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

Joubert, Jan Andre

    Related profiles found in government register
  • Joubert, Jan Andre
    British ceo born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 1 IIF 2
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL

      IIF 3
    • icon of address Floor 2, Suite 3, The Outset, Sankey Street, Warrington, Cheshire, WA1 1NN, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Joubert, Jan Andre
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, England

      IIF 10
    • icon of address Floor 2, Suite 3, The Outset, Sankey Street, Warrington, Cheshire, WA1 1NN, United Kingdom

      IIF 11
  • Joubert, Jan Andre
    British diector born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, HP18 0RA, England

      IIF 12
  • Joubert, Jan Andre
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 2, Suite 3, The Outset, Sankey Street, Warrington, Cheshire, WA1 1NN, United Kingdom

      IIF 13
  • Joubert, Jan Andre
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Cottage, Claydon Hill, Steeple Claydon, Buckingham, MK18 2EN, United Kingdom

      IIF 14
  • Joubert, Jan Andre
    British it services born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Hill Cottage, Claydon Hill, Steeple Claydon, Buckingham, MK18 2EN

      IIF 15
  • Joubert, Jan Andre
    British consultant born in April 1971

    Registered addresses and corresponding companies
    • icon of address 5 Wilson Way, Caversfield, Bicester, Oxfordshire, OX27 8FB

      IIF 16
  • Jan Andre Joubert
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 17 IIF 18
    • icon of address Floor 2, Suite 3, The Outset, Sankey Street, Warrington, Cheshire, WA1 1NN, United Kingdom

      IIF 19
  • Mr Jan Andre Joubert
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 20
    • icon of address 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 21
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 22
    • icon of address Floor 2, Suite 3, The Outset, Sankey Street, Warrington, Cheshire, WA1 1NN, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Jan Andre Joubert
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, HP18 0RA, England

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Floor 2, Suite 3 The Outset, Sankey Street, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    513 GBP2018-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    2,556,330 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    INDR LTD
    - now
    LIGHTNING LAB LIMITED - 2020-06-11
    RAINMAKER SOFTWARE LIMITED - 2021-11-25
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    8,985 GBP2024-03-31
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    93 GBP2024-04-30
    Officer
    icon of calendar 2015-04-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    178,980 GBP2024-03-31
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    @ITS (SEARCH & SELECTION) LIMITED - 2020-04-02
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,283 GBP2024-03-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,556,323 GBP2024-03-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    281,798 GBP2024-03-31
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -612,636 GBP2024-03-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    3,215 GBP2024-03-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Oak House Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,556,323 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-22 ~ 2022-03-03
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    281,798 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-12-07 ~ 2013-10-18
    IIF 14 - Director → ME
  • 4
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -612,636 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-02-28
    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
  • 5
    icon of address Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    3,215 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-16 ~ 2024-11-08
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Office Suite Number 6, Wychwood House Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,119 GBP2024-05-31
    Officer
    icon of calendar 2007-12-10 ~ 2008-09-25
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.