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

Fooks, Jeremy John David

    Related profiles found in government register
  • Fooks, Jeremy John David

    Registered addresses and corresponding companies
    • icon of address 8, Franconia Road, London, London, SW4 9ND, United Kingdom

      IIF 1
  • Fooks, Jeremy John David
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 22 Crescent Lane, London, SW4 9PU

      IIF 2
  • Fooks, Jeremy

    Registered addresses and corresponding companies
    • icon of address 56a, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 3
  • Fooks, Jeremy John David
    British chartered surveyor born in August 1965

    Registered addresses and corresponding companies
    • icon of address 20 Faunce Street, London, SE17 3TR

      IIF 4
  • Fooks, Jeremy John David
    British property advisor born in September 1965

    Registered addresses and corresponding companies
    • icon of address 22 Crescent Lane, London, SW4 9PU

      IIF 5
  • Fooks, Jeremy John David
    British property developer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Zmlc Office, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 6
  • Fooks, Jeremy John David
    British - born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 7
  • Fooks, Jeremy John David
    British chartered surveyor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Crescent Lane, London, EC1V 9PU, United Kingdom

      IIF 8
    • icon of address 22 Crescent Lane, London, SW4 9PU

      IIF 9
    • icon of address 56a, South Molton Street, London, W1K 5SH, England

      IIF 10
    • icon of address 8, Franconia Road, London, SW4 9ND, England

      IIF 11
    • icon of address 9, South Molton Street, London, W1K 5QH, England

      IIF 12
    • icon of address 9 South Molton Street, South Molton Street, London, W1K 5QH, England

      IIF 13
    • icon of address The Lodge, 93 Normanston Drive, Oulton Broad, Lowestoft, Suffolk, NR32 2PX, England

      IIF 14
  • Fooks, Jeremy John David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Crescent Lane, Clapham, London, SW4 9PU, England

      IIF 15
    • icon of address 22 Crescent Lane, London, SW4 9PU

      IIF 16 IIF 17 IIF 18
    • icon of address 22, Crescent Lane, London, SW4 9PU, United Kingdom

      IIF 19
  • Fooks, Jeremy John David
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School, The Common, Redbourn, St. Albans, Hertfordshire, AL3 7NG

      IIF 20
  • Fooks, Jeremy John David
    British property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 21
    • icon of address 56a, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 22
    • icon of address 9, South Molton Street, London, W1K 5QH, England

      IIF 23
    • icon of address No 9, South Molton Street, London W1k 5qh, United Kingdom

      IIF 24
    • icon of address No 1, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 25
    • icon of address Regus, Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 26
  • Fooks, Jeremy John David
    British surveyor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Fooks, Jeremy John David
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 South Molton Street, 9 South Molton Street, London, London, W1K 5QH, United Kingdom

      IIF 31
  • Fooks, Jeremy John David
    British property developer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Hyde Way, Welwyn Garden City, AL7 3BU, England

      IIF 32 IIF 33
  • Mr Jeremy Fooks
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 34
  • Mr Jeremy Fooks
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Franconia Road, Franconia Road, London, SW4 9ND, England

      IIF 35
  • Mr Jeremy John David Fooks
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Zmlc Office, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 36
  • Mr Jeremy John David Fooks
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 37
    • icon of address 56 A, South Molton Street, London, W1K 5SH, England

      IIF 38
    • icon of address 8 Franconia Road London, 8, Franconia Road, London, SW4 9ND, England

      IIF 39
    • icon of address 8, Franconia Road, London, SW4 9ND, England

      IIF 40
    • icon of address 9 South Molton Street, South Molton Street, London, W1K 5QH, England

      IIF 41
    • icon of address The Lodge, 93 Normanston Drive, Oulton Broad, Lowestoft, Suffolk, NR32 2PX, England

      IIF 42
    • icon of address No 1, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 43
    • icon of address Zmlc Site Office, No 1 Hyde Way, Welwyn Garden City, AL7 3BU, England

      IIF 44
  • Mr Jeremy Fooks
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 45
  • Mr Jeremy John David Fooks
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Hyde Way, Welwyn Garden City, AL7 3BU, England

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 56a South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 56a South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-05-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 56a South Molten Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 601 High Road, Leytonstone, London
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    17,445,972 GBP2019-12-31
    Officer
    icon of calendar 1996-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 6
    icon of address 11th Floor One Temple Row, Birmingham
    In Administration Corporate (4 parents)
    Equity (Company account)
    -123,370 GBP2023-12-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 24 - Director → ME
  • 7
    BASICLOAD LIMITED - 1997-12-08
    icon of address 8 Franconia Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -182,420 GBP2023-12-30
    Officer
    icon of calendar 1997-07-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    PALMCLAIM LIMITED - 1990-10-25
    icon of address 8 Franconia Road London 8, Franconia Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,855 GBP2023-12-30
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 South Molton Street, South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address No 1 Hyde Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address No 1 Hyde Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    RAILAND ENERGY LIMITED - 2011-06-24
    icon of address Regus Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,801 GBP2016-09-30
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LAWGRA (NO.1049) LIMITED - 2003-09-29
    icon of address 56a South Molton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-17 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Old School The Common, Redbourn, St. Albans, Herts
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-02-08 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 9 South Molton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 23 - Director → ME
  • 16
    ZMLC BICESTER LIMITED - 2022-06-16
    icon of address No 1 Zmlc Office, Hyde Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    PLUTUS ESTATES (WGC) LIMITED - 2018-01-23
    icon of address 9 South Molton Street, London, England
    Live but Receiver Manager on at least one charge Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -969,260 GBP2021-02-28
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address 9 South Molton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,905,177 GBP2021-05-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Regus Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    ZM DEVELOPMENT MANAGEMENT LTD - 2016-04-26
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,262 GBP2020-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 21 - Director → ME
    icon of calendar 2015-03-19 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Meridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-07 ~ 1996-07-31
    IIF 4 - Director → ME
  • 2
    IBIS (708) LIMITED - 2001-11-23
    icon of address 40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-16 ~ 2001-11-29
    IIF 5 - Director → ME
  • 3
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    130,000 GBP2017-12-31
    Officer
    icon of calendar 2014-03-01 ~ 2018-04-13
    IIF 15 - Director → ME
  • 4
    icon of address 56a South Molton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2016-06-01
    IIF 7 - Director → ME
  • 5
    PINNACLE HOLDINGS (A.M.) LIMITED - 2024-04-03
    icon of address 65 Cheyne Court, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-03-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ 2024-03-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BELKROW LIMITED - 2002-11-25
    icon of address 20 Balderton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    640,719 GBP2024-04-30
    Officer
    icon of calendar 2002-11-07 ~ 2004-12-07
    IIF 17 - Director → ME
  • 7
    QUADRANT ESTATES LIMITED - 2015-02-23
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    525,000 GBP2020-04-30
    Officer
    icon of calendar 1997-04-15 ~ 2004-12-08
    IIF 18 - Director → ME
  • 8
    icon of address Rayner Essex Llp, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-10 ~ 2014-03-31
    IIF 27 - Director → ME
  • 9
    icon of address 32-33 Skylines Village, Limeharbour, London
    Active Corporate (2 parents)
    Equity (Company account)
    276 GBP2024-12-31
    Officer
    icon of calendar 2007-07-10 ~ 2013-12-12
    IIF 29 - Director → ME
  • 10
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -641,572 GBP2025-03-31
    Officer
    icon of calendar 2009-11-25 ~ 2010-04-01
    IIF 10 - Director → ME
  • 11
    LAWGRA (NO.1049) LIMITED - 2003-09-29
    icon of address 56a South Molton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-17 ~ 2004-07-19
    IIF 2 - Secretary → ME
  • 12
    WHEAT QUARTER HOLDINGS LIMITED - 2019-06-26
    icon of address No 1 Hyde Way, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88 GBP2020-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2019-06-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-06-12
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ZM DEVELOPMENT MANAGEMENT LTD - 2016-04-26
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,262 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.