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

De-havilland, Janet

    Related profiles found in government register
  • De-havilland, Janet
    British commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ramillies House 2 Ramillies, Street London, W1F 7LN

      IIF 1
    • Kings House Business Centre, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 2
    • Kings House, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 3
    • C/o F Winter Co Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 4
    • Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 5 IIF 6 IIF 7
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 8
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, England

      IIF 9
    • Ramillies House, 2 Ramillies Street, London, W1V 7LN

      IIF 10
    • The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 11
  • De-havilland, Janet
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Royal Crescent, 3 Royal Crescent, Ruislip, HA4 0PJ, England

      IIF 12
  • De-havilland, Janet
    British managing director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 13 IIF 14
    • 15/17, High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Hertfordshire, SG12 0EF, England

      IIF 15
  • De-havilland, Janet
    British ceo born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15/17 High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

      IIF 16
  • De-havilland, Janet
    British commercial director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 17
  • De-havilland, Janet
    British managing director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15/17 High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

      IIF 18
    • 15/17, High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

      IIF 19
  • De-havilland, Janet
    British managing director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 20
    • 15/17, High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

      IIF 21 IIF 22
  • Ms Janet De-havilland
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 23
    • 15/17, High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Hertfordshire, SG12 0EF, England

      IIF 24
  • Ms Janet De-havilland
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 25
    • C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 26
    • C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 27
    • 15/17 High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

      IIF 28 IIF 29
    • 15/17, High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, SG12 0EF, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    PREMIUM UMBRELLA LTD - 2022-08-17
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    2017-12-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 7 - director → ME
  • 3
    PENDRAGON CONSULTANCY LTD - 2024-07-22
    Suite 0538, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (3 parents)
    Equity (Company account)
    176,710 GBP2022-09-30
    Person with significant control
    2018-08-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    PENDRAGON GLOBAL LTD - 2022-08-17
    DE-HAVILLAND HOLDINGS LTD - 2022-08-15
    15/17 High Oak Business Centre Gentlemensfield, Westmill Road, Ware, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    10,391 GBP2024-03-31
    Officer
    2017-12-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    SMART TAX (UK) LIMITED - 2014-12-15
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 11 - director → ME
  • 6
    BLAKER TECHNICAL SERVICES LIMITED - 2007-04-03
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 6 - director → ME
  • 7
    POCKET EXEC LIMITED - 2018-08-16
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,307 GBP2024-03-31
    Officer
    2018-08-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    PROFESSIONAL EMPLOYMENT SERVICES LTD - 2024-04-23
    15/17 High Oak Business Centre Gentlemensfield, Westmill Road, Ware, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    45,727 GBP2024-03-31
    Officer
    2017-12-12 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    11106720 LTD - 2025-02-21
    PENDRAGON GLOBAL LTD - 2024-02-16
    DE-HAVILLAND INC. LTD - 2022-08-17
    15/17 High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Herts, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    2017-12-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    PENDRAGON GLOBAL LTD - 2024-04-23
    PENDRAGON OPERATIONS LTD - 2024-02-19
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    2018-10-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    REASONABLE BUSINESS ASSOCIATES LTD - 2024-05-10
    15/17 High Oak Business Centre, Gentlemensfield, Westmill Road, Ware, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-04-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    ADELAIDE SYSTEMS LIMITED - 2024-05-13
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 5 - director → ME
Ceased 10
  • 1
    PENDRAGON GLOSSOP LTD - 2021-01-19
    ENFIELD GLOSSOP LIMITED - 2020-07-17
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    98,722 GBP2023-12-31
    Officer
    2020-07-13 ~ 2020-11-01
    IIF 12 - director → ME
  • 2
    PENDRAGON CONSULTANCY LTD - 2024-07-22
    Suite 0538, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Corporate (3 parents)
    Equity (Company account)
    176,710 GBP2022-09-30
    Officer
    2018-08-14 ~ 2024-07-18
    IIF 21 - director → ME
  • 3
    HBS 040 LTD - 2015-02-17
    Kings House Business Centre, Station Road, Kings Langley, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    626,103 GBP2023-12-31
    Officer
    2015-02-17 ~ 2017-04-28
    IIF 17 - director → ME
  • 4
    HORIZON RCS LIMITED - 2020-02-19
    HBS 044 LTD - 2013-11-08
    Prospect House, Rouen Road, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    219,594 GBP2022-12-31
    Officer
    2014-05-23 ~ 2017-04-28
    IIF 2 - director → ME
  • 5
    HBS 041 LTD - 2014-10-28
    Kings House Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-01 ~ 2017-04-24
    IIF 3 - director → ME
  • 6
    TEAM CONSTRUCTION LIMITED - 2016-11-10
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ 2016-10-17
    IIF 1 - director → ME
  • 7
    Ramillies House, 2 Ramillies Street, London
    Corporate (3 parents)
    Equity (Company account)
    308,435 GBP2023-12-31
    Officer
    2015-04-10 ~ 2015-07-17
    IIF 8 - director → ME
  • 8
    Kings House, Station Road, Kings Langley, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,999 GBP2023-12-31
    Officer
    2014-06-01 ~ 2017-04-25
    IIF 4 - director → ME
  • 9
    ORIGIN EXECUTIVE SOLUTIONS LIMITED - 2014-12-24
    Ramillies House, 2 Ramillies Street, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2014-05-20 ~ 2017-04-28
    IIF 9 - director → ME
  • 10
    TEAM ADMINISTRATIVE SERVICES LIMITED - 2016-11-10
    Ramillies House, 2 Ramillies Street, London
    Corporate (2 parents)
    Equity (Company account)
    583,256 GBP2023-12-31
    Officer
    2014-05-23 ~ 2015-09-30
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.