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

Seigal, Jeremy Paul

    Related profiles found in government register
  • Seigal, Jeremy Paul
    British business consultant and company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Place, 175 High Holborn, London, WC1V 7AA, England

      IIF 1
  • Seigal, Jeremy Paul
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN

      IIF 2
    • Archway House 105a, High Street, Berkhamsted, HP4 2DG, England

      IIF 3
    • 20, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 4
    • Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE

      IIF 5
  • Seigal, Jeremy Paul
    British consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30 Hocroft Road, London, NW2 2BL

      IIF 6
  • Seigal, Jeremy Paul
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN

      IIF 7 IIF 8 IIF 9
    • 118, Beddington Lane, Croydon, Surrey, CR0 4TB

      IIF 15
    • 30 Hocroft Road, London, NW2 2BL

      IIF 16
    • 30 Hocroft Road, London, NW2 2BL, United Kingdom

      IIF 17
    • Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE

      IIF 18
    • Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 19
    • Hutchinson House, 5 Hester Road, Battersea, London, SW11 4AN

      IIF 20
    • Hutchison House, 5 Hester Road, Battersea, London, SW11 4AN

      IIF 21 IIF 22 IIF 23
    • Hutchison House, 5 Hester Road, London, SW11 4AN

      IIF 27
    • The Glasshouse, Unit E, The Avenue, Esholt, Shipley, BD17 7RH, England

      IIF 28
  • Seigal, Jeremy Paul
    British investor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bgf, Watergate House, 13 - 15 York Buildings, London, WC2N 6JU, England

      IIF 29
  • Seigal, Jeremy Paul
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 87, Roundwood Way, Banstead, Surrey, SM7 1EJ

      IIF 30
  • Mr Jeremy Paul Seigal
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30 Hocroft Road, London, NW2 2BL

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    BAY 123 LIMITED - 2017-05-17
    The Glasshouse, Unit E The Avenue, Esholt, Shipley, England
    Corporate (8 parents, 10 offsprings)
    Equity (Company account)
    -4,287,062 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 28 - director → ME
  • 2
    Archway House 105a High Street, Berkhamsted, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2020-12-15 ~ now
    IIF 3 - director → ME
  • 3
    SMILE DENTAL CLINICS LIMITED - 2015-06-02
    20 Blythswood Square, Glasgow, Scotland
    Corporate (6 parents, 23 offsprings)
    Equity (Company account)
    -2,199,717 GBP2023-12-31
    Officer
    2023-09-12 ~ now
    IIF 4 - director → ME
  • 4
    30 Hocroft Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    36,518 GBP2024-03-31
    Officer
    2021-02-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    The Place, 175 High Holborn, London, England
    Corporate (12 parents, 1 offspring)
    Officer
    2019-07-18 ~ now
    IIF 1 - director → ME
Ceased 25
  • 1
    Hutchison House, 5 Hester Road, Battersea, London
    Corporate (5 parents)
    Officer
    2008-04-18 ~ 2009-12-26
    IIF 12 - director → ME
  • 2
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (5 parents)
    Officer
    2008-04-18 ~ 2012-01-31
    IIF 25 - director → ME
  • 3
    A.S. WATSON (HEALTH & BEAUTY UK) LIMITED - 2024-02-09
    WATSON'S PERSONAL CARE STORES (UK) HOLDINGS LIMITED - 2003-02-26
    WATSON'S PERSONAL CARE STORES (UK) LIMITED - 2001-01-22
    Hutchison House 5 Hester Road, Battersea, London
    Corporate (8 parents, 4 offsprings)
    Officer
    2008-04-18 ~ 2012-01-31
    IIF 24 - director → ME
  • 4
    A.S. WATSON (P&C UK) LTD - 2024-02-09
    HACKREMCO (NO. 2256) LIMITED - 2005-05-13
    Hutchison House, 5 Hester Road, London
    Corporate (8 parents, 1 offspring)
    Officer
    2008-09-01 ~ 2012-01-31
    IIF 27 - director → ME
  • 5
    BEN URI ART SOCIETY LIMITED - 2005-03-16
    Ben Uri, 108a Boundary Road, London, England
    Corporate (6 parents)
    Officer
    2022-02-17 ~ 2023-01-15
    IIF 17 - director → ME
  • 6
    SIMPLICITY FURNITURE LIMITED - 1981-12-31
    BOWATER BUILDING PRODUCTS LIMITED - 1980-12-31
    Hutchison House 5 Hester Road, Battersea, London
    Corporate (5 parents)
    Officer
    2006-05-31 ~ 2012-01-31
    IIF 11 - director → ME
  • 7
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2008-04-18 ~ 2012-01-31
    IIF 23 - director → ME
  • 8
    2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    163,375 GBP2023-12-31
    Officer
    2011-11-07 ~ 2013-02-01
    IIF 30 - director → ME
  • 9
    JOPLINGS (FINANCE) LIMITED - 1988-11-15
    EASTWOOD (CREDIT SERVICES) LIMITED - 1979-12-31
    EASTWOOD CHECKS (NORTH EASTERN) LIMITED - 1978-12-31
    Hutchison House, 5 Hester Road, Battersea, London
    Corporate (6 parents)
    Officer
    2006-05-31 ~ 2012-01-31
    IIF 13 - director → ME
  • 10
    PRECIS (1979) LIMITED - 2001-02-28
    Hutchison House 5 Hester Road, Battersea, London
    Corporate (6 parents)
    Officer
    2008-04-18 ~ 2012-01-31
    IIF 16 - director → ME
  • 11
    MERCHANT RETAIL GROUP PLC - 2013-12-09
    NORMANS GROUP PLC - 1990-09-13
    SINGLO GROUP PLC - 1984-09-17
    PROUDVANCE LIMITED - 1980-12-31
    Hutchison House, 5 Hester Road, Battersea, London
    Corporate (8 parents, 4 offsprings)
    Officer
    1998-11-17 ~ 2012-01-31
    IIF 20 - director → ME
  • 12
    JIPPCO LIMITED - 2005-06-23
    JOPLINGS LIMITED - 2005-03-07
    Hutchison House, 5 Hester Road, Battersea, London
    Corporate (6 parents, 2 offsprings)
    Officer
    1998-11-17 ~ 2012-01-31
    IIF 10 - director → ME
  • 13
    MERCHANT RETAIL GROUP LIMITED - 1990-09-13
    SINGLO GROUP LIMITED - 1990-08-22
    NORMANS GROUP LIMITED - 1984-09-17
    BOOMPARK LIMITED - 1984-06-13
    15 Canada Square, London
    Dissolved corporate (5 parents)
    Officer
    1999-01-19 ~ 2012-01-31
    IIF 21 - director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -133,104 GBP2023-05-01 ~ 2024-04-30
    Officer
    2017-12-22 ~ 2022-08-30
    IIF 29 - director → ME
  • 15
    SAVERS DRUGSTORES PLC - 1996-07-26
    SAVER'S DRUG STORES LIMITED - 1990-11-06
    SOURCEPOLE LIMITED - 1988-03-09
    Hutchison House 5 Hester Road, Battersea, London
    Corporate (8 parents, 1 offspring)
    Officer
    2008-04-18 ~ 2012-01-31
    IIF 22 - director → ME
  • 16
    51 Sydenham Road, Croydon, Surrey
    Corporate (7 parents, 2 offsprings)
    Officer
    2008-04-18 ~ 2012-01-31
    IIF 15 - director → ME
  • 17
    Hutchison House 5 Hester Road, Battersea, London
    Corporate (6 parents)
    Officer
    1997-04-10 ~ 2012-01-31
    IIF 14 - director → ME
  • 18
    CLAMTEL LIMITED - 2000-03-20
    Hutchison House, 5 Hester Road, Battersea, London
    Corporate (8 parents, 1 offspring)
    Officer
    2000-03-20 ~ 2012-01-31
    IIF 9 - director → ME
  • 19
    GRAVITAS 1039 LIMITED - 1992-07-13
    Hutchison House, 5 Hester Road, Battersea, London
    Corporate (9 parents)
    Officer
    1992-09-16 ~ 2012-01-31
    IIF 2 - director → ME
  • 20
    Hutchison House, 5 Hester Road, Battersea, London
    Dissolved corporate (3 parents)
    Officer
    2000-03-20 ~ 2012-01-31
    IIF 7 - director → ME
  • 21
    Hutchison House, 5 Hester Road, Battersea, London
    Dissolved corporate (3 parents)
    Officer
    2000-03-20 ~ 2012-01-31
    IIF 8 - director → ME
  • 22
    Canterbury Court Kennington Park, 1-3 Brixton Road, London
    Corporate (6 parents)
    Officer
    2013-09-26 ~ 2017-12-31
    IIF 5 - director → ME
  • 23
    Canterbury Court Kennington Park, 1-3 Brixton Road, London
    Corporate (5 parents, 1 offspring)
    Officer
    2013-02-18 ~ 2017-12-31
    IIF 18 - director → ME
  • 24
    Canterbury Court Kennington Park, 1-3 Brixton Road, London
    Corporate (5 parents, 1 offspring)
    Officer
    2013-02-18 ~ 2017-12-31
    IIF 19 - director → ME
  • 25
    WATSON'S PERSONAL CARE STORES (FINANCING) LIMITED - 2002-09-11
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (6 parents)
    Officer
    2008-04-18 ~ 2012-01-31
    IIF 26 - 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.