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

Mrs Jane Louise Wilson

    Related profiles found in government register
  • Mrs Jane Louise Wilson
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester Medispa, Frodsham Court, Frodsham Street, Chester, Cheshire, CH1 3JT, England

      IIF 1
    • icon of address Pulford House, Park Lane, Pulford, Chester, CH4 9EP, England

      IIF 2
    • icon of address Pulford House, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 3
  • Mrs Jane Louise Wilson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gwydyr House, Binstead Road, Ryde, PO33 3ND, England

      IIF 4
    • icon of address 12, Eastern Villas Road, Southsea, Hampshire, PO4 0SU, England

      IIF 5
    • icon of address Garden Flat, 12, Eastern Villas Road, Southsea, Hampshire, PO4 0SU, England

      IIF 6
    • icon of address Garden Flat, 12 Eastern Villas Road, Southsea, PO4 0SU, England

      IIF 7
  • Ms Jane Louise Wilson
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Gt Ormes Road, Llandudno, Conwy, LL30 2AW, United Kingdom

      IIF 8
  • Wilson, Jane Louise
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pulford House, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 9
  • Wilson, Jane Louise
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester Medispa, Frodsham Court, Frodsham Street, Chester, Cheshire, CH1 3JT, England

      IIF 10 IIF 11
    • icon of address Primrose Cottage, Warrington Road, Mickle Trafford, Chester, Cheshire, CH2 4EB, England

      IIF 12
  • Wilson, Jane Louise
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gwydyr House, Binstead Road, Ryde, PO33 3ND, England

      IIF 13
    • icon of address Garden Flat, 12, Eastern Villas Road, Southsea, Hampshire, PO4 0SU, England

      IIF 14
  • Wilson, Jane Louise
    British marketing / property management born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 15
  • Wilson, Jane Louise
    British marketing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 12 Eastern Villas Road, Southsea, PO4 0SU, England

      IIF 16
  • Wilson, Jane Louise
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Gt Ormes Road, Llandudno, Conwy, LL30 2AW, United Kingdom

      IIF 17
  • Wilson, Jane Louise
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pulford House, Park Lane, Pulford, Chester, CH4 9EP, England

      IIF 18
  • Wilson, Jane Louise
    British consultancy born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, Warrington Road, Mickle Trafford, Chester, CH2 4EB, England

      IIF 19
  • Wilson, Jane Louise
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eastern Villas Road, Southsea, Hampshire, PO4 0SU, England

      IIF 20
  • Wilson, Jane Louise

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, Warrington Road, Mickle Trafford, Chester, CH2 4EB, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Primrose Cottage Warrington Road, Mickle Trafford, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -553 GBP2025-02-28
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 1 Gwydyr House, Binstead Road, Ryde, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HOMEFROMHOMEPORTSMOUTH LTD - 2016-09-13
    icon of address 12 Eastern Villas Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,123 GBP2025-05-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address Garden Flat, 12 Eastern Villas Road, Southsea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Pulford House Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,192 GBP2024-05-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address Pulford House Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2025-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Garden Flat, 12 Eastern Villas Road, Southsea, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,191 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Primrose Cottage Warrington Road, Mickle Trafford, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Primrose Cottage Warrington Road, Mickle Trafford, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,119 GBP2016-12-31
    Officer
    icon of calendar 2014-12-21 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 4
  • 1
    CHESTER MEDISPA LIMITED - 2019-04-08
    icon of address Frodsham Court, Frodsham Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -509,711 GBP2021-03-31
    Officer
    icon of calendar 2016-05-18 ~ 2017-12-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2017-12-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Chester Medispa Frodsham Court, Frodsham Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,521 GBP2021-05-31
    Officer
    icon of calendar 2016-05-18 ~ 2017-12-08
    IIF 11 - Director → ME
  • 3
    GAINTERM PROPERTY MANAGEMENT LIMITED - 1987-07-27
    icon of address 338 London Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-20 ~ 2022-07-29
    IIF 15 - Director → ME
  • 4
    icon of address Primrose Cottage Warrington Road, Mickle Trafford, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,119 GBP2016-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2014-12-21
    IIF 19 - 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.