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

Lefroy, Jeremy John Elton

    Related profiles found in government register
  • Lefroy, Jeremy John Elton
    British

    Registered addresses and corresponding companies
    • Unit 9, The Matchworks, 140 Speke Road, Liverpool, Merseyside, L19 2PH, England

      IIF 1
    • 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 2
  • Lefroy, Jeremy John Elton
    British co director

    Registered addresses and corresponding companies
    • 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 3
  • Lefroy, Jeremy John Elton
    British company director

    Registered addresses and corresponding companies
    • 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 4
  • Lefroy, Jeremy John Elton
    British managing director

    Registered addresses and corresponding companies
    • 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 5
  • Lefroy, Jeremy John Elton

    Registered addresses and corresponding companies
    • House, Of Commons, Westminster, London, SW1A 0AA, England

      IIF 6
    • 9 Highway Lane, Keele, Newcastle, ST5 5AN

      IIF 7
    • 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 8
  • Lefroy, Jeremy John Elton
    British member of parliament born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Pembroke Place, Liverpool 3, L3 5QA

      IIF 9
  • Lefroy, Jeremy John

    Registered addresses and corresponding companies
    • 9, Highway Lane, Keele, Newcastle-under-lyme, Staffordshire, ST5 5AN, England

      IIF 10
  • Lefroy, Jeremy

    Registered addresses and corresponding companies
    • 9, Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN, United Kingdom

      IIF 11
  • Lefroy, Jeremy John Elton
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY

      IIF 12
    • Future Business Centre, The Hive King Hedges Road, Cb4 2hy, Cambridge, CB4 2HY, United Kingdom

      IIF 13
    • 9, Ethelden Road, London, W12 7BG, United Kingdom

      IIF 14
    • 9, Highway Lane, Keele, Newcastle, ST5 5AN, England

      IIF 15 IIF 16 IIF 17
    • 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 20
    • 9, Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN, United Kingdom

      IIF 21
    • Philanthropy House, Priestly Court, Staffordshire Technology Park, Stafford, ST18 0LQ, England

      IIF 22
  • Lefroy, Jeremy John Elton
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 23
  • Lefroy, Jeremy John Elton
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 24 IIF 25
  • Lefroy, Jeremy John Elton
    British chartered accountant and company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 26
  • Lefroy, Jeremy John Elton
    British co director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 27
  • Lefroy, Jeremy John Elton
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 28 IIF 29
  • Lefroy, Jeremy John Elton
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, The Matchworks, 140 Speke Road, Liverpool, Merseyside, L19 2PH, England

      IIF 30
    • 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 31
  • Lefroy, Jeremy John Elton
    British member of parliament born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liverpool School Of Tropical Medicine, Pembroke Place, Liverpool, Merseyside, L3 5QA

      IIF 32
    • House, Of Commons, Westminster, London, SW1A 0AA, England

      IIF 33
    • Unit 4 Benwell Studios, 11-13 Benwell Road, London, N7 7BL, England

      IIF 34
  • Lefroy, Jeremy John
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN, United Kingdom

      IIF 35
    • 9, Highway Lane, Keele, Newcastle-under-lyme, Staffordshire, ST5 5AN, United Kingdom

      IIF 36 IIF 37
  • Mr Jeremy John Elton Lefroy
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Benwell Studios, 11-13 Benwell Road, London, N7 7BL, United Kingdom

      IIF 38
  • Mr Jeremy John Lefroy
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Highway Lane, Keele, Newcastle-under-lyme, Staffordshire, ST5 5AN, United Kingdom

      IIF 39 IIF 40
  • Mr Jeremy John Elton Lefroy
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Future Business Centre, The Hive King Hedges Road, Cb4 2hy, Cambridge, CB4 2HY, United Kingdom

      IIF 41
    • 9, Ethelden Road, London, W12 7BG, United Kingdom

      IIF 42
    • 9 Highway Lane, Keele, Newcastle, ST5 5AN

      IIF 43
    • 9, Highway Lane, Keele, Newcastle, ST5 5AN, England

      IIF 44
    • 9, Highway Lane, Keele, Newcastle, ST5 5AN, United Kingdom

      IIF 45
    • 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    ADVANCED BIO-EXTRACTS LIMITED
    - now 03934485
    ADVANCED ARTEMISIA APPLICATIONS LIMITED - 2013-07-01
    9 Highway Lane, Keele, Newcastle, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    79,485 GBP2024-12-31
    Officer
    2020-06-01 ~ now
    IIF 18 - Director → ME
    2020-11-25 ~ now
    IIF 8 - Secretary → ME
  • 2
    AFRICAN SPECIALITY PRODUCTS LIMITED
    04044245
    9 Highway Lane, Keele, Newcastle, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    150,416 GBP2024-07-31
    Officer
    2000-08-01 ~ now
    IIF 20 - Director → ME
    2000-08-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    COMMUNITY FOUNDATION FOR STAFFORDSHIRE AND SHROPSHIRE
    - now 04220563
    THE COMMUNITY FOUNDATION FOR STAFFORDSHIRE
    - 2024-04-08 04220563
    STAFFORDSHIRE COMMUNITY FOUNDATION - 2017-04-19
    Philanthropy House Priestly Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (13 parents)
    Officer
    2020-03-19 ~ now
    IIF 22 - Director → ME
  • 4
    GLOBAL BIRTH TRAUMA ALLIANCE
    16010646
    9 Ethelden Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    JUBILEE HOUSE LIMITED
    - now 08242636 03078374
    JUBILEE HOUSE MANAGEMENT LIMITED - 2013-03-19
    Future Business Centre The Hive King Hedges Road, Cb4 2hy, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2020-05-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 6
    KILIMO LIMITED
    06485059
    9 Highway Lane, Keele, Newcastle
    Active Corporate (1 parent)
    Equity (Company account)
    65,917 GBP2025-01-31
    Officer
    2020-10-20 ~ now
    IIF 15 - Director → ME
    2020-10-20 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    KUKHA UK LTD
    15418055
    9 Highway Lane, Keele, Newcastle, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2025-01-31
    Officer
    2024-01-16 ~ now
    IIF 21 - Director → ME
    2024-01-16 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 8
    RELATIONAL ANALYTICS LTD
    08107696 16941989
    Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    549 GBP2023-08-31
    Officer
    2021-02-10 ~ now
    IIF 26 - Director → ME
  • 9
    STAFFORDSHIRE COFFEE COMPANY LTD
    13503391
    9 Highway Lane, Keele, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    STOKE & STAFFORDSHIRE EQUITY PARTNERS LIMITED
    12645762
    9 Highway Lane, Keele, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    THE EASTERN AFRICA ASSOCIATION
    - now 02666005
    THE EAST AFRICA ASSOCIATION - 1995-07-07
    Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex
    Active Corporate (10 parents)
    Officer
    2020-12-19 ~ now
    IIF 16 - Director → ME
  • 12
    THE RELATIONSHIPS FOUNDATION
    05191052
    Future Business Centre, Kings Hedges Road, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,990 GBP2024-08-31
    Officer
    2020-04-06 ~ now
    IIF 12 - Director → ME
  • 13
    TRADE NOT AID LTD
    12536521
    9 Highway Lane, Keele, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2020-03-27 ~ dissolved
    IIF 37 - Director → ME
    2020-03-27 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    TRADENOTAID.COM LIMITED
    03932382
    9 Highway Lane, Keele, Newcastle, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2000-02-24 ~ dissolved
    IIF 27 - Director → ME
    2000-02-24 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    TRANSPARENT COFFEE LIMITED
    06706803
    Unit 9 The Matchworks, 140 Speke Road, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2008-09-24 ~ dissolved
    IIF 30 - Director → ME
  • 16
    YARLET TRUST(THE)
    - now 00975999
    YARLET HALL TRUST LIMITED - 1985-06-28
    Yarlet School, Yarlet, Stafford
    Active Corporate (10 parents)
    Officer
    2020-11-23 ~ now
    IIF 19 - Director → ME
Ceased 12
  • 1
    ADVANCED BIO-EXTRACTS LIMITED
    - now 03934485
    ADVANCED ARTEMISIA APPLICATIONS LIMITED
    - 2013-07-01 03934485
    9 Highway Lane, Keele, Newcastle, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    79,485 GBP2024-12-31
    Officer
    2002-10-18 ~ 2015-12-24
    IIF 23 - Director → ME
    2000-02-28 ~ 2015-12-24
    IIF 2 - Secretary → ME
  • 2
    CONCORDIS INTERNATIONAL TRUST
    04930461
    1 Paternoster Lane, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2020-04-21 ~ 2024-12-31
    IIF 35 - Director → ME
  • 3
    COVOYA LTD - now
    OLAM SPECIALTY COFFEE EUROPE LTD - 2022-11-07
    SCHLUTER LTD
    - 2018-06-04 06955104
    The Adelphi Level 5, 1-11 John Adam Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -732,889 GBP2024-12-31
    Officer
    2009-07-07 ~ 2010-05-07
    IIF 31 - Director → ME
  • 4
    Liverpool School Of Tropical Medicine, Pembroke Place, Liverpool, Merseyside
    Active Corporate (11 parents)
    Officer
    2016-12-01 ~ 2024-10-02
    IIF 32 - Director → ME
  • 5
    KILIMO LIMITED
    06485059
    9 Highway Lane, Keele, Newcastle
    Active Corporate (1 parent)
    Equity (Company account)
    65,917 GBP2025-01-31
    Officer
    2008-01-28 ~ 2016-01-21
    IIF 28 - Director → ME
    2008-12-31 ~ 2016-01-21
    IIF 4 - Secretary → ME
  • 6
    LIVERPOOL SCHOOL OF TROPICAL MEDICINE
    - now 00083405
    INCORPORATED LIVERPOOL SCHOOL OF TROPICAL MEDICINE(THE) - 1992-11-30
    Pembroke Place, Liverpool 3
    Active Corporate (15 parents, 6 offsprings)
    Officer
    2015-11-02 ~ 2023-02-16
    IIF 9 - Director → ME
  • 7
    NEWCASTLE UNDER LYME COMMUNITY AND VOLUNTARY SUPPORT - now
    NEWCASTLE-UNDER-LYME COUNCIL FOR VOLUNTARY SERVICE
    - 2005-03-01 04531024
    The Dudson Centre, Hope Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2003-03-30 ~ 2003-10-15
    IIF 29 - Director → ME
  • 8
    SABIN FOUNDATION EUROPE
    07724328
    C/o Arc Insolvency Limited Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    79,410 GBP2016-08-31
    Officer
    2011-08-01 ~ 2016-09-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-03
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED
    07030775
    4 Matthew Parker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,707 GBP2024-12-31
    Officer
    2011-01-13 ~ 2020-01-13
    IIF 33 - Director → ME
    2017-09-26 ~ 2020-01-13
    IIF 6 - Secretary → ME
  • 10
    TRANSPARENT COFFEE LIMITED
    06706803
    Unit 9 The Matchworks, 140 Speke Road, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2008-09-24 ~ 2012-06-13
    IIF 1 - Secretary → ME
  • 11
    TWIN
    - now 01900520
    TWIN LTD. - 1997-02-07
    THIRD WORLD INFORMATION NETWORK LIMITED - 1993-02-22
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2009-04-01 ~ 2016-04-19
    IIF 25 - Director → ME
  • 12
    TWIN TRADING LIMITED
    01885196
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (11 parents)
    Officer
    2009-05-22 ~ 2016-04-19
    IIF 24 - 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.