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

Jones, Janet Elaine

    Related profiles found in government register
  • Jones, Janet Elaine
    British

    Registered addresses and corresponding companies
    • icon of address Fron Bella, Pentre Foelas, Betws Y Coed, Conwy, LL24 0TE

      IIF 1
  • Jones, Janet
    British

    Registered addresses and corresponding companies
    • icon of address 3, Chapel Street, Warmington, Peterborough, Cambridgeshire, PE8 6TR, United Kingdom

      IIF 2
  • Jones, Janet
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Catmose Park Road, Oakham, Leicestershire, LE15 6HN

      IIF 3 IIF 4
  • Jones, Janet
    British finance director

    Registered addresses and corresponding companies
    • icon of address 4 Catmose Park Road, Oakham, Leicestershire, LE15 6HN

      IIF 5
  • Jones, Janet
    British chartered accountant born in February 1967

    Registered addresses and corresponding companies
    • icon of address 4 Catmose Park Road, Oakham, Leicestershire, LE15 6HN

      IIF 6 IIF 7
  • Rees, Janet Elaine
    British training provider born in June 1974

    Registered addresses and corresponding companies
    • icon of address Fron Bella, Pentre Foelas, Betws Y Coed, Conwy, LL24 0TE

      IIF 8
  • Jones, Janet
    English company director

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Wood, Fulwood Park, Liverpool, L17 5AD, England

      IIF 9
  • Jones, Janet Elaine
    British consultant born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fron Bella, Pentre Foelas, Betws Y Coed, Conwy, LL24 0TE

      IIF 10
  • Jones, Janet Elaine
    British director born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fron Bella, Pentrefoelas, Betws-y-coed, Gwynedd, LL24 0TE, Wales

      IIF 11
  • Jones, Janet Elaine
    British training provider born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fron Bella, Pentre Foelas, Betws Y Coed, Conwy, LL24 0TE

      IIF 12
  • Jones, Janet

    Registered addresses and corresponding companies
    • icon of address Kelton House, Park Avenue Mossley Hill, Liverpool, Merseyside, L18 8BT

      IIF 13
    • icon of address Hall Farm Sywell Aerodrome, Sywell, Northampton, NN6 0BN

      IIF 14
    • icon of address Sywell Aerodrome, Sywell, Northampton, NN6 0BT

      IIF 15
    • icon of address Sywell, Northampton, Northamptonshire, NN6 0BT

      IIF 16
  • Jones, Janet
    British accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chapel Street, Warmington, Peterborough, Cambridgeshire, PE8 6TR, United Kingdom

      IIF 17
  • Jones, Janet
    British chartered accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm Sywell Aerodrome, Sywell, Northampton, NN6 0BN

      IIF 18
    • icon of address Sywell Aerodrome, Sywell, Northampton, NN6 0BT

      IIF 19
    • icon of address Sywell, Northampton, Northamptonshire, NN6 0BT

      IIF 20
  • Jones, Janet
    English company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 439 Aigburth Road, Liverpool, Merseyside, L19 3PA

      IIF 21
  • Jones, Janet
    English training provider born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelton House, Park Avenue Mossley Hill, Liverpool, Merseyside, L18 8BT

      IIF 22
  • Mrs Janet Elaine Jones
    British born in June 1974

    Resident in Cymru

    Registered addresses and corresponding companies
    • icon of address Fron Bella, Pentrefoelas, Betws-y-coed, Conwy, LL24 0TE, Cymru

      IIF 23
  • Mrs Janet Elaine Jones
    British born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fron Bella, Pentrefoelas, Betws-y-coed, LL24 0TE, Wales

      IIF 24
  • Mrs Janet Jones
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-199, Park Road, Toxteth, Liverpool, L8 6SE, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Adeilad St Davids Building, Lombard Street, Porthmadog, Gwynedd
    Active Corporate (1 parent)
    Equity (Company account)
    25,235 GBP2024-06-30
    Officer
    icon of calendar 2002-06-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 64 Mill Lane, West Derby, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,046 GBP2024-07-31
    Officer
    icon of calendar 2000-07-28 ~ now
    IIF 21 - Director → ME
    icon of calendar 2000-07-28 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address Adeielad St. Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    119,382 GBP2024-03-31
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Capele Cwmpenanner, Cerrigydrudion, Corwen, Denbieghshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,865 GBP2017-03-31
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-03-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address Hall Farm Sywell Aerodrome, Sywell, Northampton
    Active Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    -134,335 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-01-04 ~ now
    IIF 14 - Secretary → ME
  • 6
    icon of address Sywell, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,062,106 GBP2024-03-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 20 - Director → ME
    icon of calendar 2022-01-04 ~ now
    IIF 16 - Secretary → ME
  • 7
    SYWELL AIRPORT MOTEL LIMITED - 1995-05-17
    icon of address Sywell Aerodrome, Sywell, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    1,191,133 GBP2024-03-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-01-04 ~ now
    IIF 15 - Secretary → ME
Ceased 5
  • 1
    CCFS (2) LIMITED - 2008-06-03
    INCHCAPE AUTOMOTIVE LIMITED - 2007-06-08
    EUROFLEET LIMITED - 2003-04-29
    HOWPER 260 LIMITED - 2000-10-31
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-09 ~ 2003-03-31
    IIF 7 - Director → ME
    icon of calendar 2002-09-16 ~ 2003-03-31
    IIF 5 - Secretary → ME
    icon of calendar 1999-04-09 ~ 2001-12-10
    IIF 4 - Secretary → ME
  • 2
    icon of address 8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 1997-01-01 ~ 2004-01-26
    IIF 6 - Director → ME
    icon of calendar 1999-04-09 ~ 2001-12-10
    IIF 3 - Secretary → ME
  • 3
    icon of address Kelton House, Park Avenue Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    49,107 GBP2024-03-31
    Officer
    icon of calendar 2007-09-28 ~ 2013-09-26
    IIF 22 - Director → ME
    icon of calendar 2009-10-13 ~ 2013-09-26
    IIF 13 - Secretary → ME
  • 4
    icon of address The Brick Barn Dolobran Hall, Pont Robert, Meifod, Powys
    Active Corporate (2 parents)
    Equity (Company account)
    70,584 GBP2024-03-31
    Officer
    icon of calendar 2008-04-15 ~ 2009-05-21
    IIF 8 - Director → ME
  • 5
    WICK PARK LIMITED - 1981-12-31
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-23 ~ 2012-05-10
    IIF 17 - Director → ME
    icon of calendar 2005-05-10 ~ 2012-05-10
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.