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

Gee, Jeremy Simon

    Related profiles found in government register
  • Gee, Jeremy Simon
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Gee, Jeremy Simon
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lancaster Road, Enfield, Middlesex, EN2 0BY, England

      IIF 2 IIF 3
    • icon of address Sherborne House, Great North Road, Hadley Highstone, Hertfordshire, EN5 4PZ

      IIF 4
    • icon of address 24 Curzon Street, Beauchamp Estates, London, W1J 7TF, England

      IIF 5
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU

      IIF 6
  • Gee, Jeremy Simon
    British sales director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jeremy Simon Gee
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Gee, Jeremy Simon
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Curzon Street, London, W1J 7TF, United Kingdom

      IIF 50
  • Gee, Jeremy Simon
    British company director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 4 Fairgreen East, Barnet, Hertfordshire, EN4 0QR

      IIF 51
  • Mr Jeremy Simon Gee
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 52
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 24 Curzon Street Beauchamp Estates, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -89,495 GBP2023-12-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 5 - Director → ME
  • 2
    SPEED 4813 LIMITED - 1995-04-07
    icon of address 24 Curzon Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,898,132 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 50 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 47
  • 1
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-01-31 ~ 2019-03-28
    IIF 46 - Director → ME
  • 2
    ALFRED MCALPINE RETIREMENT HOMES LIMITED - 1988-11-10
    FERNDALE GARDEN HOMES LIMITED - 1985-03-15
    ROCHESTER STADIUM LIMITED - 1981-12-31
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 43 - Director → ME
  • 3
    DE FACTO 1908 LIMITED - 2011-10-06
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 12 - Director → ME
  • 4
    APOLLO FORGE LANE MANAGEMENT COMPANY LIMITED - 2019-12-17
    icon of address C/o Fairoak Estate Management Limited Building 3, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2018-01-31 ~ 2019-02-21
    IIF 11 - Director → ME
  • 5
    icon of address 167 Turners Hill Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-07-18 ~ 2019-03-08
    IIF 2 - Director → ME
  • 6
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2019-03-08
    IIF 29 - Director → ME
  • 7
    BENHAMS LIMITED - 2018-12-03
    BENHAM & REEVES LIMITED - 1990-01-23
    icon of address 3 Park Road, Teddington, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,391,566 GBP2015-12-31
    Officer
    icon of calendar 1994-04-26 ~ 1999-07-30
    IIF 51 - Director → ME
  • 8
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-01-31 ~ 2018-11-29
    IIF 47 - Director → ME
  • 9
    icon of address 167 Turners Hill, Waltham Cross, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-01-31 ~ 2018-11-09
    IIF 48 - Director → ME
  • 10
    ESTANTE 006 LIMITED - 2014-08-21
    icon of address 50 Lancaster Road, Enfield, Middlesex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 17 - Director → ME
  • 11
    icon of address Suite 2 142b Hermon Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2018-01-31 ~ 2019-03-28
    IIF 25 - Director → ME
  • 12
    FAIRVIEW NEW HOMES LIMITED - 2005-10-03
    NEW FAIRVIEW HOMES LIMITED - 1984-04-11
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 16 - Director → ME
  • 13
    GENERAL LONDON CONSTRUCTORS HOLDINGS LIMITED - 2004-01-07
    OVAL (1597) LIMITED - 2000-12-19
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 38 - Director → ME
  • 14
    FAIRVIEW NEW HOMES (CLIFTON SLIPWAYS) LIMITED - 2003-06-06
    FAIRVIEW NEW HOMES (HIGH WYCOMBE) LIMITED - 2001-07-23
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 7 - Director → ME
  • 15
    FAIRVIEW OPTRAN LIMITED - 2004-12-14
    FAIRVIEW NEW HOMES (CLYDE WHARF) LIMITED - 2004-11-30
    FAIRVIEW NEW HOMES (CAYENNE COURT) LIMITED - 1997-07-03
    PEKANE LIMITED - 1996-09-03
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 34 - Director → ME
  • 16
    FAIRVIEW RESMAT LIMITED - 2004-12-14
    FAIRVIEW NEW HOMES (GRAVESEND) LIMITED - 2004-11-30
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 33 - Director → ME
  • 17
    icon of address 50 Lancaster Road, Enfield, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 8 - Director → ME
  • 18
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 40 - Director → ME
  • 19
    FAIRVIEW NEW HOMES (WEST BYFLEET) LIMITED - 1997-05-01
    SONTON LIMITED - 1996-06-28
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 37 - Director → ME
  • 20
    FAIRVIEW NEW HOMES (CAMBRIDGE) LIMITED - 2006-10-17
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 31 - Director → ME
  • 21
    CABOT HOMES (SOUTH WEST) LIMITED - 2010-11-25
    CABOT HOMES (SOUTH WALES) LIMITED - 2004-07-19
    EDWARD WARE NEW HOMES (SOUTH WALES) LIMITED - 2003-03-02
    MISLEX (253) LIMITED - 1999-12-02
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 41 - Director → ME
  • 22
    icon of address 50 Lancaster Road, Enfield, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 9 - Director → ME
  • 23
    DE FACTO 2085 LIMITED - 2014-02-11
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 10 - Director → ME
  • 24
    WEST THREE DEVELOPMENTS LIMITED - 2010-11-25
    IBIS (811) LIMITED - 2003-04-08
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 42 - Director → ME
  • 25
    RIALTO HOMES LIMITED - 2013-04-08
    RIALTO HOMES PLC - 2004-01-14
    RIALTO GROUP PLC - 1992-04-10
    RIALTO BUILDERS LIMITED - 1987-06-05
    CONBAR HOLDINGS LIMITED - 1978-12-31
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 39 - Director → ME
  • 26
    icon of address 50 Lancaster Road Enfield, Middlesex, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-09-17
    IIF 44 - Director → ME
  • 27
    CABOT HOMES LIMITED - 2010-11-25
    EDWARD WARE HOMES LIMITED - 2003-03-02
    EDWARD WARE NEW HOMES LIMITED - 2001-05-23
    WARE NEW HOMES LIMITED - 1998-06-26
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 35 - Director → ME
  • 28
    icon of address 50 Lancaster Road, Enfield, Middlesex, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-09-17
    IIF 45 - Director → ME
  • 29
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 30 - Director → ME
  • 30
    GENERAL LONDON CONSTRUCTORS LIMITED - 2005-10-03
    OVAL (1598) LIMITED - 2000-12-14
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 54 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 32 - Director → ME
  • 31
    DMWSL 359 LIMITED - 2002-04-08
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 36 - Director → ME
  • 32
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-01-31 ~ 2019-03-28
    IIF 21 - Director → ME
  • 33
    DE FACTO 1907 LIMITED - 2011-10-06
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 14 - Director → ME
  • 34
    GLENTREE ESTATES (NW) LIMITED - 1986-10-28
    GLENTREE ESTATES LIMITED - 1986-10-20
    TACKSTAR LIMITED - 1976-12-31
    icon of address 698 Finchley Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    853,468 GBP2024-09-30
    Officer
    icon of calendar 2006-09-12 ~ 2018-06-22
    IIF 4 - Director → ME
  • 35
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,272,351 GBP2024-09-30
    Officer
    icon of calendar 2013-10-02 ~ 2018-06-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-22
    IIF 52 - Has significant influence or control OE
  • 36
    icon of address Premier Estates Limited Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-01-31 ~ 2018-10-31
    IIF 26 - Director → ME
  • 37
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-01-31 ~ 2018-07-19
    IIF 22 - Director → ME
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-01-31 ~ 2019-01-31
    IIF 28 - Director → ME
  • 39
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-01-31 ~ 2019-03-28
    IIF 24 - Director → ME
  • 40
    icon of address Kfh House 5 Compton Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-01-31 ~ 2019-03-28
    IIF 19 - Director → ME
  • 41
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 15 - Director → ME
  • 42
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-01-31 ~ 2019-03-28
    IIF 20 - Director → ME
  • 43
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-07-18 ~ 2018-09-13
    IIF 3 - Director → ME
  • 44
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2019-03-29
    IIF 27 - Director → ME
  • 45
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-31 ~ 2019-04-02
    IIF 23 - Director → ME
  • 46
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-01-31 ~ 2019-03-28
    IIF 18 - Director → ME
  • 47
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2018-09-17
    IIF 13 - 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.