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

Deeley, Jeremy John

    Related profiles found in government register
  • Deeley, Jeremy John
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Richardson Walk, Lexden, Colchester, Essex, CO3 4AJ, United Kingdom

      IIF 1
    • icon of address 2, Maryland, Holland Road, Frinton-on-sea, Essex, CO13 9ES, United Kingdom

      IIF 2
    • icon of address Unit 7 56 Commercial Road, London, E1 1LP, United Kingdom

      IIF 3
  • Deeley, Jeremy John
    British lawyer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni605039 - Companies House Default Address, Belfast, BT1 9DY

      IIF 4
    • icon of address 2, Maryland, Holland Road, Frinton-on-sea, Essex, CO13 9ES

      IIF 5
    • icon of address 19 Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DR

      IIF 6
  • Deeley, Jeremy John
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Frances Street, Newtownards, Co. Down, BT23 7DW, Northern Ireland

      IIF 7
  • Deeley, Jeremy John
    British director and company secretary born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, 36 North Aston Road, Duns Tew, Bicester, Oxfordshire, OX25 6JS, United Kingdom

      IIF 8
  • Deeley, Jeremy John
    British lawyer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Maryland, 29 Holland Road, Frinton-on-sea, Essex, CO13 9ES, England

      IIF 9
    • icon of address 12, Eyot Gardens, London, W6 9TN, England

      IIF 10
    • icon of address 12, Eyot Gardens, London, W6 9TN, United Kingdom

      IIF 11
  • Deeley, Jeremy John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Maryland, 29 Holland Road, Frinton-on-sea, Essex, CO13 9ES, England

      IIF 12
    • icon of address 101 Kyverdale Road, Stoke Newington, London, N16 6PP

      IIF 13
    • icon of address 19 Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DR

      IIF 14
  • Deeley, Jeremy John
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 5, Richardson Walk, Colchester, Essex, CO3 4AJ, England

      IIF 15
  • Mr Jeremy John Deeley
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni605039 - Companies House Default Address, Belfast, BT1 9DY

      IIF 16
    • icon of address Quills, 36 North Aston Road, Duns Tew, Bicester, Oxfordshire, OX25 6JS, England

      IIF 17
    • icon of address 2 Maryland, 29 Holland Road, Frinton-on-sea, Essex, CO13 9ES, England

      IIF 18
    • icon of address 6, Bourne Place Courtyard, Nizels Lane, Hildenborough, Tonbridge, Kent, TN11 8NY, England

      IIF 19
  • Deeley, Jeremy John
    English director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quills, 36 North Aston Road, Duns Tew, Bicester, Oxfordshire, OX25 6JS, England

      IIF 20
  • Deeley, Jeremy John
    English lawyer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 21
    • icon of address Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 22 IIF 23
  • Deeley, Jeremy
    British lawyer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 56 Commercial Road, London, E1 1LP, United Kingdom

      IIF 24
  • Deeley, Jeremy John

    Registered addresses and corresponding companies
    • icon of address Quills, Duns Tew, Bicester, Oxfordshire, OX25 6JS, England

      IIF 25
    • icon of address Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 26
    • icon of address Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Mr Jeremy Deeley
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 56 Commercial Road, London, E1 1LP, United Kingdom

      IIF 30
  • Mr Jeremy John Deeley
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, 36 North Aston Road, Duns Tew, Bicester, Oxfordshire, OX25 6JS, United Kingdom

      IIF 31
  • Jeremy John Deeley
    English born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 27 Frances Street, Newtownards, Co. Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 5 Richardson Walk, Lexden, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Richardson Walk, Lexden, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 36 36 North Aston Road, Duns Tew, Bicester, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Maryland 29 Holland Road, Frinton-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,230 GBP2024-09-30
    Officer
    icon of calendar 1999-06-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 1999-06-14 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CLERKENWELL ARTS LIMITED - 2000-07-13
    METRO RESOURCES LIMITED - 1998-04-24
    KOMI RESOURCES LIMITED - 1991-06-14
    KOMIO RESOURCES LIMITED - 1990-12-12
    CLUFF OIL (DENMARK) LIMITED - 1990-12-03
    FAWNDENE LIMITED - 1990-02-26
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1998-05-08 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    icon of address Unit 7 56 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Richardson Walk, Colchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 2381, Ni605039 - Companies House Default Address, Belfast
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    EYOT ENERGY LIMITED - 2022-06-13
    icon of address Quills, Duns Tew, Bicester, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,062 GBP2023-03-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Richardson Walk, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-02-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 12
    TETHYS OIL AND MINING LTD - 2020-11-13
    icon of address Quills 36 North Aston Road, Duns Tew, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,772 GBP2024-07-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 25 - Secretary → ME
Ceased 7
  • 1
    AIK TRADING LTD - 2017-02-22
    AIK ENERGY LTD - 2022-01-25
    icon of address Bewley House, Park Road, Esher, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,535,882 GBP2021-12-31
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-16
    IIF 21 - Director → ME
    icon of calendar 2021-12-31 ~ 2022-04-22
    IIF 26 - Secretary → ME
  • 2
    icon of address Bewley House, Park Road, Esher, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    993,906 GBP2021-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2022-01-14
    IIF 22 - Director → ME
    icon of calendar 2021-12-31 ~ 2022-04-22
    IIF 27 - Secretary → ME
  • 3
    icon of address Lansdowne House 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2022-04-22
    IIF 28 - Secretary → ME
  • 4
    icon of address Audley Chaucer Ltd Bewley House, Park Road, Esher, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-02-16 ~ 2022-03-03
    IIF 23 - Director → ME
    icon of calendar 2022-02-16 ~ 2022-04-22
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-02-21
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    CLERKENWELL ARTS LIMITED - 2000-07-13
    METRO RESOURCES LIMITED - 1998-04-24
    KOMI RESOURCES LIMITED - 1991-06-14
    KOMIO RESOURCES LIMITED - 1990-12-12
    CLUFF OIL (DENMARK) LIMITED - 1990-12-03
    FAWNDENE LIMITED - 1990-02-26
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-02-03
    IIF 13 - Secretary → ME
  • 6
    icon of address 92 Station Road, Clacton-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2025-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2014-06-26
    IIF 10 - Director → ME
  • 7
    RED KITE ENERGY ADVISORS LIMITED - 2019-06-26
    icon of address Springwood House, Ringshall, Berkhamsted, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2016-12-01
    IIF 3 - 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.