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

Dyer, Jeremy Grahame

    Related profiles found in government register
  • Dyer, Jeremy Grahame
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotterell House, Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 1
    • Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 2
    • Suite Q, 1 Lagoon Road, Orpington, Kent, BR5 3QX

      IIF 3
    • Cotterell House, Hound House Road, Shere, Surrey, GU50 9JG, United Kingdom

      IIF 4 IIF 5
  • Dyer, Jeremy Grahame
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Lillie Road, London, SW6 7SR

      IIF 6 IIF 7
    • Inwood, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 8
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 9
    • 90, Lillie Road, London, SW6 7SR, England

      IIF 10 IIF 11 IIF 12
    • 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 14
    • Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 15
  • Dyer, Jeremy Grahame
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inwood, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 16
    • Inwood, Munstead Heath Road, Godalming, Surrey, GU8 4AR, England

      IIF 17
    • 21 Great Winchester Street, Great Winchester Street, London, EC2N 2JA, United Kingdom

      IIF 18
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 19 IIF 20 IIF 21
    • 90, Lillie Road, London, SW6 7SR, England

      IIF 23
    • Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 24 IIF 25
  • Dyer, Jeremy Grahame
    British investor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 26
  • Mr Jeremy Grahame Dyer
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 27
    • Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 28
    • Suite Q, 1 Lagoon Road, Orpington, Kent, BR5 3QX

      IIF 29
  • Dyer, Jeremy Grahame
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cotterell House, Hound House Rd, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 30
    • Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 31
  • Dyer, Jeremy Grahame
    British chartered surveyor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 90 Lillie Road, London, SW6 7SR

      IIF 32
  • Dyer, Jeremy Grahame
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dyer, Jeremy Grahame
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 36
    • 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 37
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 38 IIF 39 IIF 40
    • 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 45
    • 2, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 46
    • Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 47 IIF 48
  • Dyer, Jeremy Grahame
    British surveyor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 90 Lillie Road, London, SW6 7SR

      IIF 49
    • 90, Lillie Road, London, SW6 7SR, England

      IIF 50
  • Dyer, Jeremy Grahame
    British director born in January 1963

    Registered addresses and corresponding companies
    • 46 Colehill Lane, Fulham, London, SW6 5EG

      IIF 51
  • Dyer, Jeremy Graham
    British chartered surveyor born in January 1963

    Registered addresses and corresponding companies
    • Flat 5, 95 Clarindon Drive, Putney, London, SW15 1AN

      IIF 52
  • Dyer, Jeremy Graham
    British company director born in January 1963

    Registered addresses and corresponding companies
    • 32 Parkville Road, Fulham, London, SW6 7BX

      IIF 53
  • Mr Jeremy Graham Dyer
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1 Lagoon Road, Orpington, Kent, BR5 3QX, England

      IIF 54
    • 1, Lagoon Road, Orpington, BR5 3QX, England

      IIF 55 IIF 56
  • Mr Jeremy Grahame Dyer
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, England

      IIF 57
    • Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 58
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 59
    • 5th Floor, 120 Aldersgate Street, London, EC1A 4JQ, England

      IIF 60
    • 90, Lillie Road, London, SW6 7SR, England

      IIF 61 IIF 62
    • 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    90 Lillie Road, London
    Dissolved Corporate (3 parents)
    Officer
    2002-04-12 ~ dissolved
    IIF 32 - Director → ME
  • 2
    KINGSLAND ESTATES (PLYMOUTH) LIMITED - 1999-07-28
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    226,145 GBP2023-06-01 ~ 2024-05-31
    Officer
    1999-01-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
  • 3
    CEDAR TRANSPORT GROUP LIMITED - 1981-12-31
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    16,863 GBP2023-06-01 ~ 2024-05-31
    Officer
    2000-04-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    292,444 GBP2024-05-31
    Person with significant control
    2020-05-13 ~ now
    IIF 56 - Has significant influence or control over the trustees of a trustOE
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 5
    Cotterell House Hound House Road, Shere, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -87,784 GBP2024-04-30
    Officer
    2018-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 6
    CAPE RENEWABLE ENERGY LIMITED - 2020-05-05
    Cotterell House Hound House Road, Shere, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2018-04-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    WINE BUSINESS SERVICES LTD - 2011-01-12
    68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 26 - Director → ME
  • 8
    90 Lillie Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 14 - Director → ME
  • 9
    Traderisks, 21 Great Winchester Street, Great Winchester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-22 ~ dissolved
    IIF 18 - Director → ME
  • 10
    Cotterell House Cotterell House, Hound House Road, Shere, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -217,651 GBP2019-12-31
    Officer
    2016-09-09 ~ now
    IIF 1 - Director → ME
  • 11
    FID A LIMITED - 2016-07-22
    90 Lillie Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 12
    FID B LIMITED - 2016-08-24
    90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 13
    FID C LIMITED - 2016-07-22
    90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 11 - Director → ME
  • 14
    FID D LIMITED - 2016-07-22
    90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 13 - Director → ME
  • 15
    90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 23 - Director → ME
  • 16
    90 Lillie Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    2 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 46 - Director → ME
  • 18
    KINGSLAND ESTATES (GUILDFORD) LIMITED - 1999-07-20
    90 Lillie Road, London
    Dissolved Corporate (3 parents)
    Officer
    1998-07-24 ~ dissolved
    IIF 34 - Director → ME
  • 19
    90 Lillie Road, London
    Dissolved Corporate (3 parents)
    Officer
    2000-08-02 ~ dissolved
    IIF 6 - Director → ME
  • 20
    GAPP'S PROPERTIES LIMITED - 2002-05-21
    Cotterell House Hound House Rd, Shere, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,480,479 GBP2021-12-31
    Officer
    2002-05-03 ~ now
    IIF 30 - Director → ME
  • 21
    20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    1999-12-24 ~ dissolved
    IIF 35 - Director → ME
  • 22
    90 Lillie Road, London
    Dissolved Corporate (2 parents)
    Officer
    2000-09-22 ~ dissolved
    IIF 49 - Director → ME
  • 23
    90 Lillie Road, London
    Dissolved Corporate (2 parents)
    Officer
    1998-08-25 ~ dissolved
    IIF 33 - Director → ME
  • 24
    90 Lillie Road, London
    Dissolved Corporate (2 parents)
    Officer
    1998-08-25 ~ dissolved
    IIF 7 - Director → ME
  • 25
    CAVENDISH ESTATES LIMITED - 1998-01-26
    Cotterell House Hound House Road, Shere, Guildford, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    1998-01-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    STRENDRIVE LIMITED - 1990-11-02
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    50,033 GBP2024-05-31
    Officer
    ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    High Bank, 2 The Street, Rustington, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    341 GBP2025-03-31
    Officer
    1991-04-21 ~ 1993-04-28
    IIF 52 - Director → ME
  • 2
    CEDAR TRANSPORT GROUP LIMITED - 1981-12-31
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    16,863 GBP2023-06-01 ~ 2024-05-31
    Officer
    ~ 1997-12-17
    IIF 53 - Director → ME
  • 3
    FIFTY ID RE 2 LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-03-12 ~ 2022-10-05
    IIF 9 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-10-04
    IIF 62 - Has significant influence or control OE
  • 4
    CAPE RENEWABLES LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-02-22 ~ 2022-10-05
    IIF 39 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-09-11
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-01-10 ~ 2022-10-05
    IIF 40 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-09-23
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FIFTY ID RE LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2014-08-01 ~ 2022-10-05
    IIF 15 - Director → ME
    Person with significant control
    2016-05-01 ~ 2016-12-21
    IIF 57 - Has significant influence or control OE
  • 7
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-12-21 ~ 2022-10-07
    IIF 22 - Director → ME
  • 8
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-06-01 ~ 2022-10-07
    IIF 37 - Director → ME
  • 9
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-09-11 ~ 2022-10-07
    IIF 44 - Director → ME
  • 10
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-09-27 ~ 2022-10-07
    IIF 42 - Director → ME
  • 11
    MG SPV NO. 3 LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-21 ~ 2022-10-05
    IIF 20 - Director → ME
  • 12
    MG SPV NO.1 LIMITED - 2019-02-07
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-21 ~ 2022-10-05
    IIF 24 - Director → ME
  • 13
    KINETICA MICKLEHURST LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-01-26 ~ 2022-10-05
    IIF 21 - Director → ME
  • 14
    MG SPV NO.2 LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-21 ~ 2022-10-05
    IIF 19 - Director → ME
  • 15
    PITBEADLIE RENEWABLES LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-21 ~ 2022-10-05
    IIF 25 - Director → ME
  • 16
    GHF ENERGY LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-10-03 ~ 2022-10-05
    IIF 50 - Director → ME
  • 17
    BERWICK COMMUNITY ENERGY LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    60,921 GBP2016-10-01 ~ 2017-09-30
    Officer
    2018-09-11 ~ 2022-10-05
    IIF 38 - Director → ME
  • 18
    The Farm Offices St. Helen's Farm, Seaton Ross, York, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2019-04-26 ~ 2022-10-05
    IIF 48 - Director → ME
  • 19
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    366,726 GBP2019-03-31
    Officer
    2019-09-23 ~ 2022-10-05
    IIF 43 - Director → ME
  • 20
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2014-04-22 ~ 2018-03-08
    IIF 17 - Director → ME
  • 21
    Inwood, Munstead Heath Road, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ 2018-03-27
    IIF 8 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-03-27
    IIF 61 - Has significant influence or control OE
  • 22
    Inwood, Munstead Heath Road, Godalming, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-09 ~ 2018-03-27
    IIF 16 - Director → ME
  • 23
    KEWMADE LIMITED - 1995-02-01
    8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    1994-07-01 ~ 1997-10-31
    IIF 51 - Director → ME
  • 24
    OAK FARMING RENEWABLES - 2019-10-18
    The Farm Offices St. Helen's Farm, Seaton Ross, York, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2019-09-23 ~ 2022-10-05
    IIF 47 - Director → ME
  • 25
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    444,199 GBP2019-03-31
    Officer
    2019-09-23 ~ 2022-10-05
    IIF 41 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.