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

Nicholson, Jeremy Larry

    Related profiles found in government register
  • Nicholson, Jeremy Larry

    Registered addresses and corresponding companies
    • icon of address Rhodd Mount, Station Road, Much Hadham, Hertfordshire, SG10 6AX

      IIF 1
    • icon of address Burnthouse Barn, Blacksmith Hill, Stoke By Clare, Suffolk, CO10 8HU

      IIF 2
  • Nicholson, Jeremy

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Nicholson, Jeremy Larry
    British

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 3 Wellbrook Court, Girton, Cambridge, Cambridgeshire, CB3 0NA, England

      IIF 4
  • Nicholson, Jeremy Larry
    British developer born in February 1968

    Registered addresses and corresponding companies
    • icon of address Rhodd Mount, Station Road, Much Hadham, Hertfordshire, SG10 6AX

      IIF 5
  • Nicholson, Jeremy
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 6
    • icon of address 5, Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 7
  • Nicholson, Jeremy Larry
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 8
    • icon of address 7, May Gardens, Newmarket, CB8 8FG, England

      IIF 9
  • Nicholson, Jeremy Larry
    British builder born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Jubilee Terrace, Ely, Cambridgeshire, CB7 4BJ, England

      IIF 10
    • icon of address Burnthouse Barn, Blacksmith Hill, Stoke By Clare, Suffolk, CO10 8HU

      IIF 11
  • Nicholson, Jeremy Larry
    British co director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnthouse Barn, Blacksmith Hill, Stoke By Clare, Suffolk, CO10 8HU

      IIF 12
  • Nicholson, Jeremy Larry
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholson, Jeremy Larry
    British developer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholson, Jeremy Larry
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Jubilee Terrace, 36, Jubilee Terrace, Ely, CB7 4BJ, United Kingdom

      IIF 24
    • icon of address 36, Jubilee Terrace, Ely, CB7 4BJ, United Kingdom

      IIF 25 IIF 26
    • icon of address 36, Jubilee Terrace, Ely, Cambridgeshire, CB7 4BJ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address Burnthouse Barn, Blacksmith Hill, Stoke By Clare, Suffolk, CO10 8HU

      IIF 31
  • Mr Jeremy Larry Nicholson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ, United Kingdom

      IIF 32
    • icon of address Ground Floor, 3 Wellbrook Court, Girton, Cambridge, Cambridgeshire, CB3 0NA, England

      IIF 33
    • icon of address 36, Jubilee Terrace, Ely, Cambridgeshire, CB7 4BJ

      IIF 34
    • icon of address 7, 7 May Gardens, Newmarket, CB8 8FG, England

      IIF 35
    • icon of address 7, May Gardens, Newmarket, Suffolk, CB8 8FG, England

      IIF 36 IIF 37
  • Mr Jeremy Larry Nicholson
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, 5 Brunel Business Court, Bury St. Edmunds, Suffolk, IP32 7AJ, England

      IIF 38
    • icon of address 36, Jubilee Terrace, Ely, CB7 4BJ, United Kingdom

      IIF 39 IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ground Floor 3 Wellbrook Court, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,071 GBP2023-11-30
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ground Floor 3 Wellbrook Court, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    377,610 GBP2023-11-30
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 9 - Director → ME
    icon of calendar 2010-02-22 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ground Floor 3 Wellbrook Court, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    452,921 GBP2023-11-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Rivermead House Grove Park 7, Lewis Court, Leicester, Leicestershire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-08-04 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 7 May Gardens, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 1997-08-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    icon of address 7 May Gardens, Newmarket, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2010-02-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 7 May Gardens, Newmarket, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2012-11-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2002-06-25 ~ 2011-09-16
    IIF 23 - Director → ME
  • 2
    79A-81C CAMBRIDGE ROAD ELY MANAGEMENT LIMITED - 2009-07-22
    81-83 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED - 2009-06-24
    icon of address 81 Cambridge Road, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,693 GBP2024-03-31
    Officer
    icon of calendar 2002-03-20 ~ 2007-11-21
    IIF 20 - Director → ME
  • 3
    icon of address 6 Arborfield Drive, Newmarket, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    8,410 GBP2024-11-30
    Officer
    icon of calendar 2012-11-06 ~ 2018-07-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2017-06-26
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 5 Brunel Business Court, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-04-28 ~ 2009-02-02
    IIF 18 - Director → ME
  • 5
    icon of address 2 Hills Road, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-07-29 ~ 2008-11-01
    IIF 16 - Director → ME
  • 6
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-04-28 ~ 2008-01-20
    IIF 22 - Director → ME
  • 7
    icon of address Boydens Estate Agents, Aston House . 57-59, Crouch Street, Colchester
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2005-07-29 ~ 2009-04-25
    IIF 15 - Director → ME
  • 8
    icon of address 213 Fairview Road, Old Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -46 GBP2025-03-31
    Officer
    icon of calendar 1992-03-05 ~ 1993-01-13
    IIF 5 - Director → ME
    icon of calendar 1992-03-05 ~ 1993-01-13
    IIF 1 - Secretary → ME
  • 9
    GAG77 LIMITED - 1998-03-02
    icon of address 7 Laureate Paddocks, Newmarket, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -104,316 GBP2024-11-30
    Officer
    icon of calendar 2008-02-04 ~ 2009-12-22
    IIF 19 - Director → ME
    icon of calendar 2008-02-04 ~ 2009-12-22
    IIF 2 - Secretary → ME
  • 10
    icon of address 75 Newnham Street, Ely, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-04-06 ~ 2012-11-20
    IIF 12 - Director → ME
  • 11
    icon of address 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-01-03
    IIF 24 - Director → ME
  • 12
    icon of address 5 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2023-01-03
    IIF 3 - Secretary → ME
  • 13
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-04-06 ~ 2009-02-24
    IIF 17 - Director → ME
  • 14
    icon of address 2 Hills Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2011-09-05
    IIF 31 - Director → ME
  • 15
    icon of address 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-06-05 ~ 2023-01-03
    IIF 27 - Director → ME
  • 16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-20 ~ 2011-09-05
    IIF 21 - Director → ME
  • 17
    icon of address Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-10-25 ~ 2016-03-03
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.