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

Jessamine, Edmund Damien

    Related profiles found in government register
  • Jessamine, Edmund Damien
    British business director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, 24 Warwick New Road, Leamington Spa, CV32 5JG, England

      IIF 1
  • Jessamine, Edmund Damien
    British developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 2
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks, CV32 4LY, United Kingdom

      IIF 3
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP

      IIF 4 IIF 5 IIF 6
  • Jessamine, Edmund Damien
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Rectory Court, Old Rectory Lane, Birmingham, West Midlands, B48 7SX, England

      IIF 7
    • icon of address 53, Beverley Road, Leamington Spa, CV32 6PW, England

      IIF 8
    • icon of address Concorde House, 24 Warwick New Road, Leamington Spa, CV32 5JG, England

      IIF 9 IIF 10 IIF 11
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks, CV32 4LY

      IIF 18
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 19
    • icon of address North Quay House, North Quay, Plymouth, PL4 0RA, England

      IIF 20
    • icon of address Nelson House, 2 Hamilton Terrace, Royal Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 21
    • icon of address Trinity House, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA

      IIF 22
  • Jessamine, Edmund Damien
    British recruitment consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ludgate Hill, Birmingham, B3 1EH

      IIF 23
    • icon of address 2, Elizabeth Court, Myton Crescent, Warwick, CV34 6QB, United Kingdom

      IIF 24
  • Jessamine, Edmund Damien
    British renewables development born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP

      IIF 25
  • Jessamine, Edmund Damian
    English company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks, CV32 4LY

      IIF 26
  • Jessamine, Edmund Damien
    British recruitment consultant

    Registered addresses and corresponding companies
    • icon of address 35, Ludgate Hill, Birmingham, B3 1EH

      IIF 27
    • icon of address 2, Elizabeth Court, Myton Crescent, Warwick, CV34 6QB, United Kingdom

      IIF 28
  • Jessamine, Edmund
    British business director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Broomhall Business Centre, Broomhall Lane, Worcester, WR5 2NT

      IIF 29
  • Mr Edmund Damien Jessamine
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Beverley Road, Leamington Spa, CV32 6PW, England

      IIF 30
    • icon of address Concorde House, 24 Warwick New Road, Leamington Spa, CV32 5JG, England

      IIF 31 IIF 32
    • icon of address Nelson House, 2, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 33 IIF 34
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks, CV32 4LY

      IIF 35
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks, CV32 4LY, United Kingdom

      IIF 36
    • icon of address Nelson House, 2 Hamilton Terrace, Royal Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 37
  • Edmund Jessamine
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Broomhall Business Centre, Broomhall Lane, Worcester, WR5 2NT

      IIF 38
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Office 2 Broomhall Business Centre, Broomhall Lane, Worcester
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Craven House, 16 Northumberland Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 2, Rectory Court, Old Rectory Lane, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 10 - Director → ME
  • 12
    KILMUX FARM LIMITED - 2018-04-12
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Craven House, 16 Northumberland Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks
    Active Corporate (2 parents)
    Equity (Company account)
    1,737 GBP2024-08-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -22,158 GBP2019-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Nelson House, 2 Hamilton Terrace, Royal Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,533 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    icon of address 53 Beverley Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    icon of address Craven House, 16 Northumberland Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 6 - Director → ME
  • 22
    TLG UK LIMITED - 2011-03-23
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-16 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2006-09-16 ~ dissolved
    IIF 28 - Secretary → ME
  • 23
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2006-01-01 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 4
  • 1
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks
    Active Corporate (2 parents)
    Equity (Company account)
    1,737 GBP2024-08-31
    Officer
    icon of calendar 2011-05-24 ~ 2012-06-01
    IIF 26 - Director → ME
  • 2
    GEA BILBO LIMITED - 2022-05-18
    icon of address 5 Hanover Square, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2019-07-03
    IIF 22 - Director → ME
  • 3
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,047,399 GBP2024-03-31
    Officer
    icon of calendar 2015-05-20 ~ 2017-02-12
    IIF 25 - Director → ME
  • 4
    icon of address Bishop Fleming, 2 Floor Stratus House Emperor Way Exeter Business Park, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2011-04-19
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.