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

Sewell, Jane

    Related profiles found in government register
  • Sewell, Jane
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northchurch House, Northchurch, Berkhamsted, Hertfordshire, HP4 1LP

      IIF 1
  • Sewell, Jane
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northchurch House, New Road, Berkhamsted, HP4 1LP, England

      IIF 2
    • icon of address Northchurch House, New Road Northchurch, Berkhamsted, HP4 1LP, United Kingdom

      IIF 3 IIF 4
    • icon of address Northchurch House, Northchurch, Berkhamsted, Hertfordshire, HP4 1LP

      IIF 5 IIF 6 IIF 7
  • Sewell, Jane
    British economist born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northchurch House, Northchurch, Berkhamsted, Hertfordshire, HP4 1LP

      IIF 8
  • Sewell, Jane
    British finance born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Ascot Industrial Estate, Lenton Street, Notts, NG10 5DJ, United Kingdom

      IIF 9
  • Sewell, Jane
    British finance director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northchurch House, New Road, Northchurch Common, Berkhamsted, Herts, HP4 1PL, England

      IIF 10
  • Sewell, Jane
    British financial director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northchurch House, New Road, Northchurch, Berkhamsted, HP4 1LP, United Kingdom

      IIF 11
    • icon of address Northchurch House, New Road, Northchurch Common, Berkhamsted, Herts, HP4 1LP, United Kingdom

      IIF 12
    • icon of address Northchurch House, Northchurch, Berkhamsted, Hertfordshire, HP4 1LP

      IIF 13 IIF 14 IIF 15
  • Mrs Jane Sewell
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northchurch House, New Road, Northchurch, Berkhamsted, HP4 1LP, England

      IIF 19
    • icon of address Northchurch House, New Road, Northchurch, Berkhamsted, HP4 1LP, United Kingdom

      IIF 20
    • icon of address 30 Torksey Street, Torksey Street, Kirton Lindsey, Gainsborough, DN21 4PW, England

      IIF 21
    • icon of address 11a, Ascot Industrial Estate, Sandiacre, Nottingham, NG10 5DL, England

      IIF 22
  • Sewell, Jane
    British

    Registered addresses and corresponding companies
    • icon of address Northchurch House, Northchurch, Berkhamsted, Hertfordshire, HP4 1LP

      IIF 23
  • Sewell, Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Northchurch House, Northchurch, Berkhamsted, Hertfordshire, HP4 1LP

      IIF 24
  • Sewell, Jane
    British financial director

    Registered addresses and corresponding companies
  • Sewell, Jane

    Registered addresses and corresponding companies
    • icon of address Northchurch House, New Road, Northchurch, Berkhamsted, Hertfordshire, HP4 1LP, United Kingdom

      IIF 29
    • icon of address Northchurch House, New Road Northchurch, Berkhamsted, HP4 1LP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Northchurch House, New Road, Northchurch Common, Berkhamsted, Herts, HP4 1LP, United Kingdom

      IIF 33
    • icon of address 11a, Ascot Industrial Estate, Lenton Street, Notts, NG10 5DJ, United Kingdom

      IIF 34
    • icon of address Unit 12, Westlink, Belbins Business Park Cuperham Lane, Romsey, Hants, S051 7JF, England

      IIF 35
    • icon of address Unit 12 Westlink Belbins, Business Park Cupernham Lane, Romsey, SO51 7JF

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 11a Ascot Industrial Estate, Sandiacre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    63,966 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 11a Ascot Industrial Estate, Lenton Street, Sandiacre, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-09-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address Highfield Works Highfield Industrial Estate, West End Street, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-12-30 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    THORNTON COMMUNICATIONS LIMITED - 2011-11-24
    icon of address Highfield Works, West End Street, Oldham, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-11-20 ~ now
    IIF 28 - Secretary → ME
  • 5
    HADMAIN LIMITED - 2003-07-01
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-11-20 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address 11a Ascot Industrial Estate, Sandiacre, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Highfield Works, Westend Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-12-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    MOORSIDE MANUFACTURED PRODUCTS LTD - 2012-01-26
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-12-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address Northchurch House, New Road, Berkhamsted
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 2 - Director → ME
  • 10
    MOORSIDE METAL PRODUCTS LIMITED - 2005-06-28
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2007-10-01 ~ now
    IIF 26 - Secretary → ME
  • 11
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-07-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    icon of address Unit 12 Westlink Belbins, Business Park Cupernham Lane, Romsey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2009-12-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    THORNTONS COMMUNICTIONS LTD - 2011-06-06
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 14
    icon of address 14 Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Northchurch House New Road, Northchurch, Berkhamsted, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Company number 01805940
    Non-active corporate
    Officer
    icon of calendar 2001-03-19 ~ now
    IIF 14 - Director → ME
    icon of calendar 2001-03-19 ~ now
    IIF 25 - Secretary → ME
  • 17
    Company number 05129847
    Non-active corporate
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 15 - Director → ME
  • 18
    Company number 06689553
    Non-active corporate
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 16 - Director → ME
Ceased 5
  • 1
    BERKHAMSTED COLLEGIATE SCHOOL ENTERPRISES LIMITED - 2009-01-08
    BERKHAMSTED SCHOOLS ENTERPRISES LIMITED - 2006-08-22
    icon of address 6 Chesham Road, Berkhamsted, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-06-17 ~ 2002-06-17
    IIF 8 - Director → ME
  • 2
    HEALTH & SAFETY ENGINEERING LIMITED - 2011-01-18
    HSE FLUID ENGINEERING LTD - 2013-09-10
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,585 GBP2017-02-28
    Officer
    icon of calendar 2004-02-25 ~ 2015-09-30
    IIF 7 - Director → ME
    icon of calendar 2004-02-25 ~ 2015-09-30
    IIF 23 - Secretary → ME
  • 3
    icon of address 30 Torksey Street, Kirton Lindsey, Gainsborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,895 GBP2024-04-29
    Person with significant control
    icon of calendar 2021-04-06 ~ 2023-04-04
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address 14 Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ 2015-09-30
    IIF 33 - Secretary → ME
  • 5
    Company number 05129847
    Non-active corporate
    Officer
    icon of calendar 2004-06-24 ~ 2005-07-12
    IIF 6 - Director → ME
    icon of calendar 2004-06-24 ~ 2005-07-12
    IIF 24 - 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.