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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Arthur, Jeannie Helen

    Related profiles found in government register
  • Arthur, Jeannie Helen
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 1
    • Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 2
    • Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 3
  • Arthur, Jeannie Helen
    British chief operating officer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Arthur, Jeannie Helen
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 138, Haverstock Hill, Belsize Park, London, NW3 2AY, United Kingdom

      IIF 5
    • 81, Marney Road, Clapham, London, SW11 5EW

      IIF 6
    • 81, Marney Road, Clapham, London, SW11 5EW, England

      IIF 7
    • 81, Marney Road, London, SW11 5EW, United Kingdom

      IIF 8
    • Flat 255, Grove End Gardens, Grove End Road, London, London, NW8 9LU, United Kingdom

      IIF 9
  • Arthur, Jeannie Helen
    British consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 255, Grove End Gardens, Grove End Road, London, NW8 9LU, England

      IIF 10
  • Arthur, Jeannie Helen
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Stiriling House Business Center, Cambridge Innovation Park, Waterbeach, Cambridge, CB25 9QE, England

      IIF 11
    • Marlow House, 1a Lloyd's Avenue, London, EC3N 3AA, England

      IIF 12 IIF 13
    • Aw House, 6-8 Stuart Street, Luton, Bedfordshire, LU1 2SJ, England

      IIF 14
    • Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, MK16 9PY, United Kingdom

      IIF 15 IIF 16
  • Arthur, Jeannie Helen
    British none born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Holborn Viaduct, London, EC1A 2DY, United Kingdom

      IIF 17
  • Miss Jeannie Helen Arthur
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 18
    • 81, Marney Road, Clapham, London, SW11 5EW, England

      IIF 19
    • 81, Marney Road, London, SW11 5EW, United Kingdom

      IIF 20
  • Arthur, Jeannie Helen

    Registered addresses and corresponding companies
    • 138, Haverstock Hill, Belsize Park, London, NW3 2AY, United Kingdom

      IIF 21
    • Flat 255, Grove End Gardens, Grove End Road, London, NW8 9LU, England

      IIF 22
child relation
Offspring entities and appointments 16
  • 1
    AZUR GROUP LIMITED
    - now 09938215
    AZUR GROUP HOLDINGS LIMITED
    - 2021-03-09 09938215
    AZURU GROUP LIMITED - 2016-09-14
    AZURU GROUP HOLDINGS LIMITED
    - 2016-09-14 09938215
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (18 parents, 6 offsprings)
    Officer
    2016-05-10 ~ now
    IIF 2 - Director → ME
  • 2
    AZUR UNDERWRITING LIMITED
    - now 09903413
    AZURU LIMITED
    - 2016-07-12 09903413 09938208
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (18 parents)
    Officer
    2016-05-10 ~ 2017-02-28
    IIF 13 - Director → ME
  • 3
    AZURU SERVICES LIMITED
    09938208 09903413
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2016-05-10 ~ 2017-02-28
    IIF 12 - Director → ME
  • 4
    BRIGHT NORTH LTD
    08340170
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -110,446 GBP2017-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 4 - Director → ME
  • 5
    DSTNY COMMUNICATION SOLUTIONS UK LTD - now
    DESTINY UK SERVICE CENTER LIMITED
    - 2025-08-01 13949023
    Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,788,714 GBP2024-12-31
    Officer
    2024-12-09 ~ 2025-06-30
    IIF 15 - Director → ME
  • 6
    DSTNY GLOBAL SERVICES UK LTD - now
    DESTINY AUTOMATE LTD
    - 2025-08-01 08414530
    QUNIFI LIMITED
    - 2022-04-28 08414530
    PGL (125) LIMITED - 2015-02-17
    Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,135,006 GBP2024-12-31
    Officer
    2020-11-24 ~ 2023-09-30
    IIF 14 - Director → ME
    2023-12-31 ~ 2025-06-30
    IIF 16 - Director → ME
  • 7
    FUNCTIONAL WORKS LTD
    - now 08604185
    TECH KICK START LTD - 2014-01-16
    Floor 8 9 Appold Street, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    286,094 GBP2024-12-31
    Officer
    2015-05-20 ~ 2019-05-02
    IIF 9 - Director → ME
  • 8
    JOB DONE INTERNATIONAL LTD
    09852708
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 5 - Director → ME
  • 9
    PARABL DATA SOLUTIONS LTD
    08996665
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-04-30
    Officer
    2014-04-15 ~ dissolved
    IIF 6 - Director → ME
    2014-04-15 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    PERFECT SHARE LTD
    - now 08231916
    SHAREOLOGY LTD
    - 2012-12-24 08231916
    255 Grove End Gardens, Grove End Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-27 ~ 2013-12-20
    IIF 10 - Director → ME
    2012-09-27 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    PURPLE PIXI LTD
    07714541
    4385, 07714541 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -6,823 GBP2022-08-31
    Officer
    2011-07-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    SENSIAN LIMITED
    11674828
    81 Marney Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-11-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    SVP 2022 LIMITED - now
    QUNIFI HOLDINGS LIMITED
    - 2022-03-29 11089482
    Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    14,725 GBP2024-12-31
    Officer
    2020-11-24 ~ 2022-03-21
    IIF 3 - Director → ME
  • 14
    TACTFUL LTD.
    - now 10279888
    SPARKY SMART LTD. - 2017-08-29
    SLICKBLOX LTD. - 2017-01-26
    The Venture Centre Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    409,856 GBP2024-12-31
    Officer
    2023-11-24 ~ 2024-01-02
    IIF 11 - Director → ME
  • 15
    TALLSTICK LIMITED
    11306834
    The Office Group, 10 Bloomsbury Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-12 ~ 2019-04-12
    IIF 7 - Director → ME
    Person with significant control
    2018-04-12 ~ 2019-04-12
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    YOUTH BUSINESS INTERNATIONAL
    - now 06550164
    THE PRINCE OF WALES YOUTH BUSINESS INTERNATIONAL LIMITED - 2014-09-11
    21 Holborn Viaduct, London, United Kingdom
    Active Corporate (36 parents)
    Officer
    2015-12-03 ~ 2022-03-07
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.