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

Dyer, Jeremy Grahame

    Related profiles found in government register
  • Dyer, Jeremy Grahame
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Lillie Road, London, SW6 7SR

      IIF 1 IIF 2
    • icon of address Inwood, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 3
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 4
    • icon of address 90, Lillie Road, London, SW6 7SR, England

      IIF 5 IIF 6 IIF 7
    • icon of address 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 9
    • icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 10
    • icon of address Suite Q, 1 Lagoon Road, Orpington, Kent, BR5 3QX

      IIF 11
    • icon of address Cotterell House, Hound House Road, Shere, Surrey, GU50 9JG, United Kingdom

      IIF 12
  • Dyer, Jeremy Grahame
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inwood, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 13
    • icon of address Inwood, Munstead Heath Road, Godalming, Surrey, GU8 4AR, England

      IIF 14
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 15
    • icon of address 21 Great Winchester Street, Great Winchester Street, London, EC2N 2JA, United Kingdom

      IIF 16
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 17 IIF 18 IIF 19
    • icon of address 90, Lillie Road, London, SW6 7SR, England

      IIF 21
    • icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 22 IIF 23
    • icon of address Cotterell House, Hound House Road, Shere, Surrey, GU50 9JG, United Kingdom

      IIF 24
  • Dyer, Jeremy Grahame
    British investor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 25
  • Dyer, Jeremy Grahame
    British surveyor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Lillie Road, London, SW6 7SR, England

      IIF 26
  • Mr Jeremy Grahame Dyer
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 27
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 28
    • icon of address Suite Q, 1 Lagoon Road, Orpington, Kent, BR5 3QX

      IIF 29
  • Dyer, Jeremy Grahame
    British chartered surveyor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Lillie Road, London, SW6 7SR

      IIF 30
  • Dyer, Jeremy Grahame
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Lillie Road, London, SW6 7SR

      IIF 31 IIF 32
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 33
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 34
  • Dyer, Jeremy Grahame
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 35
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 36
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 37 IIF 38 IIF 39
    • icon of address 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 44
    • icon of address 2, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 45
    • icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 46 IIF 47
  • Dyer, Jeremy Grahame
    British surveyor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Lillie Road, London, SW6 7SR

      IIF 48
    • icon of address Cotterell House, Hound House Rd, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 49
    • icon of address 90, Lillie Road, London, SW6 7SR, England

      IIF 50
  • Dyer, Jeremy Grahame
    British director born in January 1963

    Registered addresses and corresponding companies
    • icon of address 46 Colehill Lane, Fulham, London, SW6 5EG

      IIF 51
  • Dyer, Jeremy Graham
    British chartered surveyor born in January 1963

    Registered addresses and corresponding companies
    • icon of address Flat 5, 95 Clarindon Drive, Putney, London, SW15 1AN

      IIF 52
  • Dyer, Jeremy Graham
    British company director born in January 1963

    Registered addresses and corresponding companies
    • icon of address 32 Parkville Road, Fulham, London, SW6 7BX

      IIF 53
  • Mr Jeremy Graham Dyer
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 Lagoon Road, Orpington, Kent, BR5 3QX, England

      IIF 54
    • icon of address 1, Lagoon Road, Orpington, BR5 3QX, England

      IIF 55 IIF 56
  • Mr Jeremy Grahame Dyer
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, England

      IIF 57
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 58
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 59
    • icon of address 5th Floor, 120 Aldersgate Street, London, EC1A 4JQ, England

      IIF 60
    • icon of address 90, Lillie Road, London, SW6 7SR, England

      IIF 61 IIF 62
    • icon of address 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 90 Lillie Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-12 ~ dissolved
    IIF 30 - Director → ME
  • 2
    KINGSLAND ESTATES (PLYMOUTH) LIMITED - 1999-07-28
    icon of address Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    226,145 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1999-01-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 3
    CEDAR TRANSPORT GROUP LIMITED - 1981-12-31
    icon of address Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    16,863 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2000-04-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    292,444 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control over the trustees of a trustOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Cotterell House Hound House Road, Shere, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -87,784 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    CAPE RENEWABLE ENERGY LIMITED - 2020-05-05
    icon of address Cotterell House Hound House Road, Shere, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    WINE BUSINESS SERVICES LTD - 2011-01-12
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 90 Lillie Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Traderisks, 21 Great Winchester Street, Great Winchester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 90 Lillie Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,651 GBP2019-12-31
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 26 - Director → ME
  • 11
    FID A LIMITED - 2016-07-22
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 7 - Director → ME
  • 12
    FID B LIMITED - 2016-08-24
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 13
    FID C LIMITED - 2016-07-22
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 6 - Director → ME
  • 14
    FID D LIMITED - 2016-07-22
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 90 Lillie Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 45 - Director → ME
  • 18
    KINGSLAND ESTATES (GUILDFORD) LIMITED - 1999-07-20
    icon of address 90 Lillie Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address 90 Lillie Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-02 ~ dissolved
    IIF 1 - Director → ME
  • 20
    GAPP'S PROPERTIES LIMITED - 2002-05-21
    icon of address Cotterell House Hound House Rd, Shere, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,480,479 GBP2021-12-31
    Officer
    icon of calendar 2002-05-03 ~ now
    IIF 49 - Director → ME
  • 21
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-24 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address 90 Lillie Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-22 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address 90 Lillie Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-25 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address 90 Lillie Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-25 ~ dissolved
    IIF 2 - Director → ME
  • 25
    CAVENDISH ESTATES LIMITED - 1998-01-26
    icon of address Cotterell House Hound House Road, Shere, Guildford, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    STRENDRIVE LIMITED - 1990-11-02
    icon of address Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    50,033 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address High Bank, 2 The Street, Rustington, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    341 GBP2025-03-31
    Officer
    icon of calendar 1991-04-21 ~ 1993-04-28
    IIF 52 - Director → ME
  • 2
    CEDAR TRANSPORT GROUP LIMITED - 1981-12-31
    icon of address Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    16,863 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar ~ 1997-12-17
    IIF 53 - Director → ME
  • 3
    FIFTY ID RE 2 LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-12 ~ 2022-10-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-10-04
    IIF 62 - Has significant influence or control OE
  • 4
    CAPE RENEWABLES LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-22 ~ 2022-10-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-09-11
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 5
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2022-10-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-09-23
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 6
    FIFTY ID RE LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ 2022-10-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-12-21
    IIF 57 - Has significant influence or control OE
  • 7
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-07
    IIF 20 - Director → ME
  • 8
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ 2022-10-07
    IIF 36 - Director → ME
  • 9
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-11 ~ 2022-10-07
    IIF 43 - Director → ME
  • 10
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-27 ~ 2022-10-07
    IIF 41 - Director → ME
  • 11
    MG SPV NO. 3 LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-05
    IIF 18 - Director → ME
  • 12
    MG SPV NO.1 LIMITED - 2019-02-07
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-05
    IIF 22 - Director → ME
  • 13
    KINETICA MICKLEHURST LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2022-10-05
    IIF 19 - Director → ME
  • 14
    MG SPV NO.2 LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-05
    IIF 17 - Director → ME
  • 15
    PITBEADLIE RENEWABLES LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-05
    IIF 23 - Director → ME
  • 16
    GHF ENERGY LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2022-10-05
    IIF 50 - Director → ME
  • 17
    BERWICK COMMUNITY ENERGY LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    60,921 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2022-10-05
    IIF 37 - Director → ME
  • 18
    icon of address The Farm Offices St. Helen's Farm, Seaton Ross, York, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-26 ~ 2022-10-05
    IIF 47 - Director → ME
  • 19
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    366,726 GBP2019-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2022-10-05
    IIF 42 - Director → ME
  • 20
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2018-03-08
    IIF 14 - Director → ME
  • 21
    icon of address Inwood, Munstead Heath Road, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2018-03-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-03-27
    IIF 61 - Has significant influence or control OE
  • 22
    icon of address Inwood, Munstead Heath Road, Godalming, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2017-02-09 ~ 2018-03-27
    IIF 13 - Director → ME
  • 23
    KEWMADE LIMITED - 1995-02-01
    icon of address 8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 1997-10-31
    IIF 51 - Director → ME
  • 24
    OAK FARMING RENEWABLES - 2019-10-18
    icon of address The Farm Offices St. Helen's Farm, Seaton Ross, York, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-23 ~ 2022-10-05
    IIF 46 - Director → ME
  • 25
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    444,199 GBP2019-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2022-10-05
    IIF 40 - 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.