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

Phillips, Jane Anne

    Related profiles found in government register
  • Phillips, Jane Anne
    English company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stocking Lane, Shenington, Banbury, OX15 6NF, United Kingdom

      IIF 1
  • Phillips, Jane Anne
    English director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-30, Horsefair, Banbury, OX16 0BW, England

      IIF 2
    • icon of address Location 101, Sugarswell Business Park, Shenington, Banbury, OX15 6HW, England

      IIF 3
  • Phillips, Jane Anne
    English retired born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quires Green, Willingale, Ongar, Essex, CM5 0QP

      IIF 4
  • Phillips, Jane Anne
    English solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, Jayne
    English director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stocking Lane, Shenington, Banbury, OX15 6NF, England

      IIF 12
  • Phillips, Jayne
    English none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Chagford Street, Marylebone, London, NW1 6EB

      IIF 13
  • Philips, Jayne
    English director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diggers Copse House, Stocking Lane, Shenington, Banbury, Oxfordshire, OX15 6NF, England

      IIF 14
  • Phillips, Jane Anne
    British solicitor born in March 1959

    Registered addresses and corresponding companies
    • icon of address 2 Old Barn Close, Alwoodley, Leeds, West Yorkshire, LS17 7BT

      IIF 15 IIF 16
    • icon of address 41 Plane Trees Avenue, Leeds, West Yorkshire, LS17 8UQ

      IIF 17
  • Phillips, Jane Anne
    English

    Registered addresses and corresponding companies
  • Phillips, Jane Anne
    English solicitor

    Registered addresses and corresponding companies
  • Philips, Jane
    British solicitor born in March 1959

    Registered addresses and corresponding companies
    • icon of address Beech House Church Green East, Redditch, Worcestershire, B98 8BP

      IIF 26
  • Ms Jane Anne Phillips
    English born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stocking Lane, Shenington, Banbury, OX15 6NF, United Kingdom

      IIF 27
    • icon of address Location 101, Sugarswell Business Park, Shenington, Banbury, OX15 6HW, England

      IIF 28
  • Ms Jayne Phillips
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diggers Copse House, Stocking Lane, Shenington, Banbury, Oxfordshire, OX15 6NF, England

      IIF 29
  • Ms Jayne Philips
    English born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stocking Lane, Shenington, Banbury, OX15 6NF, England

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    ANGLICUS LEX DEM - 2014-09-17
    icon of address 35 Chagford Street, Marylebone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 2 Stocking Lane, Shenington, Banbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Diggers Copse House Stocking Lane, Shenington, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 Stocking Lane, Shenington, Banbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 225, 29-30 Horsefair, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 2 - Director → ME
  • 6
    THE FIRST ENGLISH WELFARE TRUST - 2022-02-17
    THE STEADFAST TRUST - 2019-10-25
    icon of address Location 101 Sugarswell Business Park, Shenington, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,898 GBP2021-03-31
    Officer
    icon of calendar 2018-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 18
  • 1
    HARPICK 2005 LIMITED - 1999-12-30
    IN HOUSE DESIGN (MIDLANDS) LIMITED - 2001-05-09
    icon of address Unit 1 Alfred Court Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,180 GBP2024-12-31
    Officer
    icon of calendar 1999-11-25 ~ 1999-12-20
    IIF 5 - Director → ME
  • 2
    HARPICK 2006 LIMITED - 2000-01-26
    icon of address Unit 1 Alfred Court Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    720,769 GBP2024-12-31
    Officer
    icon of calendar 1999-11-25 ~ 1999-12-20
    IIF 9 - Director → ME
  • 3
    COPYPLAN MIDLANDS LIMITED - 2009-07-11
    MAJORBECK LIMITED - 1993-07-09
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2001-03-07
    IIF 25 - Secretary → ME
  • 4
    icon of address Unit 2 Compton Park, Wildmere Road, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,365 GBP2024-08-31
    Officer
    icon of calendar 2006-08-25 ~ 2006-08-26
    IIF 24 - Secretary → ME
  • 5
    DYNAMIC-CERAMIC LIMITED - 2013-11-04
    ADVANCED CERAMIC VENTURES LIMITED - 1993-02-15
    icon of address Crewe Hall Enterprise Park, Weston Road, Crewe
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-04 ~ 1992-12-21
    IIF 15 - Director → ME
  • 6
    LOOKSOUTH LIMITED - 1999-11-17
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,062,534 GBP2024-04-30
    Officer
    icon of calendar 1999-11-04 ~ 1999-11-12
    IIF 6 - Director → ME
  • 7
    THE A-S MEDIA COMPANY LIMITED - 2002-11-22
    DUMPED LIMITED - 2003-09-29
    icon of address Unit 62 Enfield Industrial, Estate Redditch, Worcestershire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    7,691 GBP2025-05-31
    Officer
    icon of calendar 2002-10-04 ~ 2003-09-19
    IIF 20 - Secretary → ME
  • 8
    HARPICK 2025 LIMITED - 2000-11-16
    icon of address 5 Lower Silk Mill Back Lane, Darshill, Shepton Mallet, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,583 GBP2024-06-30
    Officer
    icon of calendar 2000-05-23 ~ 2000-10-09
    IIF 8 - Director → ME
  • 9
    MPC PLASTICS LIMITED - 2003-08-28
    CHAPMAN PLASTICS LIMITED - 2003-11-13
    icon of address Unit 61, Enfield Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2003-10-31
    IIF 21 - Secretary → ME
  • 10
    icon of address 92 Malthouse Lane Malthouse Lane, Ashover, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,189 GBP2018-11-30
    Officer
    icon of calendar 1998-11-05 ~ 1998-11-05
    IIF 26 - Director → ME
  • 11
    icon of address 7 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-28 ~ 2003-08-28
    IIF 22 - Secretary → ME
  • 12
    icon of address The Art House, Drury Lane, Wakefield, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    49,422 GBP2016-03-31
    Officer
    icon of calendar ~ 1992-04-08
    IIF 17 - Director → ME
  • 13
    ACCESS HOLDINGS LIMITED - 1999-09-24
    icon of address Grafton House, Bulls Head Yard, Alcester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,269 GBP2024-01-31
    Officer
    icon of calendar 2002-06-19 ~ 2002-06-19
    IIF 23 - Secretary → ME
  • 14
    icon of address 25 Swan Road, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 1993-02-19 ~ 1993-03-22
    IIF 16 - Director → ME
  • 15
    THE FIRST ENGLISH WELFARE TRUST - 2022-02-17
    THE STEADFAST TRUST - 2019-10-25
    icon of address Location 101 Sugarswell Business Park, Shenington, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,898 GBP2021-03-31
    Officer
    icon of calendar 2004-05-30 ~ 2006-09-06
    IIF 11 - Director → ME
    icon of calendar 2016-02-04 ~ 2016-12-20
    IIF 4 - Director → ME
    icon of calendar 2004-04-26 ~ 2006-09-06
    IIF 19 - Secretary → ME
  • 16
    QUOTAHAVEN LIMITED - 2001-05-14
    icon of address 2 Weech Road, West Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2000-12-19 ~ 2001-01-23
    IIF 10 - Director → ME
  • 17
    icon of address C/o Vinings Limited Grafton House, Bullshead Yard, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-04-25
    IIF 18 - Secretary → ME
  • 18
    HARPICK 2007 LIMITED - 2000-01-04
    icon of address Four Gables Hazzards Hill, Mere, Warminster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    119 GBP2020-04-30
    Officer
    icon of calendar 1999-11-25 ~ 1999-12-22
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.