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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Jeremy Leggett

    Related profiles found in government register
  • Dr Jeremy Leggett
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, Scotland

      IIF 1
    • The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, United Kingdom

      IIF 2
    • The Old School House, South Bunloit Estate, Drumnadrochit, IV63 6XG, Scotland

      IIF 3
    • Central House, 20 Central Avenue, Norwich, NR7 0HR, England

      IIF 4
  • Dr Jeremy Kendal Leggett
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 6
  • Leggett, Jeremy Kendal
    British business executive born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Gnome House, 7 Blackhorse Lane, London, E17 6DS, England

      IIF 7
  • Leggett, Jeremy Kendal
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Percy Street, London, W1T 2DB, England

      IIF 8
  • Leggett, Jeremy, Dr
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, Scotland

      IIF 9
    • The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, United Kingdom

      IIF 10
    • The Old School House, South Bunloit Estate, Drumnadrochit, IV63 6XG, Scotland

      IIF 11
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 12
  • Leggett, Jeremy, Dr
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central House, 20 Central Street, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 13
  • Leggett, Jeremy Kendal, Dr
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 14
    • 11, Park House Gardens, Twickenham, TW1 2DF

      IIF 15
  • Leggett, Jeremy Kendal, Dr
    British business executive born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Great Sutton Street, London, EC1V 0DF, England

      IIF 16
    • 90, Union Street, London, SE1 0NW, United Kingdom

      IIF 17
    • 91-94, Lower Marsh, London, SE1 7AL, United Kingdom

      IIF 18
    • Unit 1 Gnome House, 7 Blackhorse Lane, London, E17 6DS, England

      IIF 19
  • Leggett, Jeremy Kendal, Dr
    British company director and writer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briars, Pigdown Lane, Hever, Kent, TN8 7LS

      IIF 20
  • Leggett, Jeremy Kendal, Dr
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 30, Percy Street, London, W1T 2DB, England

      IIF 22
    • Chapter House, 22 Chapter Street, London, SW1P 4NP, England

      IIF 23
  • Mr Jeremy Kendal Leggett
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old School House, Bunloit Estate, Drumnadrochit, Inverness, IV63 6XG, Scotland

      IIF 24
  • Leggett, Jeremy Kendal
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clachandreggy, Torbreck, Inverness, IV2 6DJ, Scotland

      IIF 25
    • The Old School House, Bunloit Estate, Drumnadrochit, Inverness, IV63 6XG, Scotland

      IIF 26
  • Leggett, Jeremy Kendal
    British company director born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clachandreggy, Torbreck, Inverness, Highland, IV2 6DJ

      IIF 27
  • Mr Jeremy Kendal Leggett
    British born in October 2017

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Gnome House, 7 Blackhorse Lane, London, E17 6DS, England

      IIF 28
  • Leggett, Jeremy Kendal
    British director born in March 1954

    Registered addresses and corresponding companies
    • Third Floor, 91-94 Lower Marsh, London, SE1 7AB

      IIF 29
  • Leggett, Jeremy Kendall, Dr
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Schoolhouse, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, Scotland

      IIF 30
child relation
Offspring entities and appointments 21
  • 1
    BUNLOIT REWILDING LTD
    SC693021
    The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    GREEN NEW DEAL GROUP LIMITED
    11845580
    11 Park House Gardens, Twickenham
    Active Corporate (4 parents)
    Officer
    2019-05-01 ~ now
    IIF 15 - Director → ME
  • 3
    HIGHLANDS REWILDING LTD
    SC701646
    The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, Scotland
    Active Corporate (8 parents)
    Officer
    2021-06-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-06-15 ~ 2022-03-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    INVESTOR WATCH
    06888857
    Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-05-20 ~ 2014-03-20
    IIF 8 - Director → ME
  • 5
    MAKAR LIMITED
    - now SC230962
    SUTHERLAND ARCHITECTURE LIMITED - 2007-01-29
    Clachandreggy, Torbreck, Inverness, Highland
    Active Corporate (7 parents)
    Officer
    2022-11-14 ~ 2024-04-19
    IIF 27 - Director → ME
    2025-02-12 ~ now
    IIF 30 - Director → ME
  • 6
    MAKAR TIMBER ENGINEERING LIMITED
    SC765531
    Clachandreggy, Torbreck, Inverness, Scotland
    Active Corporate (4 parents)
    Officer
    2023-04-11 ~ now
    IIF 25 - Director → ME
  • 7
    NATTERGAL LIMITED
    13661114
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2022-02-24 ~ 2024-02-29
    IIF 12 - Director → ME
  • 8
    NATUREPROSPERITY LTD
    SC875531
    The Old School House, South Bunloit Estate, Drumnadrochit, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    OUR OWN POWER LIMITED
    07082093
    26 Field Lane, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-11-19 ~ dissolved
    IIF 18 - Director → ME
  • 10
    PROTECHT LTD
    10488728
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    SCH PROJECTS LIMITED - now
    SOLARCENTURY.COM LTD
    - 2015-08-25 03583567
    SOLAR CENTURY SAMOS LIMITED
    - 2000-02-02 03583567
    DELUXEMOOR LIMITED - 1998-07-06
    19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (19 parents, 5 offsprings)
    Officer
    1999-03-03 ~ 2015-08-25
    IIF 16 - Director → ME
  • 12
    SOLAR CENTURY HOLDINGS LIMITED
    - now 03570325
    SOLAR CENTURY (HOLDINGS) LIMITED
    - 1999-03-10 03570325
    THOROUGHREALM LIMITED - 1998-07-31
    19th Floor 22 Bishopsgate, London, England
    Active Corporate (55 parents, 4 offsprings)
    Officer
    1999-02-03 ~ 2020-11-27
    IIF 17 - Director → ME
  • 13
    SOLAR TRADE ASSOCIATION LIMITED
    01372316
    6 Langley Street, London, England
    Active Corporate (82 parents)
    Officer
    2018-10-22 ~ 2021-04-13
    IIF 23 - Director → ME
  • 14
    SOLARAID
    - now 03867741
    SOLAR CENTURY GLOBAL COMMUNITY TRUST
    - 2006-05-08 03867741
    206 Foundry 5 Forest Road, London, England
    Active Corporate (24 parents)
    Officer
    1999-10-28 ~ 2021-02-01
    IIF 19 - Director → ME
    Person with significant control
    2017-10-31 ~ 2021-02-01
    IIF 28 - Has significant influence or control OE
  • 15
    SOLARSANCTUARY LTD
    12286616
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    SUNNYMONEY GLOBAL LIMITED
    07788918
    206 Foundry, 5 Forest Road, London, England
    Active Corporate (10 parents)
    Officer
    2011-09-27 ~ 2021-02-01
    IIF 7 - Director → ME
  • 17
    THE 5% FOR CLIMATE AND DEVELOPMENT CLUB
    09725767
    Briars, Pigdown Lane, Hever, Kent
    Dissolved Corporate (4 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 20 - Director → ME
  • 18
    THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY - now
    RENEWABLE ENERGY ASSOCIATION
    - 2019-10-22 04241430 12185832... (more)
    THE RENEWABLE POWER ASSOCIATION
    - 2005-11-03 04241430
    York House, 23 Kingsway, London, England
    Active Corporate (48 parents, 3 offsprings)
    Officer
    2003-05-15 ~ 2007-02-07
    IIF 29 - Director → ME
  • 19
    THE CARBON WAR LIMITED
    03879833
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1999-11-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TRACKER GROUP LIMITED - now
    CARBON TRACKER INITIATIVE LIMITED
    - 2022-07-13 08906960
    Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2014-02-21 ~ 2018-04-18
    IIF 22 - Director → ME
  • 21
    TRIPLE RE CAPITAL LIMITED
    - now 12517344
    ZEROCARBON REVOLUTION LTD
    - 2021-02-25 12517344
    C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.