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

Dening, Jeremy Stuart

    Related profiles found in government register
  • Dening, Jeremy Stuart
    English company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dening, Jeremy Stuart
    English consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Drive, Callis Court Road, Broadstairs, Kent, CT10 3AN

      IIF 11
    • icon of address 2 The Drive, Callis Court Road, Broadstairs, Kent, CT10 3AN, England

      IIF 12
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 13
    • icon of address 84, High Street, Broadstairs, Kent, CT10 1JJ

      IIF 14
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 15
    • icon of address 3, High Street, St Lawrence, Ramsgate, Kent, CT11 0QL, England

      IIF 16
  • Dening, Jeremy Stuart
    English director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
  • Dening, Jeremy Stuart
    English legal consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Drive, Callis Court Road, Broadstairs, Kent, CT10 3AN

      IIF 18
  • Dening, Jeremy Stuart
    English solicitor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dening, Jeremy Stuart
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Drive, Callis Court Road, Broadstairs, CT10 3AN

      IIF 28 IIF 29 IIF 30
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 32
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 33
  • Dening, Jeremy Stuart
    English

    Registered addresses and corresponding companies
    • icon of address 2 The Drive, Callis Court Road, Broadstairs, Kent, CT10 3AN

      IIF 34 IIF 35
  • Dening, Jeremy Stuart
    English solicitor

    Registered addresses and corresponding companies
  • Mr Jeremy Stuart Dening
    English born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Drive, Callis Court Road, Broadstairs, Kent, CT10 3AN, England

      IIF 41 IIF 42
    • icon of address 42a, High Street, Broadstairs, CT10 1JT, England

      IIF 43 IIF 44 IIF 45
    • icon of address 42a, High Street, Broadstairs, CT10 1JT, United Kingdom

      IIF 50
    • icon of address 42a, High Street, Broadstairs, CT10 3AN, England

      IIF 51
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 52
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 53 IIF 54
  • Dening, Jeremy Stuart

    Registered addresses and corresponding companies
  • Stuart, Dening Jeremy
    British director born in February 1962

    Registered addresses and corresponding companies
    • icon of address 2 The Drive, Callis Court Road, Broadstairs, Kent, CT10 3AN

      IIF 68
  • Stuart, Dening Jeremy
    British director

    Registered addresses and corresponding companies
    • icon of address 2 The Drive, Callis Court Road, Broadstairs, Kent, CT10 3AN

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,307 GBP2024-03-31
    Officer
    icon of calendar 2014-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 42a High Street, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -476 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    icon of address 183 Fore Street, Angel Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,058 GBP2022-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 67 - Secretary → ME
  • 4
    icon of address 183 Fore Street, Angel Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,575 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 56 - Secretary → ME
  • 5
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -162,141 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 55 - Secretary → ME
  • 6
    icon of address 183 Fore Street, Angel Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 60 - Secretary → ME
  • 7
    icon of address 183 Fore Street, Angel Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 58 - Secretary → ME
  • 8
    icon of address 134 High Street, Hythe, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    190,575 GBP2021-12-30
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 62 - Secretary → ME
  • 9
    icon of address 183 Fore Street, Angel Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55 GBP2022-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 59 - Secretary → ME
  • 10
    icon of address 183 Fore Street, Angel Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,535 GBP2021-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 57 - Secretary → ME
  • 11
    icon of address 127 High Street, Hythe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -79,401 GBP2017-07-31
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 63 - Secretary → ME
  • 12
    icon of address 134 High Street, Hythe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -342,122 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 65 - Secretary → ME
  • 13
    icon of address 42a High Street, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    POWER OF ATTORNEY CLINIC LLP - 2023-11-13
    PROFESSIONAL OUTSOURCED SUPPORT SERVICES LLP - 2021-09-13
    icon of address 42a High Street, Broadstairs, Kent, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,258 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 15
    icon of address 42a High Street, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,430 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    JEREMY DENING CONSULTANCY LLP - 2010-11-16
    ARNHEM KNOTT LLP - 2009-10-15
    icon of address Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -897,814 GBP2024-03-31
    Officer
    icon of calendar 2012-12-01 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 17
    icon of address 84 High Street, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address 42a High Street, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,249 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    icon of address 42a High Street, Broadstairs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    icon of address 42a High Street, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,468 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    icon of address 42a High Street, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,299 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 42a High Street, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,952 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 23
    icon of address 42a High Street, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    727 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 24
    icon of address 42a High Street, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,202 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 25
    VERGRANDIS INNS LIMITED - 2024-03-05
    icon of address Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,906 GBP2024-03-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 1 Fairfield Mansions Fifth Avenue, Cliftonville, Margate, England
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2004-02-23 ~ 2011-04-17
    IIF 11 - Director → ME
    icon of calendar 1994-10-13 ~ 1997-04-21
    IIF 24 - Director → ME
    icon of calendar 2004-02-23 ~ 2011-02-15
    IIF 40 - Secretary → ME
  • 2
    icon of address 64 Wickham Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    24,797 GBP2023-12-31
    Officer
    icon of calendar 1991-12-04 ~ 1992-04-14
    IIF 23 - Director → ME
  • 3
    icon of address Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,307 GBP2024-03-31
    Officer
    icon of calendar 2013-04-20 ~ 2014-03-07
    IIF 14 - Director → ME
    icon of calendar 2008-04-14 ~ 2011-04-17
    IIF 22 - Director → ME
    icon of calendar 2012-04-01 ~ 2014-03-07
    IIF 64 - Secretary → ME
  • 4
    icon of address Yew Tree House, Badgeworth, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2009-10-23
    IIF 28 - LLP Designated Member → ME
  • 5
    icon of address 2 The Drive, Callis Court Road, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2003-02-28 ~ 2011-04-17
    IIF 18 - Director → ME
  • 6
    icon of address 25 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2011-03-10
    IIF 27 - Director → ME
  • 7
    DORMRISE LIMITED - 2000-02-28
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2000-02-15 ~ 2000-02-16
    IIF 38 - Secretary → ME
  • 8
    POWER OF ATTORNEY CLINIC LLP - 2023-11-13
    PROFESSIONAL OUTSOURCED SUPPORT SERVICES LLP - 2021-09-13
    icon of address 42a High Street, Broadstairs, Kent, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,258 GBP2024-03-31
    Officer
    icon of calendar 2012-10-26 ~ 2023-04-01
    IIF 32 - LLP Designated Member → ME
  • 9
    icon of address Sopers House Sopers Road, Cuffley, Potters Bar, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    640 GBP2022-09-29
    Officer
    icon of calendar 1998-03-25 ~ 2011-10-04
    IIF 21 - Director → ME
  • 10
    GLOVE PUPPET LIMITED - 1997-06-03
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-03 ~ 2011-03-10
    IIF 26 - Director → ME
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-16 ~ 2011-03-10
    IIF 25 - Director → ME
  • 12
    icon of address Mg&p Company Limited, 3 High Street, St Lawrence, Ramsgate, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,755 GBP2023-12-31
    Officer
    icon of calendar 1999-12-29 ~ 2010-04-30
    IIF 16 - Director → ME
    icon of calendar 1999-12-29 ~ 2010-06-16
    IIF 37 - Secretary → ME
  • 13
    icon of address 12 Cliff Street, Ramsgate, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -9,789 GBP2015-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2009-08-31
    IIF 68 - Director → ME
    icon of calendar 2008-09-11 ~ 2009-08-31
    IIF 69 - Secretary → ME
  • 14
    WILDMOOR (FAKENHAM) LIMITED - 2012-02-21
    SPEED 8232 LIMITED - 2000-04-27
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2001-06-12
    IIF 35 - Secretary → ME
  • 15
    JEREMY DENING CONSULTANCY LLP - 2010-11-16
    ARNHEM KNOTT LLP - 2009-10-15
    icon of address Suite A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -897,814 GBP2024-03-31
    Officer
    icon of calendar 2008-04-10 ~ 2011-04-17
    IIF 30 - LLP Designated Member → ME
  • 16
    icon of address 14 Arden Close, Bracknell
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar ~ 1993-04-22
    IIF 34 - Secretary → ME
  • 17
    icon of address 42a High Street, Broadstairs, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    115,170 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2022-04-01
    IIF 13 - Director → ME
    icon of calendar 2008-04-02 ~ 2010-05-20
    IIF 19 - Director → ME
    icon of calendar 2008-04-02 ~ 2022-04-01
    IIF 39 - Secretary → ME
  • 18
    icon of address 42a High Street, Broadstairs, Kent, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Current Assets (Company account)
    129 GBP2018-03-31
    Officer
    icon of calendar 2008-03-29 ~ 2010-02-15
    IIF 29 - LLP Designated Member → ME
  • 19
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    187,435 GBP2022-01-31
    Officer
    icon of calendar 2008-07-08 ~ 2010-04-30
    IIF 31 - LLP Designated Member → ME
  • 20
    icon of address Tideway House, Park Lane, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,620 GBP2023-09-30
    Officer
    icon of calendar 2018-12-20 ~ 2020-07-28
    IIF 61 - Secretary → ME
  • 21
    icon of address 73 Cornhill, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2011-03-10
    IIF 20 - Director → ME
    icon of calendar 2000-09-28 ~ 2002-10-30
    IIF 36 - Secretary → ME
  • 22
    icon of address 134 High Street, Hythe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-04 ~ 2024-11-20
    IIF 66 - Secretary → 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.