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

Ms Jane Camille Popely

    Related profiles found in government register
  • Ms Jane Camille Popely
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, High Street, Chislehurst, BR7 5AE, England

      IIF 1
    • icon of address 33a, High Street, Chislehurst, Kent, BR7 5AE, United Kingdom

      IIF 2
    • icon of address Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 3
  • Mrs Jane Camille Popely
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, CR3 6PB, England

      IIF 4
    • icon of address Bayswater House, Hever Court Road, Gravesend, DA12 5UQ, England

      IIF 5 IIF 6
    • icon of address Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, TN14 7AE, England

      IIF 7
    • icon of address 9, Croydon Road, Apartment 3, Keston, BR2 6EA, England

      IIF 8
  • Mrs Jane Camilla Popely
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebell Cemetery, Old London Road, Old, Halstead, TN14 7AE, United Kingdom

      IIF 9
  • Mrs Jane Camille Popely
    British born in October 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, CR3 6PB, England

      IIF 10
    • icon of address 33a, High Street, Chislehurst, Kent, BR7 5AE, England

      IIF 11
  • Mrs Jane Popely
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, High Street, Chislehurst, BR7 5AE, United Kingdom

      IIF 12 IIF 13
    • icon of address Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, TN14 7AE, England

      IIF 14
    • icon of address Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 15
    • icon of address Bluebell Cemetery, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 16
  • Mrs Jane Camille Popely
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, CR3 6PB, England

      IIF 17 IIF 18
    • icon of address Bayswater House, Hever Court Road, Gravesend, DA12 5UQ, England

      IIF 19
    • icon of address Bluebell Cemetery, Admin Office, Old London Road, Halstead, Kent, TN14 7AE, United Kingdom

      IIF 20
    • icon of address Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 21
  • Popely, Jane Camille
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, High Street, Chislehurst, Kent, BR7 5AE, England

      IIF 22
    • icon of address Bluebell Cemetery, Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, TN14 7AE, United Kingdom

      IIF 23
  • Popely, Jane Camille
    British property developer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, CR3 6PB, England

      IIF 24
    • icon of address Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 25
  • Popely, Jane Camille
    British therapist born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, CR3 6PB, England

      IIF 26
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 27
  • Popely, Jane Camilla
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebell Cemetery, Old London Road, Old, Halstead, TN14 7AE, United Kingdom

      IIF 28
  • Mrs Jane Popely
    British born in October 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, CR3 6PB, England

      IIF 29 IIF 30
    • icon of address 33a, High Street, Chislehurst, Kent, BR7 5AE, England

      IIF 31
    • icon of address Bayswater House, Hever Court Road, Gravesend, DA12 5UQ, England

      IIF 32
  • Popely, Jane
    British business executive born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 33
  • Popely, Jane
    British property developer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, High Street, Chislehurst, BR7 5AE, United Kingdom

      IIF 34
    • icon of address Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, TN14 7AE, England

      IIF 35
    • icon of address Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 36
  • Mrs Jane Popely
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 37
  • Popely, Jane Camille
    British property developer born in October 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 33a, High Street, Chislehurst, Kent, BR7 5AE

      IIF 38
    • icon of address Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 39 IIF 40
    • icon of address Bluebell Cemetery, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 41
  • Popely, Jane Camille
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell Cemetery, Admin Office, Old London Road, Halstead, Kent, TN14 7AE, United Kingdom

      IIF 42
    • icon of address Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 43
  • Popely, Jane Camille
    British manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, CR3 6PA, United Kingdom

      IIF 44
  • Popely, Jane Camille
    British property developer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayswater House, Hever Court Road, Gravesend, DA12 5UQ, England

      IIF 45
  • Popely, Jane
    British director born in October 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, CR3 6PB, England

      IIF 46 IIF 47
  • Warren, Jane
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Broadway, Bexleyheath, Kent, DA6 7EZ, England

      IIF 48
  • Warren, Jane
    British therapist born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Broadway, Bexleyheath, Kent, DA6 7EZ, England

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    160,239 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 33a High Street, Chislehurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,566 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bluebell Cemetery Admin Office Old London Road, Badgers Mount, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    514,281 GBP2024-05-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address Bluebell Cemetery Old London Road, Badgers Mount, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,268 GBP2024-02-29
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 33a High Street, Chislehurst, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,107 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 33a High Street, Chislehurst, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -265,044 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    CLACTON BUILD AND LET LTD - 2025-07-16
    icon of address Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    HELTFIELD TRINITY CLOSE COMPANY LIMITED - 2015-01-21
    icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,737 GBP2024-07-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 33a High Street, Chislehurst, Kent, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 17
    icon of address Bluebell Cemetery Old London Road, Old, Halstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -157,252 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ROWAN PEOPERTIES LIMITED - 2016-05-04
    icon of address Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    233,721 GBP2024-04-30
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    icon of address Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,678 GBP2023-07-31
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 21
    BLUEBELL CEMETERY LIMITED - 2019-04-10
    icon of address 33a High Street, Chislehurst, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 38 - Director → ME
  • 22
    icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 33a High Street, Chislehurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    160,239 GBP2024-08-31
    Officer
    icon of calendar 2017-08-29 ~ 2024-07-15
    IIF 40 - Director → ME
  • 2
    icon of address Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2024-12-03
    IIF 23 - Director → ME
  • 3
    icon of address Flat 9 Rosehill Apartments, 166 Penhill Road, Bexley, Kent, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-11-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2024-07-15
    IIF 44 - Director → ME
  • 5
    icon of address Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,717 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ 2024-09-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2024-09-02
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    icon of address 143 Broadway, Bexleyheath, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ 2012-03-10
    IIF 49 - Director → ME
    icon of calendar 2012-10-22 ~ 2013-05-04
    IIF 48 - Director → ME
  • 7
    icon of address 1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -157,252 GBP2023-10-31
    Officer
    icon of calendar 2014-11-25 ~ 2024-07-15
    IIF 27 - Director → ME
  • 8
    icon of address Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,678 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2024-07-15
    IIF 25 - Director → ME
  • 9
    icon of address Hammond Properties, 41 The Oval, Sidcup, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2023-11-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2023-11-28
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-09-21 ~ 2024-07-15
    IIF 39 - Director → ME
  • 11
    HEVER STUD FARM LIMITED - 2024-06-10
    icon of address 33a High Street, Chislehurst, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -195,429 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2023-11-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 33a High Street, Chislehurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2024-04-22
    IIF 34 - 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.