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

Hardie, Jeremy Mawdesley

    Related profiles found in government register
  • Hardie, Jeremy Mawdesley
    British company director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Salamanca Place, London, SE1 7HB, England

      IIF 1
    • icon of address 12, Addison Avenue, London, W11 4QR

      IIF 2
    • icon of address 23 Arlington Road, Mornington Crescent, London, NW1 7ER

      IIF 3 IIF 4
  • Hardie, Jeremy Mawdesley
    British director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
  • Hardie, Charles Jeremy Mawdesley
    British chartered accountant born in June 1938

    Registered addresses and corresponding companies
  • Hardie, Charles Jeremy Mawdesley
    British company director born in June 1938

    Registered addresses and corresponding companies
  • Hardie, Charles Jeremy Mawdesley
    British director born in June 1938

    Registered addresses and corresponding companies
  • Hardie, Charles Jeremy Mawdesley
    British chairman born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Arlington Road, Mornington Crescent, London, NW1 7ER

      IIF 33
  • Hardie, Charles Jeremy Mawdesley
    British company director born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Arlington Road, London, NW1 7ER, United Kingdom

      IIF 34
    • icon of address 23, Arlington Road, Mornington Crescent, London, NW1 7ER

      IIF 35 IIF 36
  • Hardie, Charles Jeremy Mawdesley
    British none born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 306, The Grayston Centre, 28 Charles Square, London, N1 6HT

      IIF 37
  • Hardie, Charles Jeremy Mawdesley
    British retired born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Addison Avenue, London, W11 4QR, United Kingdom

      IIF 38
  • Hardie, Charles Jeremy Mawdesley

    Registered addresses and corresponding companies
    • icon of address 23 Arlington Road, Mornington Crescent, London, NW1 7ER

      IIF 39
child relation
Offspring entities and appointments
Active 1
  • 1
    FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT PLC - 2018-07-13
    icon of address 2c Votec Centre, Hambridge Lane, Newbury, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    61,067 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 34 - Director → ME
Ceased 38
  • 1
    icon of address David Rubin & Partners, 26-28 Bedford Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1985-02-04
    IIF 31 - Director → ME
  • 2
    COUNTY NATWEST SECURITIES JAPAN (HOLDINGS) LIMITED - 1998-02-06
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1997-07-28
    IIF 16 - Director → ME
  • 3
    DIALOGUE EARTH LTD. - 2024-04-17
    CHINA DIALOGUE TRUST - 2024-04-04
    icon of address 15 Printing House Yard, Perseverance Works, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-18 ~ 2015-12-31
    IIF 35 - Director → ME
  • 4
    CHINA DIALOGUE SERVICES LIMITED - 2022-06-27
    icon of address 15 Printing House Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-01-21 ~ 2016-02-17
    IIF 37 - Director → ME
  • 5
    EARLY INTERVENTION FOUNDATION - 2022-12-01
    icon of address Evidence Quarter Fourth Floor, Albany House, Petty France, Westminster, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2017-10-16
    IIF 1 - Director → ME
  • 6
    AMAZING FACE LIMITED - 2005-09-02
    icon of address 1210 Lincoln Road, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    293,712 GBP2021-06-30
    Officer
    icon of calendar 2005-07-30 ~ 2007-10-15
    IIF 39 - Secretary → ME
  • 7
    HERONGREEN LIMITED - 1994-11-16
    DP MANN CAPITAL LIMITED - 2001-05-04
    D P MANN CORPORATE NAME LIMITED - 2000-06-14
    DPM CORPORATE NAME LIMITED - 1997-09-12
    icon of address Corn Exchange, 55 Mark Lane, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-11-15 ~ 1999-06-30
    IIF 9 - Director → ME
  • 8
    D P MANN HOLDINGS LIMITED - 2001-05-04
    D P M HOLDINGS LIMITED - 1997-10-09
    DIGITAGENT LIMITED - 1993-01-22
    icon of address Corn Exchange, 55 Mark Lane, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1991-09-02 ~ 1999-06-30
    IIF 15 - Director → ME
  • 9
    D P MANN LIMITED - 2001-05-04
    D.P. MANN UNDERWRITING AGENCY LIMITED - 1997-09-12
    TERLVEST LIMITED - 1983-04-26
    icon of address Corn Exchange, 55 Mark Lane, London
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1999-06-30
    IIF 13 - Director → ME
  • 10
    icon of address 12 Addison Avenue, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    315,377 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-06-30
    IIF 2 - Director → ME
  • 11
    icon of address 12 Addison Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-27 ~ 2022-09-30
    IIF 38 - Director → ME
  • 12
    D P M VENTURES LIMITED - 1997-09-12
    LONDON STREET ADVISORS LIMITED - 1996-03-06
    D P MANN VENTURES LIMITED - 2001-10-31
    FARADAY GROUP SERVICES LIMITED - 2007-10-01
    icon of address Corn Exchange, 55 Mark Lane, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-03-29 ~ 1999-06-30
    IIF 14 - Director → ME
  • 13
    BRASSERIE BAR CO PLC - 2011-02-18
    BLANC BRASSERIES HOLDINGS PLC - 2010-07-06
    BRASSERIE BAR CO LIMITED - 2023-06-13
    icon of address Ground Floor, Cairns House, 10 Station Road, Teddington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2011-09-08
    IIF 5 - Director → ME
  • 14
    icon of address 8 Storeys Gate, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-13 ~ 2009-06-05
    IIF 33 - Director → ME
  • 15
    ENGLISH LANGUAGE SERVICES INTERNATIONAL LIMITED - 2003-10-17
    icon of address 16 Stukeley Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2009-05-01
    IIF 8 - Director → ME
  • 16
    icon of address Unity Wharf, 13 Mill Street, London
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,560 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-05-06 ~ 2009-05-01
    IIF 36 - Director → ME
  • 17
    icon of address Swire House, 59 Buckingham Gate, London, United Kingdom
    Active Corporate (9 parents, 22 offsprings)
    Officer
    icon of calendar ~ 1998-12-31
    IIF 12 - Director → ME
  • 18
    LFR PLC - 2006-02-15
    icon of address Belhaven Brewery, Brewery Lane, Dunbar, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-23 ~ 2005-12-07
    IIF 21 - Director → ME
  • 19
    PRECIS (1125) LIMITED - 1992-04-16
    HOLBEIN TRUSTEES LIMITED - 2006-01-17
    SMITHS NEWS 2010 LIMITED - 2013-09-05
    MARTIN LAVELL LIMITED - 2014-11-20
    THE RETURNS COMPANY TRADING LIMITED - 2010-03-12
    MARTIN-LAVELL LIMITED - 2020-08-18
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-18 ~ 1999-11-01
    IIF 30 - Director → ME
  • 20
    AMLIN UNDERWRITING HOLDINGS LIMITED - 2001-10-05
    MURRAY LAWRENCE HOLDINGS LIMITED - 2001-05-22
    AMLIN CORPORATE SERVICES LIMITED - 2016-04-29
    PRODUCTHOUR LIMITED - 1988-09-23
    icon of address The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-09-01
    IIF 11 - Director → ME
  • 21
    TASKHAWK LIMITED - 1989-03-06
    MURRAY LAWRENCE & PARTNERS LIMITED - 1998-09-29
    AMLIN UNDERWRITING LIMITED - 2016-04-29
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    44,951 GBP2018-12-31
    Officer
    icon of calendar 1992-07-01 ~ 1994-09-01
    IIF 10 - Director → ME
  • 22
    PROBEDIAL LIMITED - 1988-05-06
    NORTHDOOR HOLDINGS LIMITED - 1993-12-23
    icon of address Third Floor, Bentima House, 168-172 Old Street, London
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    3,446,819 GBP2025-06-30
    Officer
    icon of calendar ~ 1994-05-24
    IIF 32 - Director → ME
  • 23
    OMNITURE
    - now
    OMNITURE LIMITED - 2012-03-05
    TOUCH CLARITY LIMITED - 2007-10-01
    PINCO 1744 LIMITED - 2002-07-05
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2004-07-19
    IIF 18 - Director → ME
  • 24
    icon of address 5 Madingley Road, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    193,239 GBP2018-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2003-12-17
    IIF 22 - Director → ME
  • 25
    LOCH FYNE RESTAURANTS LIMITED - 2013-06-26
    icon of address Belhaven Brewery, Brewery Lane, Dunbar, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2001-01-01
    IIF 28 - Director → ME
  • 26
    WH SMITH TRADING LIMITED - 2006-09-13
    W.H.SMITH & SON LIMITED - 1988-01-01
    W H SMITH LIMITED - 2000-01-19
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1999-01-25
    IIF 20 - Director → ME
  • 27
    icon of address Somerset House, Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2015-12-02
    IIF 4 - Director → ME
  • 28
    SOMERSET HOUSE LIMITED - 1998-10-07
    icon of address Somerset House, Strand, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-11 ~ 2015-12-02
    IIF 3 - Director → ME
  • 29
    WH SMITH RETAIL HOLDINGS LIMITED - 2025-06-30
    W H SMITH & SON (HOLDINGS) PLC - 1988-01-01
    GREENBRIDGE RETAIL LIMITED - 2006-09-14
    WH SMITH PLC - 2006-08-30
    W H SMITH GROUP PLC - 2000-02-01
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1999-11-01
    IIF 17 - Director → ME
  • 30
    THE NATIONAL MORTGAGE BANK PLC - 1996-12-13
    THE NATIONAL HOME LOANS BANK PLC - 1989-10-16
    NHL MORTGAGES PLC - 1989-06-01
    FINANCE FOR HOME LOANS (9) LIMITED - 1988-09-22
    RINGHELP LIMITED - 1986-09-23
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 1992-03-01 ~ 1994-09-30
    IIF 27 - Director → ME
  • 31
    OPENDEMOCRACY WORLDWIDE LTD - 2004-01-09
    icon of address C/o Opendemocracy Limited, 18-22 Ashwin Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Fixed Assets (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-09-24 ~ 2009-05-01
    IIF 6 - Director → ME
  • 32
    NAVY,ARMY AND AIR FORCE INSTITUTES,(THE) - 2022-09-13
    icon of address Forum 5, Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 25 - Director → ME
  • 33
    icon of address Two Ways, Green Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2014-04-15
    IIF 7 - Director → ME
  • 34
    SHELFCO (NO.1068) LIMITED - 1996-02-20
    icon of address Pensions Department, Greenbridge Road, Swindon,wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-01-29 ~ 1999-11-01
    IIF 29 - Director → ME
  • 35
    icon of address Pensions Department, Greenbridge Road, Swindon, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-02-02 ~ 1999-11-01
    IIF 19 - Director → ME
  • 36
    WILLIAM COOK & SONS (SHEFFIELD) PLC - 1986-08-18
    icon of address Parkway Aveune, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-05-26 ~ 1993-08-19
    IIF 24 - Director → ME
  • 37
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-05-18
    IIF 26 - Director → ME
  • 38
    YORKSHIRE TELEVISION HOLDINGS PLC - 1992-08-24
    LEGIBUS EIGHTY-SIX LIMITED - 1981-12-31
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-18
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.