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 Wingate Pemberton

    Related profiles found in government register
  • Mr Jeremy Wingate Pemberton
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Maris Lane, Cambridge, CB2 9LE, United Kingdom

      IIF 1
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE

      IIF 2 IIF 3
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 7
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ

      IIF 8 IIF 9
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridgeshire, CB2 9LE, United Kingdom

      IIF 10 IIF 11
  • Mr Jeremy Wingate Pemberton
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ, United Kingdom

      IIF 12
  • Jeremy Wingate Pemberton
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ, United Kingdom

      IIF 13
  • Pemberton, Jeremy Wingate
    British commercial director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Maris Lane, Cambridge, CB2 9LE, United Kingdom

      IIF 14
  • Pemberton, Jeremy Wingate
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE, United Kingdom

      IIF 15
    • icon of address Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 16
    • icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 17
  • Pemberton, Jeremy Wingate
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Waterford Road, London, SW6 2DT, England

      IIF 18
  • Pemberton, Jeremy Wingate
    British it consultant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 19
  • Pemberton, Jeremy Wingate
    British none born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50/60, Station Road, Cambridge, CB1 2JH, England

      IIF 20
  • Pemberton, Jeremy Wingate
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ, United Kingdom

      IIF 21
  • Pemberton, Jeremy Wingate
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE, England

      IIF 22
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address White Hill Farm, Granhams Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JY, United Kingdom

      IIF 27
    • icon of address Office 1, Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 28
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ, England

      IIF 29 IIF 30
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridgeshire, CB2 9LE, United Kingdom

      IIF 35 IIF 36
  • Pemberton, Jeremy
    British i t consultant born in September 1977

    Registered addresses and corresponding companies
    • icon of address 94 St. Olaf's Road, London, SW6 7DW

      IIF 37
  • Pemberton, Jeremy Wingate
    British

    Registered addresses and corresponding companies
    • icon of address White Hill Farm, Granhams Road, Great Shelford, Cambridge, Cambridgeshire, CB22 5JY, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    LONDON PHONES LIMITED - 2022-01-05
    CONOSCO COMMUNICATIONS LTD - 2021-03-03
    TANCROFT COMMUNICATIONS LIMITED - 2020-03-04
    TANFIELD COMMUNICATIONS LIMITED - 1989-11-16
    TANCROFT INVESTMENTS LIMITED - 1989-09-27
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 34 - Director → ME
  • 2
    KNOWLEDGE HOLDING LIMITED - 2022-01-07
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 31 - Director → ME
  • 3
    MMJP LIMITED - 2010-04-06
    icon of address The Plaza, 535 Kings Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    -577,648 GBP2024-03-31
    Officer
    icon of calendar 2002-08-12 ~ now
    IIF 27 - Director → ME
    icon of calendar 2002-08-12 ~ now
    IIF 38 - Secretary → ME
  • 4
    icon of address The Plaza, 535 Kings Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,614,769 GBP2024-03-31
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -228,215 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2019-04-27 ~ now
    IIF 17 - Director → ME
  • 6
    CONOSCO HOLDINGS LIMITED - 2022-01-05
    CONOSCO GROUP LIMITED - 2020-02-06
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -70,232 GBP2023-03-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 33 - Director → ME
  • 7
    CONOSCO GROUP LIMITED - 2022-01-05
    TOSCA GROUP LIMITED - 2020-02-06
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -689 GBP2024-03-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 32 - Director → ME
  • 8
    MLINARIC PEMBERTON 2015 LIMITED - 2015-10-02
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -24,476 GBP2021-03-31
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,667 GBP2024-03-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Heydon Lodge, Flint Cross, Newmarket Road, Heydon, Royston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 12
    EVELYN HOSPITAL(THE) - 2003-01-14
    EVELYN NURSING HOME(THE) - 1983-08-25
    icon of address 50/60 Station Road, Cambridge, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-11-04 ~ now
    IIF 20 - Director → ME
  • 13
    PARSLEY LIMITED - 1987-01-28
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,832,643 GBP2024-03-31
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address Enterprise House, Maris Lane, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    742,468 GBP2021-03-31
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address The Plaza, 535 Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -489,318 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Enterprise House, Maris Lane, Trumpington, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    444,678 GBP2021-09-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    24,626 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address Enterprise House, Maris Lane, Trumpington, Cambridgeshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    512,815 GBP2024-03-31
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address The Plaza, 535 Kings Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,910 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 19 - Director → ME
Ceased 9
  • 1
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ 2025-03-18
    IIF 28 - Director → ME
  • 2
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    173 GBP2024-06-30
    Officer
    icon of calendar 2002-03-19 ~ 2005-05-27
    IIF 37 - Director → ME
  • 3
    KNOWLEDGE HOLDING LIMITED - 2022-01-07
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    50 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-11-12 ~ 2021-12-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MMJP LIMITED - 2010-04-06
    icon of address The Plaza, 535 Kings Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    -577,648 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CONOSCO HOLDINGS LIMITED - 2022-01-05
    CONOSCO GROUP LIMITED - 2020-02-06
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -70,232 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-09-18 ~ 2021-11-24
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MLINARIC PEMBERTON 2015 LIMITED - 2015-10-02
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -24,476 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-05-31
    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
  • 7
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-31
    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
  • 8
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    742,468 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    icon of address Enterprise House, Maris Lane, Trumpington, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    444,678 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-06-07 ~ 2016-06-24
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE

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.