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

Curtis, Jeremy Nigel

    Related profiles found in government register
  • Curtis, Jeremy Nigel
    British chartered surveyor born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Chagford Street, London, NW1 6EB, United Kingdom

      IIF 1
  • Curtis, Jeremy Nigel
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre Mile Road, Bedford, MK42 9TW

      IIF 2
    • icon of address 32, Harley House, London, London, NW1 5HF, United Kingdom

      IIF 3
    • icon of address 32, Harley House, Regents Park, London, NW1 5HF, United Kingdom

      IIF 4
    • icon of address 42, Chagford Street, London, NW1 6EB, England

      IIF 5
    • icon of address 9, Brookside Drive, Salford, M7 4NP, England

      IIF 6
  • Curtis, Jeremy Nigel
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 7 IIF 8
    • icon of address 143-149, 1st Floor, Sackville House, Fenchurch Street, London, EC3M 6BL, England

      IIF 9
    • icon of address 143-149, Fenchurch Street, 1st Floor, Sackville House, London, EC3M 6BL, England

      IIF 10
    • icon of address 32, Harley House, London, NW1 5HF, United Kingdom

      IIF 11
    • icon of address 42, Chagford Street, London, NW1 6EB, England

      IIF 12
    • icon of address Vulcan Way, Magna Park, Lutterworth, Leicestershire, LE17 4XR

      IIF 13
    • icon of address 9, Brookside Drive, Salford, M7 4NP, England

      IIF 14 IIF 15 IIF 16
    • icon of address 9, Brookside Drive, Salford, M7 4NP, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Curtis, Jeremy Nigel
    British none born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 24
  • Curtis, Jeremy Nigel
    British ceo born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Winnington Road, London, N2 0TU

      IIF 25
  • Curtis, Jeremy Nigel
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 26
    • icon of address 98 Winnington Road, London, N2 0TU

      IIF 27 IIF 28
  • Curtis, Jeremy Nigel
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 29
  • Curtis, Jeremy Nigel
    British director

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 30
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 31
  • Curtis, Jeremy Nigel
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 32
  • Mr Jeremy Nigel Curtis
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Baker Street, London, W1U 6TU, United Kingdom

      IIF 33
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 34
    • icon of address 9, Brookside Drive, Salford, M7 4NP, England

      IIF 35
    • icon of address 9, Brookside Drive, Salford, M7 4NP, United Kingdom

      IIF 36
  • Curtis, Jeremy Neil
    British

    Registered addresses and corresponding companies
    • icon of address Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 37
  • Curtis, Jeremy Nigel

    Registered addresses and corresponding companies
  • Curtis, Jeremy

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 47 IIF 48 IIF 49
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 6 Portman Hall, Old Redding, Harrow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-07-06 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    CASTLEGATEHOUSENOTTINGHAM LIMITED - 2023-06-08
    icon of address 9 Brookside Drive, Salford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,780 GBP2024-06-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 23 - Director → ME
  • 4
    CGBL WEMBLEY LIMITED - 2019-05-07
    icon of address 9 Brookside Drive, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    147,151 GBP2024-03-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 9 Brookside Drive, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,247,200 GBP2024-03-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 143-149 1st Floor, Sackville House, Fenchurch Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    116 GBP2023-12-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 143-149 Fenchurch Street, 1st Floor, Sackville House, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,773,254 GBP2024-12-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 9 Brookside Drive, Salford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,066 GBP2024-03-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 9 Brookside Drive, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    124,775 GBP2024-06-30
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 16 - Director → ME
  • 10
    GROVEWHITE IV LIMITED - 2025-03-07
    icon of address 9 Brookside Drive, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 9 Brookside Drive, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,328 GBP2024-06-30
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 9 Brookside Drive, Salford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -38,297 GBP2024-06-30
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 9 Brookside Drive, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,701 GBP2024-06-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 36 - Has significant influence or controlOE
  • 14
    icon of address 9 Brookside Drive, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,629 GBP2024-03-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 18 - Director → ME
  • 15
    WOLLANTONNOTTINGHAM LIMITED - 2020-09-09
    THE ROPE WALK NOTTINGHAM LIMITED - 2020-05-21
    icon of address 9 Brookside Drive, Salford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -228,119 GBP2024-03-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 20 - Director → ME
Ceased 13
  • 1
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-08-24 ~ 2015-11-01
    IIF 1 - Director → ME
  • 2
    HOT!MESS FASHION LTD - 2017-05-11
    icon of address C/o Mark J Rees Granville Hall, Granville Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    224,043 GBP2016-03-31
    Officer
    icon of calendar 2014-10-08 ~ 2016-08-31
    IIF 11 - Director → ME
  • 3
    icon of address 120 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,770 GBP2021-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2022-03-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2022-03-18
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    OFFSHORE 2014 LTD - 2017-08-31
    OFFSHORE PROCURE SERVICES LIMITED - 2014-08-30
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2013-09-30
    IIF 5 - Director → ME
    icon of calendar 2013-09-30 ~ 2020-12-24
    IIF 37 - Secretary → ME
  • 5
    icon of address Galley Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -198,773 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-10-08 ~ 2019-10-02
    IIF 4 - Director → ME
    icon of calendar 2009-04-28 ~ 2016-05-31
    IIF 25 - Director → ME
  • 6
    EARNSCAN LIMITED - 1990-09-13
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-09-30
    IIF 7 - Director → ME
    icon of calendar 2013-09-30 ~ 2020-12-24
    IIF 49 - Secretary → ME
    icon of calendar 2006-07-21 ~ 2007-02-02
    IIF 46 - Secretary → ME
    icon of calendar ~ 2003-07-01
    IIF 42 - Secretary → ME
  • 7
    JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED - 2016-12-21
    BROOMCO (1692) LIMITED - 1998-11-19
    icon of address Unit H, Bedford Business Centre, Mile Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2013-09-30
    IIF 26 - Director → ME
    icon of calendar 2006-07-21 ~ 2020-12-24
    IIF 31 - Secretary → ME
  • 8
    DEWHIRST TOILETRIES LIMITED - 2002-05-29
    DEWHIRST LORIEN LIMITED - 1996-06-05
    LORIEN LABORATORIES LIMITED - 1994-01-24
    BRIGHTPALM LIMITED - 1983-02-14
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2013-09-30
    IIF 32 - Director → ME
    icon of calendar 2006-07-21 ~ 2020-12-24
    IIF 30 - Secretary → ME
  • 9
    H&BS LIMITED - 2007-08-29
    icon of address Unit H, Bedford Business Centre Mile Road, Bedford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-28 ~ 2013-09-30
    IIF 2 - Director → ME
    icon of calendar 2013-09-30 ~ 2020-12-24
    IIF 50 - Secretary → ME
    icon of calendar 2006-07-21 ~ 2007-02-02
    IIF 38 - Secretary → ME
  • 10
    JULIUS A MELLER (IMPORTS) LIMITED - 2001-03-08
    JULIUS A.MELLER LIMITED - 1990-06-04
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-09-30
    IIF 8 - Director → ME
    icon of calendar 2013-09-30 ~ 2020-12-24
    IIF 47 - Secretary → ME
    icon of calendar 2006-07-21 ~ 2007-02-02
    IIF 41 - Secretary → ME
    icon of calendar ~ 2003-07-01
    IIF 39 - Secretary → ME
  • 11
    icon of address Unit H, Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    252,505 GBP2020-12-31
    Officer
    icon of calendar 2006-02-16 ~ 2013-09-30
    IIF 29 - Director → ME
    icon of calendar 2013-09-30 ~ 2020-12-24
    IIF 48 - Secretary → ME
    icon of calendar 2006-07-21 ~ 2007-02-02
    IIF 45 - Secretary → ME
  • 12
    CML HOLDINGS LIMITED - 2020-06-19
    BROOMCO (1408) LIMITED - 1998-01-09
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-19 ~ 2007-06-06
    IIF 27 - Director → ME
    icon of calendar 2006-07-21 ~ 2007-06-06
    IIF 40 - Secretary → ME
    icon of calendar 1997-12-19 ~ 2002-01-01
    IIF 43 - Secretary → ME
  • 13
    RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED - 2024-05-02
    CML LIMITED - 2020-06-18
    CML PUBLIC LIMITED COMPANY - 2007-05-29
    CHAGMARR LOGISTICS LIMITED - 1990-10-25
    INSTANT START 162 LIMITED - 1990-08-21
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,154,734 GBP2023-12-31
    Officer
    icon of calendar 2016-05-24 ~ 2019-01-03
    IIF 13 - Director → ME
    icon of calendar ~ 2007-06-06
    IIF 28 - Director → ME
    icon of calendar 2006-07-21 ~ 2007-06-06
    IIF 44 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.