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

Boyers, Jeremy Richard

    Related profiles found in government register
  • Boyers, Jeremy Richard
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mb-1 Craven Business Centre, 4-5 Craven Road, Altrincham, WA14 5DY, United Kingdom

      IIF 1
    • icon of address Mb-1, Ocean Business Centre, Ocean Street, Altrincham, Cheshire, WA14 5QL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Mb-1, Ocean Business Centre, Ocean Street, Broadheath, Altrincham, Cheshire, WA14 5QL, United Kingdom

      IIF 5 IIF 6
    • icon of address Ocean Business Centre, Ocean Street, Altrincham, Cheshire, WA14 5QL, United Kingdom

      IIF 7
    • icon of address Bldg 4 Part Centrum Park, Hagmill Road, Coatbridge, ML5 4XD, Scotland

      IIF 8
  • Boyers, Jeremy Richard
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mb 1 Ocean Business Centre, Ocean Street, Altrincham, Cheshire, WA14 5QL, United Kingdom

      IIF 9
    • icon of address Suite 205 Ocean Business Centre, Ocean Street, Altrincham, WA14 5DH, England

      IIF 10
    • icon of address 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG

      IIF 11
    • icon of address Room 101 01, Meadlake Place, Egham, Surrey, TW20 8BF, England

      IIF 12
    • icon of address 2 - 10, The Square, Kenilworth, CV8 1EB, United Kingdom

      IIF 13
    • icon of address 6, The Square, Berkeley House, Kenilworth, Warwickshire, CV8 1EB, United Kingdom

      IIF 14
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 15
    • icon of address Gethin House, Second Floor, Gethin House, 36 Bond Street, Nuneaton, Warwickshire, CV11 4DA, England

      IIF 16
  • Boyers, Jeremy Richard
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, George Street, London, W1U 7GA

      IIF 17
    • icon of address 50, George Street, London, W1U 7GA, United Kingdom

      IIF 18
  • Boyers, Jeremy
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 110 01, Meadlake Place, Egham, Surrey, TW20 8BF, England

      IIF 19
  • Jeremy Boyers
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 110 01, Meadlake Place, Egham, Surrey, TW20 8BF, England

      IIF 20
  • Mr Jeremy Richard Boyers
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 101 01, Meadlake Place, Egham, Surrey, TW20 8BF, England

      IIF 21
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 22
    • icon of address Gethin House, Second Floor, Gethin House, 36 Bond Street, Nuneaton, Warwickshire, CV11 4DA, England

      IIF 23
  • Mr Jeremy Richard Boyers
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mb 1 Ocean Business Centre, Ocean Street, Altrincham, WA14 5QL, United Kingdom

      IIF 24
    • icon of address Mb-1 Craven Business Centre, 4-5 Craven Road, Altrincham, WA14 5DY, United Kingdom

      IIF 25
    • icon of address Mb-1, Ocean Business Centre, Ocean Street, Altrincham, WA14 5QL, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Suite 205 Ocean Business Centre, Ocean Street, Altrincham, WA14 5DH, England

      IIF 31
    • icon of address 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG

      IIF 32
    • icon of address Bldg 4 Part Centrum Park, Hagmill Road, Coatbridge, ML5 4XD, Scotland

      IIF 33
    • icon of address 2 - 10, The Square, Kenilworth, CV8 1EB, United Kingdom

      IIF 34
    • icon of address 6, The Square, Berkeley House, Kenilworth, Warwickshire, CV8 1EB, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Room 101 01 Meadlake Place, Egham, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 205 Ocean Business Centre, Ocean Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    932 GBP2018-03-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address Mb-1 Craven Business Centre, 4-5 Craven Road, Altrincham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address Kemp House, City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Hill Street, New Town, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Mb-1 Craven Business Centre, 4-5 Craven Road, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Mb 1 Ocean Business Centre, Ocean Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Mb-1 Craven Business Centre, 4-5 Craven Road, Altrincham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Room 110 01 Meadlake Place, Egham, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mb-1, Ocean Business Centre, Ocean Street, Altrincham, Cheshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address Gethin House Second Floor, Gethin House, 36 Bond Street, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,212 GBP2025-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    icon of address 6 The Square, Berkeley House, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Mb-1 Craven Business Centre, 4-5 Craven Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Mb-1 Craven Business Centre, 4-5 Craven Road, Altrincham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Suite 104, 9 St. Georges Court Altrincham Business Park, Dairyhouse Lane, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    151,216 GBP2023-09-30
    Officer
    icon of calendar 2017-11-22 ~ 2019-12-23
    IIF 7 - Director → ME
  • 2
    icon of address 95 Wigmore Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2014-04-05
    IIF 18 - LLP Member → ME
  • 3
    icon of address 95 Wigmore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-06 ~ 2016-03-31
    IIF 17 - LLP Member → ME
  • 4
    icon of address Mb-1 Craven Business Centre, 4-5 Craven Road, Altrincham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-12-09
    IIF 5 - Director → ME
  • 5
    icon of address Kemp House, City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2022-04-10
    IIF 13 - Director → ME
  • 6
    icon of address Mb-1 Craven Business Centre, 4-5 Craven Road, Altrincham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2022-12-09
    IIF 2 - Director → ME
  • 7
    icon of address Mb-1, Ocean Business Centre, Ocean Street, Altrincham, Cheshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ 2022-12-09
    IIF 3 - Director → ME
  • 8
    icon of address Mb-1 Craven Business Centre, 4-5 Craven Road, Altrincham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2020-02-13 ~ 2022-12-09
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.