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

Speed-andrews, Jamie Paul

    Related profiles found in government register
  • Speed-andrews, Jamie Paul
    British buying and operations director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP, England

      IIF 1
  • Speed-andrews, Jamie Paul
    British domestic bursar born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent's Park College, Pusey Street, Oxford, OX1 2LB, United Kingdom

      IIF 2
  • Speed-andrews, Jamie Paul
    British domestic bursar born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent's Park College, Pusey Street, Oxford, OX1 2LB, England

      IIF 3
  • Preston, Robert Adam
    British bursar born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Square, Martlesham Heath, Ipswich, IP5 3SL

      IIF 4
  • Preston, Robert Adam
    British domestic bursar born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Jesus Lane, Cambridge, CB5 8BJ, England

      IIF 5
  • Preston, Robert Adam
    British management consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Clay Farm Drive, Trumpington, Cambridge, CB2 9BX, England

      IIF 6
  • Preston, Robert Adam
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Houghton, Christine
    British domestic bursar born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Dry Drayton, Cambridge, CB23 8BS, England

      IIF 20
  • Mr Robert Adam Preston
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Clay Farm Drive, Trumpington, Cambridge, CB2 9BX, England

      IIF 21
  • Mr Andrew Timothy James Hailes
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath Road, Cheltenham, Gloucestershire, GL53 7LD

      IIF 22
  • Hailes, Andrew Timothy James
    British domestic bursar born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath Road, Cheltenham, Gloucestershire, GL53 7LD

      IIF 23
  • Houghton, Margaret Christine
    British domestic bursar born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kings Parade, Cambridge, CB2 1SJ, England

      IIF 24
    • icon of address 4 Priory Street, Cambridge, CB4 3QH

      IIF 25
  • Preston, Robert Adam
    British director born in April 1967

    Registered addresses and corresponding companies
    • icon of address 2 Wigram Cottages, Hadham Cross, Much Hadham, Hertfordshire, SG10 6AL

      IIF 26
  • Preston, Robert Adam
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Wigram Cottages, Hadham Cross, Much Hadham, Hertfordshire, SG10 6AL

      IIF 27
  • Preston, Robert Adam
    English insurance/reinsurance born in April 1967

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 71 Fenchurch Street, London, EC3M 4HH

      IIF 28
child relation
Offspring entities and appointments
Active 4
  • 1
    THE SUFFOLK ASSOCIATION FOR THE CARE AND RESETTLEMENT OF OFFENDERS - 2000-05-24
    icon of address Unit 8 The Square, Martlesham Heath, Ipswich
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 4 - Director → ME
  • 2
    ELLENBOROUGH 122 LIMITED - 1994-11-01
    icon of address Bath Road, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    809,182 GBP2015-08-31
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 53 Clay Farm Drive, Trumpington, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,816 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TAYVIN 416 LIMITED - 2010-01-12
    icon of address 32 Jesus Lane, Cambridge, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 5 - Director → ME
Ceased 21
  • 1
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-05 ~ 2020-12-05
    IIF 7 - Director → ME
  • 2
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    307,769 GBP2019-03-31
    Officer
    icon of calendar 2019-09-05 ~ 2020-12-05
    IIF 19 - Director → ME
  • 3
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-05
    IIF 9 - Director → ME
  • 4
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-05
    IIF 14 - Director → ME
  • 5
    NOVAE UNDERWRITING LIMITED - 2018-03-11
    HACKREMCO (NO.1028) LIMITED - 1995-06-05
    SVB UNDERWRITING SERVICES LIMITED - 2005-02-28
    CLM GROUP HOLDINGS LIMITED - 1999-02-24
    CLM UNDERWRITING LIMITED - 2000-03-23
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2014-12-31
    IIF 28 - Director → ME
  • 6
    icon of address 34 High Street, Dry Drayton, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,860 GBP2025-04-30
    Officer
    icon of calendar 2010-09-27 ~ 2023-10-15
    IIF 20 - Director → ME
  • 7
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    365,705 GBP2016-07-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-05
    IIF 13 - Director → ME
  • 8
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,179,066 GBP2016-02-29
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-05
    IIF 11 - Director → ME
  • 9
    icon of address 23-34 Ingate Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -890,670 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-11-27 ~ 2021-07-21
    IIF 1 - Director → ME
  • 10
    JSP MANCHESTER LIMITED - 2009-04-22
    PRIFORM LIMITED - 2004-07-05
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-05
    IIF 17 - Director → ME
  • 11
    icon of address Lady Margaret Road, Cambridge
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-08-27 ~ 2023-07-31
    IIF 25 - Director → ME
  • 12
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-05
    IIF 18 - Director → ME
  • 13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-05
    IIF 15 - Director → ME
  • 14
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-05
    IIF 16 - Director → ME
  • 15
    REGENT'S PARK COLLEGE INCORPORATED - 2018-10-15
    icon of address Regent's Park College, Pusey Street, Oxford, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-03-31
    IIF 2 - Director → ME
  • 16
    REGENTS PARK COLLEGE (OXFORD) LIMITED - 2024-06-13
    icon of address Regent's Park College, Pusey Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-06-02 ~ 2025-07-23
    IIF 3 - Director → ME
  • 17
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-05
    IIF 12 - Director → ME
  • 18
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-05
    IIF 8 - Director → ME
  • 19
    TAYVIN 416 LIMITED - 2010-01-12
    icon of address 32 Jesus Lane, Cambridge, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ 2023-04-25
    IIF 24 - Director → ME
  • 20
    SPEEDWELL WEATHER DERIVATIVES LIMITED - 2016-06-01
    icon of address Mardall House, 9-11 Vaughan Road, Harpenden, Herts
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-29 ~ 2001-07-26
    IIF 26 - Director → ME
    icon of calendar 2000-05-01 ~ 2001-07-26
    IIF 27 - Secretary → ME
  • 21
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-05
    IIF 10 - 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.