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

Flawn, Janice Evelyn

    Related profiles found in government register
  • Flawn, Janice Evelyn
    British chair founder born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stadium Mk, Stadium Way, Milton Keynes, Buckinghamshire, MK1 1ST, United Kingdom

      IIF 1
  • Flawn, Janice Evelyn
    British chair of p j care born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT

      IIF 2
  • Flawn, Janice Evelyn
    British chair of pj care born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Campbell Park Pavillion, 1300 Silbury Boulevard, Campbell Park Milton Keynes, Buckinghamshire, MK9 4AD

      IIF 3
  • Flawn, Janice Evelyn
    British chair/founder of pj care born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vision House, 7-8 Oakington Business Park, Dry Drayton Rd Oakington, Cambridge, CB24 3DQ

      IIF 4
  • Flawn, Janice Evelyn
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England

      IIF 5
    • Howes Percival Llp, 1st Floor, Bell House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 6
    • Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 7
  • Flawn, Janice Evelyn
    British dir born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England

      IIF 8
  • Flawn, Janice Evelyn
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Vine Street, One Vine Street, London, W1J 0AH

      IIF 9
    • 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England

      IIF 10
  • Flawn, Janice Evelyn
    British managing director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England

      IIF 11
  • Flawn, Janice Evelyn
    British none born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sherwood Place, 153 Sherwood Drive, Bletchly, Milton Keynes, Bucks, MK3 6RT

      IIF 12
  • Flawn, Janice Evelyn
    British registered nurse born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Sherwood Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 6RT, United Kingdom

      IIF 13
  • Flawn, Janice Evelyn
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bourton Low, Walnut Tree, Milton Keynes, Bucks, MK7 7DE

      IIF 14
  • Janice Flawn
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England

      IIF 15
  • Mrs Janice Flawn
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 153, Sherwood Drive, Bletchley, Milton Keynes, MK3 6RT, England

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    153 Sherwood Drive, Bletchley, Milton Keynes, England
    Corporate (5 parents, 7 offsprings)
    Person with significant control
    2018-11-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    20 Bourton Low, Walnut Tree, Milton Keynes, Bucks
    Corporate (10 parents)
    Officer
    2016-12-20 ~ now
    IIF 14 - director → ME
  • 3
    HOWPER 668 LIMITED - 2008-07-22
    153 Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2008-07-18 ~ dissolved
    IIF 8 - director → ME
  • 4
    153 Sherwood Drive, Bletchley, Milton Keynes, England
    Corporate (6 parents)
    Officer
    2002-07-11 ~ now
    IIF 11 - director → ME
  • 5
    SNRDCO 3235 LIMITED - 2016-06-27
    153 Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-06-27 ~ dissolved
    IIF 5 - director → ME
  • 6
    153 Sherwood Drive, Bletchley, Milton Keynes, England
    Corporate (6 parents)
    Officer
    2000-02-29 ~ now
    IIF 13 - director → ME
  • 7
    DWSCO 3011 LIMITED - 2009-12-22
    153 Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved corporate (4 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 10 - director → ME
  • 8
    PJ CARE GROUP LIMITED - 2016-06-27
    SNRDCO 3230 LIMITED - 2016-05-23
    Silbury Court, 420 Silbury Boulevard, Milton Keynes, England
    Dissolved corporate (6 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 7 - director → ME
Ceased 8
  • 1
    MILTON KEYNES AND BUCKINGHAMSHIRE CARE ASSOCIATION - 2024-03-04
    BUCKINGHAMSHIRE & MILTON KEYNES CARE ASSOCIATION - 2008-07-04
    140 High Street, Iver, England
    Corporate (5 parents)
    Equity (Company account)
    7,347 GBP2023-06-30
    Officer
    2010-11-18 ~ 2011-10-10
    IIF 12 - director → ME
  • 2
    1 Unit 1, Munro House, Munro Court, 20 Mercers Row, Cambridge, England
    Corporate (13 parents)
    Officer
    2014-11-26 ~ 2019-07-05
    IIF 4 - director → ME
  • 3
    BADBY PARK LIMITED - 2017-05-12
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Corporate (5 parents)
    Officer
    2008-08-06 ~ 2012-06-29
    IIF 9 - director → ME
  • 4
    Unit 1g 518 Silbury Boulevard, Centre:mk, Milton Keynes, Bucks, England
    Corporate (5 parents)
    Officer
    2013-09-17 ~ 2014-03-03
    IIF 2 - director → ME
  • 5
    Howes Percival Llp 1st Floor, Bell House, Seebeck Place, Knowlhill, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2015-04-13 ~ 2022-05-10
    IIF 6 - director → ME
  • 6
    MILTON KEYNES FOOTBALL CLUB SPORTS & EDUCATION TRUST - 2009-03-13
    MILTON KEYNES DONS FOOTBALL CLUB EDUCATION AND SPORTS TRUST - 2008-06-10
    Stadium Mk, Stadium Way, Milton Keynes, Buckinghamshire, England
    Corporate (7 parents)
    Officer
    2016-06-08 ~ 2020-11-16
    IIF 1 - director → ME
  • 7
    STARNEED LIMITED - 1990-11-08
    Campbell Park Pavilion 1300 Silbury Boulevard, Campbell Park, Milton Keynes, Buckinghamshire, England
    Corporate (18 parents, 2 offsprings)
    Officer
    2016-10-05 ~ 2018-03-22
    IIF 3 - director → ME
  • 8
    SNRDCO 3235 LIMITED - 2016-06-27
    153 Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-07-21 ~ 2018-11-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
© 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.