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 Jerome Basil Arrindell

    Related profiles found in government register
  • Mr Jerome Basil Arrindell
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2605, Charrington Tower, Biscayne Avenue, London, E14 9BF, United Kingdom

      IIF 1
  • Mr Jerome Basil Arrindell
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodlands Avenue, Hornchurch, RM11 2QT, England

      IIF 2
  • Mr Jerome Basil Arrindell
    British born in June 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 3
  • Mr Basil Arrindell
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 143 Caledonian Road, London, N1 0SL, England

      IIF 4
  • Arrindell, Jerome Basil
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2605, Charrington Tower, Biscayne Avenue, London, E14 9BF, United Kingdom

      IIF 5
  • Arrindell, Basil Jerome
    British business man born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Woodlands Avenue, Emmerson Park, Hornchurch, Essex, RM11 2QT

      IIF 6
  • Arrindell, Basil Jerome
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodlands Avenue, Emerson Park, Hornchurch, RM11 2QT, Essex

      IIF 7
    • icon of address Regency House, Westminster Place, York Business Park, York, YO26 6RW, England

      IIF 8
  • Arrindell, Basil Jerome
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Woodlands Avenue, Emmerson Park, Hornchurch, Essex, RM11 2QT

      IIF 9
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 10
  • Arrindell, Basil
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19b, 11-17 Fowler Road, Hainault, Essex, IG6 3UJ, England

      IIF 11
  • Arrindell, Jerome Basil
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adam House, 7-10 Adam Street, Strand, London, WC2N 6AA, England

      IIF 12
  • Arrindell, Jerome Basil
    British digital media born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adam House 7-10, Adam Street, London, WC2N 6AA, England

      IIF 13
  • Arrindell, Jerome Basil
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Woodlands Avenue, Hornchurch, RM11 2QT

      IIF 14
    • icon of address 11, Woodlands Avenue, Hornchurch, RM11 2QT, England

      IIF 15
    • icon of address 6 Sutton Street, London, E1 0BB, United Kingdom

      IIF 16
    • icon of address Adam House, 7-10 Adam Street, Strand, London, WC2N 6AA, England

      IIF 17
  • Arrindell, Jerome Basil
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Skyline Village, Lime Harbour, London, London, E149TS, England

      IIF 18
  • Arrindell, Jerome Basil
    British company director born in June 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Level One, 86 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 11 Woodlands Avenue, Emerson Park, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Suite 52 Skylines Village, Limeharbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Regency House Westminster Place, York Business Park, York, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 7 - Director → ME
  • 5
    FINANCIAL MARKET INTELLIGENCE LIMITED - 2024-10-31
    ACE ONLINE MARKETING (UK) LIMITED - 2016-09-07
    icon of address Suite 2 143 Caledonian Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    831 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2605 Charrington Tower, Biscayne Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Pinpoint Media Corporation, 52 Skyline Village, Lime Harbour, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Suite 52 Skyline Village Limeharbour, Docklands, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Suite 52 Skyline Village, Limeharbour Docklands, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 9 - Director → ME
  • 10
    VIP DOGGIE BAGS LIMITED - 2018-10-04
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,858 GBP2024-09-30
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Adam House 7-10 Adam Street, Strand, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 12 - Director → ME
Ceased 3
  • 1
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211,966 GBP2021-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-07
    IIF 8 - Director → ME
    icon of calendar 2013-04-16 ~ 2017-08-07
    IIF 17 - Director → ME
  • 2
    icon of address Unit 19b 11-17 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-08-07
    IIF 13 - Director → ME
  • 3
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2016-12-01
    IIF 16 - Director → ME
    icon of calendar 2017-09-01 ~ 2019-02-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2019-02-19
    IIF 2 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.