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

Weller, Jeremy Richard

    Related profiles found in government register
  • Weller, Jeremy Richard
    born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gibbard Mews, Wimbledon Village, London, SW19 5BF, United Kingdom

      IIF 1
  • Weller, Jeremy Richard
    British solicitor born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedara, Stoke Close, Stoke D'abernon, Cobham, KT11 3AE, United Kingdom

      IIF 2 IIF 3
    • icon of address Cedara, Stoke Close, Stoke D'abernon, Cobham, Surrey, KT11 3AE, United Kingdom

      IIF 4
    • icon of address "cedara" Stoke Close, Stoke D Abernon, Cobham, Surrey, KT11 3AE

      IIF 5 IIF 6 IIF 7
    • icon of address Bridge House, 11 Creek Road, East Molesey, Surrey, KT8 9BE, England

      IIF 11
    • icon of address 12a, Upper Hale Road, Farnham, Surrey, GU9 0NJ, England

      IIF 12
    • icon of address 2, Gibbard Mews, Wimbledon Village, London, Wimbledon Village, SW19 5BF, England

      IIF 13
    • icon of address Wsm (solicitors) Llp, Woodcock House, Gibbard Mews, 37-38 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 14
  • Weller, Jeremy Richard
    British solicitor born in December 1948

    Registered addresses and corresponding companies
    • icon of address 11 Catherine Place, London, SW1E 6DX

      IIF 15
  • Weller, Jeremy Richard
    British solicitor born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedara, Stoke Close, Stoke D'abernon, Cobham, KT11 3AE, United Kingdom

      IIF 16
    • icon of address 2, Gibbard Mews, Wimbledon Village, London, SW19 5BF, England

      IIF 17
    • icon of address Woodcock House, Gibbard Mews, 37-38 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 18
  • Weller, Jeremy Richard
    British solicitor born in December 1958

    Registered addresses and corresponding companies
    • icon of address Cedara, Stoke Close, Stoke D'abernon, KT11 3AE

      IIF 19
  • Weller, Jeremy Richard
    British

    Registered addresses and corresponding companies
    • icon of address "cedara" Stoke Close, Stoke D Abernon, Cobham, Surrey, KT11 3AE

      IIF 20
  • Weller, Jeremy Richard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Cedara, Stoke Close, Stoke D'abernon, Cobham, Surrey, KT11 3AE

      IIF 21
  • Mr Jeremy Richard Weller
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Upper Hale Road, Farnham, Surrey, GU9 0NJ, England

      IIF 22
    • icon of address 2, Gibbard Mews, Wimbledon Village, London, Wimbledon Village, SW19 5BF, England

      IIF 23
    • icon of address Woodcock House, Gibbard Mews, 37-38 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 24
    • icon of address Wsm (solicitors) Llp, Woodcock House, Gibbard Mews, 37-38 High Street, Wimbledon Village, London, SW19 5BY, United Kingdom

      IIF 25
  • Mr Jeremy Richard Weller
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wsm (solicitors) Llp, Woodcock House Gibbard Mews, 37-38 High Street Wimbledon, Village London, SW19 5BY

      IIF 26
    • icon of address 2, Gibbard Mews, Wimbledon Village, London, SW19 5BF, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Andrea Law Sandrock Farmhouse, Limes Lane Buxted, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,591 GBP2016-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 2 Gibbard Mews, Wimbledon Village, London, Wimbledon Village, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Gibbard Mews, Wimbledon Village, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12a Upper Hale Road, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 29 Langside Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,805,965 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar ~ now
    IIF 20 - Secretary → ME
  • 6
    icon of address Gibbard Mews, 37-38 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 16 - Director → ME
  • 7
    GARDWELL SECRETARIES LIMITED - 2007-09-12
    icon of address C/o Wsm (solicitors) Llp, Woodcock House Gibbard Mews, 37-38 High Street Wimbledon, Village London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-01-02 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address C/o Boydell & Co 146 B, Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    127,400 GBP2024-09-30
    Officer
    icon of calendar 1998-09-03 ~ 2000-02-04
    IIF 15 - Director → ME
  • 2
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-06-09 ~ 2001-06-11
    IIF 5 - Director → ME
  • 3
    icon of address 189 Lynchford Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -573 GBP2021-04-30
    Officer
    icon of calendar 2011-04-19 ~ 2011-08-05
    IIF 2 - Director → ME
  • 4
    icon of address 19 Somerset Way Somerset Way, Richings Park, Iver, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,913 GBP2024-09-30
    Officer
    icon of calendar ~ 1998-10-01
    IIF 8 - Director → ME
  • 5
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-26 ~ 2016-01-13
    IIF 18 - Director → ME
  • 6
    icon of address C/o Lsga Solicitors, 35 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-02-09
    IIF 9 - Director → ME
  • 7
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,225 GBP2024-10-31
    Officer
    icon of calendar 2007-04-10 ~ 2013-03-18
    IIF 19 - Director → ME
  • 8
    GRANGEWALK (UNION HOUSE) MANAGEMENT LIMITED - 2012-11-26
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    308,916 GBP2024-06-30
    Officer
    icon of calendar 2011-06-20 ~ 2012-11-05
    IIF 3 - Director → ME
  • 9
    icon of address 39a Joel Street, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2022-11-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2022-11-22
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Bridge House, 11 Creek Road, East Molesey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,967 GBP2024-12-31
    Officer
    icon of calendar 2007-11-28 ~ 2024-04-22
    IIF 11 - Director → ME
  • 11
    icon of address 28b Vann Road, Fernhurst, Haslemere, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-08-10 ~ 2017-12-13
    IIF 4 - Director → ME
  • 12
    icon of address 2 Gibbard Mews, Wimbledon Village, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    285,302 GBP2024-03-31
    Officer
    icon of calendar 2006-06-20 ~ 2024-10-30
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 24 - Has significant influence or control OE

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.