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 Jane Camille Popely

    Related profiles found in government register
  • Mrs Jane Camille Popely
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b Quadrant House North, 65b Croydon Road, Caterham, CR3 6PB, England

      IIF 1 IIF 2
    • Bayswater House, Hever Court Road, Gravesend, DA12 5UQ, England

      IIF 3
    • Bluebell Cemetery, Admin Office, Old London Road, Halstead, Kent, TN14 7AE, United Kingdom

      IIF 4
    • Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 5
  • Mrs Jane Popely
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 6
  • Mrs Jane Camille Popely
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1b Quadrant House North, 65b Croydon Road, Caterham, CR3 6PB, England

      IIF 7
    • Bayswater House, Hever Court Road, Gravesend, DA12 5UQ, England

      IIF 8 IIF 9
    • Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, TN14 7AE, England

      IIF 10
    • 9, Croydon Road, Apartment 3, Keston, BR2 6EA, England

      IIF 11
  • Mrs Jane Camilla Popely
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bluebell Cemetery, Old London Road, Old, Halstead, TN14 7AE, United Kingdom

      IIF 12
  • Ms Jane Camille Popely
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33a, High Street, Chislehurst, Kent, BR7 5AE, United Kingdom

      IIF 13
    • Bayswater House, Hever Court Road, Gravesend, DA12 5UQ, England

      IIF 14
    • Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 15
  • Mrs Jane Camille Popely
    British born in October 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 1b Quadrant House North, 65b Croydon Road, Caterham, CR3 6PB, England

      IIF 16
    • 33a, High Street, Chislehurst, Kent, BR7 5AE, England

      IIF 17
  • Popely, Jane Camille
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bayswater House, Hever Court Road, Gravesend, DA12 5UQ, England

      IIF 18
    • Bluebell Cemetery, Admin Office, Old London Road, Halstead, Kent, TN14 7AE, United Kingdom

      IIF 19
    • Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 20
  • Popely, Jane Camille
    British manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, Croydon Road, Caterham, CR3 6PA, United Kingdom

      IIF 21
  • Mrs Jane Popely
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33a, High Street, Chislehurst, BR7 5AE, United Kingdom

      IIF 22 IIF 23
    • Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, TN14 7AE, England

      IIF 24
    • Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 25
    • Bluebell Cemetery, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 26
  • Warren, Jane
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Broadway, Bexleyheath, Kent, DA6 7EZ, England

      IIF 27
  • Warren, Jane
    British therapist born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Broadway, Bexleyheath, Kent, DA6 7EZ, England

      IIF 28
  • Mrs Jane Popely
    British born in October 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 1b Quadrant House North, 65b Croydon Road, Caterham, CR3 6PB, England

      IIF 29 IIF 30
    • 33a, High Street, Chislehurst, Kent, BR7 5AE, England

      IIF 31
    • Bayswater House, Hever Court Road, Gravesend, DA12 5UQ, England

      IIF 32
  • Popely, Jane Camille
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1b Quadrant House North, 65b Croydon Road, Caterham, CR3 6PB, England

      IIF 33 IIF 34
    • 33a, High Street, Chislehurst, Kent, BR7 5AE, England

      IIF 35
  • Popely, Jane Camille
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bluebell Cemetery, Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, TN14 7AE, United Kingdom

      IIF 36
  • Popely, Jane Camille
    British property developer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 37
  • Popely, Jane Camille
    British therapist born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 38
  • Popely, Jane Camilla
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bluebell Cemetery, Old London Road, Old, Halstead, TN14 7AE, United Kingdom

      IIF 39
  • Popely, Jane Camille
    British born in October 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Bluebell Cemetery, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 40
  • Popely, Jane Camille
    British property developer born in October 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 33a, High Street, Chislehurst, Kent, BR7 5AE

      IIF 41
    • Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 42 IIF 43
  • Popely, Jane
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33a, High Street, Chislehurst, BR7 5AE, United Kingdom

      IIF 44
    • Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, TN14 7AE, England

      IIF 45
    • Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 46
  • Popely, Jane
    British business executive born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bluebell Cemetery Admin Office, Old London Road, Badgers Mount, Sevenoaks, TN14 7AE, England

      IIF 47
  • Popely, Jane
    British born in October 1962

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 1b Quadrant House North, 65b Croydon Road, Caterham, CR3 6PB, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments 29
  • 1
    187 LOWER CLAPTON ROAD LIMITED
    15284637
    Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    ALDER DESIGN & BUILD LTD
    10934484
    Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    160,239 GBP2024-08-31
    Officer
    2017-08-29 ~ 2024-07-15
    IIF 43 - Director → ME
    Person with significant control
    2017-08-29 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    ALDER DESIGN & LETS LTD
    15965197
    Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ 2024-12-03
    IIF 36 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    BEECH PROPERTY BUSINESS LIMITED
    11055372
    33a High Street, Chislehurst, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,566 GBP2023-11-30
    Person with significant control
    2017-11-09 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    BLUEBELL CEMETERY & CREMATORIUM LTD
    15880302
    Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    BLUEBELL CEMETERY LIMITED
    - now 11993761 08612093, 08612093, 08612093... (more)
    BLUEBELL CEMETERY LIMITED
    - 2025-12-22 11993761 08612093, 08612093, 08612093... (more)
    Bluebell Cemetery Admin Office Old London Road, Badgers Mount, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,281 GBP2024-05-31
    Officer
    2019-07-06 ~ 2025-12-16
    IIF 46 - Director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    BLUEBELL CEMETERY PROPERTY LIMITED
    08639452
    Bluebell Cemetery Old London Road, Badgers Mount, Sevenoaks, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,268 GBP2024-02-29
    Officer
    2020-09-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    CAPITAL PROPERTY INVESTMENT (SE) LTD
    15719219
    Flat 9 Rosehill Apartments, 166 Penhill Road, Bexley, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-14 ~ 2024-11-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    CHATEAU COMPIEGNE ONE LTD
    13055917
    1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    CHATEAU COMPIEGNE TWO LTD
    13055847
    1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    DEERBANK LIMITED
    06891703
    33a High Street, Chislehurst, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,107 GBP2017-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    ECHELON MATERNITY LIMITED
    08753966
    33a High Street, Chislehurst, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2018-08-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 13
    GODSTONE PROPERTY LIMITED
    13018895
    Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -265,044 GBP2024-03-31
    Person with significant control
    2025-03-03 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    HORTON KIRBY DEVELOPMENTS LTD
    - now 15072274
    CLACTON BUILD AND LET LTD
    - 2025-07-16 15072274
    Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2023-08-15 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    KENT RESIDENTIAL DEVELOPMENTS LIMITED
    10882542
    1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-25 ~ 2024-07-15
    IIF 21 - Director → ME
    Person with significant control
    2017-07-25 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    KENT RESIDENTIAL HOMES LIMITED
    11341328
    Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,717 GBP2024-05-31
    Officer
    2018-05-02 ~ 2024-09-02
    IIF 47 - Director → ME
    Person with significant control
    2018-05-02 ~ 2024-09-02
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 17
    LANGHAM TRINITY CLOSE COMPANY LIMITED
    - now 06917628
    HELTFIELD TRINITY CLOSE COMPANY LIMITED
    - 2015-01-21 06917628
    1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,737 GBP2024-07-31
    Officer
    2014-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 18
    MIRACLES AND MAGIC LTD
    07559757
    143 Broadway, Bexleyheath, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-10-22 ~ 2013-05-04
    IIF 27 - Director → ME
    2011-03-10 ~ 2012-03-10
    IIF 28 - Director → ME
  • 19
    MYSAVE RESIDENTIAL PROPERTIES LIMITED
    09753611
    33a High Street, Chislehurst, Kent, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 20
    PET CREMATORIUM LONDON & SOUTH EAST LTD
    13950235
    Bluebell Cemetery Old London Road, Old, Halstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 21
    POPLAR ESTATES LIMITED
    08534127
    1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -157,252 GBP2023-10-31
    Officer
    2014-11-25 ~ 2024-07-15
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ROWAN DEVELOPERS LIMITED
    - now 10155268
    ROWAN PEOPERTIES LIMITED - 2016-05-04
    Bluebell Cemetery Admin Office, Old London Road, Halstead, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    233,721 GBP2024-04-30
    Officer
    2019-02-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 23
    SPINDLE DEVELOPMENTS LIMITED
    11480937
    Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,678 GBP2023-07-31
    Officer
    2018-07-24 ~ 2024-07-15
    IIF 37 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 24
    SPINDLE DEVELOPMENTS MANAGEMENT COMPANY LIMITED
    14339492
    Hammond Properties, 41 The Oval, Sidcup, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2022-09-06 ~ 2023-11-28
    IIF 20 - Director → ME
    Person with significant control
    2022-09-06 ~ 2023-11-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 25
    SUNNINGVALE CLOSE MANAGEMENT LIMITED
    12246119
    Bayswater House, Hever Court Road, Gravesend, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-09-21 ~ 2024-07-15
    IIF 42 - Director → ME
  • 26
    TOM MAC STUD LTD - now
    HEVER STUD FARM LIMITED
    - 2024-06-10 10776471
    33a High Street, Chislehurst, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -195,429 GBP2024-05-31
    Person with significant control
    2018-06-01 ~ 2023-11-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WATERCROFTS WOODS LTD
    - now 08612093
    BLUEBELL CEMETERY LIMITED - 2019-04-10 11993761, 11993761, 11993761... (more)
    33a High Street, Chislehurst, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-09-21 ~ dissolved
    IIF 41 - Director → ME
  • 28
    WEALD PROPERTIES LIMITED
    10753828
    1b Quadrant House North, 65b Croydon Road, Caterham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-01-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    WILLOW DEVELOPERS LIMITED
    11306487
    33a High Street, Chislehurst, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-12 ~ 2024-04-22
    IIF 44 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more 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.