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

Negron-jennings, Keri

    Related profiles found in government register
  • Negron-jennings, Keri
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charleston House, Great Ness, Nescliffe, Shrewsbury, Shropshire, SY4 2LF, United Kingdom

      IIF 1
    • icon of address C/o Lsh Residential, North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3BF, England

      IIF 2
    • icon of address London House, Town Walls, Shrewsbury, SY1 1TX, United Kingdom

      IIF 3
    • icon of address The Chestnuts, Whitehouse Lane, Bomere Heath, Shrewsbury, Shropshire, SY4 3PG, United Kingdom

      IIF 4 IIF 5
  • Negron-jennings, Keri
    British property developer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, Town Walls, Shrewsbury, Shropshire, SY1 1TX, United Kingdom

      IIF 6
  • Negron Jennings, Keri
    British developer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chesnuts, Whitehouse Lane Bomere Heath, Shrewsbury, Shropshire, SY4 3PG

      IIF 7
  • Negron Jennings, Keri
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, Town Walls, Shrewsbury, Shropshire, SY1 1TX, England

      IIF 8
  • Negron-jennings, Keri
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 6 Disley Close, Gobowen, Oswestry, SY11 3QG, England

      IIF 9
    • icon of address London House, Town Walls, Shrewsbury, Shropshire, SY1 1TX, United Kingdom

      IIF 10
  • Negron-jennings, Keri
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Barley Meadows, Llanymynech, SY22 6JX, England

      IIF 11
    • icon of address 10, Rowlands Close, Morda, Oswestry, SY10 9RQ, United Kingdom

      IIF 12
    • icon of address London House, C/o Primesave Properties Ltd, Town Walls, Shrewsbury, SY1 1TX, United Kingdom

      IIF 13
    • icon of address London House, C/o Primesave Properties Ltd, Town Walls, Shrewsbury, Shropshire, SY1 1TX

      IIF 14
    • icon of address London House, Town Walls, Shrewsbury, SY1 1TX, United Kingdom

      IIF 15
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 16
    • icon of address 40 Heritage Green, Forden, Welshpool, Powys, SY21 8LH, England

      IIF 17
  • Negron-jennings, Keri
    British property developer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o: Primesave Properties Limited, London House, Town Walls, Shrewsbury, Shropshire, SY1 1TX, England

      IIF 18
    • icon of address London House, Town Walls, Shrewsbury, SY1 1TX, United Kingdom

      IIF 19
  • Negron Jennings, Keri
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London House, Town Walls, Shrewsbury, Shropshire, SY1 1TX

      IIF 20
  • Negron-jennings, Keri
    English director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primesave Properties, London House, Town Walls, Shrewsbury, SY1 1TX, United Kingdom

      IIF 21
  • Ms Keri Negron Jennings
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, Town Walls, Shrewsbury, Shropshire, SY1 1TX

      IIF 22
  • Negron Jennings, Keri
    British

    Registered addresses and corresponding companies
    • icon of address The Chesnuts, Whitehouse Lane Bomere Heath, Shrewsbury, Shropshire, SY4 3PG

      IIF 23
  • Mrs Keri Negron-jennings
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Primesave Properties Ltd, London House, Town Walls, Shrewsbury, SY1 1TX, England

      IIF 24
    • icon of address London House, Town Walls, Shrewsbury, SY1 1TX, United Kingdom

      IIF 25
  • Negron-jennings, Keri

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, Whitehouse Lane, Bomere Heath, Shrewsbury, Shropshire, SY4 3PG, United Kingdom

      IIF 26 IIF 27
  • Negron Jennings, Keri

    Registered addresses and corresponding companies
    • icon of address London House, Town Walls, Shrewsbury, Shropshire, SY1 1TX, England

      IIF 28
  • Mrs Keri Negron-jennings
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London House, C/o Primesave Properties Ltd, Town Walls, Shrewsbury, SY1 1TX, United Kingdom

      IIF 29
    • icon of address London House, London House, Town Walls, Shrewsbury, SY1 1TX, United Kingdom

      IIF 30
    • icon of address London House, Town Walls, Shrewsbury, SY1 1TX, United Kingdom

      IIF 31
    • icon of address 40 Heritage Green, Forden, Welshpool, Powys, SY21 8LH, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Lsh Residential North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address London House, Town Walls, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-10 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address London House, Town Walls, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    830 GBP2024-03-31
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-02-27 ~ now
    IIF 28 - Secretary → ME
  • 5
    icon of address London House, Town Walls, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    185,389 GBP2024-03-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address London House, Town Walls, Shrewsbury, Shropshire
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,797,063 GBP2024-03-31
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address London House C/o Primesave Properties Ltd, Town Walls, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address C/o: Primesave Properties Limited London House, Town Walls, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address London House C/o Primesave Properties Ltd, Town Walls, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 14 - Director → ME
  • 10
    MAITLAND PROPERTIES LIMITED - 2009-02-03
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ dissolved
    IIF 7 - Director → ME
  • 11
    THE TALBOT (RUYTON X1 TOWNS) LTD - 2011-12-30
    THE TALBOT(RYTON X1 TOWNS) LTD - 2010-03-25
    icon of address Charleston House Great Ness, Nescliffe, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address London House C/o Primesave Properties Ltd, Town Walls, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address Primesave Properties London House, Town Walls, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 21 - Director → ME
Ceased 11
  • 1
    icon of address C/o Lsh Residential North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ 2024-12-04
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/o Lsh Residential North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ 2024-12-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2024-12-04
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    2,468 GBP2024-12-31
    Officer
    icon of calendar 2015-09-15 ~ 2017-03-01
    IIF 10 - Director → ME
  • 4
    icon of address 5 Disley Close, Gobowen, Oswestry, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2022-03-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2022-03-07
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 40 Heritage Green Forden, Welshpool, Powys, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,494 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ 2022-09-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2022-09-12
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 17 Talbot Road, Dunham On The Hill, Frodsham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2022-08-11
    IIF 11 - Director → ME
  • 7
    icon of address 1 Applewood Close, Shrewsbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    533 GBP2025-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2015-04-16
    IIF 6 - Director → ME
  • 8
    icon of address 10 Rowlands Close, Morda, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-10 ~ 2020-09-01
    IIF 12 - Director → ME
  • 9
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2012-08-21
    IIF 26 - Secretary → ME
  • 10
    icon of address London House, Town Walls, Shrewsbury, Shropshire
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,797,063 GBP2024-03-31
    Officer
    icon of calendar 2008-11-05 ~ 2014-12-10
    IIF 5 - Director → ME
    icon of calendar 2008-11-05 ~ 2009-04-19
    IIF 27 - Secretary → ME
  • 11
    icon of address Rosemount Main Road, Higher Kinnerton, Chester, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2008-02-12 ~ 2008-06-28
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.