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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Throw, Sammy Lee
    Born in September 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-11-22 ~ now
    OF - Director → CIF 0
  • 2
    Nolan, Sean Anthony
    Born in April 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-11-22 ~ now
    OF - Director → CIF 0
  • 3
    NOLAN THROW LTD - 2024-01-15
    icon of address60, Main Road, Duston, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    93 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Watts, Ronald Roy
    Company Director born in April 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-01-02 ~ 2024-11-22
    OF - Director → CIF 0
    Mr Ronald Roy Watts
    Born in April 1948
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Holden, Laura Gay
    Company Director born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-09 ~ 2013-07-22
    OF - Director → CIF 0
  • 3
    Crampton Smith, Thomas
    Company Director born in December 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-07-22 ~ 2024-11-22
    OF - Director → CIF 0
    Mr Thomas Crampton Smith
    Born in December 1956
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Crampton Smith, Mark
    Commercial Property born in May 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-07-22 ~ 2024-11-22
    OF - Director → CIF 0
    Mr Mark Crampton Smith
    Born in May 1955
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Boynett, Susan Clare
    Company Director born in April 1958
    Individual
    Officer
    icon of calendar 2006-03-09 ~ 2013-07-22
    OF - Director → CIF 0
    Boynett, Susan Clare
    Individual
    Officer
    icon of calendar 2006-03-09 ~ 2013-07-22
    OF - Secretary → CIF 0
  • 6
    Gilson, David
    Company Director born in March 1987
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-03-21 ~ 2024-11-22
    OF - Director → CIF 0
  • 7
    COLLEGE AND COUNTY LTD
    icon of address9-10, St. Clements Street, Oxford, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,328,740 GBP2024-07-31
    Person with significant control
    2021-03-11 ~ 2024-11-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    THE COMPANY STORE UK SERVICES LIMITED - 1996-11-08
    icon of address19, Kathleen Road, London, England
    Dissolved Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    9,001 GBP2021-03-31
    Officer
    2006-03-09 ~ 2006-03-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JEMAR LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Fixed Assets
7,474 GBP2024-07-31
Current Assets
66,638 GBP2024-12-31
71,575 GBP2024-07-31
Creditors
Current
-20,304 GBP2024-12-31
-38,742 GBP2024-07-31
Net Current Assets/Liabilities
46,334 GBP2024-12-31
32,833 GBP2024-07-31
Total Assets Less Current Liabilities
46,334 GBP2024-12-31
40,307 GBP2024-07-31
Creditors
Non-current
-10,000 GBP2024-07-31
Net Assets/Liabilities
46,334 GBP2024-12-31
30,307 GBP2024-07-31
Equity
46,334 GBP2024-12-31
30,307 GBP2024-07-31
Average Number of Employees
22024-08-01 ~ 2024-12-31
22023-08-01 ~ 2024-07-31

  • JEMAR LIMITED
    Info
    Registered number 05737424
    icon of address60 Main Road, Duston, Northampton NN5 6JF
    PRIVATE LIMITED COMPANY incorporated on 2006-03-09 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.