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

Cole, Jeremy Benjamin

    Related profiles found in government register
  • Cole, Jeremy Benjamin
    British

    Registered addresses and corresponding companies
  • Cole, Jeremy Benjamin
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Abbots Barn Vale Royal Courtyard, Whitegate, Northwich, CW8 2BA

      IIF 5
  • Cole, Jeremy Benjamin
    British accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Abbots Barn, Vale Royal Courtyard Whitegate, Northwich, Cheshire, CW8 2BA

      IIF 6 IIF 7
  • Cole, Jeremy Benjamin
    British chartered accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 26 Farringdon Street, London, EC4A 4AB, England

      IIF 8
    • Suite 3e, 81, King Street, Manchester, M2 4AH, United Kingdom

      IIF 9
    • 1 Abbots Barn, Vale Royal Drive, Whitegate, Northwich, CW8 2BA, United Kingdom

      IIF 10
    • Petty Pool Outdoor Centre, Pool Lane, Sandiway, Northwich, Cheshire, CW8 2DR

      IIF 11
  • Cole, Jeremy Benjamin
    British corporate financier born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Monastery, Gorton Lane, Gorton, Manchester, Greater Manchester, M12 5WF

      IIF 12 IIF 13
  • Cole, Jeremy Benjamin
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite B, 2nd Floor, Market Court, 20 - 24, Church Street, Altrincham, Cheshire, WA14 4DW, England

      IIF 14
    • Unit 6 Pineapple Park, Road One, Winsford Industrial Estate, Winsford, CW7 3PZ, England

      IIF 15
    • Unit 6, Pineapple Park, Road One Winsford Industrial Estate, Winsford, Cheshire, CW7 3PZ

      IIF 16
  • Cole, Jeremy Benjamin
    British finance advisor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Abbots Barn, Vale Royal Courtyard Whitegate, Northwich, Cheshire, CW8 2BA

      IIF 17
  • Mr Jeremy Benjamin Cole
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 81, King Street, Suite 3e, 81, King Street, Manchester, M2 4AH, England

      IIF 18
    • Suite 3e, 81, King Street, Manchester, M2 4AH, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    Unit 6 Pineapple Park, Road One Winsford Industrial Estate, Winsford, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    57,026 GBP2024-03-31
    Officer
    2021-06-03 ~ now
    IIF 16 - director → ME
  • 2
    1 Abbots Barn Vale Royal Drive, Whitegate, Northwich, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,150 GBP2024-03-31
    Officer
    2021-05-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Suite B, 2nd Floor, Market Court, 20 - 24 Church Street, Altrincham, Cheshire, England
    Corporate (7 parents)
    Equity (Company account)
    1,605,218 GBP2023-12-31
    Officer
    2024-08-15 ~ now
    IIF 14 - director → ME
  • 4
    81, King Street Suite 3e, 81, King Street, Manchester, England
    Corporate (2 parents)
    Officer
    2006-11-01 ~ now
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove membersOE
  • 5
    Suite B, 2nd Floor, Market Court, 20-24 Church Street, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-05-17 ~ now
    IIF 10 - director → ME
  • 6
    W.t. Distribution Services Ltd, Mintsfeet Road South, Kendal, England
    Corporate (4 parents)
    Equity (Company account)
    95,321 GBP2023-06-30
    Officer
    2023-07-31 ~ now
    IIF 15 - director → ME
  • 7
    Company number 04636952
    Non-active corporate
    Officer
    2003-02-17 ~ now
    IIF 6 - director → ME
Ceased 10
  • 1
    CARNSTONE NEWCO ONE LIMITED - 2018-09-18
    Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,748,202 GBP2023-03-31
    Officer
    2019-03-12 ~ 2023-05-19
    IIF 8 - director → ME
  • 2
    BROOMCO (3946) LIMITED - 2005-12-14
    Baker Tilly Restructuring And Recovery Llp, 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2005-12-02 ~ 2006-09-19
    IIF 17 - director → ME
  • 3
    ALTCOM 358 LIMITED - 2012-10-09
    Whitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2005-03-31 ~ 2005-06-30
    IIF 1 - secretary → ME
  • 4
    JADE COMMUNICATIONS LIMITED - 2012-10-09
    Whitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,248,085 GBP2021-12-31
    Officer
    2005-03-31 ~ 2005-06-30
    IIF 4 - secretary → ME
  • 5
    JADE SOLUTIONS GROUP LIMITED - 2012-10-09
    J2 PLC - 2004-07-01
    J2 LIMITED - 2003-01-31
    BROOMCO (2647) LIMITED - 2002-04-18
    Whitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    474,406 GBP2021-12-31
    Officer
    2005-03-31 ~ 2005-06-30
    IIF 3 - secretary → ME
  • 6
    BROOMCO (3682) LIMITED - 2005-03-09
    Whitwood Lodge, Whitwood Lane, Castleford, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,752,339 GBP2021-12-31
    Officer
    2005-03-11 ~ 2005-06-30
    IIF 2 - secretary → ME
  • 7
    THE PETTY POOL TRUST 2016 - 2017-05-13
    Petty Pool Outdoor Centre Pool Lane, Sandiway, Northwich, Cheshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,786,963 GBP2023-07-31
    Officer
    2021-01-27 ~ 2024-12-31
    IIF 11 - director → ME
  • 8
    PRO.MANCHESTER LIMITED - 2017-04-13
    Centurion House, 129 Deansgate, Manchester, Greater Manchester, England
    Corporate (15 parents)
    Officer
    2004-01-15 ~ 2006-06-22
    IIF 7 - director → ME
  • 9
    THE SPIRIT OF LIFE LTD - 2007-06-07
    The Monastery, Gorton Lane, Gorton, Manchester, Greater Manchester
    Corporate (3 parents)
    Equity (Company account)
    -137,647 GBP2022-12-31
    Officer
    2010-09-28 ~ 2010-09-28
    IIF 13 - director → ME
  • 10
    THE MONASTERY OF ST FRANCIS AND GORTON TRUST LTD - 1997-09-24
    The Monastery, Gorton Lane, Gorton, Manchester, Greater Manchester
    Corporate (7 parents, 1 offspring)
    Officer
    2010-09-28 ~ 2022-03-25
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.