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

Masih, Jane Elizabeth

    Related profiles found in government register
  • Masih, Jane Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Langtons Croft, Blackpond Lane, Farnham Royal, Slough, Berkshire, SL2 3ED

      IIF 1 IIF 2
    • icon of address Senate House, 62/70 Bath Road, Slough, Berkshire, SL1 3SR

      IIF 3 IIF 4
  • Masih, Jane Elizabeth

    Registered addresses and corresponding companies
    • icon of address Senate House, 62 - 70 Bath Road, Slough, Berkshire, SL1 3SR, United Kingdom

      IIF 5
    • icon of address Senate House, 62/70 Bath Road, Slough, Berkshire, SL1 3SR

      IIF 6
  • Masih, Jane Elizabeth
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Court, 30 Windsor Street, Uxbridge, Middlesex, UB8 1AB, England

      IIF 7
  • Masih, Jane Elizabeth
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishops Blake, Beaconsfield Road, Farnham Royal, Slough, SL2 3BY, England

      IIF 8
  • Masih, Jane Elizabeth
    British solicitor born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85f, Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 9
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 10
    • icon of address 150, Edinburgh Avenue, Slough, Berkshire, SL1 4SS

      IIF 11
    • icon of address Langtons Croft, Blackpond Lane, Farnham Royal, Slough, Berkshire, SL2 3ED

      IIF 12 IIF 13 IIF 14
    • icon of address Senate House, 62 - 70 Bath Road, Slough, Berkshire, SL1 3SR, United Kingdom

      IIF 15
    • icon of address Unit 29c, Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TZ, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Energie House Tongwell Street, Fox Milne, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-06-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address Bishops Blake Beaconsfield Road, Farnham Royal, Slough, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-04-26 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Senate House, 62-70 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2001-06-26 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,605,229 GBP2022-12-31
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 10 - Director → ME
  • 5
    THAMES-CHILTERN CHAMBER OF COMMERCE AND INDUSTRY - 1993-03-09
    SLOUGH & DISTRICT CHAMBER OF COMMERCE & INDUSTRY - 1978-12-31
    SOUTH BUCKS AND EAST BERKS CHAMBER OF COMMERCE AND INDUSTRY - 1988-05-25
    icon of address 150 Edinburgh Avenue, Slough, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,032,805 GBP2017-12-31
    Officer
    icon of calendar 1998-06-25 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 77 Blackpond Lane, Farnham Royal, Slough, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,699 GBP2024-11-30
    Officer
    icon of calendar 2009-04-29 ~ now
    IIF 13 - Director → ME
Ceased 9
  • 1
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2011-06-15 ~ 2016-12-08
    IIF 9 - Director → ME
  • 2
    icon of address 7 Silver Street, Kettering
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,429 GBP2016-04-30
    Officer
    icon of calendar 1998-04-21 ~ 1998-04-22
    IIF 3 - Secretary → ME
  • 3
    icon of address C/o Knights, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,479,247 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2023-01-01 ~ 2025-04-04
    IIF 7 - LLP Member → ME
  • 4
    icon of address Unit 29c Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    404,179 GBP2024-10-31
    Officer
    icon of calendar 2023-02-16 ~ 2023-02-17
    IIF 16 - Director → ME
  • 5
    LIBERTY MARKETING COMMUNICATIONS LIMITED - 2007-07-18
    LIBERTY COMMUNICATIONS LIMITED - 1998-09-16
    MI LIBERTY LIMITED - 2012-01-03
    icon of address 5 Octagon Point, St Pauls, 5 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,482 GBP2024-01-31
    Officer
    icon of calendar 1998-07-30 ~ 1998-08-20
    IIF 6 - Secretary → ME
  • 6
    DECORPERIOD LIMITED - 1996-06-19
    icon of address 22 Victoria Road, St. Austell, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    46,756 GBP2015-11-30
    Officer
    icon of calendar 1996-05-23 ~ 2006-05-15
    IIF 4 - Secretary → ME
  • 7
    M.2.B.COM LIMITED - 2008-05-20
    LAURA FRANCES MUSIC LTD - 2020-05-04
    icon of address Old Park House, Alton Road, Farnham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,160 GBP2024-06-30
    Officer
    icon of calendar 2000-06-05 ~ 2007-06-05
    IIF 2 - Secretary → ME
  • 8
    CHRIS BARRIE LIMITED - 1992-03-09
    RAPID 4523 LIMITED - 1988-01-29
    icon of address Thames Cottage Old Mill Lane, Bray, Maidenhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,359,600 GBP2024-04-30
    Officer
    icon of calendar 1996-05-16 ~ 2006-03-01
    IIF 1 - Secretary → ME
  • 9
    THE THAMES VALLEY GROUNDWORK TRUST LIMITED - 2012-07-03
    COLNE VALLEY PARK GROUNDWORK TRUST LIMITED(THE) - 1997-03-11
    icon of address Colne Valley Park Centre Denham Court Drive, Denham, Uxbridge, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-07-31 ~ 2002-10-18
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.