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

Maxfield, Jeremy David

    Related profiles found in government register
  • Maxfield, Jeremy David
    British accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2000, Cathedral Square Cathedral Hill, Guildford, Surrey, GU2 7YL, England

      IIF 1
    • icon of address Brook Cottage, Oak Grange Road, West Clandon, Surrey, GU4 7UA

      IIF 2 IIF 3 IIF 4
  • Maxfield, Jeremy David
    British chartered accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maxfield, Jeremy David
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2000, Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 2000, Cathedral Square Cathedral Hill, Guildford, Surrey, GU2 7YL, England

      IIF 19
    • icon of address Brook Cottage, Oak Grange Road, West Clandon, Surrey, GU4 7UA

      IIF 20
  • Maxfield, Jeremy David
    British company secretary born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Oak Grange Road, West Clandon, Surrey, GU4 7UA

      IIF 21
  • Maxfield, Jeremy David
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2000, Cathedral Hill, Guildford, Surrey, GU2 7YL, England

      IIF 22
    • icon of address 2000 Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 25
    • icon of address 11-15, Wigmore Street, London, W1A 2JZ, United Kingdom

      IIF 26
    • icon of address 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 27
    • icon of address The Observatory, Castlefield Road, Reigate, Surrey, RH2 0SG

      IIF 28 IIF 29
    • icon of address The Observatory, Castlefield Road, Reigate, Surrey, RH2 0SG, United Kingdom

      IIF 30
    • icon of address 2000, Cathedral Square Cathedral Hill, Guildford, Surrey, GU2 7YL, England

      IIF 31 IIF 32 IIF 33
    • icon of address Brook Cottage, Oak Grange Road, West Clandon, Surrey, GU4 7UA, United Kingdom

      IIF 37
  • Maxfield, Jeremy David
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Oak Grange Road, West Clandon, Surrey, GU4 7UA

      IIF 38
  • Maxfield, Jeremy David
    British

    Registered addresses and corresponding companies
  • Maxfield, Jeremy David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Oak Grange Road, West Clandon, Surrey, GU4 7UA

      IIF 50 IIF 51
  • Maxfield, Jeremy David
    British chartered accountant

    Registered addresses and corresponding companies
  • Maxfield, Jeremy David
    British company secretary

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Welton Grange, Welton, Brough, East Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -69,158 GBP2024-04-30
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Welton Grange Cowgate, Welton, Brough, East Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    380 GBP2024-04-30
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 34 - Director → ME
  • 5
    ARDINA DEVELOPMENTS LIMITED - 2003-07-17
    icon of address Artillery House, 33 Ferryquay Street, Londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2003-01-09 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    MAGNA CARTA MANAGEMENT COMPANY LIMITED - 2014-05-19
    icon of address 2000 Cathedral Square, Cathedral Hill, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 33 - Director → ME
  • 7
    HUDSON ESTATES PROPERTIES LIMITED - 2020-06-30
    icon of address 2000 Cathedral Hill, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,396,894 GBP2024-04-30
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 2000 Cathedral Square, Cathedral Hill, Guildford, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, Surrey, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    282,192 GBP2024-04-30
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    263,532 GBP2023-04-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 1 - Director → ME
  • 11
    ROYALTON CONSTRUCTION LIMITED - 2006-05-05
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, Surrey, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    3,967,350 GBP2024-04-30
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    495,670 GBP2024-04-30
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 32 - Director → ME
  • 14
    AGHOCO 2248 LIMITED - 2023-02-09
    icon of address Welton Grange, Welton, Brough, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    360 GBP2024-04-30
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address C/o Royalton Ventures Ltd 2000 Cathedral Square, Cathedral Hill, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,927,425 GBP2023-12-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 2000 Cathedral Square Cathedral Hill, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,500,623 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 23 - Director → ME
Ceased 28
  • 1
    35MHS MANAGEMENT COMPANY LIMITED - 2022-11-11
    icon of address The Garden Room Cedar Court, The Ridge, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2016-07-29
    IIF 30 - Director → ME
  • 2
    SHELFCO (NO. 398) LIMITED - 1989-11-01
    icon of address 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 1993-09-30 ~ 2007-11-01
    IIF 43 - Secretary → ME
  • 3
    icon of address Number 5 51 Mount Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2014-07-31
    IIF 38 - LLP Designated Member → ME
  • 4
    CURSITOR (ONE HUNDRED AND FIFTEEN) LIMITED - 1994-04-25
    icon of address Number 5 51 Mount Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 1994-09-23 ~ 2014-07-31
    IIF 20 - Director → ME
    icon of calendar 1994-03-23 ~ 2014-07-31
    IIF 49 - Secretary → ME
  • 5
    icon of address 7 Paynes Park, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,549 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2014-07-31
    IIF 37 - Director → ME
  • 6
    LINFORD WOOD DEVELOPMENTS LIMITED - 1998-09-14
    SHELFCO (NO. 473) LIMITED - 1990-04-19
    icon of address Number 5 51 Mount Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,896,134 GBP2024-09-30
    Officer
    icon of calendar 1994-09-26 ~ 2014-07-31
    IIF 9 - Director → ME
    icon of calendar 1993-09-30 ~ 2014-07-31
    IIF 46 - Secretary → ME
  • 7
    BRIDE HALL EASTCOTE LTD - 2015-02-27
    BRIDE HALL LICHFIELD LTD - 2011-09-29
    CRANFORD (LICHFIELD) LIMITED - 2009-11-25
    CRANFORD (NINE) LIMITED - 2007-06-28
    icon of address Flat 5 51 Mount Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,358,314 GBP2024-09-30
    Officer
    icon of calendar 2009-10-23 ~ 2014-07-31
    IIF 5 - Director → ME
    icon of calendar 2009-10-23 ~ 2014-07-31
    IIF 40 - Secretary → ME
  • 8
    BRIDE HALL LIMITED - 1998-04-08
    BRIDE HALL GROUP LIMITED - 1988-03-31
    PORTERBY LIMITED - 1984-01-19
    icon of address Number 5 51 Mount Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,690,000 GBP2024-09-30
    Officer
    icon of calendar 1995-02-20 ~ 2014-07-31
    IIF 8 - Director → ME
    icon of calendar 1993-09-30 ~ 2014-07-31
    IIF 42 - Secretary → ME
  • 9
    BANLEY HOLDINGS LIMITED - 1984-01-31
    icon of address Number 5 51 Mount Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,484,091 GBP2024-09-30
    Officer
    icon of calendar 2002-08-02 ~ 2014-07-31
    IIF 4 - Director → ME
    icon of calendar 1993-09-30 ~ 2014-07-31
    IIF 48 - Secretary → ME
  • 10
    REPORTSTAND LIMITED - 1999-05-14
    icon of address Number 5 51 Mount Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    62,911 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1999-03-11 ~ 2014-07-31
    IIF 2 - Director → ME
    icon of calendar 1999-03-11 ~ 2014-07-31
    IIF 51 - Secretary → ME
  • 11
    BRIDEHALL DEVELOPMENTS LIMITED - 2000-02-16
    APAMOUNT LIMITED - 1993-09-29
    icon of address Number 5 51 Mount Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,800 GBP2024-09-30
    Officer
    icon of calendar 1999-08-27 ~ 2014-07-31
    IIF 10 - Director → ME
    icon of calendar 1999-08-27 ~ 2014-07-31
    IIF 54 - Secretary → ME
  • 12
    SHELFCO (NO. 816) LIMITED - 1993-02-22
    icon of address Flat 5 51 Mount Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 1993-09-30 ~ 2014-07-31
    IIF 47 - Secretary → ME
  • 13
    BRIDE HALL HOMES LIMITED - 1989-03-21
    SHELFCO (NO.63) LIMITED - 1986-03-19
    icon of address Number 5 51 Mount Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,313 GBP2016-09-30
    Officer
    icon of calendar 2000-01-20 ~ 2014-07-31
    IIF 7 - Director → ME
    icon of calendar 1993-09-30 ~ 2014-07-31
    IIF 44 - Secretary → ME
  • 14
    BRIDE HALL DEVELOPMENTS LIMITED - 2014-04-28
    BRIDE HALL DEVELOPMENT LIMITED - 2000-02-16
    BRIDE HALL GROUP LIMITED - 1998-04-08
    RUSHPAST LIMITED - 1994-08-08
    icon of address Number 5 51 Mount Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    333,875 GBP2024-09-30
    Officer
    icon of calendar 1994-01-31 ~ 2014-07-31
    IIF 13 - Director → ME
    icon of calendar 1994-01-31 ~ 2014-07-31
    IIF 52 - Secretary → ME
  • 15
    CHESTERGATE PROPERTIES LIMITED - 1993-12-21
    LAWGRA (NO.123) LIMITED - 1992-01-27
    icon of address Ashtrees Little Hyde Lane, Fryer Ming, Ingatestone, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-10 ~ 1993-09-15
    IIF 12 - Director → ME
    icon of calendar 1992-02-10 ~ 1993-09-15
    IIF 57 - Secretary → ME
  • 16
    SHELFCO (NO.1608) LIMITED - 1999-04-08
    icon of address Bride Hall Bride Hall Lane, Ayot St. Lawrence, Welwyn, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -27,946 GBP2024-03-31
    Officer
    icon of calendar 1999-04-01 ~ 2016-09-01
    IIF 6 - Director → ME
    icon of calendar 1999-04-01 ~ 2016-09-01
    IIF 55 - Secretary → ME
  • 17
    BRIDE HALL DEVELOPMENTS PLC - 1993-02-16
    LITCHMOOR LIMITED - 1984-04-11
    icon of address Number 5 51 Mount Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,149,004 GBP2024-09-30
    Officer
    icon of calendar 2000-01-20 ~ 2014-07-31
    IIF 14 - Director → ME
    icon of calendar 1993-09-30 ~ 2014-07-31
    IIF 41 - Secretary → ME
  • 18
    ROYALTON MCP RESIDENTIAL LIMITED - 2018-06-05
    icon of address 11-15 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-05-06 ~ 2018-05-18
    IIF 26 - Director → ME
  • 19
    icon of address Bride Hall Bride Hall Lane, Ayot St. Lawrence, Welwyn, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    79,954 GBP2016-09-30
    Officer
    icon of calendar 1993-09-30 ~ 2014-07-31
    IIF 45 - Secretary → ME
  • 20
    SHELFCO (NO.192) LIMITED - 1988-08-17
    icon of address Bride Hall Bride Hall Lane, Ayot St. Lawrence, Welwyn, Hertfordshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    12,807 GBP2024-03-31
    Officer
    icon of calendar 1993-09-30 ~ 2014-07-31
    IIF 59 - Secretary → ME
  • 21
    icon of address C/o Johnston Carmichael Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2016-02-26
    IIF 28 - Director → ME
  • 22
    BRIDE HALL MANAGEMENT SERVICES LIMITED - 2018-05-24
    PRECIS (2751) LIMITED - 2008-06-12
    icon of address 10 West Lodge Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,246 GBP2024-03-30
    Officer
    icon of calendar 2008-06-27 ~ 2014-07-31
    IIF 53 - Secretary → ME
  • 23
    SHELFCO (NO.2884) LIMITED - 2003-12-05
    icon of address Bride Hall Bride Hall Lane, Ayot St. Lawrence, Welwyn, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -206,763 GBP2023-10-31
    Officer
    icon of calendar 2004-12-07 ~ 2014-11-01
    IIF 58 - Secretary → ME
  • 24
    icon of address 802 Grand Tower Plaza Gardens, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-01-17 ~ 2017-12-20
    IIF 25 - Director → ME
  • 25
    ROYALTON 35MHS LIMITED - 2016-08-09
    icon of address 20 Birchin Lane, Birchin Court, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,593,423 GBP2022-12-31
    Officer
    icon of calendar 2014-09-17 ~ 2016-07-29
    IIF 29 - Director → ME
  • 26
    QUIETACRE LIMITED - 2004-11-09
    icon of address Bride Hall Bride Hall Lane, Ayot St. Lawrence, Welwyn, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,459,797 GBP2024-09-30
    Officer
    icon of calendar 2003-07-15 ~ 2014-07-31
    IIF 11 - Director → ME
    icon of calendar 2003-07-15 ~ 2014-07-31
    IIF 56 - Secretary → ME
  • 27
    SPECTRUM SHOPPING CENTRES LIMITED - 2003-07-18
    HIGHLAND & UNIVERSAL PROPERTIES LIMITED - 2000-04-06
    M M & S (2178) LIMITED - 1993-12-08
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    6,040,003 GBP2024-09-30
    Officer
    icon of calendar 2003-07-16 ~ 2014-07-31
    IIF 3 - Director → ME
    icon of calendar 2003-07-16 ~ 2014-07-31
    IIF 50 - Secretary → ME
  • 28
    SHELFCO (NO.2828) LIMITED - 2003-05-13
    icon of address Flat 5 51 Mount Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2003-05-19 ~ 2014-07-31
    IIF 21 - Director → ME
    icon of calendar 2003-05-19 ~ 2014-07-31
    IIF 60 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.