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

Mr Jeremy Brassington

    Related profiles found in government register
  • Mr Jeremy Brassington
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 201 The Lansbury Estate, 102 Lower Guildford Road, Woking, GU21 2EP, United Kingdom

      IIF 1
  • Jeremy Guy Brassington
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Selacourt, Heathfield Close, Woking, Surrey, GU22 7JQ, United Kingdom

      IIF 2
  • Mr Jeremy Guy Brassington
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Chase, Coulsdon, CR5 2EG, England

      IIF 3
    • Craven House The Lansbury Estate, 102 Lower Guildford Road, Woking, GU21 2EP, United Kingdom

      IIF 4
    • Craven House The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey, GU21 2EP, England

      IIF 5
    • Selacourt, Heathfield Close, Woking, GU22 7JQ, England

      IIF 6 IIF 7 IIF 8
    • Selacourt, Heathfield Close, Woking, GU22 7JQ, United Kingdom

      IIF 11
    • Selacourt, Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 12 IIF 13
    • The Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP

      IIF 14 IIF 15 IIF 16
    • The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey, GU21 2EP

      IIF 17
  • Brassington, Jeremy
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 201 The Lansbury Estate, 102 Lower Guildford Road, Woking, GU21 2EP, United Kingdom

      IIF 18
  • Brassington, Jeremy Guy
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Selacourt, Heathfield Close, Woking, GU22 7JQ, England

      IIF 19 IIF 20
    • Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 21
  • Brassington, Jeremy Guy
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 22 IIF 23
  • Brassington, Jeremy Guy
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 24 IIF 25
  • Brassington, Jeremy Guy
    British financial born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP

      IIF 26
  • Brassington, Jeremy Guy
    British financier born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brassington, Jeremy Guy
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Chase, Coulsdon, CR5 2EG, England

      IIF 41
    • Craven House The Lansbury Estate, 102, Lower Guildford Road, Knaphill, 102, Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, England

      IIF 42
    • Craven House The Lansbury Estate, 102 Lower Guildford Road, Woking, GU21 2EP, United Kingdom

      IIF 43 IIF 44
    • Craven House The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey, GU21 2EP, England

      IIF 45
    • Selacourt, Heathfield Close, Woking, GU22 7JQ, England

      IIF 46
    • Selacourt, Heathfield Close, Woking, GU22 7JQ, United Kingdom

      IIF 47
    • Unit 201, Lansbury Estate, Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 48
    • Unit 201 The Lansbury Estate, Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 49
  • Brassington, Jeremy Guy
    British company director born in September 1951

    Registered addresses and corresponding companies
  • Brassington, Jeremy Guy
    British financier born in September 1951

    Registered addresses and corresponding companies
    • Hightrees Wood Riding, Pyrford Woods, Woking, Surrey, GU22 8RH

      IIF 54 IIF 55
  • Brassington, Jeremy Guy
    British

    Registered addresses and corresponding companies
    • Selacourt, Heathfield Close, Woking, GU22 7JQ, England

      IIF 56 IIF 57
    • Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 58 IIF 59 IIF 60
    • The Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP

      IIF 61
  • Brassington, Jeremy Guy
    British company director

    Registered addresses and corresponding companies
    • Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 62
  • Brassington, Jeremy Guy
    British financier

    Registered addresses and corresponding companies
    • Hightrees Wood Riding, Pyrford Woods, Woking, Surrey, GU22 8RH

      IIF 63
    • Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 64 IIF 65 IIF 66
  • Brassington, Jeremy Guy

    Registered addresses and corresponding companies
    • The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey, GU21 2EP

      IIF 67
child relation
Offspring entities and appointments
Active 18
  • 1
    NX3 BLOCKCHAIN LTD - 2023-12-13
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-07-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CONVERSOR PRODUCTS LTD - 2019-01-03 04884436
    26 The Chase, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,110 GBP2024-12-31
    Officer
    2018-11-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Conversor Limited, The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    159 GBP2016-12-31
    Officer
    2003-09-10 ~ dissolved
    IIF 40 - Director → ME
    2010-01-01 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    LEAF TECHNOLOGIES LIMITED - 2003-10-20
    P D MANUFACTURING LIMITED - 2002-06-21
    INHOCO 2650 LIMITED - 2002-05-29
    Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 31 - Director → ME
  • 5
    64 Mallusk Road, Newtownabbey, Co Antrim
    Active Corporate (3 parents)
    Officer
    2004-03-25 ~ now
    IIF 27 - Director → ME
  • 6
    NX3 TECHNOLOGIES LTD - 2021-06-11 11168146
    Albion House, Unit 6 High Street, Woking, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,314,294 GBP2024-12-31
    Officer
    2018-05-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    NOTE TAKING EXPRESS LIMITED - 2021-12-22 04872186, 06314192
    NOTETALKER LIMITED - 2019-03-25
    NT SHELLCO LTD - 2019-01-08 06314192
    Unit 6 High Street, Woking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,388,038 GBP2024-12-31
    Officer
    2018-12-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    HEARING TIMES LTD - 2011-09-01
    The Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-10-17 ~ dissolved
    IIF 38 - Director → ME
    2007-10-17 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    HUBR LTD
    - now
    NEURODIVERSITY COMMUNICATION SYSTEMS LIMITED - 2019-08-06
    LITECOST LIMITED - 2017-10-23
    CONVERSOR HOLDINGS LIMITED - 2012-12-31
    LITECOST LIMITED - 2006-04-27
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-08-23 ~ now
    IIF 19 - Director → ME
    2006-08-31 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    Selacourt, Heathfield Close, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2001-01-11 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2025-11-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    NX3 TECHNOLOGIES LIMITED - 2022-09-06 11342343
    HABITAT LEARN LTD - 2021-12-22 11727701
    STICKY CAMPUS LTD - 2021-03-05
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-01-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    MESSENGER PIGEON LIMITED - 2025-06-30 04872186
    LAUNCH AI LIMITED - 2025-05-28 11202736
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-08-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    THE LAUNCH TRADING COMPANY LIMITED - 2015-05-22 11203183
    Selacourt, Heathfield Close, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,197 GBP2020-12-31
    Officer
    2020-07-15 ~ dissolved
    IIF 48 - Director → ME
  • 15
    LAUNCH AI LIMITED - 2018-05-01 12144884
    Selacourt, Heathfield Close, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,008 GBP2020-12-31
    Officer
    2020-07-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    NOTE TAKING EXPRESS LIMITED - 2025-07-01 06314192, 11727701
    WEBSOUND LIMITED - 2021-12-23
    CONVERSOR LIMITED - 2019-01-02 11672768
    WEBSOUND LIMITED - 2003-12-09
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,393 GBP2024-12-31
    Officer
    2003-09-10 ~ now
    IIF 20 - Director → ME
    2006-08-31 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    NOTE TAKING EXPRESS LIMITED - 2019-03-25 04872186, 11727701
    CONVERSOR NTE LIMITED - 2017-05-26
    CONVERSOR FINANCE LIMITED - 2016-04-12
    COMPLETE ASSISTIVE TECHNOLOGIES LTD - 2010-08-12
    Conversor Limited, The Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,610 GBP2018-12-31
    Officer
    2007-07-17 ~ dissolved
    IIF 25 - Director → ME
    2007-07-16 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 18
    NT ACADEMY LIMITED - 2018-06-04
    TONEWEAR LIMITED - 2017-07-24
    CONVERSOR PRODUCTS LIMITED - 2012-12-31 11672768
    TONEWEAR LIMITED - 2003-12-09
    Conversor Limited, The Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2003-09-10 ~ dissolved
    IIF 26 - Director → ME
    2006-08-31 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    SYCAMORE MANAGEMENT SERVICES LTD. - 2019-11-06
    The Limes, 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    1994-11-11 ~ 1995-12-19
    IIF 51 - Director → ME
  • 2
    EUROLAB LIMITED - 2019-10-28
    The Limes 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    1994-11-11 ~ 1995-12-19
    IIF 53 - Director → ME
  • 3
    3477666 LIMITED - 2010-04-29 05931896
    CLAIMMETAL LIMITED - 1998-01-28
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1997-12-18 ~ 1998-02-13
    IIF 33 - Director → ME
  • 4
    BULLDOG PARTNERS LIMITED - 2005-02-08 05316997
    TCL PARTNERS LIMITED - 1999-12-22
    GOULDITAR NO. 480 LIMITED - 1999-10-20
    Unit 3 The Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-05-27 ~ 2006-09-25
    IIF 35 - Director → ME
  • 5
    BULLDOG NOMINEES LIMITED - 2005-02-08 03781640
    Unit 3 The Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-12-20 ~ 2006-09-25
    IIF 30 - Director → ME
  • 6
    FREIGHTEX LIMITED - 2018-03-14 06548540
    X4I LIMITED - 2014-06-03 06548540
    HACKREMCO (NO.1600) LIMITED - 2000-01-28
    5th Floor Maybrook House, Queens Gardens, Dover, Kent
    Active Corporate (3 parents)
    Officer
    2000-05-03 ~ 2008-02-12
    IIF 29 - Director → ME
  • 7
    International House International House, George Curl Way, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,794 GBP2024-12-31
    Officer
    2023-03-27 ~ 2025-01-22
    IIF 46 - Director → ME
  • 8
    Bkr Haines Watts, 3rd Floor 70-74 City Road, London
    Liquidation Corporate
    Officer
    1994-11-11 ~ 2003-06-30
    IIF 22 - Director → ME
    1999-07-09 ~ 2003-06-30
    IIF 62 - Secretary → ME
  • 9
    Selacourt, Heathfield Close, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2022-09-25
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    FRAMELOCK LIMITED - 1997-04-03
    Po Box 61 Cloth Hall Court, 14 King Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    1997-04-09 ~ 2000-06-30
    IIF 21 - Director → ME
  • 11
    Unit 3 Chase Centre, Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2002-08-12 ~ 2006-11-23
    IIF 34 - Director → ME
    2002-08-12 ~ 2006-11-23
    IIF 65 - Secretary → ME
  • 12
    NX3 TECHNOLOGIES LIMITED - 2022-09-06 11342343
    HABITAT LEARN LTD - 2021-12-22 11727701
    STICKY CAMPUS LTD - 2021-03-05
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2018-01-24 ~ 2022-09-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    WINO 1 LIMITED - 2000-12-04
    BROOMCO (1926) LIMITED - 1999-10-14
    Unit 3 The Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1999-10-07 ~ 2006-09-25
    IIF 39 - Director → ME
    1999-10-07 ~ 2006-09-25
    IIF 64 - Secretary → ME
  • 14
    Unit 3 Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-10-25 ~ 2006-09-25
    IIF 36 - Director → ME
    2000-10-25 ~ 2006-09-25
    IIF 59 - Secretary → ME
  • 15
    POOLE INVESTMENTS PLC - 2014-01-23 04528421
    PILKINGTON'S TILES GROUP PLC - 2004-10-22
    QUILIGOTTI PLC - 1998-08-18
    FALLRACE LIMITED - 1989-02-27
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    1993-11-09 ~ 1996-06-26
    IIF 50 - Director → ME
  • 16
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2002-05-17 ~ 2007-02-09
    IIF 24 - Director → ME
  • 17
    MICROFLOOR LTD. - 1996-11-21
    BASISMODEL LIMITED - 1993-07-23
    Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1993-07-12 ~ 1994-07-26
    IIF 52 - Director → ME
    1993-07-12 ~ 1993-08-20
    IIF 63 - Secretary → ME
  • 18
    Unit 3 The Chase Centre, 8 Chase Road Park Royal, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    450,000 GBP2022-09-30
    Officer
    2006-06-14 ~ 2006-07-26
    IIF 23 - Director → ME
  • 19
    CASTDEAL LIMITED - 2002-12-12
    Unit 3 The Chase Centre, 8 Chase Road Park Royal, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,271,656 GBP2024-09-30
    Officer
    2002-10-07 ~ 2006-07-26
    IIF 32 - Director → ME
  • 20
    NEWTON DERBY LIMITED - 2005-08-30 05485104
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (1 parent)
    Officer
    1996-12-17 ~ 1998-01-29
    IIF 54 - Director → ME
  • 21
    C/o Irwin & Company, Station House Midland Drive, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    1996-12-17 ~ 1998-03-17
    IIF 55 - Director → ME
  • 22
    JILTGROVE LIMITED - 1999-06-04
    C/o Wade Ceramics Ltd, 5 Bessemer Drive, Etruria, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2001-07-25 ~ 2004-12-31
    IIF 28 - Director → ME
  • 23
    Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    135,352 GBP2024-12-31
    Officer
    2004-05-09 ~ 2013-02-22
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.