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

Halliwell, Jane Hunt

    Related profiles found in government register
  • Halliwell, Jane Hunt
    British accountant born in July 1968

    Resident in Uk

    Registered addresses and corresponding companies
  • Halliwell, Jane Hunt
    British en119qd born in July 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 64 Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD

      IIF 21
  • Halliwell, Jane Hunt
    British

    Registered addresses and corresponding companies
    • icon of address 64 Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD

      IIF 22
  • Halliwell, Jane Hunt
    British company director

    Registered addresses and corresponding companies
    • icon of address 64 Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD

      IIF 23 IIF 24
  • Halliwell, Jane Hunt

    Registered addresses and corresponding companies
  • Mrs Jane Hunt
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Granville Gardens, Hoddesdon, Herts, EN11 9QD, United Kingdom

      IIF 31
  • Mrs Jane Hunt
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Parkstone Avenue, Hornchurch, RM11 3LW, England

      IIF 32
    • icon of address 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 33
  • Powell, Jane
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Canes Mill Court, Braintree, Essex, CM7 9AP

      IIF 34
  • Powell, Jane, M/s
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Parkstone Avenue, Hornchurch, Essex, RM11 3LW, United Kingdom

      IIF 35 IIF 36
  • Mrs Jane Hunt
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Parkstone Avenue, Hornchurch ,essex, RM11 3LW, England

      IIF 37
  • Ms Jane Hunt
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99 Kingsland Road, London, E2 8AG, England

      IIF 38
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 39
  • Hunt, Jane
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Granville Gardens, Hoddesdon, Herts, EN11 9QD, United Kingdom

      IIF 40
  • Hunt, Jane
    British chartered accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD

      IIF 41
  • Mrs Jane Hunt
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Highbury Grove, Clapham, Bedford, MK41 6DT, United Kingdom

      IIF 42
  • Hunt, Jane
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Parkstone Avenue, Hornchurch, RM11 3LW, England

      IIF 43 IIF 44
  • Hunt, Jane
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Parkstone Avenue, Hornchurch ,essex, RM11 3LW, England

      IIF 45
  • Hunt, Jane
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99 Kingsland Road, London, E2 8AG, England

      IIF 46
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 47
  • Hunt, Jane
    British mental health nurse born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Highbury Grove, Clapham, Bedford, MK41 6DT, United Kingdom

      IIF 48
  • M/s Jane Powell
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Parkstone Avenue, Hornchurch, Essex, RM11 3LW, United Kingdom

      IIF 49 IIF 50
  • Jane Hunt
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Parkstone Avenue, Hornchurch, RM11 3LW, England

      IIF 51
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 58 Parkstone Avenue, Hornchurch ,essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,402 GBP2023-02-28
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 37 - Has significant influence or controlOE
  • 2
    icon of address Unit 2 99 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 64 Granville Gardens, Hoddesdon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2021-12-31
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 55 Highbury Grove, Clapham, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,107 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -206,625 GBP2024-03-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    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
Ceased 27
  • 1
    CLOUGH & WOOD LIMITED - 1991-02-15
    icon of address Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-10-29 ~ 1998-03-27
    IIF 10 - Director → ME
    icon of calendar 1996-09-03 ~ 1998-03-27
    IIF 23 - Secretary → ME
  • 2
    icon of address Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-10-29 ~ 1998-03-27
    IIF 15 - Director → ME
    icon of calendar 1996-09-03 ~ 1998-03-27
    IIF 24 - Secretary → ME
  • 3
    MARLING INDUSTRIES P L C - 1998-07-21
    icon of address Airbags International Limited, Viking Way, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-06 ~ 1999-03-24
    IIF 22 - Secretary → ME
  • 4
    ALTOLEASE LIMITED - 1990-05-02
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 9 - Director → ME
  • 5
    NORBAIN INTERCONNECT LIMITED - 1992-10-13
    SOBERLORD LIMITED - 1985-11-20
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 5 - Director → ME
  • 6
    MOVALARM TELEVISION SURVEILLANCE CO. LIMITED(THE) - 1985-06-18
    MOVALARM GROUP LIMITED - 1991-02-13
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 12 - Director → ME
  • 7
    MACDONALD COMPUTER BROKERS LIMITED - 1988-07-28
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 13 - Director → ME
  • 8
    BLANDY 902 LIMITED - 1992-02-18
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 1 - Director → ME
  • 9
    TRUETIME LIMITED - 1983-03-25
    icon of address Warlies Park House, Horseshoe Hill, Waltham Abbey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2014-05-19
    IIF 41 - Director → ME
  • 10
    ANCHORDOVE LIMITED - 1981-12-31
    NORBAIN EUROPE LIMITED - 1993-08-12
    R.B.T. (2) LIMITED - 2001-12-27
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 16 - Director → ME
  • 11
    icon of address Greenleas Farm, London Road, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,851 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-03-03 ~ 2025-08-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ALBERTON LIMITED - 1986-06-13
    icon of address Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-10-29 ~ 1998-03-27
    IIF 14 - Director → ME
    icon of calendar 1996-09-03 ~ 1998-03-27
    IIF 27 - Secretary → ME
  • 13
    GLASS TAPES LIMITED - 1999-02-01
    icon of address Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,342,736 GBP2024-12-31
    Officer
    icon of calendar 1997-10-29 ~ 1998-03-27
    IIF 3 - Director → ME
    icon of calendar 1996-09-03 ~ 1998-03-27
    IIF 29 - Secretary → ME
  • 14
    MARINE MODULAR SLINGS LIMITED - 1986-06-13
    MIMIKON TEAN LIMITED - 1981-12-31
    HIGHCRON LIMITED - 1978-12-31
    ALBERTON LIMITED - 1990-12-04
    icon of address Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,390,721 GBP2024-12-31
    Officer
    icon of calendar 1996-09-03 ~ 1998-03-27
    IIF 25 - Secretary → ME
  • 15
    DEFLECTA WATERPROOFS LIMITED - 1991-02-18
    CLOUGH & WOOD (GASKETS) LIMITED - 1988-02-29
    icon of address Marling Mills, Nelson Street, Leek, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -3,179,137 GBP2024-12-31
    Officer
    icon of calendar 1997-10-29 ~ 1998-03-27
    IIF 21 - Director → ME
    icon of calendar 1996-09-03 ~ 1998-03-27
    IIF 26 - Secretary → ME
  • 16
    icon of address Hansard Gate, West Meadows, Industrial Estate Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-29 ~ 1999-03-24
    IIF 2 - Director → ME
    icon of calendar 1996-09-03 ~ 1999-03-24
    IIF 28 - Secretary → ME
  • 17
    LEGIBUS 593 LIMITED - 1985-07-26
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 20 - Director → ME
  • 18
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 6 - Director → ME
  • 19
    NORBAIN SYSTEMS ENGINEERING LIMITED - 1986-07-15
    LEGIBUS 587 LIMITED - 1985-08-09
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 18 - Director → ME
  • 20
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 8 - Director → ME
  • 21
    MUTANDERIS (175) LIMITED - 1993-08-12
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 19 - Director → ME
  • 22
    KIDPERRY LIMITED - 1982-09-27
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 17 - Director → ME
  • 23
    TROTWOOD PROPERTY MANAGEMENT LIMITED - 2013-03-21
    FIELDFORD PROPERTIES LTD - 1999-07-13
    REMNUT AND NAVONOD PROPERTIES LIMITED - 2001-01-12
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -135,328 GBP2018-08-31
    Officer
    icon of calendar 2009-05-08 ~ 2010-11-01
    IIF 34 - Director → ME
  • 24
    RYKNELD MILLS LIMITED - 1990-04-11
    icon of address Hansard Gate, The Meadows Industrial Estate, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,085,391 GBP2024-12-31
    Officer
    icon of calendar 1996-09-03 ~ 1999-01-20
    IIF 30 - Secretary → ME
  • 25
    SPECIALIST ELECTRICAL ENGINEERS LIMITED - 1988-07-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 7 - Director → ME
  • 26
    LND 906 LIMITED - 1992-06-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 4 - Director → ME
  • 27
    NORBAIN TECHNOLOGY LIMITED - 1990-11-12
    R.B.D. LIMITED - 2005-05-09
    POWER TECHNOLOGY LIMITED - 1985-06-24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-20 ~ 1999-03-01
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.