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

Dwyer, Jane Teresa

    Related profiles found in government register
  • Dwyer, Jane Teresa
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN, England

      IIF 1
    • icon of address 54, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 2
    • icon of address 54, Oxford Road, Denham, Uxbridge, UB9 4DN, United Kingdom

      IIF 3
  • Dwyer, Jane Teresa
    British company director construction comp born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Vine Lane, Hillingdon, Uxbridge, Middlesex, UB10 0BQ

      IIF 4
  • Dwyer, Jane Teresa
    British construction management born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Vine Lane, Hillingdon, Uxbridge, Middlesex, UB10 0BQ

      IIF 5
  • Dwyer, Jane Teresa
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kilmarsh Road, London, W6 0PL, United Kingdom

      IIF 6
    • icon of address 136 Vine Lane, Hillingdon, Uxbridge, Middlesex, UB10 0BQ

      IIF 7
    • icon of address 54, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN, England

      IIF 8
    • icon of address 54, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 9 IIF 10 IIF 11
    • icon of address 54, Oxford Road, Denham, Uxbridge, UB9 4DN, United Kingdom

      IIF 14
    • icon of address 54 Oxford Road, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 15
  • Dwyer, Jane Teresa
    British director construction company born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 16
  • Dwyer, Jane
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN

      IIF 17
  • Dwyer, Jane Teresa
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Oxford Road, Denham, Uxbridge, UB9 4DN, United Kingdom

      IIF 18
  • Dwyer, Jane Teresa
    British

    Registered addresses and corresponding companies
    • icon of address 136 Vine Lane, Hillingdon, Uxbridge, Middlesex, UB10 0BQ

      IIF 19
  • Mrs Jane Teresa Dwyer
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kilmarsh Road, London, W6 0PL, United Kingdom

      IIF 20
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 21
    • icon of address 54, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN

      IIF 22
    • icon of address 54, Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN, England

      IIF 23 IIF 24
    • icon of address 54, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 25 IIF 26 IIF 27
    • icon of address 54, Oxford Road, Denham, Uxbridge, UB9 4DN, United Kingdom

      IIF 31 IIF 32
    • icon of address 54 Oxford Road, Oxford Road, Denham, Uxbridge, UB9 4DN, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,860,881 GBP2024-08-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 1 Kilmarsh Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,318 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 54 Oxford Road, Denham, Uxbridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -371,447 GBP2024-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 31 - Has significant influence or controlOE
  • 4
    icon of address 54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    PHD GROUP (UK) LTD - 2022-02-24
    icon of address 54 Oxford Road, Denham, Uxbridge, Middlesex
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    118 GBP2024-08-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PHD CONNECT LTD - 2021-03-12
    icon of address 54 Oxford Road, Denham, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,402,682 GBP2024-08-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    PHD SCAFFOLDING LIMITED - 2017-12-15
    icon of address 54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,994 GBP2024-10-31
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    PHD MAST CLIMBERS LIMITED - 2016-04-05
    icon of address 54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,145,972 GBP2024-08-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    TAGIT SCAFFOLDING LIMITED - 1992-06-23
    TAGIT SERVICES LIMITED - 1997-04-23
    icon of address 54 Oxford Road, Denham, Uxbridge, Middlesex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,121,394 GBP2023-08-31 ~ 2024-08-30
    Officer
    icon of calendar 1994-02-01 ~ now
    IIF 1 - Director → ME
  • 11
    PROJECT7 CONSTRUCTION LIMITED - 2015-05-23
    icon of address 54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    icon of calendar 2017-05-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 12
    ST TRILLION LTD - 2019-02-12
    icon of address 54 Oxford Road Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-04-30
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    PHD SPECIAL PROJECTS LIMITED - 2015-05-23
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,252,291 GBP2020-03-31
    Officer
    icon of calendar 2003-09-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    P7 LOGISTICS LIMITED - 2023-08-03
    icon of address 54 Oxford Road, Denham, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,561 GBP2024-03-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address 54 Oxford Road, Denham, Uxbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,860,881 GBP2024-08-31
    Officer
    icon of calendar 2005-07-14 ~ 2012-07-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2024-08-30
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    THE PLASTIC PLYWOOD COMPANY LIMITED - 2011-05-18
    ALLISTER WELDING SERVICES LTD - 2016-04-18
    icon of address 54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,793 GBP2024-08-31
    Officer
    icon of calendar 2007-07-05 ~ 2009-12-16
    IIF 4 - Director → ME
  • 3
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    477,877 GBP2016-04-30
    Officer
    icon of calendar 2008-02-11 ~ 2012-09-04
    IIF 7 - Director → ME
  • 4
    PHD MAST CLIMBERS LIMITED - 2016-04-05
    icon of address 54 Oxford Road, Denham, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,145,972 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2021-09-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TAGIT SCAFFOLDING LIMITED - 1992-06-23
    TAGIT SERVICES LIMITED - 1997-04-23
    icon of address 54 Oxford Road, Denham, Uxbridge, Middlesex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,121,394 GBP2023-08-31 ~ 2024-08-30
    Officer
    icon of calendar 1992-02-21 ~ 1995-03-23
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-09-01
    IIF 24 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.