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 Grahame Dyer

    Related profiles found in government register
  • Mr Jeremy Grahame Dyer
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 1
    • Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 2
    • Suite Q, 1 Lagoon Road, Orpington, Kent, BR5 3QX

      IIF 3
  • Dyer, Jeremy Grahame
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Lillie Road, London, SW6 7SR

      IIF 4 IIF 5
    • Inwood, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 6
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 7
    • 90, Lillie Road, London, SW6 7SR, England

      IIF 8 IIF 9 IIF 10
    • 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 12
    • Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 13
    • Suite Q, 1 Lagoon Road, Orpington, Kent, BR5 3QX

      IIF 14
    • Cotterell House, Hound House Road, Shere, Surrey, GU50 9JG, United Kingdom

      IIF 15
  • Dyer, Jeremy Grahame
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inwood, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 16
    • Inwood, Munstead Heath Road, Godalming, Surrey, GU8 4AR, England

      IIF 17
    • Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 18
    • 21 Great Winchester Street, Great Winchester Street, London, EC2N 2JA, United Kingdom

      IIF 19
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 20 IIF 21 IIF 22
    • 90, Lillie Road, London, SW6 7SR, England

      IIF 24
    • Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 25 IIF 26
    • Cotterell House, Hound House Road, Shere, Surrey, GU50 9JG, United Kingdom

      IIF 27
  • Dyer, Jeremy Grahame
    British investor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 28
  • Dyer, Jeremy Grahame
    British surveyor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Lillie Road, London, SW6 7SR, England

      IIF 29
  • Mr Jeremy Grahame Dyer
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, England

      IIF 30
    • Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 31
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 32
    • 5th Floor, 120 Aldersgate Street, London, EC1A 4JQ, England

      IIF 33
    • 90, Lillie Road, London, SW6 7SR, England

      IIF 34 IIF 35
    • 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 36
  • Mr Jeremy Graham Dyer
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1 Lagoon Road, Orpington, Kent, BR5 3QX, England

      IIF 37
    • 1, Lagoon Road, Orpington, BR5 3QX, England

      IIF 38 IIF 39
  • Dyer, Jeremy Grahame
    British chartered surveyor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 90 Lillie Road, London, SW6 7SR

      IIF 40
  • Dyer, Jeremy Grahame
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 90 Lillie Road, London, SW6 7SR

      IIF 41 IIF 42
    • Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 43
    • 20, Old Bailey, London, EC4M 7AN

      IIF 44
  • Dyer, Jeremy Grahame
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 45
    • 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 46
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 47 IIF 48 IIF 49
    • 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 54
    • 2, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 55
    • Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 56 IIF 57
  • Dyer, Jeremy Grahame
    British surveyor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 90 Lillie Road, London, SW6 7SR

      IIF 58
    • Cotterell House, Hound House Rd, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 59
    • 90, Lillie Road, London, SW6 7SR, England

      IIF 60
  • Dyer, Jeremy Grahame
    British director born in January 1963

    Registered addresses and corresponding companies
    • 46 Colehill Lane, Fulham, London, SW6 5EG

      IIF 61
  • Dyer, Jeremy Graham
    British chartered surveyor born in January 1963

    Registered addresses and corresponding companies
    • Flat 5, 95 Clarindon Drive, Putney, London, SW15 1AN

      IIF 62
  • Dyer, Jeremy Graham
    British company director born in January 1963

    Registered addresses and corresponding companies
    • 32 Parkville Road, Fulham, London, SW6 7BX

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    90 Lillie Road, London
    Dissolved corporate (3 parents)
    Officer
    2002-04-12 ~ dissolved
    IIF 40 - director → ME
  • 2
    KINGSLAND ESTATES (PLYMOUTH) LIMITED - 1999-07-28
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Corporate (2 parents)
    Officer
    1999-01-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 3
    CEDAR TRANSPORT GROUP LIMITED - 1981-12-31
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Corporate (2 parents)
    Officer
    2000-04-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Corporate (2 parents)
    Person with significant control
    2020-05-13 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 5
    Cotterell House Hound House Road, Shere, Guildford, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -67,948 GBP2023-04-30
    Officer
    2018-04-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    CAPE RENEWABLE ENERGY LIMITED - 2020-05-05
    Cotterell House Hound House Road, Shere, Guildford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2018-04-25 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    WINE BUSINESS SERVICES LTD - 2011-01-12
    68 Ship Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 28 - director → ME
  • 8
    90 Lillie Road, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 12 - director → ME
  • 9
    Traderisks, 21 Great Winchester Street, Great Winchester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-04-22 ~ dissolved
    IIF 19 - director → ME
  • 10
    90 Lillie Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -217,651 GBP2019-12-31
    Officer
    2016-09-09 ~ now
    IIF 29 - director → ME
  • 11
    FID A LIMITED - 2016-07-22
    90 Lillie Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 10 - director → ME
  • 12
    FID B LIMITED - 2016-08-24
    90 Lillie Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 8 - director → ME
  • 13
    FID C LIMITED - 2016-07-22
    90 Lillie Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 9 - director → ME
  • 14
    FID D LIMITED - 2016-07-22
    90 Lillie Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 11 - director → ME
  • 15
    90 Lillie Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 24 - director → ME
  • 16
    90 Lillie Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    2 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 55 - director → ME
  • 18
    KINGSLAND ESTATES (GUILDFORD) LIMITED - 1999-07-20
    90 Lillie Road, London
    Dissolved corporate (3 parents)
    Officer
    1998-07-24 ~ dissolved
    IIF 42 - director → ME
  • 19
    90 Lillie Road, London
    Dissolved corporate (3 parents)
    Officer
    2000-08-02 ~ dissolved
    IIF 4 - director → ME
  • 20
    GAPP'S PROPERTIES LIMITED - 2002-05-21
    Cotterell House Hound House Rd, Shere, Guildford, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,480,479 GBP2021-12-31
    Officer
    2002-05-03 ~ now
    IIF 59 - director → ME
  • 21
    20 Old Bailey, London
    Dissolved corporate (2 parents)
    Officer
    1999-12-24 ~ dissolved
    IIF 44 - director → ME
  • 22
    90 Lillie Road, London
    Dissolved corporate (2 parents)
    Officer
    2000-09-22 ~ dissolved
    IIF 58 - director → ME
  • 23
    90 Lillie Road, London
    Dissolved corporate (2 parents)
    Officer
    1998-08-25 ~ dissolved
    IIF 41 - director → ME
  • 24
    90 Lillie Road, London
    Dissolved corporate (2 parents)
    Officer
    1998-08-25 ~ dissolved
    IIF 5 - director → ME
  • 25
    CAVENDISH ESTATES LIMITED - 1998-01-26
    Cotterell House Hound House Road, Shere, Guildford, England
    Corporate (2 parents, 4 offsprings)
    Officer
    1998-01-08 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    STRENDRIVE LIMITED - 1990-11-02
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Corporate (2 parents)
    Officer
    ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    High Bank, 2 The Street, Rustington, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    340 GBP2024-03-31
    Officer
    1991-04-21 ~ 1993-04-28
    IIF 62 - director → ME
  • 2
    CEDAR TRANSPORT GROUP LIMITED - 1981-12-31
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Corporate (2 parents)
    Officer
    ~ 1997-12-17
    IIF 63 - director → ME
  • 3
    FIFTY ID RE 2 LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-03-12 ~ 2022-10-05
    IIF 7 - director → ME
    Person with significant control
    2017-01-01 ~ 2017-10-04
    IIF 35 - Has significant influence or control OE
  • 4
    CAPE RENEWABLES LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-02-22 ~ 2022-10-05
    IIF 48 - director → ME
    Person with significant control
    2018-02-22 ~ 2018-09-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-01-10 ~ 2022-10-05
    IIF 49 - director → ME
    Person with significant control
    2019-01-10 ~ 2019-09-23
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    FIFTY ID RE LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2014-08-01 ~ 2022-10-05
    IIF 13 - director → ME
    Person with significant control
    2016-05-01 ~ 2016-12-21
    IIF 30 - Has significant influence or control OE
  • 7
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-12-21 ~ 2022-10-07
    IIF 23 - director → ME
  • 8
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-06-01 ~ 2022-10-07
    IIF 46 - director → ME
  • 9
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-09-11 ~ 2022-10-07
    IIF 53 - director → ME
  • 10
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-09-27 ~ 2022-10-07
    IIF 51 - director → ME
  • 11
    MG SPV NO. 3 LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-21 ~ 2022-10-05
    IIF 21 - director → ME
  • 12
    MG SPV NO.1 LIMITED - 2019-02-07
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-21 ~ 2022-10-05
    IIF 25 - director → ME
  • 13
    KINETICA MICKLEHURST LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents)
    Officer
    2017-01-26 ~ 2022-10-05
    IIF 22 - director → ME
  • 14
    MG SPV NO.2 LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-21 ~ 2022-10-05
    IIF 20 - director → ME
  • 15
    PITBEADLIE RENEWABLES LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-21 ~ 2022-10-05
    IIF 26 - director → ME
  • 16
    GHF ENERGY LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents)
    Officer
    2017-10-03 ~ 2022-10-05
    IIF 60 - director → ME
  • 17
    BERWICK COMMUNITY ENERGY LIMITED - 2019-02-08
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    60,921 GBP2016-10-01 ~ 2017-09-30
    Officer
    2018-09-11 ~ 2022-10-05
    IIF 47 - director → ME
  • 18
    The Farm Offices St. Helen's Farm, Seaton Ross, York, East Yorkshire, England
    Corporate (4 parents)
    Officer
    2019-04-26 ~ 2022-10-05
    IIF 57 - director → ME
  • 19
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    366,726 GBP2019-03-31
    Officer
    2019-09-23 ~ 2022-10-05
    IIF 52 - director → ME
  • 20
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2014-04-22 ~ 2018-03-08
    IIF 17 - director → ME
  • 21
    Inwood, Munstead Heath Road, Godalming, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ 2018-03-27
    IIF 6 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-03-27
    IIF 34 - Has significant influence or control OE
  • 22
    Inwood, Munstead Heath Road, Godalming, England
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2017-02-09 ~ 2018-03-27
    IIF 16 - director → ME
  • 23
    KEWMADE LIMITED - 1995-02-01
    8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    1994-07-01 ~ 1997-10-31
    IIF 61 - director → ME
  • 24
    OAK FARMING RENEWABLES - 2019-10-18
    The Farm Offices St. Helen's Farm, Seaton Ross, York, East Yorkshire, England
    Corporate (4 parents)
    Officer
    2019-09-23 ~ 2022-10-05
    IIF 56 - director → ME
  • 25
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    444,199 GBP2019-03-31
    Officer
    2019-09-23 ~ 2022-10-05
    IIF 50 - 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.