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

Gill, Jane

    Related profiles found in government register
  • Gill, Jane
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 1
    • icon of address Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 2 IIF 3 IIF 4
    • icon of address York House, Wetherby Road, Long Marston, York, YO26 7NH

      IIF 8
    • icon of address York House, Wetherby Road, Long Marston, York, YO26 7NH, England

      IIF 9
  • Gill, Jane
    British company secretary born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 10 IIF 11 IIF 12
  • Gill, Jane
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 17
    • icon of address Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 18 IIF 19
    • icon of address York House, Wetherby Road, Long Marston, York, North Yorkshire, YO26 7NH

      IIF 20
    • icon of address York House, Wetherby Road Long Marston, York, YO26 7NH

      IIF 21
    • icon of address York House, Wetherby Road, York, YO26 7NH, England

      IIF 22
  • Mrs Jane Gill
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 23 IIF 24
    • icon of address York House, Wetherby Road Long Marston, York, North Yorkshire, YO26 7NH

      IIF 25
    • icon of address York House, Wetherby Road, York, YO26 7NH, England

      IIF 26
  • Gill, Jane
    British none born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Harewood Villas, Malt Kiln Lane, Harewood, Leeds, LS17 9BZ

      IIF 27
  • Gill, Jane
    British company director born in September 1961

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Westfield Road Tockwith, York, North Yorkshire, YO5 8PY

      IIF 28
  • Gill, Jane
    British

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 29
    • icon of address Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 30 IIF 31 IIF 32
    • icon of address The Old Coach House, Westfield Road Tockwith, York, North Yorkshire, YO5 8PY

      IIF 34
    • icon of address York House, Wetherby Road Long Marston, York, North Yorkshire, YO26 7NH

      IIF 35
    • icon of address York House, Wetherby Road Long Marston, York, YO26 7NH

      IIF 36
  • Gill, Jane
    British company director

    Registered addresses and corresponding companies
  • Gill, Jane
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 41
  • Gill, Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 42 IIF 43
  • Gill, Jane
    British housewife

    Registered addresses and corresponding companies
    • icon of address Angel House, Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 44
  • Gill, Jane

    Registered addresses and corresponding companies
    • icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 45
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 46
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 47
    • icon of address York House, Wetherby Road, York, YO26 7NH, England

      IIF 48
child relation
Offspring entities and appointments
Active 6
  • 1
    COMPLISOFT LIMITED - 2021-07-15
    BEST FIT TECHNOLOGY LIMITED - 2010-07-27
    icon of address Corby Enterprise Centre London Road, Priors Hall, Corby, Northamptonshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    91,467 GBP2016-11-30
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 9 - Director → ME
  • 2
    ENTERPRISE BUSINESS ACCOMMODATION LIMITED - 2021-07-15
    ENTERPRISE BUSINESS ACCOMODATION LIMITED - 2004-07-07
    icon of address York House, Wetherby Road Long Marston, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2007-02-22 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ENTOURAGE PLC - 2023-11-17
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2006-11-07 ~ now
    IIF 29 - Secretary → ME
  • 4
    icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 13 - Director → ME
  • 6
    TAPESTRY INVESTMENTS LIMITED - 2010-12-30
    TAPESTRY INVESTMENTS PLC - 2004-11-15
    icon of address York House, Wetherby Road Long Marston, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2004-11-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 2007-02-22 ~ now
    IIF 36 - Secretary → ME
Ceased 22
  • 1
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2007-02-22
    IIF 6 - Director → ME
    icon of calendar 2001-04-04 ~ 2007-02-22
    IIF 38 - Secretary → ME
  • 2
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-02-22 ~ 2007-11-01
    IIF 31 - Secretary → ME
  • 3
    icon of address 21 Salthorp Road, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-11 ~ 2018-01-08
    IIF 16 - Director → ME
    icon of calendar 2016-01-11 ~ 2018-01-08
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-08
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ENCORE DIRECT PLC - 2007-02-13
    CHARACTER MACHINERY PLC - 1998-06-30
    CHARACTER BUILDING PLC - 1996-11-19
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-22 ~ 2007-02-22
    IIF 12 - Director → ME
    icon of calendar 1995-05-22 ~ 2007-02-22
    IIF 44 - Secretary → ME
  • 5
    THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED - 2019-12-06
    ENCORE SOLUTIONS LIMITED - 2019-11-07
    HAND MADE ENVELOPES LIMITED - 2017-05-16
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2007-02-22
    IIF 7 - Director → ME
    icon of calendar 2001-01-05 ~ 2007-02-22
    IIF 37 - Secretary → ME
  • 6
    ENCORE WASHINGTON LIMITED - 2016-05-21
    ENCORE ENVELOPES LIMITED - 2008-07-07
    CHARACTER TRADE PRINT LIMITED - 1998-04-06
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-18 ~ 2007-02-22
    IIF 19 - Director → ME
    icon of calendar 1998-02-18 ~ 2007-02-22
    IIF 43 - Secretary → ME
  • 7
    EVOLUTION DESIGN & REPROGRAPHICS LIMITED - 2005-02-01
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2007-02-22
    IIF 4 - Director → ME
    icon of calendar 2001-01-08 ~ 2007-02-22
    IIF 39 - Secretary → ME
  • 8
    BLU LITHO PLC - 2008-08-21
    icon of address York House, Wetherby Road, Long Marston, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2024-06-03
    IIF 8 - Director → ME
  • 9
    THE SPANISH ENVELOPE CO. LIMITED - 2007-08-20
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2007-02-22
    IIF 2 - Director → ME
    icon of calendar 2001-01-05 ~ 2007-02-22
    IIF 40 - Secretary → ME
  • 10
    icon of address 30 Stocksmoor Road, Midgley, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-11-01
    IIF 32 - Secretary → ME
  • 11
    STANDTYPE LIMITED - 1988-02-26
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-01
    IIF 28 - Director → ME
    icon of calendar ~ 1994-12-01
    IIF 34 - Secretary → ME
  • 12
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2007-02-22
    IIF 11 - Director → ME
    icon of calendar 2002-06-26 ~ 2007-02-22
    IIF 41 - Secretary → ME
  • 13
    icon of address York House, Wetherby Road, York, England
    Active Corporate (5 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,431,412 GBP2016-07-31
    Officer
    icon of calendar 2009-04-29 ~ 2019-08-30
    IIF 22 - Director → ME
    icon of calendar 2014-10-16 ~ 2019-08-30
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MOSAIC PRINT MANAGEMENT LIMITED - 2017-11-23
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2016-11-18
    IIF 20 - Director → ME
    icon of calendar 2015-05-14 ~ 2016-11-18
    IIF 46 - Secretary → ME
    icon of calendar 2007-02-22 ~ 2010-08-01
    IIF 33 - Secretary → ME
  • 15
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-29
    Officer
    icon of calendar 2014-02-21 ~ 2016-11-18
    IIF 17 - Director → ME
    icon of calendar 2014-02-21 ~ 2016-11-18
    IIF 47 - Secretary → ME
  • 16
    icon of address C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2014-08-08 ~ 2020-08-17
    IIF 14 - Director → ME
  • 17
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2007-02-22
    IIF 18 - Director → ME
    icon of calendar 2000-03-17 ~ 2007-02-22
    IIF 42 - Secretary → ME
  • 18
    PRESSTIGE TECHNICAL SERVICES LIMITED - 2013-02-08
    EW MACHINERY LIMITED - 2007-07-13
    W & E MACHINERY LIMITED - 2004-08-09
    DESIGNER FIBRES LIMITED - 2004-06-10
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2007-02-22
    IIF 3 - Director → ME
  • 19
    icon of address York House Wetherby Road, Long Marston, York, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-08 ~ 2019-08-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ENCORE ENVELOPES LIMITED - 2019-12-06
    ENCORE WASHINGTON LIMITED - 2008-07-07
    WASHINGTON ENVELOPES LIMITED - 2006-01-26
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2007-02-22
    IIF 10 - Director → ME
  • 21
    FACE DM LIMITED - 2009-10-24
    IN THE ATTIC LIMITED - 2009-06-16
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2008-02-07 ~ 2009-10-16
    IIF 5 - Director → ME
    icon of calendar 2008-02-07 ~ 2010-09-30
    IIF 30 - Secretary → ME
  • 22
    icon of address Horley Green House, Horley Green Road, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    775 GBP2024-06-30
    Officer
    icon of calendar 2017-11-14 ~ 2024-01-31
    IIF 27 - 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.