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

Mr Jeremy John Hamer

    Related profiles found in government register
  • Mr Jeremy John Hamer
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry House, Stoneylawn, Marnhull, Dorset, DT10 1FX, United Kingdom

      IIF 1
  • Jeremy John Hamer
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry House, Stoneylawn, Marnhull, Sturminster Newton, DT10 1FX, England

      IIF 2
  • Hamer, Jeremy John
    British chartered accountant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA

      IIF 3
    • icon of address Port Regis School, Motcombe, Shaftesbury, SP7 9QA, England

      IIF 4
  • Hamer, Jeremy John
    British chatered accountant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY

      IIF 5
  • Hamer, Jeremy John
    British co director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY

      IIF 6
  • Hamer, Jeremy John
    British co. director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY

      IIF 7
  • Hamer, Jeremy John
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Nesbitts Alley, Barnet, EN5 5XG, England

      IIF 8
    • icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 9
    • icon of address The Johnson Building, 79 Hatton Garden, London, EC1N 8AW, England

      IIF 10
    • icon of address Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY

      IIF 11 IIF 12
    • icon of address Quarry House, Stoneylawn, Marnhull, Sturminster Newton, DT10 1FX, England

      IIF 13
    • icon of address 27, Broad Street, Wokingham, Berkshire, RG40 1AU

      IIF 14
  • Hamer, Jeremy John
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longbow House, Chiswell Street, London, EC1Y 4TW, England

      IIF 15
    • icon of address Quarry House, Stoneylawn, Marnhull, Dorset, DT10 1FX, United Kingdom

      IIF 16
    • icon of address Great Down Farm, Great Down Lane, Marnhull, Sturminster Newton, Dorset, DT10 1JY, England

      IIF 17
    • icon of address Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY

      IIF 18 IIF 19 IIF 20
    • icon of address Marnhull Surgery, Church Hill, Marnhull, Sturminster Newton, Dorset, DT10 1PU, United Kingdom

      IIF 24
    • icon of address The Office Suite, Den House, Den Promenade, Teignmouth, TQ14 8SY, United Kingdom

      IIF 25
    • icon of address 27, Broad Street, Wokingham, Berkshire, RG40 1AU

      IIF 26 IIF 27 IIF 28
    • icon of address 27, Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 31
    • icon of address 27, Broad Street, Wokingham, Berkshire, RG40 1AU, United Kingdom

      IIF 32
  • Hamer, Jeremy John
    British investment manager born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY

      IIF 33
  • Hamer, Jeremy John
    British partner born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY

      IIF 34
  • Hamer, Jeremy John
    born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Down Farm, Marnhull, Sturminster Newton, DT10 1JY

      IIF 35
  • Hamer, Jeremy John
    British company director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 70 Deodar Road, Putney, London, SW15 2NJ

      IIF 36
  • Hamer, Jeremy John
    British

    Registered addresses and corresponding companies
    • icon of address Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY

      IIF 37
  • Hamer, Jeremy John
    British chatered accountant

    Registered addresses and corresponding companies
    • icon of address Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY

      IIF 38
  • Hamer, Jeremy John
    British co. director

    Registered addresses and corresponding companies
    • icon of address Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY

      IIF 39
  • Hamer, Jeremy John
    British director

    Registered addresses and corresponding companies
    • icon of address Great Down Farm, Marnhull, Sturminster Newton, Dorset, DT10 1JY

      IIF 40
  • Hamer, Jeremy John

    Registered addresses and corresponding companies
    • icon of address Quarry House, Stoneylawn, Marnhull, Dorset, DT10 1FX, United Kingdom

      IIF 41
    • icon of address Great Down Farm, Great Down Lane, Marnhull, Sturminster Newton, Dorset, DT10 1JY, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Quarry House Stoneylawn, Marnhull, Sturminster Newton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Quarry House, Stoneylawn, Marnhull, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,838 GBP2021-09-30
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-09-14 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CONCORD SERVICES LIMITED - 1990-06-29
    icon of address 27 Broad Street, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 4
    PEAKTIGER LIMITED - 1987-08-31
    icon of address Port Regis, Motcombe Park, Shaftsbury, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,081 GBP2021-08-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 5
    SNACKTIME PLC - 2016-05-27
    INTERCEDE 2174 LIMITED - 2007-11-30
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 8 - Director → ME
Ceased 28
  • 1
    FRANK USHER HOLDINGS PLC - 2000-11-24
    AVINGTRANS LIMITED - 1986-03-04
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1998-10-28 ~ 2016-11-08
    IIF 9 - Director → ME
  • 2
    SUPERCOOK LIMITED - 2007-05-10
    JFR SHERBURN LIMITED - 2005-10-31
    J.F. RENSHAW LIMITED - 2004-09-06
    RENSHAW PEEL LIMITED - 1989-03-16
    icon of address Juvela 19 De Havilland Drive, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-11-20
    IIF 36 - Director → ME
  • 3
    icon of address Marnhull Surgery Church Hill, Marnhull, Sturminster Newton, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,600 GBP2019-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2012-11-23
    IIF 24 - Director → ME
  • 4
    BUSINESS CONTROL SOLUTIONS GROUP PLC - 2010-01-14
    HONEYSUCKLE GROUP PLC - 2005-05-31
    INNFINE LIMITED - 1987-02-24
    icon of address C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-11-20 ~ 2005-06-01
    IIF 22 - Director → ME
    icon of calendar 1999-11-23 ~ 1999-12-16
    IIF 37 - Secretary → ME
  • 5
    DOWCARTER LIMITED - 2005-06-03
    DOW CARTER LIMITED - 2001-03-20
    SCV LIMITED - 2000-04-04
    icon of address 6 Thirlestane Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2004-01-29
    IIF 6 - Director → ME
  • 6
    DRINKMASTER LIMITED - 2018-07-05
    GMW INVESTMENTS - 1992-05-19
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2015-03-02
    IIF 28 - Director → ME
  • 7
    INGLEBY (592) LIMITED - 1992-06-11
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2015-03-02
    IIF 29 - Director → ME
  • 8
    GLISTEN PLC - 2010-04-08
    PROJECT GLISTEN PLC - 2002-06-28
    PROJECT GLISTEN LIMITED - 2002-06-19
    EVER 1649 LIMITED - 2002-05-07
    icon of address Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-05-10 ~ 2009-12-10
    IIF 21 - Director → ME
  • 9
    RB SPORT & LEISURE HOLDINGS LIMITED - 2021-08-04
    RB SPORT & LEISURE HOLDINGS PLC - 2019-05-22
    ROSE BOWL PLC - 2012-12-04
    HAMPSHIRE ROSE BOWL PLC - 2002-02-19
    icon of address Utilita Bowl Botley Road, West End, Southampton, Hampshire, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2002-10-23 ~ 2012-09-07
    IIF 12 - Director → ME
  • 10
    ROBERT ASHLEY INVESTMENTS LIMITED - 1983-09-01
    icon of address Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2000-07-01
    IIF 19 - Director → ME
  • 11
    icon of address First Floor Osborne House, 20 Victoria Avenue, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118 GBP2024-11-30
    Officer
    icon of calendar 2008-12-10 ~ 2010-03-23
    IIF 5 - Director → ME
    icon of calendar 2008-12-10 ~ 2010-06-08
    IIF 38 - Secretary → ME
  • 12
    NAPIER BROWN FOODS LIMITED - 2015-06-16
    NAPIER BROWN FOODS PLC - 2005-10-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-26 ~ 2005-08-31
    IIF 18 - Director → ME
  • 13
    PERCEPTION INTERACTIVE LIMITED - 2000-12-19
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2004-02-25
    IIF 33 - Director → ME
  • 14
    icon of address Motcombe House, Motcombe Park, Shaftesbury, Dorset
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-05 ~ 2023-11-23
    IIF 3 - Director → ME
  • 15
    icon of address The Old Exchange, South Cadbury, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    18,313 GBP2024-03-31
    Officer
    icon of calendar 2001-07-10 ~ 2001-12-31
    IIF 23 - Director → ME
  • 16
    ACCESS INTELLIGENCE PLC - 2024-05-07
    READYMARKET PLC - 2003-11-28
    READYMARKET LIMITED - 2003-07-24
    icon of address The Johnson Building, 79 Hatton Garden, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2017-11-10 ~ 2021-05-13
    IIF 10 - Director → ME
    icon of calendar 2004-11-03 ~ 2015-10-01
    IIF 15 - Director → ME
    icon of calendar 2008-12-01 ~ 2013-06-18
    IIF 39 - Secretary → ME
  • 17
    SNACK IN THE BOX LIMITED - 2018-08-06
    MBM BUSINESS SYSTEMS LIMITED - 2009-09-29
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2015-03-02
    IIF 32 - Director → ME
  • 18
    LOADJUST LIMITED - 1988-12-16
    icon of address Ground Floor, Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2015-03-02
    IIF 27 - Director → ME
  • 19
    SNACKTIME LIMITED - 2007-11-30
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2015-03-02
    IIF 31 - Director → ME
  • 20
    icon of address Idigital Marketing Ltd, York Eco Business Centre Amy Johnson Way, Clifton Moor, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ 2010-03-23
    IIF 17 - Director → ME
    icon of calendar 2009-11-16 ~ 2010-03-23
    IIF 42 - Secretary → ME
  • 21
    THE KELLAN GROUP PLC - 2019-01-28
    BERKELEY SCOTT GROUP PLC - 2008-02-18
    BERKELEY SCOTT LIMITED - 1998-01-26
    CHESCHAM LIMITED - 1990-06-07
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,753,874 GBP2023-12-31
    Officer
    icon of calendar 1999-09-30 ~ 2006-09-21
    IIF 34 - Director → ME
  • 22
    CONQUEST NETWORK MANAGEMENT LIMITED - 2002-08-21
    SNIPTON LIMITED - 1999-11-25
    icon of address Harwood House, 43 Harwood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,306,929 GBP2023-12-31
    Officer
    icon of calendar 1999-11-02 ~ 2004-03-01
    IIF 20 - Director → ME
  • 23
    icon of address The Office Suite Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2025-02-12
    IIF 25 - Director → ME
  • 24
    VMI (BLACKBURN) LIMITED - 2016-06-25
    UVENCO LIMITED - 2016-05-27
    V.M.I. (BLACKBURN) LIMITED - 2016-05-23
    icon of address 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2015-03-02
    IIF 30 - Director → ME
  • 25
    BENCHMARK VENDING GROUP LIMITED - 2004-01-16
    INHOCO 2024 LIMITED - 2000-09-20
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-30 ~ 2015-03-02
    IIF 14 - Director → ME
  • 26
    icon of address 5 Huxley Court, South Cerney, Cirencester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-02 ~ 2020-03-30
    IIF 35 - LLP Designated Member → ME
  • 27
    icon of address 56 Portmore Park Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-12 ~ 2011-08-30
    IIF 7 - Director → ME
    icon of calendar 2008-05-23 ~ 2011-08-30
    IIF 40 - Secretary → ME
  • 28
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    icon of address C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-15 ~ 2004-11-22
    IIF 11 - 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.