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

Anna Doeff

    Related profiles found in government register
  • Anna Doeff
    Dutch born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 1
  • Ms Anna Marika Doeff
    Dutch born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 2
    • 27, Kensington Court, London, W8 5DH, England

      IIF 3
    • Suite 290, 13 Micklegate, York, Yorkshire, YO1 6RA, United Kingdom

      IIF 4
  • Doeff, Anna
    Dutch company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 290, 13 Micklegate, York, YO1 6RA, England

      IIF 5
  • Miss Anna Marika Doeff
    Dutch born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Windlestone Hall, Windlestone Park Estate, Ferryhill, County Durham, DL17 0LX, England

      IIF 6
    • 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 7
    • 46, Argyll Road, London, W8 7BS, England

      IIF 8
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, United Kingdom

      IIF 9
  • Doeff, Anna Marika
    Dutch born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 10 IIF 11
    • 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 12 IIF 13
  • Doeff, Anna Marika
    Dutch company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Robert Berry Accountants Ltd, Spaces, 100, Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 14
    • Suite 290, 13 Micklegate, York, Yorkshire, YO1 6RA, United Kingdom

      IIF 15
  • Doeff, Anna Marika
    Dutch director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Windlestone Hall, Windlestone Park Estate, Ferryhill, County Durham, DL17 0LX, England

      IIF 16
    • 27, Kensington Court, London, W8 5DH, England

      IIF 17
    • West Grange Hall, Scots Gap, Morpeth, NE61 4EQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • West Grange Hall, Scots Gap, Morpeth, Northumberland, NE61 4EQ, United Kingdom

      IIF 22
  • Anna Marika Doeff
    Dutch born in September 1975

    Registered addresses and corresponding companies
    • Flat 9, 27 Kensington Court, London, W8 5DH, United Kingdom

      IIF 23
  • Anna Jarvis
    Dutch born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eton House, 38 Preston Road, Yeovil, BA21 3AQ, England

      IIF 24
  • Doeff, Anna
    Dutch born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX

      IIF 25
    • 128, City Road, London, United Kingdom, EC1V 2NX, United Kingdom

      IIF 26
  • Jarvis, Anna
    Dutch company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX

      IIF 27
  • Jarvis, Anna Marika
    Dutch director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box, 1295, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

      IIF 28
child relation
Offspring entities and appointments 19
  • 1
    AUCKLAND HOTEL TRADING LIMITED
    14438259
    128 City Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-24 ~ now
    IIF 25 - Director → ME
  • 2
    EAST ROAD FREEHOLD LIMITED
    13227961
    Robert Berry Accountants Ltd, Spaces, 100, Avebury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,358 GBP2025-02-28
    Officer
    2021-02-25 ~ 2024-02-27
    IIF 14 - Director → ME
  • 3
    ETON HOUSE HOTEL TRADING LIMITED
    14440409
    128 City Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-25 ~ 2024-12-05
    IIF 27 - Director → ME
  • 4
    JARVIS & BELL PROPERTY INVESTMENTS LIMITED
    09163769
    Po Box 1295, 20 Station Road, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-06 ~ dissolved
    IIF 28 - Director → ME
  • 5
    MEWSTONE RIDGES LIMITED
    OE000129
    28 Esplanade, St. Helier, Jersey, Channel Isles
    Registered Corporate (1 parent, 2 offsprings)
    Beneficial owner
    2013-11-27 ~ now
    IIF 23 - Ownership of shares - More than 25% OE
    IIF 23 - Ownership of voting rights - More than 25% OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    NEWCASTLE INVESTORS FREEHOLD LTD
    12890889
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    636,571 GBP2024-12-31
    Officer
    2020-09-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-04-29 ~ 2022-04-04
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-18 ~ 2020-11-20
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    NORTH HILL COURT INVESTMENTS LTD
    12880723
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    318,962 GBP2024-09-30
    Officer
    2020-09-15 ~ now
    IIF 11 - Director → ME
  • 8
    NORTH HILL COURT LAND LTD
    14185366
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,829 GBP2024-09-30
    Officer
    2022-06-21 ~ now
    IIF 13 - Director → ME
  • 9
    PCAM (COPPICE HOTEL) LIMITED
    12770602
    West Grange Hall, Scots Gap, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 22 - Director → ME
  • 10
    PCAM (ETON HOUSE) LIMITED
    12769030
    West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 21 - Director → ME
  • 11
    PCAM (HURST MANOR) LIMITED
    12769078
    West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 20 - Director → ME
  • 12
    PCAM (OCEAN SANDOWN) LIMITED
    12767034
    West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 19 - Director → ME
  • 13
    PCPD (TRUSTEE) LIMITED
    13302696
    Suite 290 13 Micklegate, York, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-06-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 14
    PHOENIX COMMERCIAL ASSET MANAGEMENT LIMITED
    12720897
    West Grange Hall, Scots Gap, Morpeth, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2020-07-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-07-05 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PHOENIX COMMERCIAL PROPERTY DEVELOPMENT LIMITED
    13185200
    Suite 290 13 Micklegate, York, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-06-01 ~ 2023-02-28
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    PROPERTYINDEX 4 LTD
    14410147 13948852, 08232882, 13135096
    113-116 Bute Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2022-10-11 ~ 2022-11-28
    IIF 17 - Director → ME
    Person with significant control
    2022-10-11 ~ 2022-11-28
    IIF 3 - Has significant influence or control OE
  • 17
    SIZER STREET STUDENT ACCOMMODATION LIMITED
    - now 15290817
    PRINTWORKS PRESTON FREEHOLD LIMITED
    - 2024-07-08 15290817 15512882, 10178911
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -756,742 GBP2025-03-31
    Officer
    2023-11-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    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
  • 18
    SMCFO HOLDINGS LIMITED
    14438130
    124 City Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-10-24 ~ 2023-09-28
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    WINDLESTONE FREEHOLD LIMITED
    12715418
    Windlestone Hall, Windlestone Park Estate, Ferryhill, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.