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

Friedlander, Jeremy

    Related profiles found in government register
  • Friedlander, Jeremy
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington Gate, 7- 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 1
  • Friedlander, Jeremy
    British roeburn capital born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 2
  • Friedlander, Jeremy Ian
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priors Halton House, Priors Halton, Ludlow, Shropshire, SY8 2JN, England

      IIF 3
  • Friedlander, Jeremy
    South African property consultant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 4
  • Friedlander, Jeremy Ian
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4102, Charlotte House, 68 Norfolk Street, Liverpool, L1 0BG, England

      IIF 5
    • icon of address 4102 Charlotte House, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 6
    • icon of address 4102 Charlotte House, Queens Park Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 7
  • Friedlander, Jeremy Ian
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Friedlander, Jeremy Ian
    British lawyer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Redbridge Lane East, Ilford, Essex, IG4 5BL

      IIF 17
  • Friedlander, Jeremy Ian
    British property developer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Manchuria Road, Manchuria Road, London, SW11 6AE, England

      IIF 18
  • Friedlander, Jeremy Ian
    British solicitor/ property born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Friedlander, Jeremy Ian
    South African consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Trefoil Road, Wandsworth, London, SW18 2EG

      IIF 20
  • Friedlander, Jeremy Ian

    Registered addresses and corresponding companies
    • icon of address 4102, Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 21
    • icon of address 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 22
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, England

      IIF 23
  • Friedlander, Jeremy

    Registered addresses and corresponding companies
    • icon of address 18, Allfarthing Lane, London, SW18 2PQ, United Kingdom

      IIF 24
  • Mr Jeremy Friedlander
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 25
  • Mr Jeremy Ian Friedlander
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Orbel Street, London, SW11 3NY, England

      IIF 26
  • Mr Jeremy Ian Friedlander
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4102 Charlotte House, Queens Park Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 27
    • icon of address 18, Allfarthing Lane, London, SW18 2PQ, United Kingdom

      IIF 28
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 29
  • Mr Jeremy Ian Friedlander
    South African born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Trefoil Road, Wandsworth, London, SW18 2EG, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address South Walsham Hall The Street, South Walsham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-11-19 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CLEGG STREET DEVELOPMENTS LIMITED - 2020-03-18
    icon of address Suite 4102, Charlotte House Queens Dock Business Centre, Norfolk Street L1 0bg, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 14 - Director → ME
  • 4
    GLOBAL BUSINESS SECURITY LIMITED - 2015-11-06
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Sovereign House Port Causeway, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 76 Orbel Street, Battersea, London, Please Select Region, State Or Province, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    OCTAVIA HOUSING SOLUTIONS LIMITED - 2016-09-29
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    In Administration/Receiver Manager Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    4,010,990 GBP2020-09-30
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4102 Charlotte House, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 40 Craven Street, Charing Cross, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -13,766,879 GBP2024-12-31
    Officer
    icon of calendar 2021-01-29 ~ 2022-11-24
    IIF 12 - Director → ME
  • 2
    LAKEVIEW COUNTRY CLUB LIMITED - 2017-01-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-05
    Officer
    icon of calendar 2017-03-14 ~ 2018-05-31
    IIF 1 - Director → ME
  • 3
    icon of address Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    254,344 GBP2023-09-30
    Officer
    icon of calendar 2020-05-22 ~ 2021-02-12
    IIF 5 - Director → ME
  • 4
    LIVERPOOL COMMUNITY HOMES PLC - 2024-04-12
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,337,215 GBP2023-12-31
    Officer
    icon of calendar 2020-11-26 ~ 2023-08-10
    IIF 10 - Director → ME
    icon of calendar 2018-12-13 ~ 2023-08-10
    IIF 22 - Secretary → ME
  • 5
    OCTEVO (UK) LIMITED - 2018-04-17
    MERSEYSIDE ASSURED HOMES LIMITED - 2018-09-25
    MERSEYSIDE ASSURED HOMES PLC - 2024-04-12
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-26 ~ 2023-08-10
    IIF 13 - Director → ME
    icon of calendar 2018-08-28 ~ 2023-08-10
    IIF 21 - Secretary → ME
  • 6
    ALOE CAPITAL PLC - 2005-01-25
    PALM TREE TECHNOLOGY PLC - 2011-02-03
    icon of address 79 Blunden Drive, Slough, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,543,748 GBP2024-04-30
    Officer
    icon of calendar 2004-04-08 ~ 2005-06-10
    IIF 20 - Director → ME
  • 7
    PAX APARTMENTS LIMITED - 2019-05-21
    PAX APARTMENTS PLC - 2024-04-12
    PAX HOTELS LIMITED - 2018-02-05
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,156,095 GBP2024-01-31
    Officer
    icon of calendar 2020-11-26 ~ 2023-08-10
    IIF 11 - Director → ME
    icon of calendar 2018-11-26 ~ 2023-08-10
    IIF 23 - Secretary → ME
  • 8
    4EVER HOUSING LIMITED - 2017-07-13
    icon of address 39 Ovington Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-07-10 ~ 2021-01-01
    IIF 17 - Director → ME
  • 9
    THE TREE SANCTUARY LIMITED - 1998-09-04
    icon of address Priors Halton House, Priors Halton, Ludlow, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    74,038 GBP2024-03-31
    Officer
    icon of calendar 2010-07-15 ~ 2012-01-26
    IIF 3 - Director → ME
  • 10
    WILTONS MUSIC HALL - 2012-07-31
    BROOMHILL TRUST - 2004-11-08
    icon of address Wiltons Music Hall, Graces Alley, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-15 ~ 2016-04-05
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.