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 Patricia Hembrough

    Related profiles found in government register
  • Ms Jane Patricia Hembrough
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Capital Industrial Estate, Crabtree Manorway South, Belvedere, DA17 6BJ, England

      IIF 1
    • icon of address 1st Floor Commerce House 1, Raven Road, London, E18 1HB, England

      IIF 2
    • icon of address 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, England

      IIF 3 IIF 4
  • Mrs Jane Patricia Hembrough
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Stanford Le Hope, Essex, SS17 0EY, England

      IIF 5
    • icon of address 12 High Street, Stanford-le-hope, SS17 0EY, England

      IIF 6
  • Hembrough, Jane Patricia
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 3, Crabtree Manorway South, Belvedere, DA17 6BH, England

      IIF 7
    • icon of address Unit 14 Capital Industrial Estate, Crabtree Manorway South, Belvedere, DA17 6BJ, England

      IIF 8
    • icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 9
    • icon of address 110/112, Lancaster Road, New Barnet, EN4 8AL, England

      IIF 10
    • icon of address 110/112, Lancaster Road, New Barnet, Herts, EN4 8AL, England

      IIF 11
    • icon of address 12 High Street, Stanford-le-hope, SS17 0EY, England

      IIF 12 IIF 13 IIF 14
    • icon of address Allen House, 1 Westmead Road, Sutton, SM1 4LA, England

      IIF 15
  • Hembrough, Jane Patricia
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, England

      IIF 16 IIF 17
  • Hembrough, Jane Patricia
    British

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, England

      IIF 18
    • icon of address 12 High Street, Stanford-le-hope, SS17 0EY, England

      IIF 19
    • icon of address 34 Anvil Terrace, Wilmington, Kent, DA2 7WR

      IIF 20
  • Hembrough, Jane Patricia
    British financial director

    Registered addresses and corresponding companies
    • icon of address 34 Anvil Terrace, Wilmington, Kent, DA2 7WR

      IIF 21
  • Hembrough, Jane Patricia
    British heating and ventilation

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, England

      IIF 22
  • Hembrough, Jane Patricia

    Registered addresses and corresponding companies
    • icon of address Capital Industrial Estate, Crabtree Manorway South, Belvedere, DA17 6BH, England

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,073 GBP2024-03-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 13 - Director → ME
  • 2
    AIR TECH DEVELOPMENTS LIMITED - 2024-11-11
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,970,702 GBP2024-03-31
    Officer
    icon of calendar 2000-01-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 1998-11-17 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    AIR TECHNOLOGY DUCTWORK SYSTEMS LIMITED - 2001-10-15
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    305,551 GBP2024-03-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 14 - Director → ME
    icon of calendar 1996-01-16 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AIR TECH INSULATIONS LIMITED - 2001-10-15
    icon of address 105 Stanstead Road, Forest Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address 12 High Street, Stanford Le Hope, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Allen House, 1 Westmead Road, Sutton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    30,807 GBP2024-06-30
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 110/112 Lancaster Road, New Barnet, England
    Active Corporate (21 parents)
    Equity (Company account)
    54,355 GBP2024-06-30
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-05-22 ~ now
    IIF 17 - Director → ME
    icon of calendar 2007-05-22 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 110/112 Lancaster Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    175,129 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-09-24 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address 105 Stanstead Road, Forest Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 1
  • 1
    AIR TECH DEVELOPMENTS LIMITED - 2024-11-11
    icon of address 12 High Street, Stanford-le-hope, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-03 ~ 2024-11-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.