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

Jenkins, Jeremy Huw, My

    Related profiles found in government register
  • Jenkins, Jeremy Huw, My
    British commercial director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124a, Chediston Street, Halesworth, IP19 8BJ, England

      IIF 1
  • Jenkins, Jeremy Huw, My
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124a, Chediston Street, Halesworth, IP19 8BJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 124a, Chediston Street, Halesworth, Suffolk, IP19 8BJ, England

      IIF 8
    • icon of address Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 9
    • icon of address 28, Grosvenor Street, London, W1K 4QR, England

      IIF 10
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 11
    • icon of address Unit S8, Eastern Counties Leather Industrial Estate, London Road, Pampisford, Cambridgeshire, CB22 3FJ, United Kingdom

      IIF 12
    • icon of address Kingsferry House, Stather Road, Burton-upon-stather, Scunthorpe, DN15 9DJ, England

      IIF 13
    • icon of address 10, Hercies Road, Uxbridge, Middlesex, UB10 9NA, England

      IIF 14
    • icon of address 10, Hercies Road, Uxbridge, UB10 9NA, England

      IIF 15
    • icon of address 10, Hercies Road, Uxbridge, UB10 9NA, United Kingdom

      IIF 16 IIF 17
  • Jenkins, Jeremy Huw, My
    British diary manufacturer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124a Chediston Street, Halesworth, Suffolk, IP19 8BJ

      IIF 18
  • Jenkins, Jeremy Huw, My
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bungay & Waveney Valley Golf Club, Outney Common, Bungay, NR35 1DS, England

      IIF 19
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 20
    • icon of address 3rd Floor 88, Wood Street, London, EC2V 7AJ

      IIF 21 IIF 22
  • Jenkins, Jeremy Huw, My
    British sales director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 88, Wood Street, London, EC2V 7AJ

      IIF 23
  • Jenkins, Jeremy Huw
    British commercial director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 24
  • Jenkins, Jeremy
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hercies Road, Hillingdon, Middlesex, UB10 9NA

      IIF 25
  • Jenkins, Jeremy
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hercies Road, Uxbridge, UB10 9NA, United Kingdom

      IIF 26
  • Jenkins, Jeremy Huw
    British production director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 79 Underhill Road, Dulwich, London, SE22

      IIF 27
  • Mr Jeremy Jankins
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grosvenor Street, London, W1K 4QR, England

      IIF 28
  • My Jeremy Huw Jenkins
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124a, Chediston Street, Halesworth, IP19 8BJ, England

      IIF 29 IIF 30 IIF 31
    • icon of address 28, Grosvenor Street, London, W1K 4QR, England

      IIF 34
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 35
    • icon of address Floor 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 36
    • icon of address Unit S8, Eastern Counties Leather Industrial Estate, London Road, Pampisford, Cambridgeshire, CB22 3FJ, United Kingdom

      IIF 37
    • icon of address Kingsferry House, Stather Road, Burton-upon-stather, Scunthorpe, DN15 9DJ, England

      IIF 38
    • icon of address 10, Hercies Road, Uxbridge, UB10 9NA, England

      IIF 39
    • icon of address 10, Hercies Road, Uxbridge, UB10 9NA, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    WILLIAMS LEA AND COMPANY LIMITED - 2000-08-24
    WILLIAMS,LEA & COMPANY LIMITED - 1994-03-16
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 10 Hercies Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 10 Hercies Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    RRD GOS LIMITED - 2018-10-15
    icon of address 124a Chediston Street, Halesworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    940 GBP2020-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address 10 Hercies Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    SYNTEXT LIMITED - 1997-03-04
    MACDERMOTT & CHANT (NOTTINGHAM) LIMITED - 1995-09-08
    icon of address Progress Way, Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 124a Chediston Street, Halesworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    PLANET ECOTECH UK HOLDINGS LIMITED - 2025-02-17
    icon of address Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 24 - Director → ME
  • 9
    PLANET ECOTECH LTD - 2024-10-04
    icon of address Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 124a Chediston Street, Halesworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address 124a Chediston Street, Halesworth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address 9 Harcourt Road, Dorney Reach, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Unit S8 Eastern Counties Leather Industrial Estate, London Road, Pampisford, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    C E CORPORATE CAPITAL LIMITED - 2020-02-17
    C E CORP LIMITED - 2018-04-25
    icon of address 124a Chediston Street, Halesworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,249 GBP2022-08-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 33 - Has significant influence or controlOE
  • 15
    ECOTECH PLASTICS LIMITED - 2025-02-19
    icon of address Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 1 - Director → ME
  • 16
    94PYS LIMITED - 2025-02-17
    ECOGROUP LIMITED - 2025-02-14
    icon of address Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address 53 Davies Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,467 GBP2024-08-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 35 - Has significant influence or controlOE
  • 18
    LONESTAR EUROPEAN CLASSICS LIMITED - 2017-04-27
    icon of address 10 Hercies Road, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    EARLY BIRD OPPORTUNITIES LIMITED - 2018-03-01
    AREA 51 GROUP LIMITED - 2017-11-08
    icon of address 10 Hercies Road, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 26 - Director → ME
Ceased 9
  • 1
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2017-06-09
    IIF 22 - Director → ME
  • 2
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -44,494 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-01-01 ~ 2023-03-20
    IIF 19 - Director → ME
  • 3
    C E CORPORATE LOGISTICS LTD - 2018-04-25
    CE CORPORATE LIMITED - 2007-12-03
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    158,106 GBP2015-12-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-05-02
    IIF 25 - Director → ME
  • 4
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-06-09
    IIF 21 - Director → ME
  • 5
    R.R. DONNELLEY (U.K.) LIMITED - 2016-04-21
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2017-06-09
    IIF 23 - Director → ME
  • 6
    PLANET ECOTECH LTD - 2024-10-04
    icon of address Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-05 ~ 2024-10-01
    IIF 13 - Director → ME
  • 7
    icon of address 53 Davies Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,467 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-11-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2022-11-14
    IIF 28 - Has significant influence or control OE
    icon of calendar 2019-08-12 ~ 2022-11-14
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    icon of address Carrwood Park Selby Road, Swillington Common, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-07-10 ~ 2020-09-01
    IIF 9 - Director → ME
  • 9
    ST IVES BURRUPS LTD - 2005-05-03
    BURRUPS LTD. - 2002-01-02
    BURRUP MATHIESON & COMPANY LIMITED - 1989-12-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1995-01-03
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.