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

Fooks, Jeremy John David

    Related profiles found in government register
  • Fooks, Jeremy John David
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 1
    • 30, Old Bailey, London, EC4M 7AU

      IIF 2
    • 8, Franconia Road, London, SW4 9ND, England

      IIF 3
    • 8, Franconia Road, London, SW4 9ND, United Kingdom

      IIF 4
    • 9, South Molton Street, London, W1K 5QH, England

      IIF 5
    • No 9, South Molton Street, London W1k 5qh, United Kingdom

      IIF 6
    • The Lodge, 93 Normanston Drive, Oulton Broad, Lowestoft, Suffolk, NR32 2PX, England

      IIF 7
  • Fooks, Jeremy John David
    British - born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56a, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 8
  • Fooks, Jeremy John David
    British chartered surveyor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Crescent Lane, London, EC1V 9PU, United Kingdom

      IIF 9
    • 22 Crescent Lane, London, SW4 9PU

      IIF 10
    • 56a, South Molton Street, London, W1K 5SH, England

      IIF 11
    • 9 South Molton Street, South Molton Street, London, W1K 5QH, England

      IIF 12
  • Fooks, Jeremy John David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22 Crescent Lane, Clapham, London, SW4 9PU, England

      IIF 13
    • 22 Crescent Lane, London, SW4 9PU

      IIF 14 IIF 15 IIF 16
    • 22, Crescent Lane, London, SW4 9PU, United Kingdom

      IIF 17
  • Fooks, Jeremy John David
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Old School, The Common, Redbourn, St. Albans, Hertfordshire, AL3 7NG

      IIF 18
  • Fooks, Jeremy John David
    British property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56a, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 19
    • 9, South Molton Street, London, W1K 5QH, England

      IIF 20
    • No 1, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 21
    • Regus, Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 22
  • Fooks, Jeremy John David
    British surveyor born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Fooks, Jeremy John David
    British property developer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Zmlc Office, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 26
  • Fooks, Jeremy John David
    British chartered surveyor born in August 1965

    Registered addresses and corresponding companies
    • 20 Faunce Street, London, SE17 3TR

      IIF 27
  • Fooks, Jeremy John David
    British property advisor born in September 1965

    Registered addresses and corresponding companies
    • 22 Crescent Lane, London, SW4 9PU

      IIF 28
  • Fooks, Jeremy John David
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 South Molton Street, 9 South Molton Street, London, London, W1K 5QH, United Kingdom

      IIF 29
  • Fooks, Jeremy John David
    British property developer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Hyde Way, Welwyn Garden City, AL7 3BU, England

      IIF 30 IIF 31
  • Fooks, Jeremy John David
    British surveyor

    Registered addresses and corresponding companies
    • 22 Crescent Lane, London, SW4 9PU

      IIF 32
  • Mr Jeremy John David Fooks
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 183 Angel Place, Fore Street, London, N18 2UD, England

      IIF 33
    • 30, Old Bailey, London, EC4M 7AU

      IIF 34
    • 56 A, South Molton Street, London, W1K 5SH, England

      IIF 35
    • 8 Franconia Road London, 8, Franconia Road, London, SW4 9ND, England

      IIF 36
    • 8, Franconia Road, London, SW4 9ND, England

      IIF 37
    • 9 South Molton Street, South Molton Street, London, W1K 5QH, England

      IIF 38
    • The Lodge, 93 Normanston Drive, Oulton Broad, Lowestoft, Suffolk, NR32 2PX, England

      IIF 39
    • No 1, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 40
    • Zmlc Site Office, No 1 Hyde Way, Welwyn Garden City, AL7 3BU, England

      IIF 41
  • Mr Jeremy John David Fooks
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Zmlc Office, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 42
  • Mr Jeremy Fooks
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Hyde Way, Welwyn Garden City, AL7 3BU, United Kingdom

      IIF 43
  • Fooks, Jeremy John David

    Registered addresses and corresponding companies
    • 8, Franconia Road, London, London, SW4 9ND, United Kingdom

      IIF 44
  • Mr Jeremy Fooks
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8 Franconia Road, Franconia Road, London, SW4 9ND, England

      IIF 45
  • Mr Jeremy John David Fooks
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Hyde Way, Welwyn Garden City, AL7 3BU, England

      IIF 46 IIF 47
  • Mr Jeremy Fooks
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 48
  • Fooks, Jeremy

    Registered addresses and corresponding companies
    • 56a, South Molton Street, London, W1K 5SH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    19-22 ST EDMUNDS TERRACE LIMITED
    07412309
    56a South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 17 - Director → ME
  • 2
    BRIXTON DEVELOPMENT MANAGEMENT COMPANY LTD
    09577032
    56a South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-06 ~ dissolved
    IIF 19 - Director → ME
    2015-05-06 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    ECLIPSE DESIGN AND BUILD MANAGEMENT CONTRACTING LIMITED
    07399411
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2010-10-07 ~ dissolved
    IIF 18 - Director → ME
  • 4
    ECLIPSE LAND INVESTMENTS LIMITED
    06755643
    56a South Molten Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-11-21 ~ dissolved
    IIF 14 - Director → ME
  • 5
    FOOKS PROPERTY COMPANY LIMITED
    00019313
    601 High Road, Leytonstone, London
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    17,445,972 GBP2019-12-31
    Officer
    1996-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 6
    FUEL PROPERTIES (NORWICH) LIMITED
    11999853
    11th Floor One Temple Row, Birmingham
    In Administration Corporate (4 parents)
    Equity (Company account)
    -123,370 GBP2023-12-31
    Officer
    2020-10-08 ~ now
    IIF 6 - Director → ME
  • 7
    J.F. PROPERTY SERVICES LIMITED
    - now 03397675
    BASICLOAD LIMITED
    - 1997-12-08 03397675
    8 Franconia Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -182,420 GBP2023-12-30
    Officer
    1997-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    MASONS PROPERTY ADVISERS LIMITED
    - now 02534038
    PALMCLAIM LIMITED
    - 1990-10-25 02534038
    8 Franconia Road London 8, Franconia Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,855 GBP2023-12-30
    Officer
    ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    PINNACLE KWA HOLDINGS LIMITED
    16982799 16902929
    183 Angel Place Fore Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    PRODUCTION HALL PROPERTIES LIMITED
    14950467
    9 South Molton Street, South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    RAMSEY ZMLC LIMITED
    12701692 13820717
    No 1 Hyde Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    RAMSEY ZMLC LIMITED
    13820717 12701692
    No 1 Hyde Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    RLAND ENERGY LIMITED
    - now 07029302
    RAILAND ENERGY LIMITED
    - 2011-06-24 07029302
    Regus Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,801 GBP2016-09-30
    Officer
    2011-05-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TRILAND HOLDINGS LIMITED
    - now 04858505
    LAWGRA (NO.1049) LIMITED - 2003-09-29 00083822, 00893039, 02093071... (more)
    56a South Molton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-11-17 ~ dissolved
    IIF 24 - Director → ME
  • 15
    WESTDENE DEVELOPMENTS LIMITED
    05798671
    Old School The Common, Redbourn, St. Albans, Herts
    Liquidation Corporate (3 parents)
    Officer
    2007-02-08 ~ now
    IIF 10 - Director → ME
  • 16
    WHEAT FINGER LIMITED
    13412485
    9 South Molton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 20 - Director → ME
  • 17
    WHEAT QUARTER FOODHALL LIMITED
    - now 13857878
    ZMLC BICESTER LIMITED
    - 2022-06-16 13857878
    No 1 Zmlc Office, Hyde Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    WHEAT QUARTER LIMITED
    - now 10507878
    PLUTUS ESTATES (WGC) LIMITED
    - 2018-01-23 10507878
    9 South Molton Street, London, England
    Live but Receiver Manager on at least one charge Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -969,260 GBP2021-02-28
    Officer
    2017-03-30 ~ now
    IIF 5 - Director → ME
  • 19
    WHEAT QUARTER PROPERTIES LIMITED
    12026063
    9 South Molton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,905,177 GBP2021-05-31
    Officer
    2019-05-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ZM ASSET MANAGEMENT LIMITED
    10648577
    Regus Office 131-133, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    ZM LAND AND CAPITAL LIMITED
    - now 09498076
    ZM DEVELOPMENT MANAGEMENT LTD
    - 2016-04-26 09498076
    30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,262 GBP2020-03-31
    Officer
    2015-03-19 ~ now
    IIF 2 - Director → ME
    2015-03-19 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    CARDIFF AND PROVINCIAL PROPERTIES LIMITED
    00004600
    Meridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1992-08-07 ~ 1996-07-31
    IIF 27 - Director → ME
  • 2
    FYFIELD MANAGEMENT LIMITED
    - now 04310584
    IBIS (708) LIMITED
    - 2001-11-23 04310584 02696466, 02763471, 02763508... (more)
    40 Kimbolton Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    2001-11-16 ~ 2001-11-29
    IIF 28 - Director → ME
  • 3
    GLAMORGANSHIRE PROPERTY COMPANY LIMITED
    00051625
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    130,000 GBP2017-12-31
    Officer
    2014-03-01 ~ 2018-04-13
    IIF 13 - Director → ME
  • 4
    INNOVATION FIRST LIMITED
    09161169
    56a South Molton Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-08-05 ~ 2016-06-01
    IIF 8 - Director → ME
  • 5
    PM CAPITAL ADVISORS LTD - now
    PINNACLE HOLDINGS (A.M.) LIMITED
    - 2024-04-03 13847886 13847995
    65 Cheyne Court, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-12-01 ~ 2024-03-18
    IIF 29 - Director → ME
    Person with significant control
    2023-02-07 ~ 2024-03-20
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 6
    QUADRANT HOLDINGS LIMITED
    - now 04499606
    BELKROW LIMITED
    - 2002-11-25 04499606
    20 Balderton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    640,719 GBP2024-04-30
    Officer
    2002-11-07 ~ 2004-12-07
    IIF 15 - Director → ME
  • 7
    QUADRANT PROPERTY DEVELOPMENTS LIMITED - now
    QUADRANT ESTATES LIMITED
    - 2015-02-23 03353097 OC394045
    22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    525,000 GBP2020-04-30
    Officer
    1997-04-15 ~ 2004-12-08
    IIF 16 - Director → ME
  • 8
    SKYLINES (ISLE OF DOGS) LIMITED
    03961263
    Rayner Essex Llp, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate
    Officer
    2007-07-10 ~ 2014-03-31
    IIF 23 - Director → ME
  • 9
    SKYLINES (ISLE OF DOGS) MANAGEMENT COMPANY LIMITED
    02163381
    32-33 Skylines Village, Limeharbour, London
    Active Corporate (2 parents)
    Equity (Company account)
    276 GBP2024-12-31
    Officer
    2007-07-10 ~ 2013-12-12
    IIF 25 - Director → ME
  • 10
    TRILAND (CHILTERN STREET) LIMITED
    07087244
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -641,572 GBP2025-03-31
    Officer
    2009-11-25 ~ 2010-04-01
    IIF 11 - Director → ME
  • 11
    TRILAND HOLDINGS LIMITED
    - now 04858505
    LAWGRA (NO.1049) LIMITED - 2003-09-29 00083822, 00893039, 02093071... (more)
    56a South Molton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-11-17 ~ 2004-07-19
    IIF 32 - Secretary → ME
  • 12
    WHEAT CONSULTANCY LIMITED - now
    WHEAT QUARTER HOLDINGS LIMITED
    - 2019-06-26 11904900
    No 1 Hyde Way, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88 GBP2020-03-31
    Officer
    2019-03-26 ~ 2019-06-17
    IIF 30 - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-06-12
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ZM LAND AND CAPITAL LIMITED
    - now 09498076
    ZM DEVELOPMENT MANAGEMENT LTD
    - 2016-04-26 09498076
    30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,262 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.