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

Mrs Janette Morag Faherty

    Related profiles found in government register
  • Mrs Janette Morag Faherty
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brackendale, Enfield, London, N21 3DG, England

      IIF 1
  • Ms Janette Morag Faherty
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brackley Road, Buckingham, MK18 1JD, England

      IIF 2
  • Faherty, Janette Morag
    British chief executive born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Faherty, Janette Morag
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brackendale, Enfield, London, N21 3DG, United Kingdom

      IIF 7
    • icon of address 8, Brackendale, London, N21 3DG, England

      IIF 8 IIF 9
    • icon of address 8 Brackendale, Winchmore Hill, London, N21 3DG

      IIF 10
  • Faherty, Janette Morag
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address United House, North Road, Islington, London, N7 9DP

      IIF 11
    • icon of address 8 Brackendale, Winchmore Hill, London, N21 3DG

      IIF 12 IIF 13 IIF 14
    • icon of address Elizabeth House, York Road, London, SE1 7NQ, England

      IIF 17
    • icon of address One, Fleet Place, London, EC4M 7WS, England

      IIF 18
    • icon of address Unit 4, Huguenot Place, 17a Heneage Street, London, E1 5LN, United Kingdom

      IIF 19
  • Faherty, Janette Morag
    British entrepreneur born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brackley Road, Buckingham, MK18 1JD, England

      IIF 20
    • icon of address 11, Brackley Road, Buckingham, MK18 1JD, United Kingdom

      IIF 21 IIF 22
  • Faherty, Janette Morag
    British investor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brackley Road, Buckingham, MK18 1JD, England

      IIF 23
  • Faherty, Janette Morag
    British non executive director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, 45 Vivian Avenue, London, NW4 3XA, England

      IIF 24
  • Faherty, Janette Morag
    British

    Registered addresses and corresponding companies
    • icon of address 8 Brackendale, Winchmore Hill, London, N21 3DG

      IIF 25
  • Faherty, Janette Morag
    British chief executive

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 11 Brackley Road, Buckingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    PC NEWCO IP LIMITED - 2015-08-25
    icon of address 11 Brackley Road, Buckingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 11 Brackley Road, Buckingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 11 Brackley Road, Buckingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-01-16 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    PROMOTING WOMEN'S ENTERPRISE SUPPORT SERVICES NATIONAL NETWORK PROWESS)LIMITED - 2007-01-23
    icon of address Prowess Ltd C/o Nfea, 12 Stephenson Court, Fraser Road, Priory Business Park, Bedford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 8 Brackendale, Enfield, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 9 - Director → ME
  • 8
    THE TRAINING NETWORK (NORTH WEST) LIMITED - 2002-12-20
    icon of address 2nd Floor, Cockfosters Road Cockfosters, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1993-03-04 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 14
  • 1
    icon of address 75-77 Main Road, Hockley, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-14 ~ 2015-10-29
    IIF 7 - Director → ME
  • 2
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,108,522 GBP2015-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2014-06-06
    IIF 15 - Director → ME
  • 3
    INBIZ (HANTS) LIMITED - 2000-04-07
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,157,387 GBP2015-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2014-06-06
    IIF 14 - Director → ME
  • 4
    icon of address 3 Bath Place, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2014-06-10
    IIF 19 - Director → ME
  • 5
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -39,296 GBP2021-12-31
    Officer
    icon of calendar ~ 2014-06-06
    IIF 5 - Director → ME
    icon of calendar ~ 2014-06-06
    IIF 26 - Secretary → ME
  • 6
    EASTMEADOW LIMITED - 2005-08-11
    icon of address Monarch House, Victoria Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-06 ~ 2006-10-26
    IIF 12 - Director → ME
  • 7
    AVANTA ENTERPRISE LIMITED - 2015-12-31
    SECKLOE 300 LIMITED - 2006-03-29
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2014-06-06
    IIF 10 - Director → ME
  • 8
    icon of address 25 Farringdon St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,280,255 GBP2020-12-31
    Officer
    icon of calendar 2015-04-17 ~ 2017-03-03
    IIF 18 - Director → ME
  • 9
    icon of address United House, North Road, Islington, London
    Active Corporate (2 parents)
    Equity (Company account)
    974,687 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-04-01
    IIF 11 - Director → ME
  • 10
    SMALL BUSINESS SERVICES LIMITED - 2000-06-22
    icon of address 38 Canonbury Park South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -145,388 GBP2021-11-30
    Officer
    icon of calendar 2012-12-17 ~ 2017-03-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-03-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    887,220 GBP2024-07-31
    Officer
    icon of calendar 2011-12-29 ~ 2015-10-20
    IIF 17 - Director → ME
  • 12
    BARFIELD GROUP LIMITED - 2002-12-20
    BARFIELD ENTERPRISE TRAINING LIMITED - 1996-08-07
    TWINACCORD LIMITED - 1989-08-03
    icon of address 17-25 17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2011-02-14
    IIF 4 - Director → ME
    icon of calendar 1999-02-12 ~ 2006-07-11
    IIF 27 - Secretary → ME
  • 13
    THE TRAINING NETWORK GROUP LIMITED - 2002-12-20
    icon of address 19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    13,745,015 GBP2015-12-31
    Officer
    icon of calendar 1993-03-04 ~ 2014-06-06
    IIF 6 - Director → ME
    icon of calendar 1993-03-04 ~ 2011-05-13
    IIF 29 - Secretary → ME
  • 14
    WORKING CAPITAL PARTNERS LTD - 2019-04-11
    SALES 101 LIMITED - 2010-12-07
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89,616 GBP2017-12-31
    Officer
    icon of calendar 2014-09-09 ~ 2017-04-27
    IIF 24 - 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.