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

Fry, Jeremy Colin

    Related profiles found in government register
  • Fry, Jeremy Colin
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fry, Jeremy Colin
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 22
    • icon of address Homer House, 8 Homer Road, Solihull, West Midlands, B91 3QQ, England

      IIF 23
  • Fry, Jeremy Colin
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2HJ, United Kingdom

      IIF 24
    • icon of address 49 Park Grove, Henleaze, Bristol, Avon, BS9 4LG

      IIF 25 IIF 26
    • icon of address Crest House, Lime Kiln Close, Stoke Gifford, Bristol, BS34 8ST, England

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 26, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, BS14 0BB, England

      IIF 30
    • icon of address Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 31
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Homer House, 8 Homer Road, Solihull, West Midlands, B91 3QQ, England

      IIF 37
    • icon of address Homer House, 8, Homer Road, Solihull, West Midlands, B91 3QQ, England

      IIF 38 IIF 39
  • Fry, Jeremy Colin
    British finance director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Park Grove, Henleaze, Bristol, Avon, BS9 4LG

      IIF 40
    • icon of address Crest House, Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST, England

      IIF 41 IIF 42
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 43 IIF 44
  • Mr Jeremy Colin Fry
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crest House, Lime Kiln Close, Stoke Gifford, Bristol, BS34 8ST, United Kingdom

      IIF 45
    • icon of address Crest House, Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST, England

      IIF 46 IIF 47 IIF 48
  • Fry, Jeremy Colin
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 49
  • Fry, Jeremy Colin
    British finance director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crest House, Lime Kiln Close, Stoke Gifford, Bristol, BS34 8ST, United Kingdom

      IIF 50
  • Fry, Jeremy Colin
    British

    Registered addresses and corresponding companies
    • icon of address 49 Park Grove, Henleaze, Bristol, Avon, BS9 4LG

      IIF 51 IIF 52
  • Fry, Jeremy Colin
    British finance director

    Registered addresses and corresponding companies
    • icon of address 49 Park Grove, Henleaze, Bristol, Avon, BS9 4LG

      IIF 53
  • Fry, Jeremy Colin
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 54
  • Fry, Jeremy

    Registered addresses and corresponding companies
    • icon of address Crest House, Lime Kiln Close, Stoke Gifford, Bristol, BS34 8ST, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-06 ~ dissolved
    IIF 14 - Director → ME
Ceased 46
  • 1
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2014-12-01
    IIF 54 - Director → ME
  • 2
    icon of address 250 Aztec West, Almondsbury, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-02-06 ~ 2004-10-29
    IIF 5 - Director → ME
  • 3
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-10-05 ~ 2015-05-18
    IIF 25 - Director → ME
  • 4
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2018-05-21
    IIF 19 - Director → ME
  • 5
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ 2018-12-04
    IIF 44 - Director → ME
  • 6
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2014-02-03 ~ 2016-09-01
    IIF 22 - Director → ME
  • 7
    SUPERMINE LIMITED - 1996-05-20
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2019-12-31
    IIF 16 - Director → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2018-11-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Units 2 & 3 Beech Court Beech Court, Hurst, Reading, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    119,799 GBP2023-12-31
    Officer
    icon of calendar 2007-01-02 ~ 2007-12-10
    IIF 12 - Director → ME
    icon of calendar 2005-10-27 ~ 2007-12-10
    IIF 51 - Secretary → ME
  • 10
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2007-12-10
    IIF 40 - Director → ME
    icon of calendar 2007-08-07 ~ 2007-12-10
    IIF 53 - Secretary → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2020-01-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2025-01-06
    IIF 47 - Right to appoint or remove directors OE
  • 12
    CREST DEVELOPMENTS (HOME COUNTIES) LIMITED - 1976-12-31
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-10 ~ 2006-07-28
    IIF 6 - Director → ME
  • 13
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2003-05-01
    CREST HOMES (EASTERN) LIMITED - 2000-11-01
    CREST HOMES (CHILTERN) LIMITED - 1991-07-24
    DORNMILLS LIMITED - 1986-03-11
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-04-24
    IIF 3 - Director → ME
  • 14
    CREST NICHOLSON RESIDENTIAL (SOUTH WEST) LIMITED - 2003-05-01
    CREST HOMES (SOUTH WEST) LIMITED - 2000-11-01
    C.H. PEARCE HOMES LIMITED - 1986-04-28
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2008-07-11
    IIF 1 - Director → ME
  • 15
    W.GREENWOOD(LONDON)LIMITED - 1990-11-21
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2008-07-11
    IIF 9 - Director → ME
  • 16
    CREST NICHOLSON DEVELOPMENTS LIMITED - 2006-09-01
    CREST STRATEGIC PROJECTS LIMITED - 2002-11-27
    BRAKEWOOD LIMITED - 1989-03-29
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2004-07-07 ~ 2006-07-28
    IIF 11 - Director → ME
  • 17
    CREST NICHOLSON (SOUTH EAST) LIMITED - 2003-05-01
    PEARCE DEVELOPMENTS LIMITED - 2003-02-14
    CREST NICHOLSON OPERATIONS LIMITED - 1991-10-31
    CREST DEVELOPMENTS (SOUTHERN) LIMITED - 1991-09-27
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2019-12-31
    IIF 13 - Director → ME
  • 18
    CREST NICHOLSON (SOUTH) LIMITED - 2003-05-01
    PEARCE DEVELOPMENTS (YATE) LIMITED - 2003-02-14
    OFFBOX LIMITED - 1981-12-31
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2019-12-31
    IIF 15 - Director → ME
  • 19
    icon of address 250 Aztec West, Park Avenue, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-03-16 ~ 2008-06-05
    IIF 4 - Director → ME
  • 20
    icon of address St Brandons House, 27-29 Great George Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-23 ~ 2018-05-21
    IIF 35 - Director → ME
  • 21
    icon of address C/o Preim Ltd Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2020-03-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-04-06
    IIF 48 - Right to appoint or remove directors OE
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2018-09-14
    IIF 34 - Director → ME
  • 23
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2018-12-04
    IIF 21 - Director → ME
  • 24
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2004-07-02 ~ 2007-12-10
    IIF 52 - Secretary → ME
  • 25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-05 ~ 2020-01-01
    IIF 20 - Director → ME
  • 26
    icon of address C/o Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2020-01-31
    IIF 37 - Director → ME
  • 27
    icon of address Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2020-03-20
    IIF 30 - Director → ME
  • 28
    icon of address Homer House, 8, Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-01-31
    IIF 38 - Director → ME
  • 29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-15 ~ 2020-01-01
    IIF 33 - Director → ME
  • 30
    icon of address Midway House Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ 2017-05-31
    IIF 23 - Director → ME
  • 31
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ 2020-01-31
    IIF 31 - Director → ME
  • 32
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-10-13 ~ 2020-01-09
    IIF 50 - Director → ME
    icon of calendar 2011-10-13 ~ 2013-12-19
    IIF 55 - Secretary → ME
  • 33
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2018-08-28
    IIF 17 - Director → ME
  • 34
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2019-07-17
    IIF 32 - Director → ME
  • 35
    icon of address Equity Chambers, John Frost Square, Newport, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-03-09 ~ 2011-03-31
    IIF 7 - Director → ME
  • 36
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2018-11-02
    IIF 18 - Director → ME
  • 37
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2020-01-01
    IIF 43 - Director → ME
  • 38
    icon of address Kensington House Kelston Road, Little Bedwyn, Marlborough, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ 2014-08-31
    IIF 49 - Director → ME
  • 39
    icon of address C/o Crest Nicholson South West Lime Kiln Close, Stoke Gifford, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-01-25 ~ 2020-01-09
    IIF 8 - Director → ME
  • 40
    icon of address 250 Aztec West, Park Avenue, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-03-17 ~ 2009-07-22
    IIF 26 - Director → ME
  • 41
    icon of address 250 Aztec West, Park Avenue, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-01-25 ~ 2009-07-22
    IIF 2 - Director → ME
  • 42
    icon of address Homer House, 8 Homer Road, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-01-31
    IIF 39 - Director → ME
  • 43
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2020-01-01
    IIF 36 - Director → ME
  • 44
    icon of address 250 Aztec West, Park Avenue, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-02-06 ~ 2008-06-05
    IIF 10 - Director → ME
  • 45
    HOLLYBROOK MEWS (YATE) MANAGEMENT COMPANY LIMITED - 2013-10-22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ 2018-11-16
    IIF 27 - Director → ME
  • 46
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-29
    Officer
    icon of calendar 2013-01-21 ~ 2018-11-10
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.