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 Hinton

    Related profiles found in government register
  • Mr Jeremy Hinton
    English born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a-78b, Tilehouse Street, Hitchin, SG5 2DY, England

      IIF 1
  • Mr Jeremy Robert Hinton
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jeremy Robert Hinton
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Tilehouse Street, Hitchin, SG5 2DY, England

      IIF 10
    • icon of address 78a-78b, Tilehouse Street, Hitchin, SG5 2DY, United Kingdom

      IIF 11
  • Mr Jeremy Robert Hinton
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Tilehouse Street, Hitchin, SG5 2DY, England

      IIF 12
  • Mrs Jo Hinton
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Tilehouse Street, Hitchin, SG5 2DY, United Kingdom

      IIF 13
  • Hinton, Jeremy
    English sales executive born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a-78b, Tilehouse Street, Hitchin, SG5 2DY, England

      IIF 14
  • Hinton, Jeremy Robert
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Tilehouse Street, Hitchin, SG5 2DY, England

      IIF 15
    • icon of address 78a-78b, Tilehouse Street, Hitchin, SG5 2DY, United Kingdom

      IIF 16
  • Hinton, Jeremy Robert
    English marketing director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Tilehouse Street, Hitchin, SG5 2DY, England

      IIF 17
  • Hinton, Jeremy Robert
    English sales director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Hinton, Jeremy Robert
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Tilehouse Street, Hitchin, SG5 2DY, England

      IIF 26
  • Hinton, Jeremy Robert
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Tilehouse Street, Hitchin, SG5 2DY, United Kingdom

      IIF 27
  • Hinton, Jeremy
    British design & marketing consulting born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hopkin The Heath, Lavenham Road, Great Waldingfield, Sudbury, Suffolk, CO10 0SA, United Kingdom

      IIF 28
  • Hinton, Jeremy
    British marketing consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65-69, White Lion Street, London, N1 9PP, United Kingdom

      IIF 29
    • icon of address Hopkin The Heath, Lavenham Road, Great Waldingfield, Sudbury, Suffolk, CO10 0SA

      IIF 30
  • Hinton, Jeremy
    British marketing executive born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow House, 55 Chishall Road, Heydon, Royston, Hertfordshire, SG8 8PN

      IIF 31
  • Mrs Jo Hinton
    United Kingdom born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow House Chishill Road, Chishill Road, Heydon, SG8 8PN, England

      IIF 32
  • Hinton, Jo
    United Kingdom director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow House Chishill Road, Chishill Road, Heydon, SG8 8PN, England

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 78 Tilehouse Street, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 78 Tilehouse Street, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 78 Tilehouse Street, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 78 Tilehouse Street, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hopkin, The Heath, Lavenham Road, Great Waldingfield, Sudbury, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 78 Tilehouse Street, Hitchin, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,524 GBP2019-11-30
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 78 Tilehouse Street, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,999 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 78 Tilehouse Street, Hitchin, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 78 Tilehouse Street, Hitchin, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 78 Tilehouse Street, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 78 Tilehouse Street, Hitchin, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2023-05-31
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 12
    SAFFRON PROPERTY CO SERVICES LTD - 2017-12-06
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    377 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Kings Cottage London Road, Barkway, Royston, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ 2013-06-24
    IIF 28 - Director → ME
  • 2
    icon of address 78 Tilehouse Street, Hitchin, Herts
    Active Corporate
    Equity (Company account)
    66 GBP2020-11-30
    Officer
    icon of calendar 2020-02-13 ~ 2022-06-28
    IIF 22 - Director → ME
  • 3
    icon of address 78 Tilehouse Street, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,999 GBP2020-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2021-02-16
    IIF 14 - Director → ME
  • 4
    icon of address 78 Tilehouse Street, Hitchin, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2019-06-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-06-28
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hopkin The Heath Lavenham Road, Great Waldingfield, Sudbury, Suffolk
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-22 ~ 2013-07-10
    IIF 30 - Director → ME
  • 6
    icon of address 78 Tilehouse Street, Hitchin, Herts, England
    Active Corporate
    Equity (Company account)
    -28,905 GBP2022-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2025-01-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2025-01-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address 78 Tilehouse Street, Hitchin, England
    Active Corporate
    Equity (Company account)
    -126 GBP2020-06-30
    Officer
    icon of calendar 2020-02-10 ~ 2021-02-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-02-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Kings Cottage London Road, Barkway, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ 2013-06-26
    IIF 29 - Director → ME
  • 9
    icon of address 78 Tilehouse Street, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ 2022-10-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2022-10-12
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.