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

Brockis, Jeremy Neil

    Related profiles found in government register
  • Brockis, Jeremy Neil
    British

    Registered addresses and corresponding companies
    • icon of address 89 Wedgewood Road, Hitchin, Hertfordshire, SG4 0HB

      IIF 1
  • Brockis, Jeremy Neil
    British solicitor

    Registered addresses and corresponding companies
  • Brockis, Jeremy Neil
    British director (proposed) born in November 1963

    Registered addresses and corresponding companies
    • icon of address 96b Palmerston Road, Wood Green, London, N22 4RE

      IIF 6
  • Brockis, Jeremy Neil
    British solicitor born in November 1963

    Registered addresses and corresponding companies
  • Brockis, Jeremy Neil

    Registered addresses and corresponding companies
    • icon of address 96b Palmerston Road, Wood Green, London, N22 4RE

      IIF 14 IIF 15
  • Brockis, Jeremy Neil
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-44 Alma Street, Luton, Bedfordshire, LU1 2PL

      IIF 16
  • Brockis, Jeremy Neil
    British solicitor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-44, Alma Street, Luton, Bedfordshire, LU1 2PL

      IIF 17 IIF 18
    • icon of address 28-44, Alma Street, Luton, LU1 2PL, England

      IIF 19
    • icon of address Hart House Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0LB, England

      IIF 20
    • icon of address Hart House Business Centre, Kimpton Road, Luton, LU2 0LB, England

      IIF 21
    • icon of address The Business Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX, England

      IIF 22
    • icon of address The Business Competitiveness, Centre, Kimpton Road, Luton, Bedfordshire, LU2 0SX

      IIF 23
    • icon of address Gloucester House, 72 London Road, St Albans, Hertfordshire, AL1 1NF

      IIF 24
  • Mr Jeremy Neil Brockis
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Wedgewood Road, Hitchin, Hertfordshire, SG4 0HB

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 89 Wedgewood Road, Hitchin, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-01-08 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Business Competitiveness, Centre, Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 23 - Director → ME
  • 3
    THE BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE TRAINING AND ENTERPRISE LIMITED - 2001-03-30
    BEDFORDSHIRE TRAINING AND ENTERPRISE COUNCIL - 1998-07-20
    icon of address Hart House Business Centre, Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 28-44 Alma Street, Luton, Bedfordshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 16 - LLP Designated Member → ME
  • 5
    TAYLOR WALTON LIMITED - 2007-05-24
    TAYLOR WALKER LIMITED - 1998-01-14
    icon of address 28-44 Alma Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 19 - Director → ME
  • 6
    TAYLOR WALKER NOMINEES LIMITED - 1999-10-27
    icon of address 28-44 Alma Street, Luton, Bedfordshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Gloucester House, 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 24 - Director → ME
  • 8
    BUSINESS LINK (BEDFORDSHIRE) SERVICES LIMITED - 2001-03-27
    BRIGHTARC LIMITED - 1997-10-08
    icon of address The Business Centre, Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 22 - Director → ME
Ceased 10
  • 1
    THE CHAMBER OF COMMERCE AND INDUSTRY FOR BEDFORDSHIRE AND DISTRICT - 2001-03-27
    LUTON AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY - 1983-05-27
    LUTON, BEDFORD AND DISTRICT CHAMBER OF COMMERCE ANDINDUSTRY - 1992-01-23
    LUTON DUNSTABLE AND DISTRICT CHAMBER OF COMMERCE(INCORPORATED) (THE) - 1977-12-31
    icon of address Hart House Business Centre, Kimpton Road, Luton
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2020-12-14
    IIF 21 - Director → ME
  • 2
    FINDCENTER COMPANY LIMITED - 1994-08-12
    icon of address Mr J A Southworth, Peterhill 49 Monument Lane, Chalfont St Peter, Gerrards Cross, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    83,375 GBP2024-12-31
    Officer
    icon of calendar 1994-07-13 ~ 1994-09-08
    IIF 7 - Director → ME
  • 3
    icon of address Painesend Farm, Painesend, Tring, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2009-10-06 ~ 2009-10-08
    IIF 18 - Director → ME
  • 4
    icon of address 3 The Marsh, Hythe, Southampton
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,324 GBP2025-04-30
    Officer
    icon of calendar 1995-11-01 ~ 1995-11-16
    IIF 12 - Director → ME
    icon of calendar 1995-11-01 ~ 1995-11-16
    IIF 15 - Secretary → ME
  • 5
    HAPPYMEDAL LIMITED - 1992-07-21
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-29 ~ 1992-07-13
    IIF 8 - Director → ME
    icon of calendar 1992-06-29 ~ 1992-07-13
    IIF 4 - Secretary → ME
  • 6
    OPTIONDELUXE SERVICES LIMITED - 1993-07-09
    icon of address Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,437,416 GBP2025-06-30
    Officer
    icon of calendar 1993-06-24 ~ 1993-08-06
    IIF 11 - Director → ME
    icon of calendar 1993-06-24 ~ 1993-08-09
    IIF 14 - Secretary → ME
  • 7
    LESSONHASTE COMPANY LIMITED - 1993-03-08
    icon of address 8 John Adam Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    246,368 GBP2024-03-31
    Officer
    icon of calendar 1993-02-12 ~ 1993-12-07
    IIF 6 - Director → ME
  • 8
    OFFICELETTER LIMITED - 1993-01-27
    icon of address Chalfont House Suite 35, 19-21 Chesham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-14 ~ 1993-01-14
    IIF 9 - Director → ME
    icon of calendar 1992-12-14 ~ 1993-01-14
    IIF 3 - Secretary → ME
  • 9
    ENERGYDEAL LIMITED - 1993-02-10
    icon of address 1-7 Great George Street, Westminster, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-18 ~ 1993-05-06
    IIF 10 - Director → ME
    icon of calendar 1993-01-18 ~ 1993-05-06
    IIF 2 - Secretary → ME
  • 10
    icon of address 21 Glenloch Road, Belsize Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-30
    Officer
    icon of calendar 1991-05-15 ~ 1991-09-04
    IIF 13 - Director → ME
    icon of calendar 1991-05-15 ~ 1991-09-04
    IIF 5 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.