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

Mr Richard John Jeffs

    Related profiles found in government register
  • Mr Richard John Jeffs
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Offices, 130 Queens Road, Brighton, East Sussex, BN1 3WB, England

      IIF 1
    • Unit 3b, Gloucester House, 45 Gloucester Street, Brighton, BN1 4EW, United Kingdom

      IIF 2
    • 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 3
  • Mr Richard John Jeffs
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 4
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 5
    • Cornelius House 178-180, Church Road, Hove, BN3 2DJ, England

      IIF 6
  • Jeffs, Richard John
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Offices, 130 Queens Road, Brighton, East Sussex, BN1 3WB, United Kingdom

      IIF 7
    • 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 8
  • Jeffs, Richard John
    British producer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3b, Gloucester House, 45 Gloucester Street, Brighton, BN1 4EW, United Kingdom

      IIF 9
  • Jeffs, John
    British independent financial adviser born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 10
  • Jeffs, John
    British manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 11
  • Mr John Jeffs
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 22, Albert Road, Belvedere, DA17 5LJ, England

      IIF 12
    • Jubilee House, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 13
  • Jeffs, Richard John
    British camerman born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ebony House, Buckfast Street, London, E2 6GJ

      IIF 14
  • Jeffs, Richard John
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 15
    • Cornelius House 178-180, Church Road, Hove, BN3 2DJ, England

      IIF 16
  • Jeffs, Richard John
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 17
  • Jeffs, Richard John
    British film director born in May 1980

    Registered addresses and corresponding companies
    • 14, Ebony House, Buckfast Street, London, E2 6GJ

      IIF 18
  • Jeffs, John
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Point Pleasant, Dartford Road, Horton Kirby, Dartford, DA4 9HX, England

      IIF 19
  • Jeffs, Richard John
    British camerman

    Registered addresses and corresponding companies
    • 14, Ebony House, Buckfast Street, London, E2 6GJ

      IIF 20
  • Jeffs, John
    British director born in April 1953

    Registered addresses and corresponding companies
    • 126 North Road, Dartford, Kent, DA1 3NB

      IIF 21
  • Jeffs, John
    British director

    Registered addresses and corresponding companies
    • 126 North Road, Dartford, Kent, DA1 3NB

      IIF 22
  • Jeffs, John

    Registered addresses and corresponding companies
    • Point Pleasant, Dartford Road, Horton Kirby, Kent, DA4 9HX

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    FREELANCE DIARY LTD. - 2015-12-14
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved corporate (1 parent)
    Equity (Company account)
    -255,014 GBP2020-12-31
    Officer
    2012-12-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    3 Enterprise House, 8 Essex Road, Dartford, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 14 - director → ME
  • 3
    22 Albert Road, Belvedere, Kent
    Corporate (3 parents)
    Equity (Company account)
    -730 GBP2024-04-30
    Officer
    2011-04-08 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    12 Hatherley Road, Sidcup, Kent
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2011-01-19 ~ dissolved
    IIF 10 - director → ME
  • 5
    22 Albert Road, Belvedere, England
    Corporate (2 parents)
    Equity (Company account)
    44 GBP2023-12-31
    Officer
    2021-09-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 3b Gloucester House, 45 Gloucester Street, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    YELLOW MOVIES LTD - 2024-10-08
    YOYO TALENT LTD - 2024-02-22
    THELAB LTD - 2020-12-02
    Lytchett House, 13 Freeman Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    -2,231 GBP2023-05-31
    Officer
    2020-05-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    Cornelius House 178-180 Church Road, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,396 GBP2022-05-31
    Officer
    2020-05-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    3 Enterprise House, 8 Essex Road, Dartford, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-11-11 ~ 2008-11-12
    IIF 18 - director → ME
    2008-11-11 ~ 2008-11-12
    IIF 23 - secretary → ME
    2008-11-12 ~ 2009-03-12
    IIF 20 - secretary → ME
  • 2
    GREATDRAY LIMITED - 2002-10-07
    Ground Floor, Unit 8 Riverside Court, Riverside Way, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    303,009 GBP2020-12-31
    Officer
    2000-06-08 ~ 2006-04-26
    IIF 21 - director → ME
    2000-06-08 ~ 2006-04-26
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.