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 Jenkin Davies

    Related profiles found in government register
  • Mr Jeremy Jenkin Davies
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rockall, Rocky Lane, Henley On Thames, Oxfordshire, RG9 4RE, United Kingdom

      IIF 1
  • Jeremy Jenkin Davies
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point At Polzeath Ltd, St Minver, Wadebridge, Cornwall, PL27 6QT, United Kingdom

      IIF 2 IIF 3
  • Davies, Jeremy Jenkin
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rockall, Rocky Lane, Henley On Thames, Oxfordshire, RG9 4RE

      IIF 4
    • icon of address Nuffield, Nr Henley On Thames, Oxfordshire, RG9 5SL

      IIF 5
    • icon of address Trebearc, Constantine Bay, Padstow, Cornwall, PL28 8JJ, England

      IIF 6
  • Davies, Jeremy Jenkin
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point At Polzeath Ltd, St Minver, Wadebridge, Cornwall, PL27 6QT, United Kingdom

      IIF 7 IIF 8
    • icon of address Valley Caravan Park, Polzeath, Wadebridge, Cornwall, PL27 6SS, England

      IIF 9
  • Davies, Jeremy Jenkin
    British fund manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rockall, Rocky Lane, Henley On Thames, Oxfordshire, RG9 4RE

      IIF 10
  • Davies, Jeremy Jenkin
    British investment manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horris Hill, Newtown, Newbury, Berkshire, RG20 9DJ

      IIF 11
  • Davies, Jeremy Jenkin
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    NSCP LLP
    - now
    NEWSMITH CAPITAL PARTNERS LLP - 2012-04-04
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (42 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 23 - LLP Member → ME
  • 2
    THE POINT AT POLZEATH PROPERTIES LIMITED - 2022-01-07
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -289,553 GBP2023-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    THE POINT AT POLZEATH LIMITED - 2022-01-07
    ROSERROW 2012 LIMITED - 2012-02-10
    ROSEROW 2012 LIMITED - 2012-01-27
    icon of address Field Seymour Parkes Llp, 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -867,615 GBP2023-12-31
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 1 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    985,485 GBP2019-03-31
    Officer
    icon of calendar 2001-03-31 ~ 2005-12-31
    IIF 10 - Director → ME
    icon of calendar 1995-11-16 ~ 1999-08-17
    IIF 4 - Director → ME
  • 2
    icon of address 121 First Floor Sloane Street, Sloane Square, London
    Active Corporate (9 parents)
    Current Assets (Company account)
    73,860 GBP2024-03-31
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-01
    IIF 14 - LLP Designated Member → ME
  • 3
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2024-02-13
    IIF 18 - LLP Member → ME
  • 4
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2024-02-13
    IIF 20 - LLP Member → ME
  • 5
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 16 - LLP Member → ME
  • 6
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 13 - LLP Member → ME
  • 7
    IP MAESTRALE ENERGY ITALY 7 LLP - 2013-02-27
    MATRIX ENERGY ITALY 7 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 12 - LLP Member → ME
  • 8
    IP MAESTRALE ENERGY ITALY 8 LLP - 2013-02-27
    MATRIX ENERGY ITALY 8 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 15 - LLP Member → ME
  • 9
    HORRIS HILL PREPARATORY SCHOOL TRUST - 2022-05-16
    HORRIS HILL PREPARATORY SCHOOL TRUST LIMITED - 2022-04-28
    icon of address C/o Zedra, Booths Hall, Booths Park 3, Knutsford, Cheshire East, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2013-11-05
    IIF 11 - Director → ME
  • 10
    icon of address Nuffield, Nr Henley On Thames, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-22 ~ 2013-09-18
    IIF 5 - Director → ME
  • 11
    EVENT RESCUE SERVICES LTD - 2022-04-04
    POLZEATH ACTIVITY CENTRE LIMITED - 2016-01-21
    icon of address Valley Caravan Park, Polzeath, Wadebridge, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    197 GBP2024-01-31
    Officer
    icon of calendar 2013-01-14 ~ 2013-07-03
    IIF 9 - Director → ME
  • 12
    NEWSMITH ASSET MANAGEMENT LLP - 2015-06-02
    icon of address Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2012-05-31
    IIF 21 - LLP Member → ME
  • 13
    NEWSMITH LLP - 2015-06-02
    icon of address Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-08 ~ 2012-06-12
    IIF 22 - LLP Member → ME
  • 14
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,290,964 GBP2019-04-05
    Officer
    icon of calendar 2002-11-25 ~ 2020-03-25
    IIF 17 - LLP Member → ME
  • 15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,385,077 GBP2019-04-05
    Officer
    icon of calendar 2002-10-03 ~ 2020-03-31
    IIF 19 - LLP Member → 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.