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

My Jeremy Huw Jenkins

    Related profiles found in government register
  • My Jeremy Huw Jenkins
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124a, Chediston Street, Halesworth, IP19 8BJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 28, Grosvenor Street, London, W1K 4QR, England

      IIF 6
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 7
    • icon of address Floor 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 8
    • icon of address Unit S8, Eastern Counties Leather Industrial Estate, London Road, Pampisford, Cambridgeshire, CB22 3FJ, United Kingdom

      IIF 9
    • icon of address Kingsferry House, Stather Road, Burton-upon-stather, Scunthorpe, DN15 9DJ, England

      IIF 10
    • icon of address 10, Hercies Road, Uxbridge, UB10 9NA, England

      IIF 11
    • icon of address 10, Hercies Road, Uxbridge, UB10 9NA, United Kingdom

      IIF 12 IIF 13
  • Mr Jeremy Jankins
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grosvenor Street, London, W1K 4QR, England

      IIF 14
  • Jenkins, Jeremy Huw
    British commercial director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 15
  • Jenkins, Jeremy Huw, My
    British commercial director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124a, Chediston Street, Halesworth, IP19 8BJ, England

      IIF 16
  • Jenkins, Jeremy Huw, My
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124a, Chediston Street, Halesworth, IP19 8BJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address 124a, Chediston Street, Halesworth, Suffolk, IP19 8BJ, England

      IIF 23
    • icon of address Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 24
    • icon of address 28, Grosvenor Street, London, W1K 4QR, England

      IIF 25
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 26
    • icon of address Unit S8, Eastern Counties Leather Industrial Estate, London Road, Pampisford, Cambridgeshire, CB22 3FJ, United Kingdom

      IIF 27
    • icon of address Kingsferry House, Stather Road, Burton-upon-stather, Scunthorpe, DN15 9DJ, England

      IIF 28
    • icon of address 10, Hercies Road, Uxbridge, Middlesex, UB10 9NA, England

      IIF 29
    • icon of address 10, Hercies Road, Uxbridge, UB10 9NA, England

      IIF 30
    • icon of address 10, Hercies Road, Uxbridge, UB10 9NA, United Kingdom

      IIF 31 IIF 32
  • Jenkins, Jeremy Huw, My
    British diary manufacturer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124a Chediston Street, Halesworth, Suffolk, IP19 8BJ

      IIF 33
  • Jenkins, Jeremy Huw, My
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bungay & Waveney Valley Golf Club, Outney Common, Bungay, NR35 1DS, England

      IIF 34
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 35
    • icon of address 3rd Floor 88, Wood Street, London, EC2V 7AJ

      IIF 36 IIF 37
  • Jenkins, Jeremy Huw, My
    British sales director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 88, Wood Street, London, EC2V 7AJ

      IIF 38
  • Jenkins, Jeremy
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hercies Road, Hillingdon, Middlesex, UB10 9NA

      IIF 39
  • Jenkins, Jeremy
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hercies Road, Uxbridge, UB10 9NA, United Kingdom

      IIF 40
  • Jenkins, Jeremy Huw
    British production director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 79 Underhill Road, Dulwich, London, SE22

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    WILLIAMS LEA AND COMPANY LIMITED - 2000-08-24
    WILLIAMS,LEA & COMPANY LIMITED - 1994-03-16
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 10 Hercies Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 10 Hercies Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    RRD GOS LIMITED - 2018-10-15
    icon of address 124a Chediston Street, Halesworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    239 GBP2022-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 10 Hercies Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    SYNTEXT LIMITED - 1997-03-04
    MACDERMOTT & CHANT (NOTTINGHAM) LIMITED - 1995-09-08
    icon of address Progress Way, Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-01-06 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 124a Chediston Street, Halesworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    PLANET ECOTECH UK HOLDINGS LIMITED - 2025-02-17
    icon of address Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 15 - Director → ME
  • 9
    PLANET ECOTECH LTD - 2024-10-04
    icon of address Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 124a Chediston Street, Halesworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 124a Chediston Street, Halesworth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 9 Harcourt Road, Dorney Reach, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,693 GBP2021-02-28
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Unit S8 Eastern Counties Leather Industrial Estate, London Road, Pampisford, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    C E CORPORATE CAPITAL LIMITED - 2020-02-17
    C E CORP LIMITED - 2018-04-25
    icon of address 124a Chediston Street, Halesworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,215 GBP2024-02-28
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    ECOTECH PLASTICS LIMITED - 2025-02-19
    icon of address Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 16 - Director → ME
  • 16
    94PYS LIMITED - 2025-02-17
    ECOGROUP LIMITED - 2025-02-14
    icon of address Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 53 Davies Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,467 GBP2024-08-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 7 - Has significant influence or controlOE
  • 18
    LONESTAR EUROPEAN CLASSICS LIMITED - 2017-04-27
    icon of address 10 Hercies Road, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    EARLY BIRD OPPORTUNITIES LIMITED - 2018-03-01
    AREA 51 GROUP LIMITED - 2017-11-08
    icon of address 10 Hercies Road, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 40 - Director → ME
Ceased 9
  • 1
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2017-06-09
    IIF 37 - Director → ME
  • 2
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -44,494 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-01-01 ~ 2023-03-20
    IIF 34 - Director → ME
  • 3
    C E CORPORATE LOGISTICS LTD - 2018-04-25
    CE CORPORATE LIMITED - 2007-12-03
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    158,106 GBP2015-12-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-05-02
    IIF 39 - Director → ME
  • 4
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-06-09
    IIF 36 - Director → ME
  • 5
    R.R. DONNELLEY (U.K.) LIMITED - 2016-04-21
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2017-06-09
    IIF 38 - Director → ME
  • 6
    PLANET ECOTECH LTD - 2024-10-04
    icon of address Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-05 ~ 2024-10-01
    IIF 28 - Director → ME
  • 7
    icon of address 53 Davies Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,467 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-11-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2022-11-14
    IIF 14 - Has significant influence or control OE
    icon of calendar 2019-08-12 ~ 2022-11-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    icon of address Carrwood Park Selby Road, Swillington Common, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-07-10 ~ 2020-09-01
    IIF 24 - Director → ME
  • 9
    ST IVES BURRUPS LTD - 2005-05-03
    BURRUPS LTD. - 2002-01-02
    BURRUP MATHIESON & COMPANY LIMITED - 1989-12-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1995-01-03
    IIF 41 - 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.