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

Leggett, Jeremy Kendall, Dr

    Related profiles found in government register
  • Leggett, Jeremy Kendall, Dr
    British director born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Schoolhouse, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, Scotland

      IIF 1
  • Leggett, Jeremy Kendal
    British company director born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clachandreggy, Torbreck, Inverness, Highland, IV2 6DJ

      IIF 2
    • Clachandreggy, Torbreck, Inverness, IV2 6DJ, Scotland

      IIF 3
    • The Old School House, Bunloit Estate, Drumnadrochit, Inverness, IV63 6XG, Scotland

      IIF 4
  • Leggett, Jeremy, Dr
    British director born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, United Kingdom

      IIF 5
  • Leggett, Jeremy, Dr
    British social entrepreneur born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 6
  • Leggett, Jeremy Kendal, Dr
    British business executive born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Great Sutton Street, London, EC1V 0DF, England

      IIF 7
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 8
    • 90, Union Street, London, SE1 0NW, United Kingdom

      IIF 9
    • 91-94, Lower Marsh, London, SE1 7AL, United Kingdom

      IIF 10
    • Unit 1 Gnome House, 7 Blackhorse Lane, London, E17 6DS, England

      IIF 11
  • Leggett, Jeremy Kendal, Dr
    British company director and writer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briars, Pigdown Lane, Hever, Kent, TN8 7LS

      IIF 12
  • Leggett, Jeremy Kendal, Dr
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 30, Percy Street, London, W1T 2DB, England

      IIF 14
    • Chapter House, 22 Chapter Street, London, SW1P 4NP, England

      IIF 15
  • Leggett, Jeremy Kendal, Dr
    British environmentalist born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Kingsley Walk, Ely, Cambridgeshire, CB6 3BZ, United Kingdom

      IIF 16
  • Leggett, Jeremy Kendal
    British director born in March 1954

    Registered addresses and corresponding companies
    • Third Floor, 91-94 Lower Marsh, London, SE1 7AB

      IIF 17
  • Leggett, Jeremy Kendal
    British business executive born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Gnome House, 7 Blackhorse Lane, London, E17 6DS, England

      IIF 18
  • Leggett, Jeremy Kendal
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Percy Street, London, W1T 2DB, England

      IIF 19
  • Mr Jeremy Kendal Leggett
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old School House, Bunloit Estate, Drumnadrochit, Inverness, IV63 6XG, Scotland

      IIF 20
  • Dr Jeremy Leggett
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, United Kingdom

      IIF 21
  • Leggett, Jeremy, Dr
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central House, 20 Central Street, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 22
  • Leggett, Jeremy, Dr
    British social entrepreneur born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, Scotland

      IIF 23
  • Mr Jeremy Kendal Leggett
    British born in October 2017

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Gnome House, 7 Blackhorse Lane, London, E17 6DS, England

      IIF 24
  • Dr Jeremy Kendal Leggett
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 26
  • Dr Jeremy Leggett
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, Scotland

      IIF 27
    • Central House, 20 Central Avenue, Norwich, NR7 0HR, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,438 GBP2022-03-31
    Officer
    2021-03-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    33 Kingsley Walk, Ely, United Kingdom
    Corporate (4 parents)
    Officer
    2019-05-01 ~ now
    IIF 16 - director → ME
  • 3
    The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    5,222,795 GBP2023-03-31
    Officer
    2021-06-15 ~ now
    IIF 23 - director → ME
  • 4
    SUTHERLAND ARCHITECTURE LIMITED - 2007-01-29
    Clachandreggy, Torbreck, Inverness, Highland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,379,611 GBP2023-04-30
    Officer
    2025-02-12 ~ now
    IIF 1 - director → ME
  • 5
    Clachandreggy, Torbreck, Inverness, Scotland
    Corporate (4 parents)
    Officer
    2023-04-11 ~ now
    IIF 3 - director → ME
  • 6
    26 Field Lane, Teddington, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-11-19 ~ dissolved
    IIF 10 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    71 Queen Victoria Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -101,918 GBP2023-03-31
    Officer
    2019-10-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    Briars, Pigdown Lane, Hever, Kent
    Dissolved corporate (4 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 12 - director → ME
  • 10
    71 Queen Victoria Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,418 GBP2024-03-31
    Officer
    1999-11-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ZEROCARBON REVOLUTION LTD - 2021-02-25
    C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,539 GBP2021-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    5,222,795 GBP2023-03-31
    Person with significant control
    2021-06-15 ~ 2022-03-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    Salisbury House, 29 Finsbury Circus, London, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    567,501 GBP2015-04-30
    Officer
    2010-05-20 ~ 2014-03-20
    IIF 19 - director → ME
  • 3
    SUTHERLAND ARCHITECTURE LIMITED - 2007-01-29
    Clachandreggy, Torbreck, Inverness, Highland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,379,611 GBP2023-04-30
    Officer
    2022-11-14 ~ 2024-04-19
    IIF 2 - director → ME
  • 4
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, England
    Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    22,758,383 GBP2023-12-31
    Officer
    2022-02-24 ~ 2024-02-29
    IIF 6 - director → ME
  • 5
    SOLARCENTURY.COM LTD - 2015-08-25
    SOLAR CENTURY SAMOS LIMITED - 2000-02-02
    DELUXEMOOR LIMITED - 1998-07-06
    19th Floor 22 Bishopsgate, London, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    1999-03-03 ~ 2015-08-25
    IIF 7 - director → ME
  • 6
    SOLAR CENTURY (HOLDINGS) LIMITED - 1999-03-10
    THOROUGHREALM LIMITED - 1998-07-31
    19th Floor 22 Bishopsgate, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    1999-02-03 ~ 2020-11-27
    IIF 9 - director → ME
  • 7
    6 Langley Street, London, England
    Corporate (13 parents)
    Equity (Company account)
    165,722 GBP2021-12-31
    Officer
    2018-10-22 ~ 2021-04-13
    IIF 15 - director → ME
  • 8
    SOLARAID
    - now
    SOLAR CENTURY GLOBAL COMMUNITY TRUST - 2006-05-08
    Creative Works, 1st Floor, 7 Blackhorse Lane, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    1999-10-28 ~ 2021-02-01
    IIF 11 - director → ME
    Person with significant control
    2017-10-31 ~ 2021-02-01
    IIF 24 - Has significant influence or control OE
  • 9
    Creative Works, 1st Floor, 7 Blackhorse Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    49,270 GBP2020-03-31
    Officer
    2011-09-27 ~ 2021-02-01
    IIF 18 - director → ME
  • 10
    RENEWABLE ENERGY ASSOCIATION - 2019-10-22
    THE RENEWABLE POWER ASSOCIATION - 2005-11-03
    York House, 23 Kingsway, London, England
    Corporate (10 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    646,782 GBP2023-12-31
    Officer
    2003-05-15 ~ 2007-02-07
    IIF 17 - director → ME
  • 11
    CARBON TRACKER INITIATIVE LIMITED - 2022-07-13
    Salisbury House, 29 Finsbury Circus, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-02-21 ~ 2018-04-18
    IIF 14 - 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.