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

Kent, Jeremy Graham

    Related profiles found in government register
  • Kent, Jeremy Graham
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 1
    • icon of address Leeward House, Fitzroy Road, Exeter Business Park, Exeter, EX1 3LJ, United Kingdom

      IIF 2
    • icon of address Suite 5 Splatford Barton, Kennford, Nr Exeter, Devon, EX6 7XY

      IIF 3
    • icon of address Suite 5, Splatford Barton, Kennford, Nr Exeter, Devon, EX6 7XY, England

      IIF 4 IIF 5
  • Kent, Jeremy Graham
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom

      IIF 6
  • Kent, Jeremy Graham
    British engineer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwoods, 2 Clyst Works, Clyst Road, Topsham, Exeter, Devon, EX3 0DB, United Kingdom

      IIF 7 IIF 8
  • Mr Jeremy Graham Kent
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS, United Kingdom

      IIF 9
    • icon of address First Floor, Emblem House, Pynes Hill, Exeter, Devon, EX2 5BA, United Kingdom

      IIF 10
    • icon of address Leeward House, Fitzroy Road, Exeter Business Park, Exeter, EX1 3LJ, United Kingdom

      IIF 11
    • icon of address Redwoods, 2 Clyst Works, Clyst Road, Topsham, Exeter, Devon, EX3 0DB, United Kingdom

      IIF 12 IIF 13
    • icon of address Suite 5, Splatford Barton, Kennford, Exeter, Devon, EX6 7XY

      IIF 14
  • Kent, Jeremy Graham
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Emblem House, Pynes Hill, Exeter, Devon, EX2 5BA, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Kent, Jeremy Graham
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Emblem House, Pynes Hill, Exeter, Devon, EX2 5BA, United Kingdom

      IIF 18
  • Kent, Jeremy Graham
    British director born in March 1968

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,729 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Leeward House Fitzroy Road, Exeter Business Park, Exeter, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    175,923 GBP2024-08-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 5 Splatford Barton, Kennford, Nr Exeter, Devon, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    855,705 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 5 - Director → ME
  • 6
    OTBE 2020 LIMITED - 2020-11-15
    icon of address Suite 5 Splatford Barton, Kennford, Nr Exeter, Devon, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    458,926 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Suite 5 Splatford Barton, Kennford, Nr Exeter, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    2,437,441 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 3 - Director → ME
Ceased 9
  • 1
    icon of address First Floor Emblem House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-01-08 ~ 2025-06-03
    IIF 18 - Director → ME
  • 2
    icon of address 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-05-28
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address First Floor Emblem House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,389 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-06-03
    IIF 16 - Director → ME
  • 4
    EDP ENVIRONMENTAL (BRISTOL) LTD - 2023-06-14
    icon of address First Floor Emblem House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    44,042 GBP2024-05-31
    Officer
    icon of calendar 2023-09-14 ~ 2025-06-03
    IIF 17 - Director → ME
  • 5
    icon of address First Floor Emblem House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-07-27 ~ 2025-06-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 2025-06-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MITIE AIR CONDITIONING (SOUTH WEST) LTD - 2000-11-10
    CONTRACT AIR CONDITIONING LIMITED - 2000-10-04
    ZODIACNOVEL LIMITED - 1996-08-08
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-06 ~ 2001-03-27
    IIF 19 - Director → ME
  • 7
    PRIDDY ENGINEERING SERVICES (SOUTH WEST) LIMITED - 1989-08-16
    PRIDDY ENGINEERING (SOUTH WEST) LIMITED - 1987-05-27
    VITALWELL LIMITED - 1987-04-23
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-01 ~ 2001-03-27
    IIF 20 - Director → ME
  • 8
    MITIE ENGINEERING SERVICES (PENINSULA) LIMITED - 2009-04-01
    MITIE ENGINEERING SERVICES (PLYMOUTH) LIMITED - 2002-06-10
    MITIE ENGINEERING SERVICES (PLYMOUTH) LTD. - 2000-11-10
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-29 ~ 2010-05-18
    IIF 6 - Director → ME
  • 9
    icon of address Suite 5 Splatford Barton, Kennford, Nr Exeter, Devon, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    855,705 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-15
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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.