

      IIF 32
  • Ackerley, Jane
    British laboratory technician born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Skye Lodge, 40 Lansdowne Avenue, Slough, Berkshire, SL1 3SJ

      IIF 33
  • Ackerley, Jane
    British manging director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Earls Close, Nottingham, Nottinghamshire, NG8 4BY, England

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    ACKERS GLOBAL LIMITED
    08877242 11453151
    8 Earls Close, Earls Close, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2014-02-05 ~ dissolved
    IIF 32 - Director → ME
  • 2
    ACKS GLOBAL LIMITED
    11453151 08877242
    8 Earls Close, Nottingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-07-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    AQUA TECHNOLOGY LTD
    13703040
    Ground Floor Flat, 17 Westbourne Park Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-25 ~ 2021-11-20
    IIF 29 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARCHANGEL AGENCY LIMITED
    04908512
    Flat 8 Skye Lodge, 40 Lansdowne Avenue, Slough, Berkshire
    Dissolved Corporate (36 parents)
    Officer
    2015-06-01 ~ 2015-09-09
    IIF 33 - Director → ME
  • 5
    AVAH CARE LIMITED
    14573955
    8 Earls Close, Nottingham, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 34 - Director → ME
  • 6
    ECO STAR TRADING LTD - now
    ECO STAR INSULATION LTD
    - 2023-02-18 13276274
    HIGHER GROUNDS COFFEE LTD
    - 2022-04-14 13276274 14397182
    23a Worthington Crescent, Poole, England
    Dissolved Corporate (5 parents)
    Officer
    2022-11-28 ~ 2022-11-28
    IIF 15 - Director → ME
    2022-06-28 ~ 2022-10-01
    IIF 27 - Director → ME
    2021-03-18 ~ 2022-06-27
    IIF 28 - Director → ME
    Person with significant control
    2022-11-28 ~ 2022-11-28
    IIF 21 - Ownership of shares – 75% or more OE
    2022-09-08 ~ 2022-10-01
    IIF 18 - Ownership of shares – 75% or more OE
    2021-03-18 ~ 2022-06-27
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    EDEN AESTHETICS LTD
    11959027
    Gff 17 Westbourne Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    ELITE HOME CONSTRUCTION GROUP LTD
    16518129
    Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    ELITE HOME GROUP LTD
    14616322 16106308
    83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ELITE HOME GROUP LTD
    16106308 14616322
    Suite A 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    HIGHER GROUNDS TRADING LTD
    - now 14397182
    HIGHER GROUNDS COFFEE LTD
    - 2023-07-12 14397182 13276274
    Suite A 82 James Carter Road, Mildenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    HOME ACTIVE LIMITED
    12283110
    69 Whitefield Road, Stockton Heath, Warrington, England
    Active Corporate (2 parents)
    Officer
    2019-10-25 ~ 2020-02-23
    IIF 12 - Director → ME
    Person with significant control
    2019-10-25 ~ 2020-02-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    HOTEL HOUSE LTD
    14901092
    6 Farm Lane 6 Farm Lane, Appleton, Stockton Heath, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    JEJ444 LTD
    16051556
    6 Farm Lane, Stockton Heath, Warrington, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    MERAKI WORLD LTD
    11047178
    69 Whitefield Road, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    PRIDE VENTURES SOLUTIONS CIC
    12520008
    Unit 5 Victoria Court, Kent Street, Nottingham, England
    Active Corporate (15 parents)
    Officer
    2020-03-16 ~ 2021-08-02
    IIF 31 - Director → ME
  • 17
    ROCK A BUY BABIES LIMITED
    - now 12290902
    ROCK A BUY BABY LIMITED
    - 2019-11-08 12290902
    17 Gff Westbourne Park Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors 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.