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

Hyman, Jeremy

    Related profiles found in government register
  • Hyman, Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 23 Heathfield Gardens, Golders Green, London, NW11 9HY

      IIF 1
    • icon of address 88, Crawford Street, London, W1H 2EJ, England

      IIF 2
  • Hyman, Jeremy
    British born in August 1971

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 3 IIF 4
  • Hyman, Jeremy
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Winery, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER, England

      IIF 5
    • icon of address 88 Crawford Street, London, London, W1H 2EJ, England

      IIF 6
  • Hyman, Jeremy
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 7
  • Hyman, Jeremy
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 8
    • icon of address Pfp House, 5 Sylvan Court, Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH, England

      IIF 9
    • icon of address 23 Heathfield Gardens, Golders Green, London, NW11 9HY

      IIF 10
  • Hyman, Jeremy
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Causeway House, Dane Street, Bishop's Stortford, CM23 3BT, England

      IIF 11
    • icon of address 88 Crawford Street, London, London, W1H 2EJ, England

      IIF 12 IIF 13
    • icon of address C/o James Cowper Kreston, 8th Floor South, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS

      IIF 14
    • icon of address C/o James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 15
    • icon of address 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 16
  • Hyman, Rachel Yvonne
    British

    Registered addresses and corresponding companies
    • icon of address 88 Crawford Street, London, London, W1H 2EJ, England

      IIF 17
  • Hyman, Rachel Yvonne
    British born in May 1972

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 18 IIF 19
  • Mr Jeremy Hyman
    British born in August 1971

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 20
  • Mr Jeremy Hyman
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield Gardens, London, NW11 9HY, England

      IIF 21
    • icon of address 88 Crawford Street, London, London, W1H 2EJ, England

      IIF 22
    • icon of address 88, Crawford Street, London, W1H 2EJ

      IIF 23
    • icon of address C/o James Cowper Kreston, 8th Floor South, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS

      IIF 24
    • icon of address C/o James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 25
    • icon of address Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 26
  • Mr Jeremy Hyman
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 27
  • Mrs Rachel Yvonne Hyman
    British born in May 1972

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 28
  • Mrs Rachel Yvonne Hyman
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 23 Hillcrest Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,357 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-05 ~ 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
  • 2
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -528,484 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 10 Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 19 - Director → ME
    IIF 3 - Director → ME
  • 5
    icon of address 1 Lords Court, Cricketers Way, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    351,325 GBP2024-11-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 88 Crawford Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -48,125 GBP2016-09-29
    Officer
    icon of calendar 2003-02-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2003-02-10 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NEWRANGE LIMITED - 2014-04-11
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,605 GBP2019-12-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Old Winery, Lamberhurst Vineyard, Lamberhurst, Kent, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,179 GBP2017-03-31
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 10
    icon of address 88 Crawford Street, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 11
    SINGLEVIEW LIMITED - 2002-08-22
    JSM TECHNOLOGY LIMITED - 2014-04-11
    BERG KAPROW LEWIS CONSULTING LIMITED - 2008-05-15
    BERG KAPROW LEWIS INFORMATION TECHNOLOGY SERVICES LIMITED - 2001-01-04
    icon of address 88 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-29 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-03-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 10 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -528,484 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-06-04
    IIF 26 - Has significant influence or control OE
  • 2
    icon of address 35 Ballards Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,528,791 GBP2024-03-31
    Officer
    icon of calendar 2000-10-13 ~ 2000-10-20
    IIF 1 - Secretary → ME
  • 3
    NEWRANGE LIMITED - 2014-04-11
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House George Street, Reading, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,605 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Causeway House, Dane Street, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ 2019-02-22
    IIF 11 - Director → ME
  • 5
    icon of address 23 Heathfield Gardens 23heathfield Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-10 ~ 2003-07-14
    IIF 10 - Director → ME
  • 6
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-11-15
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.