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 Hilton Robert Stein

    Related profiles found in government register
  • Mr Jeremy Hilton Robert Stein
    Irish born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

      IIF 1
    • Mercham House, 25-27 The Burroughs, Hendon, London, NW4 4AR, United Kingdom

      IIF 2
    • 1st Floor, 136-144, Golders Green Road, London, NW11 8HB, England

      IIF 3
  • Mr Jeremy Hilton Robert Stein
    Irish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Mercham House, 25-27 The Burroughs, Hendon, London, NW4 4AR, United Kingdom

      IIF 4
    • Mercham House 25-27, The Burroughs, London, NW4 4AR, England

      IIF 5 IIF 6
  • Stein, Jeremy Hilton Robert
    Irish company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercham House, 25-27 The Burroughs, Hendon, London, NW4 4AR, United Kingdom

      IIF 7
    • 1st Floor, 136-144, Golders Green Road, London, NW11 8HB, England

      IIF 8
  • Stein, Jeremy Hilton Robert
    Irish director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 9
  • Mr Jeremy Stein
    Irish born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chatsworth Avenue, London, NW4 1HT, England

      IIF 10
  • Mr Jeremy Stein
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grosvenor Way, London, E5 9ND, England

      IIF 11
  • Mr Jeremy Stein
    Irish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Apex Chanbers, 58- A - Ilford Lane, Ilford, Essex, IG1 2JY, England

      IIF 12
    • 6, Chatsworth Avenue, London, NW4 1HT, England

      IIF 13
    • Mercham House 25-27, The Burroughs, London, NW4 4AR, England

      IIF 14 IIF 15
  • Stein, Jeremy
    Irish director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercham House, 25-27 The Burroughs, Hendon, London, NW4 4AR, United Kingdom

      IIF 16
  • Stein, Jeremy Hilton Robert
    British architect born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 17
  • Stein, Jeremy Hilton Robert
    British builder born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

      IIF 18
  • Stein, Jeremy Hilton Robert
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Apex Chanbers, 58- A - Ilford Lane, Ilford, Essex, IG1 2JY, England

      IIF 19
    • 21, Grosvenor Way, London, E5 9ND, England

      IIF 20
    • Mercham House, 25-27 The Burroughs, Hendon, London, NW4 4AR, United Kingdom

      IIF 21
    • Mercham House 25-27, The Burroughs, London, NW4 4AR, England

      IIF 22
  • Stein, Jeremy Hilton Robert
    British planning consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Stein, Jeremy Hilton Robert
    British property developer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chatsworth Avenue, London, NW4 1HT, England

      IIF 26
  • Stein, Jeremy
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grosvenor Way, London, E5 9ND, England

      IIF 27
  • Stein, Jeremy Cumming
    British managing director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Project House, 25 West Wycombe Road, High Wycombe, Buckinghamshire, HP11 2LQ, Uk

      IIF 28
  • Stein, Jeremy Cumming
    British marketing consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Panmuir Road, West Wimbledon, London, London, SW20 0PZ, United Kingdom

      IIF 29
  • Stein, Jeremy Cumming
    British publisher born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wye Cottage Cores End Road, Bourne End, Buckinghamshire, SL8 5HR

      IIF 30
  • Stein, Jeremy Cumming
    British trade association director - ceo born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Project House, 25 West Wycombe Road, High Wycombe, Buckinghamshire, HP11 2LQ, United Kingdom

      IIF 31
  • Stein, Jeremy
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Project House, 25 West Wycombe Road, High Wycombe, Bucks, HP11 2LQ, England

      IIF 32
  • Stein, Jeremy
    Irish property developer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chatsworth Avenue, London, NW4 1HT, England

      IIF 33
  • Stein, Jeremy
    British retired born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Little Keep, Barrack Road, Dorchester, Dorset, DT1 1SQ

      IIF 34
  • Stein, Jeremy

    Registered addresses and corresponding companies
    • Mercham House, 25-27 The Burroughs, Hendon, London, NW4 4AR, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    Mercham House 25-27 The Burroughs, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-04 ~ now
    IIF 33 - Director → ME
  • 2
    The Little Keep, Barrack Road, Dorchester, Dorset
    Active Corporate (10 parents)
    Officer
    2024-10-03 ~ now
    IIF 34 - Director → ME
  • 3
    Mercham House 25-27 The Burroughs, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    Mercham House 25-27 The Burroughs, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    Mercham House 25-27 The Burroughs, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,793 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    1st Floor, 136-144 Golders Green Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 8 - Director → ME
  • 7
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -37,229 GBP2020-12-31
    Officer
    2009-11-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Apex Chanbers, 58- A - Ilford Lane, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,142 GBP2023-11-30
    Officer
    2022-11-23 ~ now
    IIF 19 - Director → ME
  • 9
    Mercham House 25-27 The Burroughs, Hendon, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-26 ~ now
    IIF 16 - Director → ME
    2024-03-26 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 10 - Has significant influence or controlOE
  • 10
    21 Grosvenor Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-12-02 ~ now
    IIF 20 - Director → ME
  • 11
    32 Byron Hill Road, Harrow On The Hill, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2006-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -59,625 GBP2022-12-31
    Officer
    2017-06-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2016-01-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Mercham House 25-27 The Burroughs, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -148,975 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    6 Chatsworth Avenue, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2024-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 17 - Director → ME
Ceased 7
  • 1
    High Corn Mill, Chapel Hill, Skipton, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    15,036 GBP2024-06-30
    Officer
    2015-07-01 ~ 2023-08-21
    IIF 31 - Director → ME
  • 2
    Apex Chanbers, 58- A - Ilford Lane, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,142 GBP2023-11-30
    Person with significant control
    2022-11-23 ~ 2024-02-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    LAW MATTERS LIMITED - 2011-04-15
    10 High Croft, Exeter
    Active Corporate (2 parents)
    Equity (Company account)
    117,210 GBP2023-12-31
    Officer
    2004-08-12 ~ 2007-03-16
    IIF 30 - Director → ME
  • 4
    Acorn House Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    5,273 GBP2023-12-31
    Officer
    2018-01-02 ~ 2024-02-29
    IIF 32 - Director → ME
  • 5
    Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, Bucks
    Active Corporate (13 parents)
    Equity (Company account)
    1,002 GBP2023-12-31
    Officer
    2015-09-03 ~ 2017-09-07
    IIF 28 - Director → ME
  • 6
    21 Grosvenor Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-05-10 ~ 2024-11-20
    IIF 27 - Director → ME
    Person with significant control
    2024-05-10 ~ 2024-11-01
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 7
    3 Panmuir Road, West Wimbledon, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2014-06-06 ~ 2024-04-29
    IIF 29 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.