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

Mr Jeremy John Elton Lefroy

    Related profiles found in government register
  • Mr Jeremy John Elton Lefroy
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ethelden Road, London, W12 7BG, United Kingdom

      IIF 1
    • icon of address 9 Highway Lane, Keele, Newcastle, ST5 5AN

      IIF 2
    • icon of address 9, Highway Lane, Keele, Newcastle, ST5 5AN, England

      IIF 3
    • icon of address 9, Highway Lane, Keele, Newcastle, ST5 5AN, United Kingdom

      IIF 4
    • icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 5
  • Mr Jeremy John Lefroy
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Highway Lane, Keele, Newcastle-under-lyme, Staffordshire, ST5 5AN, United Kingdom

      IIF 6 IIF 7
  • Mr Jeremy John Elton Lefroy
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, The Hive King Hedges Road, Cb4 2hy, Cambridge, CB4 2HY, United Kingdom

      IIF 8
    • icon of address Unit 4 Benwell Studios, 11-13 Benwell Road, London, N7 7BL, United Kingdom

      IIF 9
  • Lefroy, Jeremy John Elton
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 10
  • Lefroy, Jeremy John Elton
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ethelden Road, London, W12 7BG, United Kingdom

      IIF 11
    • icon of address 9, Highway Lane, Keele, Newcastle, ST5 5AN, England

      IIF 12 IIF 13
    • icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 14 IIF 15
    • icon of address 9, Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN, United Kingdom

      IIF 16
  • Lefroy, Jeremy John Elton
    British chartered accountant and company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY

      IIF 17
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 18
    • icon of address Future Business Centre, The Hive King Hedges Road, Cb4 2hy, Cambridge, CB4 2HY, United Kingdom

      IIF 19
    • icon of address 9, Highway Lane, Keele, Newcastle, ST5 5AN, England

      IIF 20 IIF 21
    • icon of address Philanthropy House, Priestly Court, Staffordshire Technology Park, Stafford, ST18 0LQ, England

      IIF 22
  • Lefroy, Jeremy John Elton
    British co director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 23
  • Lefroy, Jeremy John Elton
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Highway Lane, Keele, Newcastle, ST5 5AN, England

      IIF 24
    • icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 25 IIF 26
  • Lefroy, Jeremy John Elton
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, The Matchworks, 140 Speke Road, Liverpool, Merseyside, L19 2PH, England

      IIF 27
    • icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 28
  • Lefroy, Jeremy John Elton
    British managing director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 29
  • Lefroy, Jeremy John Elton
    British member of parliament born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liverpool School Of Tropical Medicine, Pembroke Place, Liverpool, Merseyside, L3 5QA

      IIF 30
    • icon of address House, Of Commons, Westminster, London, SW1A 0AA, England

      IIF 31
    • icon of address Unit 4 Benwell Studios, 11-13 Benwell Road, London, N7 7BL, England

      IIF 32
  • Lefroy, Jeremy John
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN, United Kingdom

      IIF 33
    • icon of address 9, Highway Lane, Keele, Newcastle-under-lyme, Staffordshire, ST5 5AN, United Kingdom

      IIF 34 IIF 35
  • Lefroy, Jeremy John Elton
    British member of parliament born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke Place, Liverpool 3, L3 5QA

      IIF 36
  • Lefroy, Jeremy John Elton
    British

    Registered addresses and corresponding companies
    • icon of address Unit 9, The Matchworks, 140 Speke Road, Liverpool, Merseyside, L19 2PH, England

      IIF 37
    • icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 38
  • Lefroy, Jeremy John Elton
    British co director

    Registered addresses and corresponding companies
    • icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 39
  • Lefroy, Jeremy John Elton
    British company director

    Registered addresses and corresponding companies
    • icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 40
  • Lefroy, Jeremy John Elton
    British managing director

    Registered addresses and corresponding companies
    • icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 41
  • Lefroy, Jeremy John Elton

    Registered addresses and corresponding companies
    • icon of address House, Of Commons, Westminster, London, SW1A 0AA, England

      IIF 42
    • icon of address 9 Highway Lane, Keele, Newcastle, ST5 5AN

      IIF 43
    • icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 44
  • Lefroy, Jeremy John

    Registered addresses and corresponding companies
    • icon of address 9, Highway Lane, Keele, Newcastle-under-lyme, Staffordshire, ST5 5AN, England

      IIF 45
  • Lefroy, Jeremy

    Registered addresses and corresponding companies
    • icon of address 9, Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    ADVANCED ARTEMISIA APPLICATIONS LIMITED - 2013-07-01
    icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    79,485 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-11-25 ~ now
    IIF 44 - Secretary → ME
  • 2
    icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    150,416 GBP2024-07-31
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2000-08-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    THE COMMUNITY FOUNDATION FOR STAFFORDSHIRE - 2024-04-08
    STAFFORDSHIRE COMMUNITY FOUNDATION - 2017-04-19
    icon of address Philanthropy House Priestly Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 9 Ethelden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    JUBILEE HOUSE MANAGEMENT LIMITED - 2013-03-19
    icon of address Future Business Centre The Hive King Hedges Road, Cb4 2hy, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 9 Highway Lane, Keele, Newcastle
    Active Corporate (2 parents)
    Equity (Company account)
    63,171 GBP2024-01-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-10-20 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-01-16 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    549 GBP2023-08-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 9 Highway Lane, Keele, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Highway Lane, Keele, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    THE EAST AFRICA ASSOCIATION - 1995-07-07
    icon of address Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Future Business Centre, Kings Hedges Road, Cambridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2020-03-27 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2000-02-24 ~ dissolved
    IIF 39 - Secretary → ME
  • 15
    icon of address Unit 9 The Matchworks, 140 Speke Road, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 27 - Director → ME
  • 16
    YARLET HALL TRUST LIMITED - 1985-06-28
    icon of address Yarlet School, Yarlet, Stafford
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 21 - Director → ME
Ceased 12
  • 1
    ADVANCED ARTEMISIA APPLICATIONS LIMITED - 2013-07-01
    icon of address 9 Highway Lane, Keele, Newcastle, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    79,485 GBP2023-12-31
    Officer
    icon of calendar 2002-10-18 ~ 2015-12-24
    IIF 10 - Director → ME
    icon of calendar 2000-02-28 ~ 2015-12-24
    IIF 38 - Secretary → ME
  • 2
    icon of address 1 Paternoster Lane, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-04-21 ~ 2024-12-31
    IIF 33 - Director → ME
  • 3
    OLAM SPECIALTY COFFEE EUROPE LTD - 2022-11-07
    SCHLUTER LTD - 2018-06-04
    icon of address The Adelphi Level 5, 1-11 John Adam Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -855,588 GBP2023-12-31
    Officer
    icon of calendar 2009-07-07 ~ 2010-05-07
    IIF 28 - Director → ME
  • 4
    icon of address Liverpool School Of Tropical Medicine, Pembroke Place, Liverpool, Merseyside
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2024-10-02
    IIF 30 - Director → ME
  • 5
    icon of address 9 Highway Lane, Keele, Newcastle
    Active Corporate (2 parents)
    Equity (Company account)
    63,171 GBP2024-01-31
    Officer
    icon of calendar 2008-01-28 ~ 2016-01-21
    IIF 25 - Director → ME
    icon of calendar 2008-12-31 ~ 2016-01-21
    IIF 40 - Secretary → ME
  • 6
    INCORPORATED LIVERPOOL SCHOOL OF TROPICAL MEDICINE(THE) - 1992-11-30
    icon of address Pembroke Place, Liverpool 3
    Active Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2023-02-16
    IIF 36 - Director → ME
  • 7
    NEWCASTLE-UNDER-LYME COUNCIL FOR VOLUNTARY SERVICE - 2005-03-01
    icon of address The Dudson Centre, Hope Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-30 ~ 2003-10-15
    IIF 26 - Director → ME
  • 8
    icon of address C/o Arc Insolvency Limited Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    79,410 GBP2016-08-31
    Officer
    icon of calendar 2011-08-01 ~ 2016-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,707 GBP2024-12-31
    Officer
    icon of calendar 2011-01-13 ~ 2020-01-13
    IIF 31 - Director → ME
    icon of calendar 2017-09-26 ~ 2020-01-13
    IIF 42 - Secretary → ME
  • 10
    icon of address Unit 9 The Matchworks, 140 Speke Road, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2012-06-13
    IIF 37 - Secretary → ME
  • 11
    TWIN
    - now
    TWIN LTD. - 1997-02-07
    THIRD WORLD INFORMATION NETWORK LIMITED - 1993-02-22
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2016-04-19
    IIF 15 - Director → ME
  • 12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2016-04-19
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.