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

Jerrold, Helen Jane

    Related profiles found in government register
  • Jerrold, Helen Jane

    Registered addresses and corresponding companies
    • 275, Liverpool Road, London, N1 1LX

      IIF 1
    • 28, Northchurch Road, London, Middlesex, N1 4EH, England

      IIF 2 IIF 3
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 4
  • Jerrold, Helen

    Registered addresses and corresponding companies
    • 28, Northchurch Road, London, N1 4EH, England

      IIF 5
  • Jerrold, Helen Jane
    British

    Registered addresses and corresponding companies
    • 77, Bastwick Street, London, EC1V 3PZ, United Kingdom

      IIF 6
  • Jerrold, Helen Jane
    British director

    Registered addresses and corresponding companies
    • 28, Northchurch Road, London, Middlesex, N1 4EH, England

      IIF 7
  • Jerrold, Helen Jane
    British none born in December 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 77, Bastwick Street, London, EC1V 3PZ

      IIF 8
  • Jerrold, Helen Jane
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Northchurch Road, London, Middlesex, N1 4EH, England

      IIF 9 IIF 10
    • 28, Northchurch Road, London, N1 4EH, England

      IIF 11
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 12
  • Jerrold, Helen Jane
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Octavia House, 50 Banner Street, London, EC1Y 8ST, England

      IIF 13
  • Jerrold, Helen Jane
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 28, Northchurch Road, London, Middlesex, N1 4EH, England

      IIF 14
    • 77, Bastwick Street, London, EC1V 3PZ, United Kingdom

      IIF 15
  • Jerrold, Helen
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 16
  • Jerrold, Helen Jane
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 17
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 18
  • Jerrold, Helen Jane
    British director and company secretary born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Alie Street, London, E1 8BE, United Kingdom

      IIF 19
    • 10, Alie Street, London, E1 8DE, England

      IIF 20
  • Mrs Helen Jane Jerrold
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 21
  • Mrs Helen Jane Jerrold
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Northchurch Road, London, Middlesex, N1 4EH, England

      IIF 22
    • 3rd Floor Octavia House, 50 Banner Street, London, EC1Y 8ST, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    999 LEARNING LIMITED
    12314680 13688168
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,877 GBP2023-11-30
    Officer
    2019-12-13 ~ now
    IIF 16 - Director → ME
  • 2
    ACUMIN CONSULTING LIMITED
    - now 03688086
    ACUMIN RECRUITMENT LIMITED - 2002-01-23
    28 Northchurch Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    130 GBP2019-06-01 ~ 2020-05-31
    Officer
    2015-07-15 ~ now
    IIF 11 - Director → ME
    2020-01-06 ~ now
    IIF 5 - Secretary → ME
  • 3
    CSP ACADEMY LIMITED
    08345174
    3rd Floor Octavia House, 50 Banner Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 15 - Director → ME
    2013-06-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    INTERVENTION CONSULTANCY LTD
    09344455
    10 Alie Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,715 GBP2020-05-31
    Officer
    2019-05-10 ~ dissolved
    IIF 20 - Director → ME
  • 5
    NSI (ONLINE) LTD
    06734684
    77 Bastwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 8 - Director → ME
  • 6
    RED SNAPPER GROUP LIMITED
    - now 11285597
    QUICKSILVER AGENCIES LIMITED
    - 2018-04-12 11285597
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    358,456 GBP2021-06-01 ~ 2022-05-31
    Officer
    2018-04-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    RED SNAPPER LEARNING LTD
    - now 05943738
    SAFETY NET ASSOCIATES LIMITED
    - 2013-10-23 05943738
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    148,533 GBP2020-05-31
    Officer
    2013-06-21 ~ now
    IIF 12 - Director → ME
    2013-06-21 ~ now
    IIF 4 - Secretary → ME
  • 8
    RED SNAPPER MANAGED SERVICES LIMITED
    - now 11348857
    FOXHILL SERVICES LIMITED - 2018-06-19
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    267,245 GBP2020-05-31
    Officer
    2018-08-20 ~ now
    IIF 18 - Director → ME
  • 9
    RED SNAPPER MEDIA LIMITED
    - now 04637091 07297830
    RSG INTERIM LIMITED
    - 2014-01-17 04637091 07297830
    OFF DUTY RECRUITMENT LIMITED
    - 2010-05-20 04637091
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -490,129 GBP2020-05-31
    Officer
    2008-02-14 ~ now
    IIF 9 - Director → ME
    2008-02-14 ~ now
    IIF 7 - Secretary → ME
  • 10
    RED SNAPPER RECRUITMENT LIMITED
    05129360
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,331,361 GBP2024-05-31
    Officer
    2008-02-14 ~ now
    IIF 10 - Director → ME
    2008-02-14 ~ now
    IIF 3 - Secretary → ME
  • 11
    RED SNAPPER TRAINING LIMITED
    - now 07110600
    SCENE SENSE LTD
    - 2011-02-08 07110600
    Octavia House, 50 Banner Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,905 GBP2017-05-31
    Officer
    2011-01-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    RSG INTERIM LTD
    - now 07297830 04637091
    RED SNAPPER MEDIA LIMITED
    - 2014-01-17 07297830 04637091
    Octavia House, 50 Banner Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 14 - Director → ME
    2010-06-29 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 3
  • 1
    3GS (UK) LIMITED
    08028066
    Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -153,397 GBP2024-05-31
    Officer
    2018-04-13 ~ 2023-04-30
    IIF 19 - Director → ME
  • 2
    RED SNAPPER MEDIA LIMITED
    - now 04637091 07297830
    RSG INTERIM LIMITED - 2014-01-17 07297830
    OFF DUTY RECRUITMENT LIMITED - 2010-05-20
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -490,129 GBP2020-05-31
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 22 - Has significant influence or control OE
  • 3
    RED SNAPPER RECRUITMENT LIMITED
    05129360
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,331,361 GBP2024-05-31
    Officer
    2004-05-17 ~ 2005-12-19
    IIF 1 - Secretary → ME

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.