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

Oldroyd, Jeremy James

    Related profiles found in government register
  • Oldroyd, Jeremy James
    British

    Registered addresses and corresponding companies
    • icon of address 4 Stonehill Road, London, SW14 8RW

      IIF 1
  • Oldroyd, Jeremy James
    British accountant

    Registered addresses and corresponding companies
  • Oldroyd, Jeremy James
    British director

    Registered addresses and corresponding companies
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 7 IIF 8
    • icon of address 4 Stonehill Road, London, SW14 8RW

      IIF 9 IIF 10
  • Oldroyd, Jeremy James

    Registered addresses and corresponding companies
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 11
  • Oldroyd, Jeremy

    Registered addresses and corresponding companies
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 12
  • Oldroyd, Jeremy James
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Oldroyd, Jeremy James
    British chartered accountant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Chadwick Place, Long Ditton, Surbiton, KT6 5RG, England

      IIF 18
  • Oldroyd, Jeremy James
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stonehill Road, London, SW14 8RW

      IIF 19
  • Oldroyd, Jeremy James
    British accountant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oldroyd, Jeremy James
    British chartered accountant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 30
    • icon of address Chappell House, The Green, Datchet, Slough, SL3 9EH, England

      IIF 31
  • Oldroyd, Jeremy James
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 32 IIF 33 IIF 34
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH, England

      IIF 37
    • icon of address 4 Stonehill Road, London, SW14 8RW

      IIF 38
    • icon of address 90, High Street, Sandhurst, Berkshire, GU47 8EE

      IIF 39
    • icon of address Chappell House, The Green, Datchet, Slough, Berkshire, SL3 9EH

      IIF 40
    • icon of address Chappell House, The Green, Datchet, Slough, SL3 9EH, England

      IIF 41 IIF 42
  • Oldroyd, Jeremy James
    British none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chappell House, The Green, Datchet, Berkshire, SL3 9EH

      IIF 43
  • Mr Jeremy James Oldroyd
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkstone, Little Crakehall, Bedale, DL8 1JH, England

      IIF 44
    • icon of address 97, Chadwick Place, Long Ditton, Surbiton, KT6 5RG, England

      IIF 45
  • Mr Jeremy James Oldroyd
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 2
    LUPFAW 173 LIMITED - 2005-11-28
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2005-03-15 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    LUPFAW 195 LIMITED - 2006-04-29
    SHOOTING SERVICES LIMITED - 2007-02-14
    icon of address Chappell House, The Green, Datchet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-04-18 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 4
    THE SHOOTING COMPANY LIMITED - 2008-01-23
    OVALSTAGE LIMITED - 1994-04-27
    BAUER LIFESTYLE LIMITED - 2010-03-17
    SHELLEY MANAGEMENT SERVICES LIMITED - 2006-06-19
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-19 ~ dissolved
    IIF 32 - Director → ME
  • 5
    LUPFAW 255 LIMITED - 2008-05-06
    WARMINSTER STORAGE INVESTMENTS LIMITED - 2008-11-03
    icon of address Hawkstone, Little Crakehall, Bedale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -244,405 GBP2024-03-31
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 6
    LUPFAW 209 LIMITED - 2007-03-26
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2007-02-16 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 7
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 90 High Street, Sandhurst, Berkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -98,575 GBP2017-04-30
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 39 - Director → ME
  • 11
    LUPFAW 93 LIMITED - 2002-08-01
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2003-06-25 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    icon of address Hawkstone, Little Crakehall, Bedale, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,074 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Hawkstone, Little Crakehall, Bedale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 15 - Director → ME
  • 14
    WILLOW COMMERCIAL LIMITED - 2023-03-03
    icon of address Hawkstone, Little Crakehall, Bedale, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -836 GBP2024-12-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    SWP ASSET MANAGEMENT LTD - 2025-02-05
    icon of address Hawkstone, Little Crakehall, Bedale, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,782 GBP2024-08-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 13 - Director → ME
Ceased 18
  • 1
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-06 ~ 2010-12-31
    IIF 4 - Secretary → ME
  • 2
    LUPFAW 187 LIMITED - 2006-02-22
    icon of address Chappell House The Green, Datchet, Slough, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -164,309 GBP2024-12-31
    Officer
    icon of calendar 2006-02-14 ~ 2023-03-10
    IIF 40 - Director → ME
  • 3
    MONTGOMERY PROPERTY GROUP LIMITED - 2020-07-20
    OXENVALE LIMITED - 1997-05-22
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    38,449,452 GBP2023-12-31
    Officer
    icon of calendar 1996-12-31 ~ 2023-03-10
    IIF 21 - Director → ME
    icon of calendar 1996-12-31 ~ 2023-03-10
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-10
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    MORELANDS PROPERTY INVESTMENTS LIMITED - 1996-08-30
    MONTGOMERY PROPERTY SERVICES LIMITED - 2007-04-05
    MONTGOMERY MANAGEMENT LIMITED - 1998-08-13
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    664,505 GBP2024-12-31
    Officer
    icon of calendar 1996-03-06 ~ 2023-03-10
    IIF 30 - Director → ME
    icon of calendar 1996-03-06 ~ 2020-06-05
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-10
    IIF 52 - Has significant influence or control OE
  • 5
    BAUER PROPERTY INVESTMENTS LIMITED - 2020-07-20
    LUPFAW 380 LIMITED - 2014-01-23
    icon of address Chappell House The Green, Datchet, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -448,397 GBP2024-12-31
    Officer
    icon of calendar 2014-01-24 ~ 2023-03-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-10
    IIF 53 - Has significant influence or control OE
  • 6
    THE SHOOTING COMPANY LIMITED - 2008-01-23
    OVALSTAGE LIMITED - 1994-04-27
    BAUER LIFESTYLE LIMITED - 2010-03-17
    SHELLEY MANAGEMENT SERVICES LIMITED - 2006-06-19
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-19 ~ 2010-03-01
    IIF 10 - Secretary → ME
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-02-29
    Officer
    icon of calendar 2011-02-28 ~ 2017-12-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-28
    IIF 54 - Has significant influence or control OE
  • 8
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -602,043 GBP2024-01-31
    Officer
    icon of calendar 2004-03-30 ~ 2016-10-11
    IIF 19 - Director → ME
    icon of calendar 2004-03-30 ~ 2016-10-11
    IIF 1 - Secretary → ME
  • 9
    LUPFAW 432 LIMITED - 2016-09-16
    icon of address Chappell House The Green, Datchet, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,129,880 GBP2024-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2023-03-10
    IIF 41 - Director → ME
  • 10
    BAUER PROPERTY FUND LIMITED - 2015-09-24
    LUPFAW 328 LIMITED - 2012-03-14
    icon of address Chappell House The Green, Datchet, Slough
    Active Corporate (3 parents)
    Equity (Company account)
    -45,096 GBP2024-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2023-03-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-10
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MONTGOMERY PROPERTY GROUP LIMITED - 1997-05-22
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-04-05 ~ 2023-03-10
    IIF 24 - Director → ME
    icon of calendar 1996-04-05 ~ 2010-12-31
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 50 - Has significant influence or control OE
  • 12
    WELLINGTON PROPERTY INVESTMENTS LIMITED - 2011-04-11
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    450,446 GBP2024-12-31
    Officer
    icon of calendar 1996-12-01 ~ 2023-03-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 51 - Has significant influence or control OE
  • 13
    CROWN SELF STORAGE HOLDINGS LIMITED - 2006-04-07
    CROWN SELF STORAGE LIMITED - 2011-03-25
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    616,354 GBP2024-12-31
    Officer
    icon of calendar 2011-02-23 ~ 2023-03-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-10
    IIF 49 - Has significant influence or control OE
  • 14
    OBELISK ENTERPRISES LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -4,144,728 GBP2024-12-31
    Officer
    icon of calendar 1996-07-24 ~ 2023-03-10
    IIF 27 - Director → ME
    icon of calendar 2019-12-31 ~ 2023-03-10
    IIF 11 - Secretary → ME
    icon of calendar 2019-05-20 ~ 2019-12-31
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-13
    IIF 55 - Has significant influence or control OE
  • 15
    ST. GEORGE'S VENTURES LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,357,374 GBP2024-12-31
    Officer
    icon of calendar 1996-07-24 ~ 2023-03-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-10
    IIF 56 - Has significant influence or control OE
  • 16
    MONTGOMERY PROPERTY INVESTMENTS LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    778,770 GBP2024-12-31
    Officer
    icon of calendar 1996-07-24 ~ 2023-03-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-10
    IIF 58 - Has significant influence or control OE
  • 17
    MARLBOROUGH PROPERTY VENTURES LIMITED - 2020-07-20
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,501,631 GBP2024-12-31
    Officer
    icon of calendar 1996-12-01 ~ 2023-03-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-10
    IIF 47 - Has significant influence or control OE
  • 18
    SWP ASSET MANAGEMENT LTD - 2025-02-05
    icon of address Hawkstone, Little Crakehall, Bedale, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,782 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2019-12-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-12-09
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.