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

Gibson, Jane Caroline

    Related profiles found in government register
  • Gibson, Jane Caroline
    British

    Registered addresses and corresponding companies
  • Gibson, Jane Caroline
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 16 Larkfield, Ewhurst, Surrey, GU6 7QU

      IIF 11
  • Gibson, Jane Caroline
    British company solicitor born in October 1960

    Registered addresses and corresponding companies
  • Gibson, Jane Caroline

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 23
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,670 GBP2024-09-28
    Officer
    icon of calendar ~ 1995-03-21
    IIF 15 - Director → ME
    icon of calendar 1992-06-30 ~ 1995-03-21
    IIF 7 - Secretary → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,794 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-04-11
    IIF 6 - Secretary → ME
  • 3
    FIRST MOWLEM EQUITY LIMITED - 1995-01-18
    RISLEYCOURT LIMITED - 1989-09-05
    FIRST LEECH EQUITY LIMITED - 1996-12-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-09 ~ 1996-04-30
    IIF 11 - Secretary → ME
  • 4
    FIRST NATIONAL LEECH HOMES (SOUTHERN) LIMITED - 1996-12-04
    STAGBASE LIMITED - 1987-05-18
    FIRST NATIONAL MOWLEM HOMES LIMITED - 1995-01-18
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-09 ~ 1996-04-30
    IIF 2 - Secretary → ME
  • 5
    PROFITEARN LIMITED - 1990-02-26
    ABBEY NATIONAL MOWLEM HOMES LIMITED - 1996-04-24
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-09 ~ 1996-04-30
    IIF 1 - Secretary → ME
  • 6
    UNIT CONSTRUCTION COMPANY, LIMITED - 1983-03-21
    JOHN MOWLEM HOMES LIMITED - 1994-09-05
    UNIT CONSTRUCTION COMPANY LIMITED - 1987-02-05
    LEECH HOMES (SOUTHERN) LIMITED - 1996-07-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-06 ~ 1996-04-30
    IIF 3 - Secretary → ME
  • 7
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    450 GBP2024-09-30
    Officer
    icon of calendar 1994-04-14 ~ 1995-07-27
    IIF 4 - Secretary → ME
  • 8
    MAPLE OAK PLC - 2006-04-25
    MEDUNION LIMITED - 1981-12-31
    MAPLE OAK LIMITED - 2013-11-29
    CARILLION (MAPLE OAK) LIMITED - 2019-01-25
    MOWLEM PROPERTY DEVELOPMENTS PLC - 1990-05-11
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-29 ~ 1992-10-06
    IIF 12 - Director → ME
  • 9
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    25,006 GBP2025-03-31
    Officer
    icon of calendar 1992-06-30 ~ 1995-03-01
    IIF 9 - Secretary → ME
  • 10
    icon of address The Corner Lodge, Unit E Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    900 GBP2025-03-31
    Officer
    icon of calendar 1992-06-30 ~ 1995-05-27
    IIF 23 - Secretary → ME
  • 11
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    430 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-03-28
    IIF 22 - Secretary → ME
  • 12
    icon of address Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    490 GBP2024-09-30
    Officer
    icon of calendar 1992-06-30 ~ 1995-02-17
    IIF 24 - Secretary → ME
  • 13
    icon of address Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    350 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-06-07
    IIF 16 - Director → ME
    icon of calendar 1992-06-30 ~ 1995-06-07
    IIF 19 - Secretary → ME
  • 14
    icon of address 5 Morton, Tadworth, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    369 GBP2025-03-31
    Officer
    icon of calendar 1992-06-30 ~ 1996-04-30
    IIF 25 - Secretary → ME
  • 15
    BOMMER DEVELOPMENTS LIMITED - 1992-03-04
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-06 ~ 1996-04-30
    IIF 17 - Secretary → ME
  • 16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    570 GBP2024-09-28
    Officer
    icon of calendar 1992-06-30 ~ 1995-03-07
    IIF 20 - Secretary → ME
  • 17
    TAVONPARK LIMITED - 1987-02-13
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-06 ~ 1996-04-30
    IIF 18 - Secretary → ME
  • 18
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,020 GBP2024-09-29
    Officer
    icon of calendar ~ 1995-03-16
    IIF 13 - Director → ME
    icon of calendar ~ 1995-03-16
    IIF 26 - Secretary → ME
  • 19
    icon of address 18 Heathcote, Tadworth, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1996-04-30
    IIF 21 - Secretary → ME
  • 20
    icon of address 26 Heathcote, Tadworth, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    icon of calendar 1992-07-21 ~ 1996-04-30
    IIF 27 - Secretary → ME
  • 21
    icon of address 10 Prossers, Tadworth, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2,296 GBP2024-03-31
    Officer
    icon of calendar 1992-06-30 ~ 1996-04-30
    IIF 10 - Secretary → ME
  • 22
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,520 GBP2025-07-31
    Officer
    icon of calendar ~ 1995-06-28
    IIF 14 - Director → ME
    icon of calendar 1992-06-30 ~ 1995-06-28
    IIF 8 - Secretary → ME
  • 23
    icon of address 7 Croffets, Tadworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 1992-06-30 ~ 1996-04-30
    IIF 5 - 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.