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

Mr Jeremy John David Fooks

    Related profiles found in government register
  • Mr Jeremy John David Fooks
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30, Old Bailey, London, EC4M 7AU

      IIF 1
    • 56 A, South Molton Street, London, W1K 5SH, England

      IIF 2
    • 8 Franconia Road London, 8, Franconia Road, London, SW4 9ND, England

      IIF 3
    • 8, Franconia Road, London, SW4 9ND, England

      IIF 4
    • 9 South Molton Street, South Molton Street, London, W1K 5QH, England

      IIF 5
    • The Lodge, 93 Normanston Drive, Oulton Broad, Lowestoft, Suffolk, NR32 2PX, England

      IIF 6
    • No 1, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 7
    • Zmlc Site Office, No 1 Hyde Way, Welwyn Garden City, AL7 3BU, England

      IIF 8
  • Mr Jeremy John David Fooks
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Zmlc Office, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 9
  • Mr Jeremy Fooks
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 10
  • Mr Jeremy John David Fooks
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Hyde Way, Welwyn Garden City, AL7 3BU, England

      IIF 11 IIF 12
  • Fooks, Jeremy John David
    British - born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56a, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 13
  • Fooks, Jeremy John David
    British chartered surveyor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Crescent Lane, London, EC1V 9PU, United Kingdom

      IIF 14
    • 22 Crescent Lane, London, SW4 9PU

      IIF 15
    • 56a, South Molton Street, London, W1K 5SH, England

      IIF 16
    • 8, Franconia Road, London, SW4 9ND, England

      IIF 17
    • 9, South Molton Street, London, W1K 5QH, England

      IIF 18
    • 9 South Molton Street, South Molton Street, London, W1K 5QH, England

      IIF 19
    • The Lodge, 93 Normanston Drive, Oulton Broad, Lowestoft, Suffolk, NR32 2PX, England

      IIF 20
  • Fooks, Jeremy John David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22 Crescent Lane, Clapham, London, SW4 9PU, England

      IIF 21
    • 22 Crescent Lane, London, SW4 9PU

      IIF 22 IIF 23 IIF 24
    • 22, Crescent Lane, London, SW4 9PU, United Kingdom

      IIF 25
  • Fooks, Jeremy John David
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Old School, The Common, Redbourn, St. Albans, Hertfordshire, AL3 7NG

      IIF 26
  • Fooks, Jeremy John David
    British property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30, Old Bailey, London, EC4M 7AU

      IIF 27
    • 56a, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 28
    • 9, South Molton Street, London, W1K 5QH, England

      IIF 29
    • No 9, South Molton Street, London W1k 5qh, United Kingdom

      IIF 30
    • No 1, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 31
    • Regus, Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 32
  • Fooks, Jeremy John David
    British surveyor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Fooks, Jeremy John David
    British property developer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Zmlc Office, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 37
  • Mr Jeremy Fooks
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8 Franconia Road, Franconia Road, London, SW4 9ND, England

      IIF 38
  • Fooks, Jeremy John David
    British chartered surveyor born in August 1965

    Registered addresses and corresponding companies
    • 20 Faunce Street, London, SE17 3TR

      IIF 39
  • Fooks, Jeremy John David
    British property advisor born in September 1965

    Registered addresses and corresponding companies
    • 22 Crescent Lane, London, SW4 9PU

      IIF 40
  • Mr Jeremy Fooks
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 41
  • Fooks, Jeremy John David
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 South Molton Street, 9 South Molton Street, London, London, W1K 5QH, United Kingdom

      IIF 42
  • Fooks, Jeremy John David
    British property developer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Hyde Way, Welwyn Garden City, AL7 3BU, England

      IIF 43 IIF 44
  • Fooks, Jeremy John David
    British surveyor

    Registered addresses and corresponding companies
    • 22 Crescent Lane, London, SW4 9PU

      IIF 45
  • Fooks, Jeremy John David

    Registered addresses and corresponding companies
    • 8, Franconia Road, London, London, SW4 9ND, United Kingdom

      IIF 46
  • Fooks, Jeremy

    Registered addresses and corresponding companies
    • 56a, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    56a South Molton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 25 - director → ME
  • 2
    56a South Molton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-06 ~ dissolved
    IIF 28 - director → ME
    2015-05-06 ~ dissolved
    IIF 47 - secretary → ME
  • 3
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2010-10-07 ~ dissolved
    IIF 26 - director → ME
  • 4
    56a South Molten Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-11-21 ~ dissolved
    IIF 22 - director → ME
  • 5
    601 High Road, Leytonstone, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    17,445,972 GBP2019-12-31
    Officer
    1996-07-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    11th Floor One Temple Row, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    -123,370 GBP2023-12-31
    Officer
    2020-10-08 ~ now
    IIF 30 - director → ME
  • 7
    BASICLOAD LIMITED - 1997-12-08
    8 Franconia Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -182,420 GBP2023-12-30
    Officer
    1997-07-30 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    PALMCLAIM LIMITED - 1990-10-25
    8 Franconia Road London 8, Franconia Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    170,855 GBP2023-12-30
    Officer
    ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    9 South Molton Street, South Molton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    No 1 Hyde Way, Welwyn Garden City, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    No 1 Hyde Way, Welwyn Garden City, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    RAILAND ENERGY LIMITED - 2011-06-24
    Regus Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,801 GBP2016-09-30
    Officer
    2011-05-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LAWGRA (NO.1049) LIMITED - 2003-09-29
    56a South Molton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-11-17 ~ dissolved
    IIF 34 - director → ME
  • 14
    Old School The Common, Redbourn, St. Albans, Herts
    Corporate (3 parents)
    Officer
    2007-02-08 ~ now
    IIF 15 - director → ME
  • 15
    9 South Molton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 29 - director → ME
  • 16
    ZMLC BICESTER LIMITED - 2022-06-16
    No 1 Zmlc Office, Hyde Way, Welwyn Garden City, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    PLUTUS ESTATES (WGC) LIMITED - 2018-01-23
    9 South Molton Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -969,260 GBP2021-02-28
    Officer
    2017-03-30 ~ now
    IIF 18 - director → ME
  • 18
    9 South Molton Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,905,177 GBP2021-05-31
    Officer
    2019-05-31 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Regus Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved corporate (3 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    ZM DEVELOPMENT MANAGEMENT LTD - 2016-04-26
    30 Old Bailey, London
    Corporate (2 parents)
    Equity (Company account)
    -86,262 GBP2020-03-31
    Officer
    2015-03-19 ~ now
    IIF 27 - director → ME
    2015-03-19 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    Meridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1992-08-07 ~ 1996-07-31
    IIF 39 - director → ME
  • 2
    IBIS (708) LIMITED - 2001-11-23
    40 Kimbolton Road, Bedford
    Dissolved corporate (2 parents)
    Officer
    2001-11-16 ~ 2001-11-29
    IIF 40 - director → ME
  • 3
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    130,000 GBP2017-12-31
    Officer
    2014-03-01 ~ 2018-04-13
    IIF 21 - director → ME
  • 4
    56a South Molton Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-05 ~ 2016-06-01
    IIF 13 - director → ME
  • 5
    PINNACLE HOLDINGS (A.M.) LIMITED - 2024-04-03
    65 Cheyne Court, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-12-01 ~ 2024-03-18
    IIF 42 - director → ME
    Person with significant control
    2023-02-07 ~ 2024-03-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 6
    BELKROW LIMITED - 2002-11-25
    20 Balderton Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    640,719 GBP2024-04-30
    Officer
    2002-11-07 ~ 2004-12-07
    IIF 23 - director → ME
  • 7
    QUADRANT ESTATES LIMITED - 2015-02-23
    22 Chancery Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    525,000 GBP2020-04-30
    Officer
    1997-04-15 ~ 2004-12-08
    IIF 24 - director → ME
  • 8
    Rayner Essex Llp, Tavistock House South, Tavistock Square, London, England
    Dissolved corporate
    Officer
    2007-07-10 ~ 2014-03-31
    IIF 33 - director → ME
  • 9
    32-33 Skylines Village, Limeharbour, London
    Corporate (2 parents)
    Equity (Company account)
    -13,077 GBP2023-12-31
    Officer
    2007-07-10 ~ 2013-12-12
    IIF 35 - director → ME
  • 10
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Corporate (4 parents, 1 offspring)
    Officer
    2009-11-25 ~ 2010-04-01
    IIF 16 - director → ME
  • 11
    LAWGRA (NO.1049) LIMITED - 2003-09-29
    56a South Molton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-11-17 ~ 2004-07-19
    IIF 45 - secretary → ME
  • 12
    WHEAT QUARTER HOLDINGS LIMITED - 2019-06-26
    No 1 Hyde Way, Welwyn Garden City, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -88 GBP2020-03-31
    Officer
    2019-03-26 ~ 2019-06-17
    IIF 43 - director → ME
    Person with significant control
    2019-03-26 ~ 2019-06-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ZM DEVELOPMENT MANAGEMENT LTD - 2016-04-26
    30 Old Bailey, London
    Corporate (2 parents)
    Equity (Company account)
    -86,262 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.