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

Russell, Jane Anne

    Related profiles found in government register
  • Russell, Jane Anne
    British accountant born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 154-155, Great Charles Street Queensway, Birmingham, B3 3LP, England

      IIF 1
    • icon of address The Maltings, Sandon, Buntingford, Hertfordshire, SG9 0RU

      IIF 2
    • icon of address 1 Parc Castell Y Mynach, Creigiau, Cardiff, South Glamorgan, CF15 9NU

      IIF 3 IIF 4 IIF 5
    • icon of address Alexander House, Excelsior Road, Cardiff, CF14 3AT, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Alexander House, Excelsior Road, Western Avenue, Cardiff, CF14 3AT, United Kingdom

      IIF 12
    • icon of address Building 1, Eastern Business Park, Old St. Mellons, Cardiff, CF3 5EA, Wales

      IIF 13
    • icon of address Building One, Eastern Business Park, St. Mellons, Cardiff, CF3 5EA

      IIF 14
    • icon of address Building One, Eastern Business Park, St Mellons, Cardiff, CF3 5EA, Wales

      IIF 15 IIF 16 IIF 17
    • icon of address 10, Norrington Way, Chard, Somerset, TA20 2JP

      IIF 18
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 19
    • icon of address 11 Little Park Farm Road, Fareham, PO15 5SN, United Kingdom

      IIF 20
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 21 IIF 22
    • icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN

      IIF 23
    • icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 24
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 25
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, England

      IIF 26
    • icon of address Avon House, 19 Stanwell Road, Penarth, CF64 2EZ, Wales

      IIF 27
  • Russell, Jane Anne
    British administrator born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, St. Georges Road, Cheltenham, Gloucestershire, GL50 3DU

      IIF 28
  • Russell, Jane Anne
    British director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 65, Long Beach Road, Longwell Green, Bristol, Avon, BS30 9XD, United Kingdom

      IIF 29
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 30
  • Russell, Jane Anne
    British accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, Excelsior Road, Cardiff, CF14 3AT

      IIF 31
  • Mrs Jane Anne Russell
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, St. Georges Road, Cheltenham, GL50 3DU, England

      IIF 32
  • Mrs Jane Anne Russell
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 3
  • 1
    NPR (CONSULTANTS) LIMITED - 2016-01-27
    icon of address C/o Safehands Accounting Ltd, 29 St. Georges Road, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    35,856 GBP2023-11-30
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 29 St. Georges Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Avon House, 19 Stanwell Road, Penarth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    83,662 GBP2023-12-31
    Officer
    icon of calendar 2011-11-08 ~ now
    IIF 27 - Director → ME
Ceased 29
  • 1
    THE ORCHARDS PHASE 2 (NORTON FITZWARREN) LIMITED - 2022-10-11
    icon of address 24 Bridge Street, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2012-01-05 ~ 2016-11-14
    IIF 18 - Director → ME
  • 2
    icon of address Ethos, Kings Road, Swansea, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2009-12-18
    IIF 3 - Director → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2018-12-13
    IIF 14 - Director → ME
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-07-12 ~ 2009-12-18
    IIF 8 - Director → ME
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-08-07 ~ 2014-03-05
    IIF 7 - Director → ME
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-12 ~ 2015-12-10
    IIF 2 - Director → ME
  • 7
    icon of address Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2018-12-13
    IIF 16 - Director → ME
  • 8
    icon of address Avon House, 19 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ 2018-12-13
    IIF 13 - Director → ME
  • 9
    icon of address Louise Williams, 65 Long Beach Road, Longwell Green, Bristol, Avon
    Active Corporate (13 parents)
    Equity (Company account)
    41 GBP2023-12-31
    Officer
    icon of calendar 2012-03-16 ~ 2015-02-12
    IIF 29 - Director → ME
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2018-12-13
    IIF 12 - Director → ME
  • 11
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-05 ~ 2016-03-31
    IIF 24 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2018-12-13
    IIF 10 - Director → ME
  • 13
    icon of address Pembroke House, Torquay Road, Paignton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2018-03-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Has significant influence or control OE
  • 14
    HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED - 2018-10-18
    icon of address 16 Churchill Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ 2018-12-13
    IIF 15 - Director → ME
  • 15
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-02-20 ~ 2016-06-30
    IIF 23 - Director → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2018-12-13
    IIF 20 - Director → ME
  • 17
    ARCHERS WALK (LYDNEY) MANAGEMENT COMPANY LIMITED - 2018-06-25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2018-12-13
    IIF 11 - Director → ME
  • 18
    MEZZO MEWS MANAGEMENT COMPANY (SOMERSET) LIMITED - 2010-07-23
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-21 ~ 2014-07-21
    IIF 30 - Director → ME
  • 19
    icon of address C/o 10 Skylark Road, North Cornelly, Bridgend, Mid Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-02-22 ~ 2011-05-01
    IIF 5 - Director → ME
  • 20
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-03-06 ~ 2010-04-28
    IIF 4 - Director → ME
  • 21
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-07-31
    Officer
    icon of calendar 2010-07-21 ~ 2013-08-06
    IIF 25 - Director → ME
  • 22
    icon of address 349 Royal College Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    982 GBP2024-05-31
    Officer
    icon of calendar 2003-10-02 ~ 2017-11-02
    IIF 21 - Director → ME
  • 23
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (16 parents)
    Equity (Company account)
    76 GBP2024-05-31
    Officer
    icon of calendar 2010-06-10 ~ 2013-12-03
    IIF 31 - Director → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2015-12-15
    IIF 9 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ 2018-12-13
    IIF 17 - Director → ME
  • 26
    ST. JAMES MEWS (CHARFIELD) MANAGMENT COMPANY LIMITED - 2018-07-19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-07-11
    IIF 1 - Director → ME
  • 27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-10-25 ~ 2016-02-22
    IIF 19 - Director → ME
  • 28
    THE ACORNS (GLOUCESTER) MANAGEMENT COMPANY LIMITED - 2009-08-14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-23 ~ 2011-02-21
    IIF 6 - Director → ME
  • 29
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2013-01-24 ~ 2017-11-15
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.