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

Katz, Jacqueline Faith

    Related profiles found in government register
  • Katz, Jacqueline Faith
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodfield Rise, Bushey, WD23 4QR, England

      IIF 1
    • icon of address 11, Woodfield Rise, Bushey Heath, Hertfordshire, WD23 4QR, United Kingdom

      IIF 2 IIF 3
  • Katz, Jacqueline Faith
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Theobald Court, Theobald Street, Borehamwood, Herts, WD6 4RN, England

      IIF 4
    • icon of address 2 Capital Business Park, Manor Way, Borehamwood, Herts, WD6 1GW, United Kingdom

      IIF 5
    • icon of address 11, Woodfield Rise, Bushey Heath, Hertfordshire, WD23 4QR, United Kingdom

      IIF 6
  • Katz, Jacqueline Faith
    British property manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 7
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, United Kingdom

      IIF 8
  • Katz, Jacqueline Faith
    British senior property manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodfield Rise, Bushey Heath, Hertfordshire, WD23 4QR, United Kingdom

      IIF 9 IIF 10
  • Mrs Jacqueline Faith Katz
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Capital Business Park, Manor Way, Borehamwood, Herts, WD6 1GW, United Kingdom

      IIF 11
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, United Kingdom

      IIF 12
    • icon of address 11, Woodfield Rise, Bushey, WD23 4QR, England

      IIF 13
  • Ms Jacqueline Faith Katz
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 14
  • Katz, Jacqueline Faith
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Woodfield Rise, Bushey Heath, Hertfordshire, WD23 4QR, United Kingdom

      IIF 15
  • Katz, Jacqueline Faith
    British

    Registered addresses and corresponding companies
    • icon of address 11, Woodfield Rise, Bushey Heath, Hertfordshire, WD23 4QR, United Kingdom

      IIF 16
  • Katz, Jacqueline Faith
    British company director

    Registered addresses and corresponding companies
    • icon of address 11, Woodfield Rise, Bushey Heath, Hertfordshire, WD23 4QR, United Kingdom

      IIF 17
  • Katz, Jacqueline Faith

    Registered addresses and corresponding companies
    • icon of address 1 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 18
    • icon of address 2 Capital Business Park, Manor Way, Borehamwood, Herts, WD6 1GW, United Kingdom

      IIF 19
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, WD6 1GW, England

      IIF 20
    • icon of address 11, Woodfield Rise, Bushey Heath, Hertfordshire, WD23 4QR, United Kingdom

      IIF 21
    • icon of address Unit 3, Colindeep Lane, London, NW9 6BX, England

      IIF 22 IIF 23
  • Mrs Jacqueline Faith Katz
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Woodfield Rise, Bushey Heath, Hertfordshire, WD23 4QR, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 1 Theobald Court, Theobald Street, Borehamwood, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2017-08-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address 11 Woodfield Rise, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,894 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    icon of address Unit 3 Colindeep Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ 2020-10-29
    IIF 5 - Director → ME
    icon of calendar 2015-12-01 ~ 2020-10-29
    IIF 19 - Secretary → ME
  • 2
    FRESH PROPERTY HOLDINGS LIMITED - 2018-01-29
    icon of address Suite 115, Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-03-26
    IIF 15 - Director → ME
    icon of calendar 2017-08-18 ~ 2018-03-26
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2018-03-26
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 5-25 Zetland House, Scrutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ 2018-05-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2018-05-14
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    BASICLAND REGISTRARS LIMITED - 2005-10-11
    JOHN GALLIERS LIMITED - 2002-09-05
    icon of address Hyde House, The Hyde, London
    Active Corporate (2 parents)
    Equity (Company account)
    348,173 GBP2024-09-30
    Officer
    icon of calendar 2005-03-10 ~ 2006-03-28
    IIF 10 - Director → ME
  • 5
    MINT SECRETARIAL LIMITED - 2011-07-08
    PEVEREL SECRETARIAL LIMITED - 2015-11-06
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (3 parents, 69 offsprings)
    Officer
    icon of calendar 2006-05-05 ~ 2008-03-17
    IIF 2 - Director → ME
    icon of calendar 2006-05-05 ~ 2008-03-17
    IIF 17 - Secretary → ME
  • 6
    icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ 2021-07-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2021-07-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 3 Ground Floor Technology Park, Colindeep Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2009-09-17 ~ 2025-07-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2023-08-01
    IIF 11 - Has significant influence or control OE
  • 8
    icon of address Vc Accountancy Services Ltd, 21 Hillersdon Avenue, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2024-07-31
    Officer
    icon of calendar 2015-12-01 ~ 2024-05-14
    IIF 23 - Secretary → ME
  • 9
    CC9 MANAGEMENT COMPANY LTD - 2003-11-19
    icon of address Unit 3 Colindeep Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    11 GBP2024-08-31
    Officer
    icon of calendar 2017-03-28 ~ 2024-05-14
    IIF 22 - Secretary → ME
  • 10
    PREMIER BLOCK MANAGEMENT LIMITED - 2006-03-13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2008-03-17
    IIF 3 - Director → ME
    icon of calendar 2006-10-30 ~ 2008-03-17
    IIF 16 - Secretary → ME
  • 11
    icon of address C/o Basicland Registrars Limited, Hyde House The Hyde, London
    Active Corporate (2 parents, 44 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-06-16 ~ 2006-03-31
    IIF 9 - Director → ME
  • 12
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-06-16 ~ 2025-07-02
    IIF 4 - Director → ME
  • 13
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2021-03-18
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.