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

Ashby, Jacqueline Deborah

    Related profiles found in government register
  • Ashby, Jacqueline Deborah
    British administrator born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Close, Barnet, Hertfordshire, EN4 9NY, United Kingdom

      IIF 1
  • Ashby, Jacqueline Deborah
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Tileyard Studios, Tileyard Road, London, N7 9AH, United Kingdom

      IIF 2
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 3
  • Ashby, Jacqueline Deborah
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 4
  • Ashby, Jacqueline Deborah
    British entrepreneur born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 5 IIF 6
  • Ashby, Jacqueline Deborah
    English administration director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Tileyard Studios, Tileyard Road, London, N79AH, England

      IIF 7
  • Ashby, Jacqueline Deborah
    English company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Collingwood Court, 130 Station Road, New Barnet, Herts, EN5 1SS, United Kingdom

      IIF 8
    • icon of address 4a Tileyard Studios, Tileyard Road, London, N7 9AH, United Kingdom

      IIF 9
  • Ashby, Jacqueline Deborah
    English director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Tileyard Studios, Tileyard Road, London, N7 9AH, United Kingdom

      IIF 10
  • Ashby, Jacqueline Deborah
    English director of administration born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latimer Studios, West Kington, Chippenham, Wiltshire, SN14 7JQ, England

      IIF 11 IIF 12
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 13
  • Ashby, Jacqueline Deborah
    British mr born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 14
  • Mrs Jacqueline Deborah Ashby
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Close, Barnet, Hertfordshire, EN4 9NY, United Kingdom

      IIF 15
    • icon of address Latimer Studios, West Kington, Chippenham, Wiltshire, SN14 7JQ, United Kingdom

      IIF 16
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 17
  • Ashby, Jacqueline Deborah
    English

    Registered addresses and corresponding companies
    • icon of address 4a, Tileyard Studios, Tileyard Road, London, N7 9AH, England

      IIF 18
  • Ashby, Jacqueline Deborah
    English director

    Registered addresses and corresponding companies
    • icon of address Latimer Studios, West Kington, Chippenham, Wiltshire, SN14 7JQ, England

      IIF 19
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 20
  • Ms Jacqueline Deborah Ashby
    English born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latimer Studios, Latimer Studios, West Kington, Chippenham, Wiltshire, SN14 7JQ, England

      IIF 21
    • icon of address 4a Tileyard Studios, Tileyard Road, London, N7 9AH, United Kingdom

      IIF 22
  • Ashby, Jacqueline Deborah

    Registered addresses and corresponding companies
    • icon of address Latimer Studios, West Kington, Chippenham, Wiltshire, SN14 7JQ, England

      IIF 23
  • Ashby, Jacqueline

    Registered addresses and corresponding companies
    • icon of address 10 Collingwood Court, 130 Station Road, New Barnet, Herts, EN5 1SS, United Kingdom

      IIF 24
    • icon of address 4a Tileyard Studios, Tileyard Road, London, N7 9AH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    WORLD ENTERTAINMENT NEWS NETWORK LIMITED - 2012-03-14
    icon of address 4a Tileyard Studios, Tileyard Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-10-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1998-08-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address 4a Tileyard Studios, Tileyard Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-09-16 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    647 GBP2018-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 10 - Director → ME
  • 4
    WENN LIMITED - 2018-08-17
    icon of address Latimer Studios, West Kington, Chippenham, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -287,672 GBP2017-03-31
    Officer
    icon of calendar 2002-02-26 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-01-11 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    icon of address 12 Victoria Close, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,427 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 78 York Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 4 - Director → ME
  • 7
    WENN HOLDINGS LIMITED - 2016-04-01
    icon of address 78 York Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    143,469 GBP2024-03-31
    Officer
    icon of calendar 2009-03-04 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-03-04 ~ now
    IIF 20 - Secretary → ME
  • 8
    META IMAGES LIMITED - 2025-01-17
    WORLD ENTERTAINMENT NEWS LIMITED - 2022-01-04
    icon of address 78 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 6 - Director → ME
  • 9
    WENN HOLDINGS LIMITED - 2019-04-10
    INFINITE NETWORKS LIMITED - 2016-04-01
    icon of address 78 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -145,477 GBP2024-03-31
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Latimer Studios, West Kington, Chippenham, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -198,353 GBP2018-03-30
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-03-04 ~ dissolved
    IIF 19 - Secretary → ME
  • 11
    META IMAGE VENTURES LIMITED - 2025-01-17
    LJ RESOLUTION LIMITED - 2022-02-14
    icon of address 78 York Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 5 - Director → ME
  • 12
    WENN OPERATIONS LIMITED - 2020-03-04
    WENN OPERATIONS LIMITED LIMITED - 2019-04-11
    icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 14 - Director → ME
Ceased 5
  • 1
    icon of address 60 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,072 GBP2018-03-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-12-15
    IIF 9 - Director → ME
    icon of calendar 2016-02-16 ~ 2019-05-02
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 60 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146,955 GBP2025-06-30
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-02
    IIF 2 - Director → ME
  • 3
    WENN HOLDINGS LIMITED - 2016-04-01
    icon of address 78 York Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    143,469 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-17
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    META IMAGES LIMITED - 2025-01-17
    WORLD ENTERTAINMENT NEWS LIMITED - 2022-01-04
    icon of address 78 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-01-08 ~ 2022-07-07
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    META IMAGE VENTURES LIMITED - 2025-01-17
    LJ RESOLUTION LIMITED - 2022-02-14
    icon of address 78 York Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-06 ~ 2022-02-17
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.