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

Mrs Janet Pyper

    Related profiles found in government register
  • Mrs Janet Pyper
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 2
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR

      IIF 3
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 4
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 5
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 6
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 13
    • 16, Mill Lane, Merlins Bridge, Haverfordwest, SA61 1XB, United Kingdom

      IIF 14
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 15
    • 106, Braunstone Close, Leicester, LE3 2GT

      IIF 16 IIF 17 IIF 18
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 20 IIF 21
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 22
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 23 IIF 24
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 25
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 26
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 27 IIF 28
  • Janet Pyper
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 29
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 30
  • Pyper, Janet
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 31
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 32
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 33 IIF 34
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 35
  • Pyper, Janet
    British consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR

      IIF 36
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 37
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 38
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 39
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 40
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 41
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 42
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 43
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 44
    • 106, Braunstone Close, Leicester, LE3 2GT

      IIF 45 IIF 46 IIF 47
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 49
    • Second Floor, Office 229-231 Wellingborough Road, Northampton, NN1 4EP

      IIF 50
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 51
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 52
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 53
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 54
  • Pyper, Janet
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 30
  • 1
    CHRYSSGRAIN LTD
    11894227
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ 2019-04-04
    IIF 50 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    CITRONVILLE LTD
    11902006
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ 2019-04-07
    IIF 44 - Director → ME
    Person with significant control
    2019-03-23 ~ 2019-07-08
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    CLARITYLOVE LTD
    11911510
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ 2019-04-12
    IIF 43 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-05-14
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    CLASSGIFT LTD
    11941934
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 38 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-04-24
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    CLICKHONOR LTD
    11960856
    Larch Suite, Westgate House, Westgate Avenue, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2019-05-02
    IIF 36 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    CLOUDUNION LTD
    12001717
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ 2019-07-05
    IIF 40 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-07-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    HORONNA LTD
    11819898
    Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ 2019-02-24
    IIF 53 - Director → ME
    Person with significant control
    2019-02-11 ~ 2019-03-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    HORYVER LTD
    11827728
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-14 ~ 2019-03-02
    IIF 34 - Director → ME
    Person with significant control
    2019-02-14 ~ 2019-03-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    HOSHIGUM LTD
    11838430
    546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-02-26
    IIF 31 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    HOWLINGTOMATO LTD
    11845138
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-04
    IIF 54 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-04
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    HOWLWISP LTD
    11853889
    Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-06
    IIF 35 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    HUCHUU LTD
    11863003
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-05 ~ 2019-03-21
    IIF 33 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-21
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    KAHERAMUR LTD
    12113666
    3 Ash Walk, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2019-08-16
    IIF 52 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-16
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    KANNIMERIC LTD
    12207074
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ 2019-10-24
    IIF 51 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-10-24
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    KARAPHILLIPS LTD
    12226196
    16 Mill Lane, Merlins Bridge, Haverfordwest, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ 2020-07-12
    IIF 41 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    KAYLAWALTON LTD
    12238121
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ 2020-04-01
    IIF 42 - Director → ME
    Person with significant control
    2019-10-02 ~ 2020-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    KEALIN LTD - now
    STRONGPACER LTD
    - 2020-10-06 12704243
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-29 ~ 2020-08-26
    IIF 32 - Director → ME
    Person with significant control
    2020-06-29 ~ 2020-10-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    KHAUKVO LTD
    12248870
    82 Barnstock, Bretton, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 37 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-01-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    KHUZZGO LTD
    12253708
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-30
    IIF 39 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-16
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    LASTRAC LIMITED
    10771007
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    LIMEVEX LIMITED
    10771085
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    LINETRAC LIMITED
    10771024
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    LITETRACK LIMITED
    10771133
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    LOCVERN LIMITED
    10771226
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 25
    MAXDEL LIMITED
    10771499
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    MOSOCI LTD - now
    SWIFTAIRY LTD
    - 2020-10-06 12714922
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-02 ~ 2020-08-26
    IIF 45 - Director → ME
    Person with significant control
    2020-07-02 ~ 2020-08-26
    IIF 18 - Ownership of shares – 75% or more OE
  • 27
    NOSCLO LTD - now
    SWIFTCELESTIA LTD
    - 2020-10-06 12718007
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ 2020-08-26
    IIF 48 - Director → ME
    Person with significant control
    2020-07-03 ~ 2020-08-26
    IIF 19 - Ownership of shares – 75% or more OE
  • 28
    SWIFTACER LTD
    12711968
    106 Braunstone Close, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2020-07-01 ~ 2020-08-26
    IIF 46 - Director → ME
    Person with significant control
    2020-07-01 ~ 2020-08-26
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    SWIFTCHASER LTD
    12722906
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-06 ~ 2020-08-26
    IIF 47 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-08-26
    IIF 17 - Ownership of shares – 75% or more OE
  • 30
    TUATIN LTD - now
    STRONGSTRIDER LTD
    - 2020-10-06 12708721
    106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ 2020-08-26
    IIF 49 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-10-05
    IIF 21 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.