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

Meers, Jeffrey

    Related profiles found in government register
  • Meers, Jeffrey
    British business consultant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospero, 73 London Road, Redhill, Surrey, RH1 1LQ, England

      IIF 1
  • Meers, Jeffrey
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint, Little High Street, Shoreham-by-sea, West Sussex, BN43 5EG, United Kingdom

      IIF 2
  • Meers, Jeffrey
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QA, England

      IIF 3 IIF 4
  • Meers, Jeffrey
    British advertising executive born in February 1953

    Registered addresses and corresponding companies
    • icon of address Clarence House Herons Corft, Old Avenue, Weybridge, Surrey, KT13 0PL

      IIF 5 IIF 6
  • Meers, Jeffrey
    British company director born in February 1953

    Registered addresses and corresponding companies
    • icon of address Clarence House Herons Corft, Old Avenue, Weybridge, Surrey, KT13 0PL

      IIF 7 IIF 8 IIF 9
  • Meers, Jeffrey
    British director born in February 1953

    Registered addresses and corresponding companies
    • icon of address Clarence House Herons Corft, Old Avenue, Weybridge, Surrey, KT13 0PL

      IIF 10
  • Meers, Jeffrey
    British business consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 11 IIF 12
    • icon of address Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex, BN43 5EG, England

      IIF 13
    • icon of address Rope Tackle, Little High Street, Shoreham-by-sea, West Sussex, BN43 5EG, England

      IIF 14
    • icon of address Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 15
  • Meers, Jeffrey
    British chairman born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meers, Jeffrey
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Thorne Close, Claygate, Esher, Surrey, KT10 0HE

      IIF 18
    • icon of address 5, Thorne Close, Esher, Surrey, KT10 0HE, United Kingdom

      IIF 19
  • Meers, Jeffrey
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 20 IIF 21 IIF 22
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, Esat Sussex, BN1 9SB, England

      IIF 25
    • icon of address 5 Thorne Close, Claygate, Esher, Surrey, KT10 0HE

      IIF 26 IIF 27
    • icon of address 5, Thorne Close, Esher, Surrey, KT10 0HE, England

      IIF 28
    • icon of address 5, Thorne Close, Esher, Surrey, KT10 0HE, United Kingdom

      IIF 29
    • icon of address Anchor House, 1-3 The Parade, Claygate, Esher, Sury, KT10 0PD, England

      IIF 30
  • Meers, Jeffrey
    British manager born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, RH13 0QP, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr Jeffrey Meers
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QA, England

      IIF 34
  • Meers, Jeffrey
    Uk director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex University Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 35
    • icon of address 2, Foley Road, Claygate, Esher, Surrey, KT10 0ND, United Kingdom

      IIF 36
  • Meers, Jeffrey
    Uk marketing born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Foley Road, Claygate, Esher, Surrey, KT10 0ND

      IIF 37
  • Mr Jeffrey Meers
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QA, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Prospero, 73 London Road, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,062 GBP2016-06-30
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Anchor House 1-3 The Parade, Claygate, Esher, Sury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Sussex University Innovation Centre Science Park Square, Falmer, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Basepoint, Little High Street, Shoreham-by-sea, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Thomas House, 84 Eccleston Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 65 Gales Drive, Three Bridges, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,403 GBP2024-12-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address 6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address 6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -89,049 GBP2024-12-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 32 - Director → ME
Ceased 19
  • 1
    icon of address The Pavilion, Woodthorpe Road, Ashford, Middlesex
    Active Corporate (9 parents)
    Equity (Company account)
    657,955 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-11-23
    IIF 10 - Director → ME
  • 2
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2013-04-30
    IIF 21 - Director → ME
  • 3
    icon of address Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2013-04-30
    IIF 13 - Director → ME
  • 4
    icon of address Prospero, 73 London Road, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,062 GBP2016-06-30
    Officer
    icon of calendar 2011-02-14 ~ 2013-08-23
    IIF 11 - Director → ME
  • 5
    icon of address Deep Innovation Group, Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2013-04-30
    IIF 19 - Director → ME
  • 6
    DELANEY FLETCHER BOZELL LIMITED - 2000-03-14
    DELANEY FLETCHER SLAYMAKER DELANEY BOZELL LIMITED - 1995-08-10
    SLAYMAKER COWLEY WHITE - 1990-06-01
    SLAYMAKER COWLEY WHITE - 1988-05-19
    BUTLER DENNIS GARLAND KENYON & ECKHARDT LIMITED - 1987-02-16
    BUTLER, DENNIS, GARLAND & PARTNERS LIMITED - 1985-03-06
    BUTLER, DENNIS & GARLAND LIMITED - 1980-12-31
    STAVGLOW LIMITED - 1977-12-31
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 6 - Director → ME
  • 7
    icon of address A, 28a (exterior Mailbox Only) Woodland Avenue, Non-physical Maling Address Only, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,949 GBP2016-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2017-07-25
    IIF 16 - Director → ME
  • 8
    THERMAHELM CRASH HELMETS LIMITED - 2011-10-31
    icon of address Clarendon House, Clarendon Road, Redhill, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2013-08-23
    IIF 12 - Director → ME
  • 9
    TROVECROSS LIMITED - 1987-08-04
    CW COMMUNICATIONS LTD. - 1994-10-17
    IDG COMMUNICATIONS LIMITED - 1990-07-25
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-02 ~ 2000-05-11
    IIF 7 - Director → ME
  • 10
    DELANEY FLETCHER SLAYMAKER DELANEY BOZELL GROUP LIMITED - 1998-12-11
    TRUE NORTH HOLDINGS (UNITED KINGDOM) LIMITED - 2010-03-29
    SHELFCO (NO. 386) LIMITED - 1989-11-13
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 5 - Director → ME
  • 11
    icon of address Deep Innovation Group, Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2013-04-30
    IIF 36 - Director → ME
  • 12
    LOGISTICS INTERNATIONAL PUBLIC LIMITED COMPANY - 2013-10-02
    RECORDMOTIVE LIMITED - 1991-04-25
    icon of address The Capitol Building, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2003-08-30
    IIF 9 - Director → ME
  • 13
    icon of address 6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,941 GBP2024-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2010-11-30
    IIF 37 - Director → ME
  • 14
    icon of address 1 Thorne Close, Claygate, Esher, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2006-07-03 ~ 2014-11-17
    IIF 18 - Director → ME
  • 15
    TAX WITHOUT TEARS LTD - 2010-08-18
    SAMSTAX LIMITED - 2009-11-27
    icon of address 115b Warwick Street, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,988 GBP2021-06-30
    Officer
    icon of calendar 2006-09-28 ~ 2008-08-20
    IIF 27 - Director → ME
  • 16
    SMARTLOGIK GROUP PLC - 2002-06-25
    BRIGHT STATION PLC - 2001-07-06
    M.A.I.D. PLC - 1997-11-17
    M.A.I.D. SYSTEMS LIMITED - 1994-02-10
    MAPOLA LIMITED - 1985-03-27
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-10-05
    IIF 8 - Director → ME
  • 17
    TAX WITHOUT TEARS LTD. - 2009-11-27
    MEAUJO (706) LIMITED - 2005-02-18
    SAMSTAX LTD - 2010-08-18
    icon of address 115b Warwick Street, Leamington Spa, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2006-08-01 ~ 2006-09-30
    IIF 26 - Director → ME
  • 18
    icon of address Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2013-08-23
    IIF 14 - Director → ME
  • 19
    icon of address 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,175 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2016-07-08
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.