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 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
    • icon of address 32, Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

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

      IIF 2
    • icon of address 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
    • icon of address Latitude House, 6 Harmony Way, London, NW4 2BZ, England

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

      IIF 5
    • icon of address Mercham House 25-27, The Burroughs, London, NW4 4AR, England

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

    Resident in United Kingdom

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

      IIF 7
  • Stein, Jeremy Hilton Robert
    Irish company director born in October 1982

    Resident in United Kingdom

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

      IIF 11
  • Stein, Jeremy Hilton Robert
    Irish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Stein, Jeremy Hilton Robert
    Irish builder born in October 1982

    Resident in England

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

      IIF 21
  • Stein, Jeremy Hilton Robert
    Irish company director born in October 1982

    Resident in England

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

      IIF 22
    • icon of address Mercham House, 25-27 The Burroughs, Hendon, London, NW4 4AR, United Kingdom

      IIF 23
    • icon of address Mercham House 25-27, The Burroughs, London, NW4 4AR, England

      IIF 24
  • Mr Jeremy Stein
    Irish born in October 1982

    Resident in England

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

      IIF 25
    • icon of address 6, Chatsworth Avenue, London, NW4 1HT, England

      IIF 26 IIF 27 IIF 28
    • icon of address Mercham House 25-27, The Burroughs, London, NW4 4AR, England

      IIF 29 IIF 30
  • Stein, Jeremy
    Irish born in October 1982

    Resident in United Kingdom

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

      IIF 31
  • Stein, Jeremy Hilton Robert
    British architect born in October 1982

    Resident in England

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

      IIF 32
  • Stein, Jeremy
    British company director born in October 1982

    Resident in United Kingdom

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

      IIF 33
  • Stein, Jeremy Cumming
    British managing director born in February 1963

    Resident in United Kingdom

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

      IIF 34
  • Stein, Jeremy Cumming
    British marketing consultant born in February 1963

    Resident in United Kingdom

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

      IIF 35
  • Stein, Jeremy Cumming
    British publisher born in February 1963

    Resident in United Kingdom

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

      IIF 36
  • Stein, Jeremy Cumming
    British trade association director - ceo born in February 1963

    Resident in United Kingdom

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

      IIF 37
  • Stein, Jeremy
    British director born in February 1963

    Resident in United Kingdom

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

      IIF 38
  • Stein, Jeremy
    British born in February 1963

    Resident in England

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

      IIF 39
  • Stein, Jeremy

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

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Mercham House 25-27 The Burroughs, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address The Little Keep, Barrack Road, Dorchester, Dorset
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address Mercham House 25-27 The Burroughs, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mercham House 25-27 The Burroughs, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Latitude House, 6 Harmony Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,793 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1st Floor, 136-144 Golders Green Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -37,229 GBP2020-12-31
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address Apex Chanbers, 58- A - Ilford Lane, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,614 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Mercham House 25-27 The Burroughs, Hendon, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-03-26 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 10 - Has significant influence or controlOE
  • 10
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,801 GBP2023-08-31
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -59,625 GBP2022-12-31
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Mercham House 25-27 The Burroughs, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 15
    icon of address Mercham House 25-27 The Burroughs, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -148,975 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Mercham House 25-27 The Burroughs, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 6 Chatsworth Avenue, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 32 - Director → ME
Ceased 7
  • 1
    icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    15,036 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2023-08-21
    IIF 37 - Director → ME
  • 2
    icon of address Apex Chanbers, 58- A - Ilford Lane, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,614 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-23 ~ 2024-02-17
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    LAW MATTERS LIMITED - 2011-04-15
    icon of address 10 High Croft, Exeter
    Active Corporate (2 parents)
    Equity (Company account)
    117,210 GBP2023-12-31
    Officer
    icon of calendar 2004-08-12 ~ 2007-03-16
    IIF 36 - Director → ME
  • 4
    icon of address Acorn House Straight Bit, Flackwell Heath, High Wycombe, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    14,154 GBP2024-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2024-02-29
    IIF 38 - Director → ME
  • 5
    icon of address Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, Bucks
    Active Corporate (13 parents)
    Equity (Company account)
    5,733 GBP2024-12-31
    Officer
    icon of calendar 2015-09-03 ~ 2017-09-07
    IIF 34 - Director → ME
  • 6
    icon of address 21 Grosvenor Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-05-10 ~ 2024-11-20
    IIF 33 - Director → ME
    icon of calendar 2024-12-02 ~ 2025-04-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-11-01
    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
    IIF 11 - Has significant influence or control OE
  • 7
    icon of address 3 Panmuir Road, West Wimbledon, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2014-06-06 ~ 2024-04-29
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.