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

Janion, Jeremy Paul Aubrey George

    Related profiles found in government register
  • Janion, Jeremy Paul Aubrey George
    British accountant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockcorp House, 75 Norcutt Road, Twickenham, TW2 6SR, England

      IIF 1
  • Janion, Jeremy Paul Aubrey George
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, High Street, Hurley, Maidenhead, SL6 5NB, United Kingdom

      IIF 2
    • icon of address Maple House, 11 Briar Road, Twickenham, Middlesex, TW2 6RB

      IIF 3
  • Janion, Jeremy Paul Aubrey George
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD, England

      IIF 4 IIF 5
    • icon of address 75, Norcutt Road, Twickenham, Middlesex, TW2 6SR, England

      IIF 6
  • Janion, Jeremy Paul Aubrey George
    British director of company born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Mary's House, High Street, Hurley, Berks, SL6 5NB, United Kingdom

      IIF 7
    • icon of address St., Mary's House, High Street, Hurley, Maidenhead, SL6 5NB, United Kingdom

      IIF 8
    • icon of address St Mary's House, High Street, Hurley, Maidenhead, Berkshire, SL6 5NB

      IIF 9
    • icon of address St Mary's House, High Street, Hurley, Maidenhead, SL6 5NB

      IIF 10
    • icon of address Maple House, 11 Briar Road, Twickenham, Middlesex, TW2 6RB

      IIF 11
  • Janion, Jeremy Paul Aubrey George
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Scarsdale Villas, Kensington, London, W8 6PR

      IIF 12
  • Janion, Jeremy Paul Aubrey George
    British company director

    Registered addresses and corresponding companies
    • icon of address 36 Scarsdale Villas, Kensington, London, W8 6PR

      IIF 13
  • Janion, Jeremy Paul Aubrey George
    British director of company

    Registered addresses and corresponding companies
    • icon of address St. Mary's House, High Street, Hurley, Berks, SL6 5NB, United Kingdom

      IIF 14
  • Mr Jeremy Paul Aubrey George Janion
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD, England

      IIF 15
    • icon of address 75, Norcutt Road, Twickenham, Middlesex, TW2 6SR, England

      IIF 16
    • icon of address 75, Norcutt Road, Twickenham, TW2 6SR, England

      IIF 17 IIF 18 IIF 19
    • icon of address Connaught Commercial Ducting Services Ltd, Lockcorp House, 75 Norcutt Road, Twickenham, TW2 6SR, England

      IIF 20
    • icon of address Connaught Two Limited, 75 Norcutt Road, Twickenham, TW2 6SR, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    GRAFFITI FIGHTERS UK LIMITED - 2002-04-19
    SIGNAWARD LIMITED - 2001-05-11
    icon of address Mha Maclntyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,039,509 GBP2016-12-31
    Officer
    icon of calendar 2001-05-08 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    104,063 GBP2016-12-31
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit G, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2017-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    SEABIRD II LIMITED - 2001-05-17
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,683,351 GBP2016-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    DOLLARDATA LIMITED - 2002-02-19
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156,508 GBP2016-12-31
    Officer
    icon of calendar 2002-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit G, Kingsway Business Park, Oldfield Road, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,265 GBP2017-01-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit G Kingsway Business Park, Oldfield Road, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,698 GBP2016-12-31
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    351,578 GBP2017-03-31
    Officer
    icon of calendar 1999-07-30 ~ dissolved
    IIF 9 - Director → ME
  • 9
    VENTALU LIMITED - 2005-12-20
    CASTLETIGER LIMITED - 2001-05-02
    icon of address 40 Bank Street Canary Wharf, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    777,500 GBP2015-12-31
    Officer
    icon of calendar 2001-01-25 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2001-01-25 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    CONNAUGHT FACTLINE LIMITED - 1993-08-23
    icon of address Maple House, 11 Briar Road, Twickenham, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,367,775 GBP2024-03-31
    Officer
    icon of calendar 1993-08-16 ~ 1996-12-10
    IIF 12 - Director → ME
    icon of calendar 1993-08-16 ~ 1996-12-10
    IIF 13 - Secretary → ME
  • 2
    VIRTUAL MAIL ROOM LIMITED - 2008-09-04
    FLATDART LIMITED - 2002-03-22
    icon of address Maple House, Briar Road, Twickenham, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,077 GBP2015-12-31
    Officer
    icon of calendar 2002-01-08 ~ 2013-08-01
    IIF 11 - Director → ME
  • 3
    VMR 2007 LIMITED - 2008-09-04
    icon of address Maple House, 11 Briar Road, Twickenham, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,423 GBP2024-12-31
    Officer
    icon of calendar 2007-05-22 ~ 2013-08-01
    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.