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 Chelot

    Related profiles found in government register
  • Mr Jeremy Chelot
    French born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom

      IIF 1
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2 IIF 3
  • Jeremy Chelot
    French born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 4
  • Mr Jeremy Chelot
    French born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, GL50 3DA, England

      IIF 5 IIF 6 IIF 7
  • Chelot, Jeremy
    French ceo born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 104-106, Westbourne Terrace, London, W2 6QE, England

      IIF 8
  • Chelot, Jeremy
    French company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Page Street, London, SW1P 4EN, England

      IIF 9
  • Chelot, Jeremy
    French director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Page Street, London, SW1P 4EN, United Kingdom

      IIF 10 IIF 11
    • icon of address Flat 23, Lockbridge Court, Ray Park Road, Maidenhead, Berkshire, SL6 8UP, United Kingdom

      IIF 12
  • Chelot, Jeremy Jules Robert
    French ceo born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD, United Kingdom

      IIF 13 IIF 14
  • Chelot, Jeremy Jules Robert
    French ceo netomnia born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harmony House, Mill Lane, Prestbury, GL52 3NE, United Kingdom

      IIF 15
  • Chelot, Jeremy Jules Robert
    French director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeremy Chelot
    French born in September 1983

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 57, Deeds Grove, High Wycombe, HP12 3NT, England

      IIF 23
  • Mr Jeremy Jules Robert Chelot
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Percy Street, London, W1T 1DL, England

      IIF 24
  • Chelot, Jeremy Jules Robert
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Percy Street, London, W1T 1DL, England

      IIF 25
  • Chelot, Jeremy
    French company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 26
  • Chelot, Jeremy
    French director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom

      IIF 27
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 28
  • Chelot, Jeremy
    French non-executive director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ

      IIF 29
  • Chelot, Jeremy
    French network architect born in September 1983

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 30
  • Chelot, Jeremy Jules Robert
    French director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    4TY2 LTD
    - now
    HYDROXYCARIUM LIMITED - 2019-06-04
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    43,649 GBP2023-04-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    19,634 GBP2015-12-31
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -249,502 GBP2022-02-21
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 9 Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (18 parents)
    Equity (Company account)
    -3,796,766 GBP2024-03-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 15 - Director → ME
Ceased 20
  • 1
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-03-31
    IIF 33 - Director → ME
  • 2
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ 2025-03-31
    IIF 31 - Director → ME
  • 3
    icon of address 32 Page Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    26,429,476 GBP2019-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-03-26
    IIF 9 - Director → ME
  • 4
    icon of address Sherbornes Solicitors Ltd, 4 Royal Crescent, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -249,502 GBP2022-02-21
    Officer
    icon of calendar 2020-05-14 ~ 2020-10-07
    IIF 27 - Director → ME
  • 5
    icon of address Unit 4 Herrick Way, Staverton, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2022-04-14
    IIF 26 - Director → ME
  • 6
    icon of address Zetland House, 5- 25 Scrutton Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    157,277 GBP2024-12-31
    Officer
    icon of calendar 2017-07-13 ~ 2019-07-11
    IIF 8 - Director → ME
  • 7
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,193 GBP2019-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2025-03-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-02-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-20 ~ 2025-03-31
    IIF 14 - Director → ME
  • 9
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-01-09 ~ 2019-06-18
    IIF 10 - Director → ME
  • 10
    HORSEBRIDGE HOLDINGS LTD - 2022-05-11
    icon of address 4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,140,200 GBP2021-06-29
    Officer
    icon of calendar 2020-06-10 ~ 2022-04-11
    IIF 29 - Director → ME
  • 11
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ 2025-03-31
    IIF 32 - Director → ME
  • 12
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ 2025-03-31
    IIF 34 - Director → ME
  • 13
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-22 ~ 2025-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-06
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-14 ~ 2025-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-10-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ 2025-03-31
    IIF 13 - Director → ME
  • 16
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-16 ~ 2025-03-31
    IIF 21 - Director → ME
  • 17
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-22 ~ 2025-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-09-22 ~ 2021-06-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    OVAL (2306) LIMITED - 2019-03-20
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-06-18
    IIF 11 - Director → ME
  • 20
    icon of address Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2025-03-31
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.