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

Blake, Janet Henrietta

    Related profiles found in government register
  • Blake, Janet Henrietta
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Cannon Hill Road, Cannon Hill, Coventry, West Midlands, CV4 7BS

      IIF 1
    • icon of address 88, Cannon Hill Road, Coventry, CV4 7BS, England

      IIF 2 IIF 3
    • icon of address 88, Cannon Hill Road, Coventry, CV4 7BS, United Kingdom

      IIF 4 IIF 5
    • icon of address Number 3, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 6
    • icon of address Number 3, Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Number 3 Siskin Drive, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 10
    • icon of address 2a, Henry Street, Nuneaton, CV11 5SQ, United Kingdom

      IIF 11
    • icon of address 114, South Green, Coates, Peterborough, PE7 2BL, United Kingdom

      IIF 12
    • icon of address The Buckman Building, 43 Southampton Road, Ringwood, BH24 1HE, United Kingdom

      IIF 13
  • Blake, Janet Henrietta
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 20, Wharfdale Road, Bournemouth, BH4 9BT, United Kingdom

      IIF 14
    • icon of address Number 3, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 15
    • icon of address Number 3 Siskin Drive, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 16
    • icon of address 2a, Henry Street, Nuneaton, CV11 5SQ, England

      IIF 17 IIF 18
  • Blake, Janet Henrietta
    British lawyer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ, United Kingdom

      IIF 19
  • Blake, Janet Henrietta
    British sales person born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Cannon Hill Road, Cannon Hill, Coventry, West Midlands, CV4 7BS

      IIF 20
  • Blake, Janet Henrietta
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ, United Kingdom

      IIF 21
  • Mrs Janet Henrietta Blake
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 20, Wharfdale Road, Bournemouth, BH4 9BT, United Kingdom

      IIF 22
    • icon of address 88, Cannon Hill Road, Coventry, CV4 7BS, England

      IIF 23 IIF 24
    • icon of address 88, Cannon Hill Road, Coventry, CV4 7BS, United Kingdom

      IIF 25 IIF 26
    • icon of address Number 3, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ

      IIF 27
    • icon of address 2a Henry Street, Nuneaton, CV11 5SQ, England

      IIF 28
    • icon of address 114, South Green, Coates, Peterborough, PE7 2BL, United Kingdom

      IIF 29
    • icon of address The Buckman Building, 43 Southampton Road, Ringwood, BH24 1HE, United Kingdom

      IIF 30
  • Blake, Janet H

    Registered addresses and corresponding companies
    • icon of address Number 3, Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ, United Kingdom

      IIF 31
  • Blake, Janet

    Registered addresses and corresponding companies
    • icon of address 88, Cannon Hill Road, Cannon Hill, Coventry, Warwickshire, CV4 7BS, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 2
    ACTIV8 MONEY LIMITED - 2011-04-08
    icon of address Number 3 Siskin Drive, Middlemarch Business Park, Coventry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,329 GBP2016-01-31
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Number 3 Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 88 Cannon Hill Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 88 Cannon Hill Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 88 Cannon Hill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 88 Cannon Hill Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -215 GBP2024-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 88 Cannon Hill Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address The Buckman Building, 43 Southampton Road, Ringwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address Number 3 Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Number 3 Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Number 3 Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-02-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    icon of address Number 3 Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address Number 3 Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Number 3 Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-11-02 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 7
  • 1
    icon of address 114 South Green, Coates, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2019-11-08
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 88 Cannon Hill Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ 2019-08-05
    IIF 4 - Director → ME
  • 3
    icon of address Unit 1 20, Wharfdale Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ 2018-09-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-09-12
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PRICED SOLUTIONS LIMITED - 2016-10-24
    icon of address Eliot Park Innovation Centre Co Genesis Group Solutions Ltd, 4 Barling Way, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1.20 GBP2021-01-31
    Officer
    icon of calendar 2016-12-06 ~ 2019-07-10
    IIF 17 - Director → ME
  • 5
    icon of address 2a Henry Street, Nuneaton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2019-07-10
    IIF 11 - Director → ME
  • 6
    icon of address Wilson House, 2, Lorne Park Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    312 GBP2023-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2019-04-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2019-06-22
    IIF 28 - Has significant influence or control OE
  • 7
    icon of address Orchard House, Lower Hayton, Ludlow, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2013-01-10
    IIF 19 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.