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

Hall, Jane Suzanne

    Related profiles found in government register
  • Hall, Jane Suzanne

    Registered addresses and corresponding companies
  • Hall, Jane Suzanne
    British

    Registered addresses and corresponding companies
  • Hall, Jane Suzanne
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4, New Road, Ashurst, Southampton, Hampshire, SO40 7BS

      IIF 12 IIF 13
  • Hall, Jane Suzanne
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4, New Road, Ashurst, Southampton, Hampshire, SO40 7BS

      IIF 14
  • Hall, Jane Suzanne
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 4, New Road, Ashurst, Southampton, Hampshire, SO40 7BS

      IIF 15
  • Hall, Jane Suzanne
    British secretary

    Registered addresses and corresponding companies
    • icon of address 4, New Road, Ashurst, Southampton, Hampshire, SO40 7BS

      IIF 16
  • Hall, Jane Suzanne
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 17
  • Hall, Jane Suzanne
    British accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Hatch, Church Road, East Brent, Highbridge, Somerset, TA9 4HZ, England

      IIF 18
    • icon of address Little Hatch, Church Road, East Brent, Highbridge, TA9 4HZ, England

      IIF 19
  • Hall, Jane Suzanne
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, United Kingdom

      IIF 20 IIF 21
  • Hall, Jane Suzanne
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 22
  • Hall, Jane Suzanne
    British financial director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, England

      IIF 23
  • Hall, Jane Suzanne
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Hatch, Church Road, East Brent, Highbridge, Somerset, TA9 4HZ

      IIF 24
    • icon of address Little Hatch, Church Road, East Brent, Highbridge, Somerset, TA9 4HZ, England

      IIF 25 IIF 26 IIF 27
    • icon of address Little Hatch, Church Road, East Brent, Highbridge, TA9 4HZ, United Kingdom

      IIF 28
    • icon of address Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 29
  • Hall, Jane Suzanne
    British chartered accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Hatch, Church Road, East Brent, Highbridge, Somerset, TA9 4HZ, United Kingdom

      IIF 30
    • icon of address 10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 31
    • icon of address Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 32 IIF 33
  • Hall, Jane Suzanne
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Hatch, Church Road, East Brent, Highbridge, Somerset, TA9 4HZ, United Kingdom

      IIF 34
  • Hall, Jane Suzanne
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 35
  • Hall, Jane Suzanne
    British finance director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 36
  • Hall, Jane Suzanne
    British group finance director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE, England

      IIF 37 IIF 38 IIF 39
  • Hall, Jane Suzanne
    British none born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Hatch, Church Road, East Brent, Highbridge, Somerset, TA9 4HZ

      IIF 40
    • icon of address 1300, Yarmouth House, 1300 Parkway Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 41
  • Ms Jane Suzanne Hall
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Hatch, Church Road, East Brent, Highbridge, Somerset, TA9 4HZ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -166,656 GBP2023-12-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 27 - Director → ME
  • 3
    BROOMCO (3438) LIMITED - 2004-05-05
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Little Hatch Church Road, East Brent, Highbridge, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,424 GBP2025-03-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 39 - Director → ME
  • 6
    DATAPOINT CONSULTING GROUP LIMITED - 2004-05-24
    SHOPCHAIN LIMITED - 2001-11-14
    DCG DATAPOINT GROUP LIMITED - 2008-10-01
    DCG GROUP LIMITED - 2011-10-14
    DATAPOINT STORAGE LIMITED - 2002-08-29
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,655 GBP2023-12-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 1 London Street, London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    217,545 GBP2023-12-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 41 - Director → ME
  • 9
    LANES ASSISTANCE SERVICES LIMITED - 2010-11-10
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 37 - Director → ME
  • 10
    WAYLETT & CO LTD - 2013-05-20
    WAYLETT & CO. (SURVEY SERVICES) LTD - 2008-10-20
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 38 - Director → ME
  • 11
    MARISHAL THOMPSON & CO. ARBORICULTURE LTD. - 2005-01-25
    MARISHAL THOMPSON & CO. ARBORICULTURAL AND ANALYTICAL SERVICES LTD. - 2000-12-08
    MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LIMITED - 1999-10-04
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 30 - Director → ME
  • 12
    MAST CHILTERN LIMITED - 1996-06-01
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,099,612 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 20 - Director → ME
  • 13
    NCC1701 LIMITED - 2023-03-22
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    895,081 GBP2023-12-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -14,770,430 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,980,363 GBP2023-12-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 28 - Director → ME
  • 16
    OUTSOURCERY LIMITED - 2013-05-17
    OUTSOURCERY HOLDINGS LIMITED - 2013-05-17
    icon of address Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 31 - Director → ME
  • 17
    CENTRA DATA LTD - 2004-04-07
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    223,894 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    472,398 GBP2023-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,271,854 GBP2021-12-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 18 - Director → ME
Ceased 17
  • 1
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2010-02-17
    IIF 16 - Secretary → ME
  • 2
    BROOMCO (3438) LIMITED - 2004-05-05
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2010-02-17
    IIF 7 - Secretary → ME
  • 3
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2016-06-30
    IIF 17 - Director → ME
  • 4
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2016-07-06
    IIF 35 - Director → ME
    icon of calendar 2006-08-24 ~ 2010-02-17
    IIF 1 - Secretary → ME
  • 5
    NOBILAS UK LIMITED - 2013-11-12
    MISONIC LIMITED - 1998-01-01
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1997-12-18
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2010-02-17
    IIF 3 - Secretary → ME
  • 6
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2010-02-17
    IIF 14 - Secretary → ME
  • 7
    INNOVATION GROUP TREASURY (NO.1) LIMITED - 2009-08-01
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2010-02-17
    IIF 6 - Secretary → ME
  • 8
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-14 ~ 2016-06-28
    IIF 40 - Director → ME
    icon of calendar 2006-08-24 ~ 2009-12-14
    IIF 4 - Secretary → ME
  • 9
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2010-02-17
    IIF 9 - Secretary → ME
  • 10
    WIDETOWN LIMITED - 1994-06-16
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2010-02-17
    IIF 13 - Secretary → ME
  • 11
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2010-02-17
    IIF 2 - Secretary → ME
  • 12
    BROOMCO (2901) LIMITED - 2003-01-28
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2010-02-17
    IIF 8 - Secretary → ME
  • 13
    icon of address Ground Floor East, 78 Belgrave Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-12 ~ 1999-10-01
    IIF 15 - Secretary → ME
  • 14
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-10 ~ 2016-06-28
    IIF 32 - Director → ME
    icon of calendar 2006-08-24 ~ 2010-02-17
    IIF 10 - Secretary → ME
  • 15
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2009-08-18 ~ 2015-03-06
    IIF 36 - Director → ME
    icon of calendar 2005-11-23 ~ 2010-02-17
    IIF 5 - Secretary → ME
  • 16
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    TIG ACQUISITION HOLDINGS - 2019-04-02
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2016-07-06
    IIF 29 - Director → ME
    icon of calendar 2006-10-16 ~ 2010-02-17
    IIF 11 - Secretary → ME
  • 17
    FLAMEJET LIMITED - 1984-09-05
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    535 GBP2024-09-30
    Officer
    icon of calendar 1996-02-01 ~ 1997-05-09
    IIF 12 - Secretary → 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.