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

Brassington, Jeremy Guy

    Related profiles found in government register
  • Brassington, Jeremy Guy
    British

    Registered addresses and corresponding companies
    • Selacourt, Heathfield Close, Woking, GU22 7JQ, England

      IIF 1 IIF 2
    • Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 3 IIF 4 IIF 5
    • The Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP

      IIF 6
  • Brassington, Jeremy Guy
    British company director

    Registered addresses and corresponding companies
    • Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 7
  • Brassington, Jeremy Guy
    British financier

    Registered addresses and corresponding companies
    • Hightrees Wood Riding, Pyrford Woods, Woking, Surrey, GU22 8RH

      IIF 8
    • Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 9 IIF 10 IIF 11
  • Brassington, Jeremy Guy
    British company director born in September 1951

    Registered addresses and corresponding companies
  • Brassington, Jeremy Guy
    British financier born in September 1951

    Registered addresses and corresponding companies
    • Hightrees Wood Riding, Pyrford Woods, Woking, Surrey, GU22 8RH

      IIF 16 IIF 17
  • Brassington, Jeremy Guy

    Registered addresses and corresponding companies
    • The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey, GU21 2EP

      IIF 18
  • Brassington, Jeremy Guy
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Chase, Coulsdon, CR5 2EG, England

      IIF 19
    • Craven House The Lansbury Estate, 102, Lower Guildford Road, Knaphill, 102, Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, England

      IIF 20
    • Craven House The Lansbury Estate, 102 Lower Guildford Road, Woking, GU21 2EP, United Kingdom

      IIF 21 IIF 22
    • Craven House The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey, GU21 2EP, England

      IIF 23
    • Selacourt, Heathfield Close, Woking, GU22 7JQ, England

      IIF 24
    • Selacourt, Heathfield Close, Woking, GU22 7JQ, United Kingdom

      IIF 25
    • Unit 201, Lansbury Estate, Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 26
    • Unit 201 The Lansbury Estate, Lower Guildford Road, Knaphill, Woking, GU21 2EP, England

      IIF 27
  • Brassington, Jeremy
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 201 The Lansbury Estate, 102 Lower Guildford Road, Woking, GU21 2EP, United Kingdom

      IIF 28
  • Brassington, Jeremy Guy
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Selacourt, Heathfield Close, Woking, GU22 7JQ, England

      IIF 29 IIF 30
    • Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 31
  • Brassington, Jeremy Guy
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 32 IIF 33
  • Brassington, Jeremy Guy
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Selacourt Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 34 IIF 35
  • Brassington, Jeremy Guy
    British financial born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP

      IIF 36
  • Brassington, Jeremy Guy
    British financier born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jeremy Guy Brassington
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Chase, Coulsdon, CR5 2EG, England

      IIF 51
    • Craven House The Lansbury Estate, 102 Lower Guildford Road, Woking, GU21 2EP, United Kingdom

      IIF 52
    • Craven House The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey, GU21 2EP, England

      IIF 53
    • Selacourt, Heathfield Close, Woking, GU22 7JQ, England

      IIF 54 IIF 55 IIF 56
    • Selacourt, Heathfield Close, Woking, GU22 7JQ, United Kingdom

      IIF 59
    • Selacourt, Heathfield Close, Woking, Surrey, GU22 7JQ

      IIF 60 IIF 61
    • The Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP

      IIF 62 IIF 63 IIF 64
    • The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey, GU21 2EP

      IIF 65
  • Jeremy Guy Brassington
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Selacourt, Heathfield Close, Woking, Surrey, GU22 7JQ, United Kingdom

      IIF 66
  • Mr Jeremy Brassington
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 201 The Lansbury Estate, 102 Lower Guildford Road, Woking, GU21 2EP, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 18
  • 1
    NX3 BLOCKCHAIN LTD - 2023-12-13
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-07-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    CONVERSOR PRODUCTS LTD - 2019-01-03
    26 The Chase, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -148,110 GBP2024-12-31
    Officer
    2018-11-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Conversor Limited, The Lansbury Estate, 102 Lower Guildford Road, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    159 GBP2016-12-31
    Officer
    2003-09-10 ~ dissolved
    IIF 50 - Director → ME
    2010-01-01 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    LEAF TECHNOLOGIES LIMITED - 2003-10-20
    P D MANUFACTURING LIMITED - 2002-06-21
    INHOCO 2650 LIMITED - 2002-05-29
    Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 41 - Director → ME
  • 5
    64 Mallusk Road, Newtownabbey, Co Antrim
    Active Corporate (3 parents)
    Officer
    2004-03-25 ~ now
    IIF 37 - Director → ME
  • 6
    NX3 TECHNOLOGIES LTD - 2021-06-11
    Albion House, Unit 6 High Street, Woking, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,314,294 GBP2024-12-31
    Officer
    2018-05-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 7
    NOTE TAKING EXPRESS LIMITED - 2021-12-22
    NOTETALKER LIMITED - 2019-03-25
    NT SHELLCO LTD - 2019-01-08
    Unit 6 High Street, Woking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,388,038 GBP2024-12-31
    Officer
    2018-12-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    HEARING TIMES LTD - 2011-09-01
    The Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-10-17 ~ dissolved
    IIF 48 - Director → ME
    2007-10-17 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    HUBR LTD
    - now
    NEURODIVERSITY COMMUNICATION SYSTEMS LIMITED - 2019-08-06
    LITECOST LIMITED - 2017-10-23
    CONVERSOR HOLDINGS LIMITED - 2012-12-31
    LITECOST LIMITED - 2006-04-27
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-08-23 ~ now
    IIF 29 - Director → ME
    2006-08-31 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    Selacourt, Heathfield Close, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2001-01-11 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2025-11-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    NX3 TECHNOLOGIES LIMITED - 2022-09-06
    HABITAT LEARN LTD - 2021-12-22
    STICKY CAMPUS LTD - 2021-03-05
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    MESSENGER PIGEON LIMITED - 2025-06-30
    LAUNCH AI LIMITED - 2025-05-28
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-08-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 58 - Has significant influence or controlOE
  • 14
    THE LAUNCH TRADING COMPANY LIMITED - 2015-05-22
    Selacourt, Heathfield Close, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,197 GBP2020-12-31
    Officer
    2020-07-15 ~ dissolved
    IIF 26 - Director → ME
  • 15
    LAUNCH AI LIMITED - 2018-05-01
    Selacourt, Heathfield Close, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,008 GBP2020-12-31
    Officer
    2020-07-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    NOTE TAKING EXPRESS LIMITED - 2025-07-01
    WEBSOUND LIMITED - 2021-12-23
    CONVERSOR LIMITED - 2019-01-02
    WEBSOUND LIMITED - 2003-12-09
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,393 GBP2024-12-31
    Officer
    2003-09-10 ~ now
    IIF 30 - Director → ME
    2006-08-31 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    NOTE TAKING EXPRESS LIMITED - 2019-03-25
    CONVERSOR NTE LIMITED - 2017-05-26
    CONVERSOR FINANCE LIMITED - 2016-04-12
    COMPLETE ASSISTIVE TECHNOLOGIES LTD - 2010-08-12
    Conversor Limited, The Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,610 GBP2018-12-31
    Officer
    2007-07-17 ~ dissolved
    IIF 35 - Director → ME
    2007-07-16 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 18
    NT ACADEMY LIMITED - 2018-06-04
    TONEWEAR LIMITED - 2017-07-24
    CONVERSOR PRODUCTS LIMITED - 2012-12-31
    TONEWEAR LIMITED - 2003-12-09
    Conversor Limited, The Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2003-09-10 ~ dissolved
    IIF 36 - Director → ME
    2006-08-31 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    SYCAMORE MANAGEMENT SERVICES LTD. - 2019-11-06
    The Limes, 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    1994-11-11 ~ 1995-12-19
    IIF 13 - Director → ME
  • 2
    EUROLAB LIMITED - 2019-10-28
    The Limes 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    1994-11-11 ~ 1995-12-19
    IIF 15 - Director → ME
  • 3
    3477666 LIMITED - 2010-04-29
    CLAIMMETAL LIMITED - 1998-01-28
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1997-12-18 ~ 1998-02-13
    IIF 43 - Director → ME
  • 4
    BULLDOG PARTNERS LIMITED - 2005-02-08
    TCL PARTNERS LIMITED - 1999-12-22
    GOULDITAR NO. 480 LIMITED - 1999-10-20
    Unit 3 The Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-05-27 ~ 2006-09-25
    IIF 45 - Director → ME
  • 5
    BULLDOG NOMINEES LIMITED - 2005-02-08
    Unit 3 The Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-12-20 ~ 2006-09-25
    IIF 40 - Director → ME
  • 6
    FREIGHTEX LIMITED - 2018-03-14
    X4I LIMITED - 2014-06-03
    HACKREMCO (NO.1600) LIMITED - 2000-01-28
    5th Floor Maybrook House, Queens Gardens, Dover, Kent
    Active Corporate (3 parents)
    Officer
    2000-05-03 ~ 2008-02-12
    IIF 39 - Director → ME
  • 7
    International House International House, George Curl Way, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,794 GBP2024-12-31
    Officer
    2023-03-27 ~ 2025-01-22
    IIF 24 - Director → ME
  • 8
    Bkr Haines Watts, 3rd Floor 70-74 City Road, London
    Liquidation Corporate
    Officer
    1994-11-11 ~ 2003-06-30
    IIF 32 - Director → ME
    1999-07-09 ~ 2003-06-30
    IIF 7 - Secretary → ME
  • 9
    Selacourt, Heathfield Close, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2022-09-25
    IIF 60 - Ownership of shares – 75% or more OE
  • 10
    FRAMELOCK LIMITED - 1997-04-03
    Po Box 61 Cloth Hall Court, 14 King Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    1997-04-09 ~ 2000-06-30
    IIF 31 - Director → ME
  • 11
    Unit 3 Chase Centre, Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2002-08-12 ~ 2006-11-23
    IIF 44 - Director → ME
    2002-08-12 ~ 2006-11-23
    IIF 10 - Secretary → ME
  • 12
    NX3 TECHNOLOGIES LIMITED - 2022-09-06
    HABITAT LEARN LTD - 2021-12-22
    STICKY CAMPUS LTD - 2021-03-05
    Selacourt, Heathfield Close, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2018-01-24 ~ 2022-09-06
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    WINO 1 LIMITED - 2000-12-04
    BROOMCO (1926) LIMITED - 1999-10-14
    Unit 3 The Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1999-10-07 ~ 2006-09-25
    IIF 49 - Director → ME
    1999-10-07 ~ 2006-09-25
    IIF 9 - Secretary → ME
  • 14
    Unit 3 Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-10-25 ~ 2006-09-25
    IIF 46 - Director → ME
    2000-10-25 ~ 2006-09-25
    IIF 4 - Secretary → ME
  • 15
    POOLE INVESTMENTS PLC - 2014-01-23
    PILKINGTON'S TILES GROUP PLC - 2004-10-22
    QUILIGOTTI PLC - 1998-08-18
    FALLRACE LIMITED - 1989-02-27
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    1993-11-09 ~ 1996-06-26
    IIF 12 - Director → ME
  • 16
    4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    2002-05-17 ~ 2007-02-09
    IIF 34 - Director → ME
  • 17
    MICROFLOOR LTD. - 1996-11-21
    BASISMODEL LIMITED - 1993-07-23
    Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1993-07-12 ~ 1994-07-26
    IIF 14 - Director → ME
    1993-07-12 ~ 1993-08-20
    IIF 8 - Secretary → ME
  • 18
    Unit 3 The Chase Centre, 8 Chase Road Park Royal, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    450,000 GBP2022-09-30
    Officer
    2006-06-14 ~ 2006-07-26
    IIF 33 - Director → ME
  • 19
    CASTDEAL LIMITED - 2002-12-12
    Unit 3 The Chase Centre, 8 Chase Road Park Royal, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,271,656 GBP2024-09-30
    Officer
    2002-10-07 ~ 2006-07-26
    IIF 42 - Director → ME
  • 20
    NEWTON DERBY LIMITED - 2005-08-30
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (1 parent)
    Officer
    1996-12-17 ~ 1998-01-29
    IIF 16 - Director → ME
  • 21
    C/o Irwin & Company, Station House Midland Drive, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    1996-12-17 ~ 1998-03-17
    IIF 17 - Director → ME
  • 22
    JILTGROVE LIMITED - 1999-06-04
    C/o Wade Ceramics Ltd, 5 Bessemer Drive, Etruria, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2001-07-25 ~ 2004-12-31
    IIF 38 - Director → ME
  • 23
    Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    135,352 GBP2024-12-31
    Officer
    2004-05-09 ~ 2013-02-22
    IIF 47 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.