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

Gadhia, Jayne-anne

    Related profiles found in government register
  • Gadhia, Jayne-anne
    British banker born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19-22 Charlotte Road, London, EC2A 3SG

      IIF 1
  • Gadhia, Jayne-anne
    British banking born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Angel Court, London, EC2R 7HJ, England

      IIF 2
  • Gadhia, Jayne-anne
    British chief executive officer born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, St. Andrew Square, Edinburgh, EH2 1AF, Scotland

      IIF 3
  • Gadhia, Jayne-anne
    British bank official born in October 1961

    Registered addresses and corresponding companies
    • icon of address 8 Whitehouse Terrace, The Grange, Edinburgh, Midlothian, EH9 2EU

      IIF 4 IIF 5
  • Gadhia, Jayne-anne
    British chartered accountant born in October 1961

    Registered addresses and corresponding companies
    • icon of address 8 Whitehouse Terrace, The Grange, Edinburgh, Midlothian, EH9 2EU

      IIF 6
  • Gadhia, Jayne-anne
    British company director born in October 1961

    Registered addresses and corresponding companies
  • Gadhia, Jayne-anne, Dame
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 14
  • Gadhia, Jayne-anne, Dame
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 38 Tufton Court, Tufton Street, London, SW1P 3QH, England

      IIF 15
  • Gadhia, Jayne-anne, Dame
    British non executive born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 New Globe Walk, London, SE1 9DT

      IIF 16
  • Gadhia, Jayne-anne
    British accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, NE3 4PL, United Kingdom

      IIF 17
    • icon of address The School House, 50 Brook Green, Hammersmith, London, W6 7RR

      IIF 18 IIF 19 IIF 20
    • icon of address Northern Rock House, Gosforth, Newcastle Upon Tyne, NE3 4PL

      IIF 22
    • icon of address Discovery House, Whiting Road, Norwich, Norfolk, NR4 6EJ, United Kingdom

      IIF 23
    • icon of address Discovery House, Whiting Road, Norwich, Norfolk, NR4 7EJ

      IIF 24
  • Gadhia, Jayne-anne
    British ceo born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover House, 14 Hanover Square, London, W1S 1HP

      IIF 25
    • icon of address The School House, 50 Brook Green, Hammersmith, London, W6 7RR

      IIF 26
  • Gadhia, Jayne-anne
    British chairwoman born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90-92, Pentonville Road, London, N1 9HS, United Kingdom

      IIF 27 IIF 28
  • Gadhia, Jayne-anne
    British chief executive born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dumfries House, Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ

      IIF 29
    • icon of address Jubilee House, Gosforth, Newcastle Upon Tyne, NE3 4PL, United Kingdom

      IIF 30
  • Gadhia, Jayne-anne
    British chief executive officer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, NE3 4PL

      IIF 31 IIF 32 IIF 33
    • icon of address 30, King Street, London, EC2V 8EH, England

      IIF 34
    • icon of address Jubilee House, Gosforth, Newcastle Upon Tyne, NE3 4PL, United Kingdom

      IIF 35
  • Gadhia, Jayne-anne
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 36
  • Gadhia, Jayne-anne
    British insurance co officer

    Registered addresses and corresponding companies
    • icon of address 8 Whitehouse Terrace, The Grange, Edinburgh, Midlothian, EH9 2EU

      IIF 37
  • Gadhia, Jayne-anne
    British insurance co official

    Registered addresses and corresponding companies
  • Ms Jayne-anne Gadhia
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19-22 Charlotte Road, London, EC2A 3SG

      IIF 41
  • Gadhia, Jayne-anne, Dame
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Dunkeld Road, Perth, Perthshire, PH1 5TW

      IIF 42
  • Gadhia, Jayne-anne, Dame
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD, England

      IIF 43
  • Gadhia, Jayne-anne, Dame
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Brunel Building, 2 Canalside Walk, London, W2 1DG, England

      IIF 47
  • Dame Jayne-anne Gadhia
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 48 IIF 49
  • Mrs Jayne-anne Gadhia
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 50
    • icon of address 1, Finsbury Circus, London, EC2M 7SH, England

      IIF 51
child relation
Offspring entities and appointments
Active 8
  • 1
    ALPHA FX GROUP PLC - 2022-12-19
    ALPHA FX GROUP LIMITED - 2017-03-28
    ALPHA CAPITAL LIMITED - 2017-03-28
    HEADROOM LIMITED - 2016-05-06
    ALPHA CAPITAL LIMITED - 2015-06-06
    icon of address Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,820,415 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 47 - Director → ME
  • 2
    BLINKBONNY LIMITED - 2018-08-06
    icon of address 1 Finsbury Circus, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    151 GBP2023-12-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    813,087 GBP2019-12-31
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 90-92 Pentonville Road, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 90-92 Pentonville Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,136,218 GBP2023-09-30
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 14 - Director → ME
  • 7
    WORLD CENTRE FOR SHAKESPEARE STUDIES LIMITED - 1983-06-08
    icon of address 21 New Globe Walk, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 16 - Director → ME
  • 8
    THE LEADSOM FOUNDATION LIMITED - 2025-03-25
    icon of address Flat 38 Tufton Court, Tufton Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 15 - Director → ME
Ceased 25
  • 1
    BANK AND CLIENTS LIMITED - 2015-01-26
    CHURCH HOUSE TRUST LIMITED - 2014-12-01
    VIRGIN BANK LIMITED - 2012-01-31
    VIRGIN BANK PLC - 2010-01-28
    CHURCH HOUSE TRUST PLC - 2010-01-28
    DRYFIELD TRUST PLC - 2000-12-27
    DRYFIELD FINANCE LIMITED - 1994-05-05
    icon of address Ship Canal House 5th Floor, 98 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2014-11-30
    IIF 34 - Director → ME
  • 2
    icon of address 137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2017-02-08
    IIF 30 - Director → ME
    icon of calendar 2014-04-28 ~ 2015-06-08
    IIF 35 - Director → ME
  • 3
    VIRGINMONEY LIMITED - 2001-07-27
    VIRGIN DIRECT (2) LIMITED - 2000-05-15
    EXTRAPOLL LIMITED - 1997-11-10
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-21 ~ 2001-07-27
    IIF 12 - Director → ME
  • 4
    icon of address 3 Edridge Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2007-01-10
    IIF 5 - Director → ME
  • 5
    icon of address 1 Finsbury Circus, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,490 GBP2023-12-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-09-30
    IIF 46 - Director → ME
    icon of calendar 2019-01-18 ~ 2019-10-24
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-10-24
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    icon of address 135 Bishopsgate, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-21 ~ 2007-01-10
    IIF 4 - Director → ME
  • 7
    REASSURE LIFE LIMITED - 2013-07-16
    XSMA LIMITED - 2011-01-25
    VIRGIN MONEY LIFE LIMITED - 2005-12-29
    VIRGIN DIRECT LIFE LIMITED - 2002-02-04
    VIRGIN LIFE LIMITED - 1996-02-05
    SPEED 6037 LIMITED - 1995-09-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-21 ~ 2001-07-27
    IIF 9 - Director → ME
    icon of calendar 1995-09-21 ~ 1997-04-23
    IIF 38 - Secretary → ME
  • 8
    VIRGIN MONEY CARDS LIMITED - 2013-01-18
    VIRGIN MONEY LIMITED - 2012-06-29
    VIRGIN DIRECT 2 LIMITED - 2001-07-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2009-02-12
    IIF 21 - Director → ME
  • 9
    SCOTTISH BUSINESS IN THE COMMUNITY - 2018-01-10
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-11-07 ~ 2017-03-31
    IIF 3 - Director → ME
  • 10
    icon of address 17 Gresse Street, 6 Evelyn Yard Entrance, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-11-17
    IIF 26 - Director → ME
  • 11
    STAGECOACH GROUP PLC - 2022-10-17
    STAGECOACH HOLDINGS PLC - 2001-08-31
    icon of address 10 Dunkeld Road, Perth, Perthshire, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2019-07-31
    IIF 42 - Director → ME
  • 12
    THE PRINCE'S FOUNDATION - 2023-12-11
    THE GREAT STEWARD OF SCOTLAND'S DUMFRIES HOUSE TRUST - 2018-04-03
    icon of address Dumfries House, Dumfries House Estate, Cumnock, Ayrshire
    Active Corporate (11 parents, 10 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ 2021-03-23
    IIF 29 - Director → ME
  • 13
    VIRGIN DIRECT PERSONAL FINANCE LIMITED - 2003-01-09
    CIRCLEMICRO LIMITED - 1997-10-13
    icon of address 250 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2007-01-10
    IIF 6 - Director → ME
  • 14
    icon of address 19-22 Charlotte Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-01 ~ 2021-03-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2021-03-21
    IIF 41 - Has significant influence or control OE
  • 15
    THE VIRGIN HEALTHCARE FOUNDATION - 2004-07-06
    THE HEALTHCARE FOUNDATION - 1996-01-31
    THE MATES FOUNDATION LIMITED - 1988-02-15
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-08 ~ 2012-04-07
    IIF 25 - Director → ME
  • 16
    NEWTA LIMITED - 2019-01-28
    icon of address 1 Angel Court, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2018-09-26
    IIF 2 - Director → ME
  • 17
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2023-08-07
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2023-08-07
    IIF 48 - Right to appoint or remove directors OE
  • 18
    VIRGIN VIE LIMITED - 2008-12-23
    VIRGIN COSMETICS LIMITED - 1999-04-12
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2011-12-16
    IIF 23 - Director → ME
  • 19
    VIRGIN COMPUTERS LIMITED - 2009-02-09
    VIRGIN FLYER LIMITED - 2007-07-02
    MARK 2199 LIMITED - 1992-07-29
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2018-10-15
    IIF 31 - Director → ME
    icon of calendar 2009-02-11 ~ 2012-02-23
    IIF 24 - Director → ME
  • 20
    VIRGIN MONEY HOLDINGS (UK) PLC - 2022-08-09
    VIRGIN MONEY HOLDINGS (UK) LIMITED - 2014-07-24
    VIRGIN MONEY GROUP LIMITED - 2005-07-21
    VIRGIN DIRECT LIMITED - 2002-02-04
    SPEED 6038 LIMITED - 1995-09-26
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-12 ~ 2018-10-15
    IIF 17 - Director → ME
    icon of calendar 1995-09-21 ~ 2001-07-27
    IIF 7 - Director → ME
    icon of calendar 1995-09-21 ~ 1997-04-23
    IIF 40 - Secretary → ME
  • 21
    VIRGIN MONEY PLC - 2021-09-23
    NORTHERN ROCK PLC - 2012-10-12
    GOSFORTH SUBSIDIARY NO.1 PLC - 2009-12-31
    GOSFORTH SUBSIDIARY NO.1 LIMITED - 2009-11-10
    icon of address Jubilee House, Gosforth, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2018-10-15
    IIF 22 - Director → ME
  • 22
    VIRGIN DIRECT MANAGEMENT SERVICES LIMITED - 2002-02-04
    SPEED 5071 LIMITED - 1997-07-03
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2009-02-12
    IIF 19 - Director → ME
    icon of calendar 1996-01-11 ~ 2001-07-27
    IIF 10 - Director → ME
    icon of calendar 1996-01-11 ~ 1996-06-27
    IIF 39 - Secretary → ME
  • 23
    VIRGIN DIRECT NOMINEES LIMITED - 2002-02-04
    FCB 1228 LIMITED - 1997-04-18
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1997-04-21 ~ 2001-07-27
    IIF 11 - Director → ME
  • 24
    VIRGIN DIRECT PERSONAL FINANCIAL SERVICE LIMITED - 2002-02-04
    VIRGIN DIRECT UNIT TRUST MANAGERS LIMITED - 1996-05-17
    SPEED 5073 LIMITED - 1995-10-30
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-28 ~ 2018-10-15
    IIF 32 - Director → ME
    icon of calendar 2007-03-30 ~ 2009-02-12
    IIF 20 - Director → ME
    icon of calendar 1995-07-13 ~ 2001-07-27
    IIF 13 - Director → ME
    icon of calendar 1995-07-13 ~ 1997-04-23
    IIF 37 - Secretary → ME
  • 25
    VIRGIN DIRECT UNIT TRUST MANAGERS LIMITED - 2002-02-04
    VIRGIN DIRECT PERSONAL FINANCIAL SERVICE LIMITED - 1996-05-17
    SPEED 4720 LIMITED - 1995-01-05
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-17 ~ 2018-10-15
    IIF 33 - Director → ME
    icon of calendar 2007-03-30 ~ 2009-02-12
    IIF 18 - Director → ME
    icon of calendar 1994-12-16 ~ 2001-07-27
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.