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 Gillian Kirsten Sloan

    Related profiles found in government register
  • Mrs Gillian Kirsten Sloan
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 17, Colvilles Park, East Kilbride, Glasgow, G75 0GZ, Scotland

      IIF 1
    • 12, Lochnagar Road, Motherwell, ML1 2PF, Scotland

      IIF 2
    • 12, Lochnagar Road, Motherwell, ML1 2PF, United Kingdom

      IIF 3
  • Sloan, Gillian Kirsten
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 17, Colvilles Park, Kelvin Ind. Estate, East Kilbride, Glasgow, G75 0GZ, United Kingdom

      IIF 4
    • 12, Lochnagar Road, Motherwell, ML1 2PF, Scotland

      IIF 5 IIF 6
  • Sloan, Gillian Kirsten
    Scottish fitness provider born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Darwin Avenue, Motherwell, Lanarkshire, ML1 2FH, Scotland

      IIF 7
  • Mrs Leigh Ball
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 129, Main Street, Swithland, Loughborough, LE12 8TQ, England

      IIF 8
  • Ball, Leigh
    British secretary born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 129, Main Street, Swithland, Loughborough, Leicestershire, LE12 8TQ, England

      IIF 9
  • Myers, Sarah
    British manager born in July 1971

    Registered addresses and corresponding companies
    • 191 The Wheel, Sheffield, South Yorkshire, S35 9ZA

      IIF 10
    • The Gate House Woodland Cottage, 322 Worral Road Wadsley, Sheffield, South Yorkshire, S6 4BD

      IIF 11
  • Mr Robert Andrew Smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367, Welford Road, Leicester, LE2 6BJ, England

      IIF 12
  • Slaney, Lisa
    British teaching born in July 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 179, Victoria Road, Kirkby-in-ashfield, Nottingham, NG178AU, England

      IIF 13
  • Smith, Robert Andrew
    British director born in July 1971

    Registered addresses and corresponding companies
    • Sunny Gable, Porthtowan, Cornwall, TR4 8AX

      IIF 14
  • Myers, Sarah
    British teacher born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crossley Mill Childrens Centre, New Road, Hebden Bridge, West Yorkshire Hx78ad

      IIF 15
  • Ball, Leigh Victoria
    British

    Registered addresses and corresponding companies
    • 129, Main Street, Swithland, Loughborough, Leicestershire, LE12 8TQ, England

      IIF 16
  • Swords, Samantha Jayne
    British secratary born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Invicta Park, Sandpit Road, Dartford, DA1 5BU, England

      IIF 17
  • Ball, Leigh
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Grangefields Drive, Rothley, Leicester, LE7 7NB, United Kingdom

      IIF 18
  • Ball, Leigh
    British housewife born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Station Road, Rearsby, Leicestershire, LE7 4YY, United Kingdom

      IIF 19
  • Myers, Sarah
    British manager

    Registered addresses and corresponding companies
    • The Gate House Woodland Cottage, 322 Worral Road Wadsley, Sheffield, South Yorkshire, S6 4BD

      IIF 20
  • Smith, Robert Andrew
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367, Welford Road, Leicester, LE2 6BJ, England

      IIF 21
  • Mr Robert Andrew Pepper-smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS, United Kingdom

      IIF 22 IIF 23
  • Pepper-smith, Robert Andrew
    British

    Registered addresses and corresponding companies
    • Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 24
    • Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS, United Kingdom

      IIF 25
  • Pepper-smith, Robert Andrew
    British finance director

    Registered addresses and corresponding companies
    • 53, Fore Street, Ivybridge, Devon, PL21 9AE, England

      IIF 26
  • Pepper-smith, Robert Andrew
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jenson House, Cardrew Industrial Estate, Cardrew Way, Redruth, TR15 1SS, United Kingdom

      IIF 27 IIF 28
    • Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 29
    • Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 37
  • Pepper-smith, Robert Andrew
    British finance director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Fore Street, Ivybridge, Devon, PL21 9AE, England

      IIF 38
  • Pepper-smith, Robert Andrew
    British financial director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

      IIF 39
  • Smith, Robert Andrew
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Station Close, Coalville, Leicestershire, LE67 3FH, England

      IIF 40
  • Myers, Sarah Helen

    Registered addresses and corresponding companies
    • Crossley Mill Childrens Centre, New Road, Hebden Bridge, West Yorkshire Hx78ad

      IIF 41
  • Pepper-smith, Robert Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    AARVOR CONSTRUCTION SOUTH WEST LIMITED - 2006-06-14
    SWIFT CONSTRUCTION (SOUTH WEST) LIMITED - 2006-05-10
    53 Fore Street, Ivybridge, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2006-06-05 ~ dissolved
    IIF 38 - Director → ME
    2006-03-28 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    AARVOR HOMES LIMITED - 2006-06-20
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,341,769 GBP2024-12-31
    Officer
    2012-02-02 ~ now
    IIF 34 - Director → ME
  • 4
    179 Victoria Road, Kirkby-in-ashfield, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 13 - Director → ME
  • 5
    7 Darwin Avenue, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 7 - Director → ME
  • 6
    Unit B 483/1 Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,598,955 GBP2024-12-31
    Officer
    1999-01-12 ~ now
    IIF 37 - Director → ME
    1995-08-31 ~ now
    IIF 47 - Secretary → ME
  • 7
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1997-07-18 ~ now
    IIF 45 - Secretary → ME
  • 8
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-01 ~ now
    IIF 36 - Director → ME
  • 9
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-01 ~ now
    IIF 30 - Director → ME
  • 10
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-05-21 ~ now
    IIF 42 - Secretary → ME
  • 11
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-01-21 ~ now
    IIF 32 - Director → ME
  • 12
    Jenson House Cardrew Industrial Estate, Cardrew Way, Redruth, Cornwall
    Active Corporate (3 parents)
    Current Assets (Company account)
    7,554 GBP2024-05-31
    Officer
    2011-05-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    42 Shawton Road, Chapelton, Strathaven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -70,026 GBP2025-02-28
    Officer
    2022-02-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 14
    WESTIE PRODUCTIONS LTD - 2022-01-11
    42 Shawton Road, Chapelton, Strathaven, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,425 GBP2024-11-30
    Officer
    2022-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ROYAL PURPLE LIMITED - 2017-02-06
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-02-24 ~ now
    IIF 46 - Secretary → ME
  • 16
    ROYAL PURPLE U K LIMITED - 2017-02-06
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-02-19 ~ now
    IIF 44 - Secretary → ME
  • 17
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-05-16 ~ now
    IIF 31 - Director → ME
    1998-12-11 ~ now
    IIF 25 - Secretary → ME
  • 18
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall, United Kingdom
    Active Corporate (6 parents)
    Officer
    2011-09-12 ~ now
    IIF 33 - Director → ME
  • 19
    Jenson House Cardrew Industrial Estate, Cardrew Way, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2011-05-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    603,442 GBP2024-03-31
    Officer
    2012-05-16 ~ now
    IIF 35 - Director → ME
  • 21
    AARON HOMES (SOUTH WEST) LIMITED - 2012-04-18
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    22,945 GBP2024-12-31
    Officer
    2012-05-16 ~ now
    IIF 29 - Director → ME
  • 22
    Jenson House, Cardrew Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,791 GBP2016-05-31
    Officer
    2009-06-01 ~ dissolved
    IIF 39 - Director → ME
    2009-06-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 23
    Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,237 GBP2018-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 17 - Director → ME
  • 24
    LOOPLIV (STRATFORD UPON AVON) LTD - 2025-02-13
    42 Shawton Road, Chapelton, Strathaven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    2023-02-17 ~ now
    IIF 6 - Director → ME
  • 25
    367 Welford Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    VANILLA CHIDRENSWEAR LIMITED - 2011-04-19
    7 Churchgate, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 19 - Director → ME
  • 27
    52 Grangefields Drive, Rothley, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 18 - Director → ME
Ceased 6
  • 1
    Old Station Close, Coalville, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ 2023-10-06
    IIF 40 - LLP Member → ME
  • 2
    ECOFRAME DESIGN LIMITED - 2010-02-25
    ERIC BANKS ASSOCIATES LIMITED - 2009-05-20
    9 Highbury Avenue, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2001-12-31 ~ 2004-11-12
    IIF 14 - Director → ME
  • 3
    40-42 Bridge Street, Swinton, Mexborough, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -50,943 GBP2016-03-31
    Officer
    2006-08-14 ~ 2008-07-23
    IIF 10 - Director → ME
    1997-12-22 ~ 1998-07-28
    IIF 11 - Director → ME
    1998-09-08 ~ 2006-08-14
    IIF 20 - Secretary → ME
  • 4
    14 St Johns Business Park, Rugby Road, Lutterworth, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    10,237 GBP2025-04-30
    Officer
    2006-04-06 ~ 2019-06-26
    IIF 9 - Director → ME
    2001-04-04 ~ 2019-06-26
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-26
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Crossley Mill Nursery, New Road, Hebden Bridge, West Yorkshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    454,034 GBP2021-03-31
    Officer
    2010-11-06 ~ 2013-02-08
    IIF 15 - Director → ME
    2010-11-06 ~ 2013-02-14
    IIF 41 - Secretary → ME
  • 6
    LOOPLIV (STRATFORD UPON AVON) LTD - 2025-02-13
    42 Shawton Road, Chapelton, Strathaven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Person with significant control
    2023-02-17 ~ 2024-02-01
    IIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.