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

Miss Jane Louise Ackerley

    Related profiles found in government register
  • Miss Jane Louise Ackerley
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 17 Westbourne Park Road, Bournemouth, BH4 8HQ, England

      IIF 1
    • icon of address 7, Bell Yard Street, Holborn, London, WC2A 2JR, United Kingdom

      IIF 2
    • icon of address Suite A 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 3
    • icon of address 6, Farm Lane, Appleton, Warrington, WA4 3BZ, England

      IIF 4
    • icon of address 69, Whitefield Road, Stockton Heath, Warrington, WA4 6NA, England

      IIF 5
  • Jane Louise Ackerley
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 17 Westbourne Park Road, Bournemouth, BH4 8HQ, England

      IIF 6
  • Miss Jane Ackerley
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 7
  • Miss Jane Louise Ackerley
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Gff Westbourne Park Road, Bournemouth, BH4 8HQ, United Kingdom

      IIF 8
    • icon of address 17, Westbourne Park Road, Bournemouth, BH4 8HQ, United Kingdom

      IIF 9
    • icon of address Suite A 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 10 IIF 11
    • icon of address Mansfield Accounting Ltd, Unit 11, Purdeys Way, Rochford, Essex, SS4 1ND, United Kingdom

      IIF 12
  • Mrs Jane Ackerley
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Earls Close, Nottingham, NG8 4BY, United Kingdom

      IIF 13
  • Ackerley, Jane Louise
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 14
    • icon of address 6, Farm Lane, Appleton, Warrington, WA4 3BZ, England

      IIF 15
  • Ackerley, Jane Louise
    British ceo born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gff 17, Westbourne Park Road, Bournemouth, BH4 8HQ, England

      IIF 16
  • Ackerley, Jane Louise
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Acland Road, Bournemouth, BH9 1JJ, England

      IIF 17
    • icon of address Ground Floor Flat, 17 Westbourne Park Road, Bournemouth, BH4 8HQ, England

      IIF 18 IIF 19
  • Miss Jane Ackerley
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gff 17, Westbourne Park Road, Bournemouth, BH4 8HQ, England

      IIF 20
    • icon of address Beachwood, Beachwood, St. Aldhelms Close, Beachwood, St. Aldhelms Close, Poole, Dorset, BH13 6BW, England

      IIF 21
  • Ackerley, Jane
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 22
  • Ackerley, Jane
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Earls Close, Nottingham, NG8 4BY, United Kingdom

      IIF 23
  • Ackerley, Jane
    British auxilliary nurse born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Earls Close, Nottingham, NG8 4BY, United Kingdom

      IIF 24
  • Ackerley, Jane
    British laboratory technician born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Skye Lodge, 40 Lansdowne Avenue, Slough, Berkshire, SL1 3SJ

      IIF 25
  • Ackerley, Jane
    British manging director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Earls Close, Nottingham, Nottinghamshire, NG8 4BY, England

      IIF 26
  • Ackerley, Jane
    British nurse born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Victoria Court, Kent Street, Nottingham, NG1 3LZ, England

      IIF 27
  • Ackerley, Jane Louise
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 28 IIF 29
    • icon of address Mansfield Accounting Ltd, Unit 11, Purdeys Way, Rochford, Essex, SS4 1ND, United Kingdom

      IIF 30
    • icon of address 69, Whitefield Road, Stockton Heath, WA4 6NA, England

      IIF 31
  • Ackerley, Jane Louise
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Gff Westbourne Park Road, Bournemouth, BH4 8HQ, United Kingdom

      IIF 32
    • icon of address 69, Whitefield Road, Stockton Heath, Warrington, WA4 6NA, England

      IIF 33
  • Ackerley, Jane
    British ceo born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gff 17, Westbourne Park Road, Bournemouth, BH4 8HQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 8 Earls Close, Earls Close, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,311 GBP2016-02-28
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 8 Earls Close, Nottingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -15,926 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address Ground Floor Flat, 17 Westbourne Park Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 8 Earls Close, Nottingham, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Gff 17 Westbourne Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite A 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    HIGHER GROUNDS COFFEE LTD - 2023-07-12
    icon of address Suite A 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,282 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,282 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mansfield Accounting Ltd Unit 11, Purdeys Way, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 69 Whitefield Road, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2021-11-30
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    ROCK A BUY BABY LIMITED - 2019-11-08
    icon of address 17 Gff Westbourne Park Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Ground Floor Flat, 17 Westbourne Park Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ 2021-11-20
    IIF 19 - Director → ME
  • 2
    icon of address Flat 8 Skye Lodge, 40 Lansdowne Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220 GBP2018-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-09-09
    IIF 25 - Director → ME
  • 3
    ECO STAR INSULATION LTD - 2023-02-18
    HIGHER GROUNDS COFFEE LTD - 2022-04-14
    icon of address 23a Worthington Crescent, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -400 GBP2022-03-31
    Officer
    icon of calendar 2022-11-28 ~ 2022-11-28
    IIF 33 - Director → ME
    icon of calendar 2021-03-18 ~ 2022-06-27
    IIF 18 - Director → ME
    icon of calendar 2022-06-28 ~ 2022-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ 2022-10-01
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-18 ~ 2022-06-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-28 ~ 2022-11-28
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Office Boringdon Park, 55 Plymbridge Road, Plympton, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    19,167 GBP2020-10-31
    Officer
    icon of calendar 2019-10-25 ~ 2020-02-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ 2020-02-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Unit 5 Victoria Court, Kent Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,834 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2021-08-02
    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 12 November 2025 and licensed under the Open Government Licence v3.0.