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 Charles Acklam

    Related profiles found in government register
  • Mr Jeremy Charles Acklam
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Taintree House, 6 Salford, Audlem, Cheshire, CW3 0AT

      IIF 1 IIF 2
    • icon of address New Taintree House, 6 Salford, Audlem, Crewe, Cheshire, CW3 0AT

      IIF 3 IIF 4
    • icon of address New Taintree House, Salford, Audlem, Crewe, CW3 0AT, United Kingdom

      IIF 5
    • icon of address 16, Bennerley Road, London, SW11 6DS, England

      IIF 6
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7 IIF 8
  • Mr Jeremy Charles Acklam
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Taintree House, 6 Salford, Audlem, Audlem, Cheshire, CW3 0AT

      IIF 9
  • Acklam, Jeremy Charles
    British ceo of travel company born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, St. Aldates, Oxford, OX1 1DE, United Kingdom

      IIF 10
  • Acklam, Jeremy Charles
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Salford, Audlem, Cheshire, CW3 0AT, United Kingdom

      IIF 11 IIF 12
    • icon of address New Taintree House, 6 Salford, Audlem, Audlem, Cheshire, CW3 0AT, United Kingdom

      IIF 13
    • icon of address New Taintree House, 6 Salford, Audlem, Cheshire, CW3 0AT

      IIF 14
    • icon of address 6, Salford, Audlem, Crewe, Cheshire, CW3 0AT, United Kingdom

      IIF 15
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Acklam, Jeremy Charles
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY

      IIF 17
    • icon of address New Taintree House, 6 Salford, Audlem, Cheshire, CW3 0AT, United Kingdom

      IIF 18
    • icon of address New Taintree House, 6 Salford, Audlem, Crewe, CW3 0AT, England

      IIF 19
    • icon of address New Taintree House, 6 Salford, Audlem, Crewe, CW3 0AT, United Kingdom

      IIF 20
    • icon of address New Taintree House, 6 Salford, Audlem, Crewe, Cheshire, CW3 0AT

      IIF 21
    • icon of address New Taintree House, 6, Salford Audlem, Crewe, Cheshire, CW3 0AT, United Kingdom

      IIF 22
    • icon of address 16, Bennerley Road, London, SW11 6DS, England

      IIF 23
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
    • icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

      IIF 25
    • icon of address Monkswell, Little Baldon, Oxford, OX44 9PU, England

      IIF 26
    • icon of address Suite B1, Prinny Mill Business Centre, Blackburn Road, Haslingden, Rossendale, BB4 5HL, United Kingdom

      IIF 27
  • Acklam, Jeremy Charles
    British head of i t born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Taintree House, 6 Salford, Audlem, Crewe, Cheshire, CW3 0AT

      IIF 28
  • Acklam, Jeremy Charles
    British head of i.t. born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Taintree House, 6 Salford, Audlem, Crewe, Cheshire, CW3 0AT

      IIF 29
  • Acklam, Jeremy Charles
    British managing director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Taintree House, Salford, Audlem, Crewe, CW3 0AT, United Kingdom

      IIF 30
  • Acklam, Jeremy Charles
    British travel born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One St Aldates, St. Aldates, Oxford, OX1 1DE, United Kingdom

      IIF 31
  • Mr Jeremy Acklam
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taintree House, 6, Salford (6), Nantwich, CW3 0AT, United Kingdom

      IIF 32
  • Acklam, Jeremy Charles
    British ceo born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One St Aldates, Oxford Town Hall, Oxford, OX1 1DE, England

      IIF 33
  • Acklam, Jeremy
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taintree House, 6, Salford (6), Audlem, Nantwich, CW3 0AT, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address New Taintree House 6 Salford, Audlem, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,743 GBP2017-03-31
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HINDSIGHT TRAVEL LTD - 2019-10-12
    icon of address New Taintree House, 6 Salford, Audlem, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Waterside House, Bridge Approach, Barrow In Furness, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 16 Bennerley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address One, St. Aldates, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 193 Wenlock Road, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address New Taintree House, 6 Salford, Audlem, Audlem, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Eastbourne Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Monkswell, Little Baldon, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Suite B1, Prinny Mill Business Centre Blackburn Road, Haslingden, Rossendale, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address New Taintree House, 6 Salford, Audlem, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2021-09-26 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address New Taintree House, 6 Salford, Audlem, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 25 - Director → ME
  • 16
    RAIL MILES LIMITED - 2024-06-25
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address One St Aldates, St. Aldates, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 31 - Director → ME
  • 18
    EMINIO LIMITED - 2009-03-11
    icon of address New Taintree House, 6 Salford, Audlem, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -39,808 GBP2024-03-30
    Officer
    icon of calendar 2004-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,012 GBP2022-01-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-12-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-12-16
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    THIRD PARTY RAIL RETAILERS ASSOCIATION LIMITED - 2020-08-28
    icon of address 80 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,266 GBP2024-03-31
    Officer
    icon of calendar 2017-10-30 ~ 2019-09-18
    IIF 33 - Director → ME
  • 3
    ITSOCO LIMITED - 2000-11-27
    INTEGRATED TRANSPORT SMART CARD ORGANISATION LIMITED - 2004-10-11
    icon of address Studio A1, 302 Witan Gate West, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,093,383 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-09-10 ~ 2005-03-23
    IIF 28 - Director → ME
  • 4
    icon of address New Taintree House, 6 Salford, Audlem, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2009-11-03 ~ 2021-09-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ 2021-09-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,104 GBP2023-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-12-31
    IIF 19 - Director → ME
  • 6
    Company number 03334174
    Non-active corporate
    Officer
    icon of calendar 1997-07-22 ~ 2005-05-18
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.