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

Phillips, Jayne Clare

    Related profiles found in government register
  • Phillips, Jayne Clare
    British accountant born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ensors, 3rd Floor, Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 1
  • Phillips, Jayne Clare
    British finance director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duart House, 3 Finch Way, Strathclyde Business Park, Bellshill, ML4 3PR, Scotland

      IIF 2
    • icon of address Etel House, Avenue One, Letchworth Garden City, SG6 2HU, England

      IIF 3
  • Phillips, Jayne Clare
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hostmoor Avenue, March, PE15 0AX, England

      IIF 4 IIF 5
  • Phillips, Jayne Clare
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Milton Road, Cambridge, Cambridgeshire, CB4 0FQ, United Kingdom

      IIF 6
    • icon of address 15, Hostmoor Avenue, March, Cambridgeshire, PE15 0AX, United Kingdom

      IIF 7
    • icon of address 90, St Faiths Lane, Norwich, NR1 1NE

      IIF 8
  • Phillips, Jayne Clare
    British finance director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Etel House, Avenue One, Letchworth Garden City, SG6 2HU, England

      IIF 9 IIF 10 IIF 11
  • Cooper, Jayne
    British none born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0FQ

      IIF 12
  • Phillips, Jayne Clare

    Registered addresses and corresponding companies
    • icon of address Murfitts Industries Site, Station Road, Lakenheath, Brandon, Suffolk, IP27 9AD, England

      IIF 13 IIF 14
    • icon of address Station Road, Lakenheath, Brandon, Suffolk, IP27 9AD

      IIF 15
    • icon of address Station Road, Lakenheath, Brandon, Suffolk, IP27 9AD, United Kingdom

      IIF 16
  • Phillips, Jayne

    Registered addresses and corresponding companies
    • icon of address 15, Hostmoor Avenue, March, Cambridgeshire, PE15 0AX, United Kingdom

      IIF 17 IIF 18
    • icon of address 15, Hostmoor Avenue, March, PE15 0AX, England

      IIF 19 IIF 20
    • icon of address 90, St Faiths Lane, Norwich, NR1 1NE

      IIF 21
  • Cooper, Jayne
    British

    Registered addresses and corresponding companies
    • icon of address 90, St Faiths Lane, Norwich, NR1 1NE

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    GAC NO. 63 LIMITED - 1997-01-17
    icon of address 90 St Faiths Lane, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-05-31 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address 15 Hostmoor Avenue, March, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-07-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    SANDCO 1039 LIMITED - 2007-10-01
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,623,067 GBP2020-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 22-26 King Street, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,341 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 1 - Director → ME
  • 6
    BIOPROGRESS PLC - 2007-09-13
    icon of address 90 St Faiths Lane, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-01-04 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    TYRE RECOVERY HOLDINGS LIMITED - 2015-11-18
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -30,502 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 9 - Director → ME
  • 8
    MURFITTS RUBBER INDUSTRIES LIMITED - 2002-02-04
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,128,337 GBP2020-12-31
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 11 - Director → ME
  • 9
    MURFITTS INDUSTRIES LIMITED - 2002-02-04
    icon of address Station Road, Lakenheath, Brandon, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 10
    icon of address 15 Hostmoor Avenue, March, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-05-25 ~ dissolved
    IIF 19 - Secretary → ME
  • 11
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (7 parents)
    Equity (Company account)
    -317,842 GBP2020-12-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 15 Hostmoor Avenue, March, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-05-25 ~ dissolved
    IIF 20 - Secretary → ME
  • 13
    NETTLEGOLD LTD - 2010-08-18
    icon of address 51 Cambridge Place, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 6 - Director → ME
Ceased 4
  • 1
    ALPHA 135 LIMITED - 2008-04-24
    icon of address 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    258,766 GBP2016-06-30
    Officer
    icon of calendar 2012-08-08 ~ 2014-01-28
    IIF 17 - Secretary → ME
  • 2
    TYRE RECOVERY HOLDINGS LIMITED - 2015-11-18
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -30,502 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-12-28 ~ 2021-12-31
    IIF 13 - Secretary → ME
  • 3
    MURFITTS RUBBER INDUSTRIES LIMITED - 2002-02-04
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,128,337 GBP2020-12-31
    Officer
    icon of calendar 2013-12-28 ~ 2021-12-31
    IIF 16 - Secretary → ME
  • 4
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (7 parents)
    Equity (Company account)
    -317,842 GBP2020-12-31
    Officer
    icon of calendar 2013-12-28 ~ 2021-12-31
    IIF 14 - 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.