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

Mr Alan Jeans

    Related profiles found in government register
  • Mr Alan Jeans
    Scottish born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Surgery, Wesley Road, Girvan, Ayrshire, KA26 9DB

      IIF 1
  • Jeans, Alan
    Scottish veterinary surgeon born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 Louisa Drive, Girvan, Ayrshire, KA26 9AH

      IIF 2
  • Mr Alan Janes
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarwood Business Park, Commerce Way, Walrow Industrial Estate, Highbridge, Somerset, TA9 4AG, England

      IIF 3
    • icon of address Wyndham Grange, Puxton Road, Hewish, Weston-super-mare, BS24 6TF, England

      IIF 4
    • icon of address Wyndham Grange, Puxton Road, Puxton, Weston-super-mare, Somerset, BS24 6TF

      IIF 5
  • Janes, Alan
    English director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarwood Farm Puxton, Hewish, Weston Super Mare, Avon, BS24 6TF

      IIF 6
    • icon of address Wyndham Grange, Puxton Road, Puxton, Weston-super-mare, Somerset, BS24 6TF, England

      IIF 7
  • Janes, Alan
    English prefabricated goods supplier born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarwood Farm Puxton, Hewish, Weston Super Mare, Avon, BS24 6TF

      IIF 8
  • Janes, Alan Geoffrey
    British company director

    Registered addresses and corresponding companies
    • icon of address 26 Sollershott West, Letchworth, Hertfordshire, SG6 3XT

      IIF 9
  • Mr Alan Geoffrey Janes
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sollershott West, Letchworth Garden City, SG6 3PX, United Kingdom

      IIF 10
    • icon of address Winnington House, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 11
    • icon of address Winnington House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 12
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 13
    • icon of address 54, Batchwood Drive, St. Albans, AL3 5SB, England

      IIF 14 IIF 15
  • Janes, Alan Geoffrey
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Sollershott West, Letchworth, Hertfordshire, SG6 3XT

      IIF 16 IIF 17
    • icon of address 26, Sollershott West, Letchworth Garden City, SG6 3PX, United Kingdom

      IIF 18
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 19
  • Janes, Alan Geoffrey
    British theatre producer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winnington House, 2 Woodberry Grove, Finchley, London, W1B 3HH, United Kingdom

      IIF 20
  • Janes, Alan Geoffrey
    British writer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Sollershott West, Letchworth, Hertfordshire, SG6 3XT

      IIF 21 IIF 22
  • Janes, Alan Geoffrey
    British writer / producer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 23
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, England

      IIF 24
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 25 IIF 26
    • icon of address 2, Ridgeway, Eynesbury, St. Neots, Cambridgeshire, PE19 2QY, United Kingdom

      IIF 27
  • Janes, Alan Geoffrey
    British writer producer born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Sollershott West, Letchworth, Hertfordshire, SG6 3XT

      IIF 28
  • Jeans, Mary Teresa Gallanagh
    British

    Registered addresses and corresponding companies
    • icon of address 28 Louisa Drive, Girvan, Ayrshire, KA26 9AH

      IIF 29
  • Jeans, Mary Teresa Gallanagh
    British nurse born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Louisa Drive, Girvan, Ayrshire, KA26 9AH

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    FULLVISION LIMITED - 2003-06-12
    icon of address 54 Batchwood Drive, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    188,747 GBP2024-03-31
    Officer
    icon of calendar 2003-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,989 GBP2020-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 54 Batchwood Drive, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,103 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 54 Batchwood Drive, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    -217,674 GBP2024-03-31
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,885 GBP2017-03-31
    Officer
    icon of calendar 2015-04-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Herschel House, 58 Herschel Street, Slough, Berdkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-05-12 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address Cromwell Management Services Ltd, 2 Ridgeway, Eynesbury, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 26 - Director → ME
Ceased 7
  • 1
    icon of address The Surgery, Wesley Road, Girvan, Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    161,287 GBP2024-05-31
    Officer
    icon of calendar 2003-09-30 ~ 2021-01-29
    IIF 2 - Director → ME
    icon of calendar 2003-09-30 ~ 2013-03-16
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Briarwood Business Park Commerce Way, Walrow Industrial Estate, Highbridge, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,796,559 GBP2023-12-31
    Officer
    icon of calendar 1994-02-18 ~ 2021-01-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2021-01-11
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    CHX PRODUCTIONS LIMITED - 2003-10-28
    CHANNEL X COMMUNICATIONS LIMITED - 2001-09-14
    icon of address 4 Candover Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    55,236 GBP2024-07-31
    Officer
    icon of calendar 2001-02-07 ~ 2001-12-31
    IIF 28 - Director → ME
    icon of calendar 1997-07-20 ~ 1998-07-01
    IIF 21 - Director → ME
  • 4
    icon of address 154 Dalrymple Street, Girvan, South Ayrshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    679,638 GBP2024-03-31
    Officer
    icon of calendar 2003-06-24 ~ 2011-06-22
    IIF 30 - Director → ME
  • 5
    BRIARWOOD (EUROPE) LIMITED - 2010-03-02
    FLOATRADIO LIMITED - 2003-06-17
    icon of address C/o Briarwood Products Limited Briarwood Business Park, Commerce Way, Highbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,733 GBP2024-04-30
    Officer
    icon of calendar 2003-06-05 ~ 2021-01-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2021-01-11
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    C.V.J. LTD. - 2002-02-19
    icon of address R J Mcmorran, 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-07 ~ 2013-02-26
    IIF 17 - Director → ME
    icon of calendar 2002-02-07 ~ 2013-02-26
    IIF 9 - Secretary → ME
  • 7
    icon of address Wyndham Grange Puxton Road, Puxton, Weston-super-mare, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -720 GBP2023-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2021-01-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2021-01-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.