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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Deeley, Jeremy John

    Related profiles found in government register
  • Deeley, Jeremy John

    Registered addresses and corresponding companies
    • Quills, Duns Tew, Bicester, Oxfordshire, OX25 6JS, England

      IIF 1
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 2
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Deeley, Jeremy John
    British

    Registered addresses and corresponding companies
    • 2 Maryland, 29 Holland Road, Frinton-on-sea, Essex, CO13 9ES, England

      IIF 6
    • 101 Kyverdale Road, Stoke Newington, London, N16 6PP

      IIF 7
    • 19 Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DR

      IIF 8
  • Deeley, Jeremy John
    British lawyer

    Registered addresses and corresponding companies
    • 5, Richardson Walk, Colchester, Essex, CO3 4AJ, England

      IIF 9
  • Deeley, Jeremy John
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ni605039 - Companies House Default Address, Belfast, BT1 9DY

      IIF 10
  • Deeley, Jeremy John
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 Richardson Walk, Lexden, Colchester, Essex, CO3 4AJ, United Kingdom

      IIF 11
    • 2, Maryland, Holland Road, Frinton-on-sea, Essex, CO13 9ES, United Kingdom

      IIF 12
    • Unit 7 56 Commercial Road, London, E1 1LP, United Kingdom

      IIF 13
  • Deeley, Jeremy John
    British lawyer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, Maryland, Holland Road, Frinton-on-sea, Essex, CO13 9ES

      IIF 14
    • 19 Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DR

      IIF 15
  • Deeley, Jeremy
    British lawyer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 56 Commercial Road, London, E1 1LP, United Kingdom

      IIF 16
  • Deeley, Jeremy John
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Maryland, 29 Holland Road, Frinton-on-sea, Essex, CO13 9ES, England

      IIF 17
    • 2 Marylands, Holland Road, Frinton-on-sea, Essex, CO13 9ES, England

      IIF 18
  • Deeley, Jeremy John
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Frances Street, Newtownards, Co. Down, BT23 7DW, Northern Ireland

      IIF 19
  • Deeley, Jeremy John
    British lawyer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Eyot Gardens, London, W6 9TN, England

      IIF 20
    • 12, Eyot Gardens, London, W6 9TN, United Kingdom

      IIF 21
  • Deeley, Jeremy John
    English born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quills, 36 North Aston Road, Duns Tew, Bicester, Oxfordshire, OX25 6JS, England

      IIF 22
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 23
  • Deeley, Jeremy John
    English lawyer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 24
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 25
  • Mr Jeremy John Deeley
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ni605039 - Companies House Default Address, Belfast, BT1 9DY

      IIF 26
    • Quills, 36 North Aston Road, Duns Tew, Bicester, Oxfordshire, OX25 6JS, England

      IIF 27
    • 2 Maryland, 29 Holland Road, Frinton-on-sea, Essex, CO13 9ES, England

      IIF 28
    • 6, Bourne Place Courtyard, Nizels Lane, Hildenborough, Tonbridge, Kent, TN11 8NY, England

      IIF 29
  • Mr Jeremy Deeley
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 56 Commercial Road, London, E1 1LP, United Kingdom

      IIF 30
  • Jeremy John Deeley
    English born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 31
  • Mr Jeremy John Deeley
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Marylands, Holland Road, Frinton-on-sea, Essex, CO13 9ES, England

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    AIK ENERGY INTERNATIONAL LTD
    - now 08636666
    AIK ENERGY LTD
    - 2022-01-25 08636666
    AIK TRADING LTD - 2017-02-22
    Bewley House, Park Road, Esher, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2022-01-20 ~ 2022-02-16
    IIF 24 - Director → ME
    2021-12-31 ~ 2022-04-22
    IIF 2 - Secretary → ME
  • 2
    AIK GROUP LTD
    10817343
    Bewley House, Park Road, Esher, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2021-12-23 ~ 2022-01-14
    IIF 23 - Director → ME
    2021-12-31 ~ 2022-04-22
    IIF 3 - Secretary → ME
  • 3
    AIK PHARMA INTERNATIONAL LTD
    13886246
    Lansdowne House 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-02-01 ~ 2022-04-22
    IIF 4 - Secretary → ME
  • 4
    CYNERGY HOLDING LTD
    13919446
    Audley Chaucer Ltd Bewley House, Park Road, Esher, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2022-02-16 ~ 2022-03-03
    IIF 25 - Director → ME
    2022-02-16 ~ 2022-04-22
    IIF 5 - Secretary → ME
    Person with significant control
    2022-02-16 ~ 2022-02-21
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    FERMANAGH NATURAL GAS LIMITED
    NI661124
    27 Frances Street, Newtownards, Co. Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 19 - Director → ME
  • 6
    FIREBIRD OIL AND GAS LIMITED
    09860795
    5 Richardson Walk, Lexden, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FLAG VICTOR LIMITED
    07698671
    5 Richardson Walk, Lexden, Colchester, Essex
    Dissolved Corporate (9 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 12 - Director → ME
  • 8
    FORENSIC ENGINEERING SERVICES LIMITED
    16585945
    36 36 North Aston Road, Duns Tew, Bicester, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    MARYLAND (FRINTON) LIMITED
    03789266
    2 Maryland 29 Holland Road, Frinton-on-sea, Essex, England
    Active Corporate (8 parents)
    Officer
    1999-06-14 ~ now
    IIF 17 - Director → ME
    1999-06-14 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    METRO HYDROCARBONS LIMITED
    - now 02439612
    CLERKENWELL ARTS LIMITED
    - 2000-07-13 02439612
    METRO RESOURCES LIMITED
    - 1998-04-24 02439612
    KOMI RESOURCES LIMITED
    - 1991-06-14 02439612
    KOMIO RESOURCES LIMITED
    - 1990-12-12 02439612
    CLUFF OIL (DENMARK) LIMITED
    - 1990-12-03 02439612
    FAWNDENE LIMITED
    - 1990-02-26 02439612
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (9 parents)
    Officer
    ~ dissolved
    IIF 15 - Director → ME
    ~ 1995-02-03
    IIF 7 - Secretary → ME
    1998-05-08 ~ dissolved
    IIF 8 - Secretary → ME
  • 11
    MULBERRY PLACE PARKING LIMITED
    07839756
    92 Station Road, Clacton-on-sea, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2012-10-01 ~ 2014-06-26
    IIF 20 - Director → ME
  • 12
    RED KITE ENERGY LIMITED - now
    RED KITE ENERGY ADVISORS LIMITED
    - 2019-06-26 09876844
    Springwood House, Ringshall, Berkhamsted, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2015-11-18 ~ 2016-12-01
    IIF 13 - Director → ME
  • 13
    SPINNER ENERGY LIMITED
    11814024
    Unit 7 56 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 14
    STONEHAVEN INFORMATION SERVICES LIMITED
    08368825
    5 Richardson Walk, Colchester
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 21 - Director → ME
  • 15
    TAMBORAN RESOURCES (UK) LIMITED
    NI605039
    2381, Ni605039 - Companies House Default Address, Belfast
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-07-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TETHYS OIL AND MINING LTD
    - now 07514711 12778295
    EYOT ENERGY LIMITED
    - 2022-06-13 07514711
    Quills, Duns Tew, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2011-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    TIERRA WINES LIMITED
    04656633
    5 Richardson Walk, Colchester, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2003-02-04 ~ dissolved
    IIF 14 - Director → ME
    2003-02-04 ~ dissolved
    IIF 9 - Secretary → ME
  • 18
    TOTAL SERVICES MANAGEMENT (TSM) LTD
    - now 12778295
    TETHYS OIL AND MINING LTD - 2020-11-13
    Quills 36 North Aston Road, Duns Tew, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2024-09-16 ~ now
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.