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

Sykes, Jeremy Anthony Langrove

    Related profiles found in government register
  • Sykes, Jeremy Anthony Langrove
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE

      IIF 1
    • icon of address Blackstone, Stukeley Meadows Industrial, Huntingdon, PE29 6EE, United Kingdom

      IIF 2
  • Sykes, Jeremy Anthony Langrove
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire, PE29 6EE, England

      IIF 3
    • icon of address Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England

      IIF 4 IIF 5 IIF 6
    • icon of address R3 Polygone Uk Ltd, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire, PE29 6EE, England

      IIF 9
  • Sykes, Jeremy Anthony Langrove
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Blackstone Road, Huntingdon, PE29 6EE, United Kingdom

      IIF 10
  • Sykes, Jeremy Anthony Langrove
    British company director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 9 Audley Close, Market Harborough, Leicestershire, LE16 8ER

      IIF 11
  • Sykes, Jeremy Anthony Langrove
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sykes, Jeremy Anthony Langrove
    British managing director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Blackstone, Stukeley Meadows Industrial, Huntingdon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 2 - Director → ME
  • 2
    CHAMAELEO SYSTEMS LIMITED - 2005-02-10
    icon of address Blue Waters House, Pottery Road, Bovey Tracey, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 9 - Director → ME
  • 3
    CAR BODY SUPPLIES LIMITED - 2001-05-01
    icon of address Blue Waters House, Pottery Road, Bovey Tracey, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,100 GBP2017-10-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 4 - Director → ME
  • 4
    THE PLASTIC SURGEON LIMITED - 2006-12-28
    icon of address Blue Waters House, Pottery Road, Bovey Tracey, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 6 - Director → ME
Ceased 13
  • 1
    COMPAIR EUROPE LIMITED - 2008-02-20
    PNEUMAID LIMITED - 1983-11-02
    icon of address Springmill Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2008-12-12
    IIF 13 - Director → ME
  • 2
    COMPAIR UK LIMITED - 2014-06-09
    icon of address Springmill Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2008-12-12
    IIF 15 - Director → ME
  • 3
    AGA LIVING LIMITED - 2017-09-22
    AFG MANAGEMENT LIMITED - 2012-04-14
    GLYNWED MANAGEMENT LIMITED - 2001-03-12
    SIDNEY FLAVEL APPLIANCE CONVERSIONS LIMITED - 1983-02-28
    icon of address C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2001-03-09
    IIF 11 - Director → ME
  • 4
    DEANE & AMOS (SHOPFRONT SYSTEMS) LIMITED - 1986-08-05
    icon of address 9-10 Moulton Park, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-06 ~ 2005-05-31
    IIF 17 - Director → ME
  • 5
    DEANE & AMOS LIMITED - 1985-03-28
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-06 ~ 2005-05-31
    IIF 16 - Director → ME
  • 6
    DEANE & AMOS (SHOPFITTING) LIMITED - 1991-02-19
    FHASHAR SERVICES LIMITED - 1985-03-28
    icon of address Resolve Partners Llp, One, America Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2005-05-31
    IIF 12 - Director → ME
  • 7
    ALEXMAN LIMITED - 1995-06-22
    HARWELL DRYING RESTORATION SERVICES LIMITED - 1996-03-29
    OXFORD DRYING SERVICES LIMITED - 2010-08-27
    icon of address Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2022-10-05
    IIF 10 - Director → ME
  • 8
    icon of address 11 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -41,856 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2022-10-05
    IIF 3 - Director → ME
  • 9
    CARGOCAIRE LIMITED - 1976-12-31
    MUNTERS LTD - 1990-12-17
    MUNTERS ROTAIRE LIMITED - 1986-08-21
    MUNTERS LIMITED - 2010-09-30
    ROTAIRE LIMITED - 1995-12-15
    ROTAIRE DRIERS LIMITED - 1982-11-12
    icon of address Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2023-04-08
    IIF 18 - Director → ME
    icon of calendar 2010-09-30 ~ 2010-09-30
    IIF 1 - Director → ME
  • 10
    DEANE & AMOS METALWORK LIMITED - 2011-12-19
    J STREET & CO. LTD. - 2010-09-01
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2005-05-31
    IIF 14 - Director → ME
  • 11
    TPSFF HOLDINGS LIMITED - 2017-04-19
    icon of address 7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2022-10-05
    IIF 5 - Director → ME
  • 12
    CHAMAELEO LIMITED - 2006-12-28
    ABILITY HOLDINGS LIMITED - 2000-09-05
    icon of address 7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ 2022-10-05
    IIF 7 - Director → ME
  • 13
    THE PLASTIC SURGEON HOLDINGS LIMITED - 2017-04-19
    icon of address 7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2022-10-05
    IIF 8 - 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.