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

Randall, Jeremy Dennis

    Related profiles found in government register
  • Randall, Jeremy Dennis
    British administrator born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Spirit Quay, London, E1W 2UT, England

      IIF 1
  • Randall, Jeremy Dennis
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leander Club, Henley-on-thames, RG9 2LP, United Kingdom

      IIF 2
    • icon of address 1, Spirit Quay, London, E1W 2UT, England

      IIF 3 IIF 4 IIF 5
  • Randall, Jeremy Dennis
    British compnay secretary born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foden Bank, Ibstone, High Wycombe, HP14 3XZ, England

      IIF 6
  • Randall, Jeremy Dennis
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hut, Retreat Road, Richmond, Surrey, TW9 1NN

      IIF 7
  • Randall, Jeremy Dennis
    British financier born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Foden Bank, Ibstone, High Wycombe, Buckinghamshire, HP14 3XZ, United Kingdom

      IIF 8
    • icon of address 1, Spirit Quay, London, E1W 2UT, England

      IIF 9
  • Randall, Jeremy Dennis
    British none born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hut, Retreat Road, Richmond, TW9 1NN, England

      IIF 10
  • Randall, Jeremy Dennis
    British property developer born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Spirit Quay, London, E1W 2UT, United Kingdom

      IIF 11
  • Randall, Jeremy Dennis
    British wine importer born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Spirit Quay, London, E1W 2UT

      IIF 12
  • Randall, Jeremy Dennis
    British wine shipper born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Froden Bank, Froden Bank, Ibstone, High Wycombe, Buckinghamshire, HP14 3XZ

      IIF 13
  • Randall, Jeremy Dennis
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Randall, Jeremy Dennis
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queen Square, Bristol, BS1 4JE

      IIF 16
    • icon of address 27 Brownlow Mews, London, WC1N 2LQ

      IIF 17
  • Randall, Jeremy Dennis
    British retired born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate School, North Road, London, N6 4AY, United Kingdom

      IIF 18
  • Randall, Jeremy Dennis
    British wine importer

    Registered addresses and corresponding companies
    • icon of address 1, Spirit Quay, London, E1W 2UT

      IIF 19
  • Mr Jeremy Dennis Randall
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hut, Retreat Road, Richmond, TW9 1NN, England

      IIF 20
  • Randall, Jeremy
    British wine shipper

    Registered addresses and corresponding companies
    • icon of address Spring Cottage, Ibstone, High Wycombe, Buckinghamshire, HP14 3XT

      IIF 21
  • Randall, Jeremy Dennis

    Registered addresses and corresponding companies
  • Mr Jeremy Dennis Randall
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Nursery, Orchard Road, Hurst, Reading, RG10 0SD

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Cmmunicate Media Consultancy, 1 Spirit Quay, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1996-10-24 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address 1 Spirit Quay, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    COLCHESTER HOLIDAY PARK LIMITED - 2015-12-31
    COLCHESTER CARAVAN PARK LIMITED - 2005-10-13
    icon of address 1 Spirit Quay, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address Orchard Nursery Orchard Road, Hurst, Reading
    Active Corporate (3 parents)
    Equity (Company account)
    99,223 GBP2024-02-29
    Officer
    icon of calendar 2005-02-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2005-02-09 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Hut, Retreat Road, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address Highgate School, North Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 18 - Director → ME
  • 7
    M. PADWA LIMITED - 2000-03-17
    icon of address 1 Spirit Quay, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-14 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    WALPOLE GROUP PLC - 2010-08-06
    DRAYCOURT HOLDINGS LIMITED - 1998-04-14
    SHIPMEADE LIMITED - 1999-10-28
    FOCUSHIGH LIMITED - 1990-02-22
    icon of address Foden Bank, Ibstone, High Wycombe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    241,784 GBP2023-09-30
    Officer
    icon of calendar 2001-02-13 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 10
  • 1
    icon of address Bromich Hardy, The Cobalt Centre Siskin Parkway East Middlemarch Business Park, Coventry, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2007-03-31 ~ 2007-11-08
    IIF 17 - Director → ME
  • 2
    AWARDHOUND LIMITED - 1995-12-01
    icon of address 62 Beaumont Street, Oadby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2008-09-29
    IIF 14 - Director → ME
  • 3
    icon of address Leander Club, Henley-on-thames, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2018-08-31
    IIF 2 - Director → ME
  • 4
    LEANDER CLUB LIMITED - 2016-02-02
    icon of address Leander Club, Henley-on-thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-10 ~ 2014-09-12
    IIF 13 - Director → ME
    icon of calendar 1993-10-01 ~ 2000-08-31
    IIF 21 - Secretary → ME
  • 5
    CRYSTALRED LIMITED - 2007-01-24
    icon of address Old Barn Englands Road, Porlock, Minehead, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2024-10-31
    Officer
    icon of calendar 2007-09-13 ~ 2008-11-25
    IIF 15 - Director → ME
  • 6
    HLF 3237 LIMITED - 2005-12-01
    icon of address 3sixty Management Limited, 16 Whiteladies Road, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    177,318 GBP2023-12-31
    Officer
    icon of calendar 2009-10-30 ~ 2010-10-01
    IIF 16 - Director → ME
  • 7
    REFAL 361 LIMITED - 1992-08-27
    GLYNIAN (LEISURE PARKS) LIMITED - 2003-02-06
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-08-14 ~ 2019-11-28
    IIF 5 - Director → ME
    icon of calendar 2010-04-30 ~ 2019-11-28
    IIF 26 - Secretary → ME
  • 8
    PRIDEQUICK LIMITED - 1990-07-19
    icon of address Watermen's Hall, 16 -18 St. Mary At Hill, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2011-03-08 ~ 2024-07-17
    IIF 8 - Director → ME
  • 9
    ARIES CHALCOT LIMITED - 1994-03-07
    icon of address C/o Mr V Griffiths (grr Ltd), The Hut, Retreat Road, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2022-06-18
    IIF 7 - Director → ME
    icon of calendar 2021-03-09 ~ 2022-06-18
    IIF 28 - Secretary → ME
  • 10
    MINORIES HOLDINGS LIMITED - 2019-06-20
    icon of address Watermen's Hall, St. Mary At Hill, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,687,064 GBP2023-06-30
    Officer
    icon of calendar 2007-09-17 ~ 2022-09-27
    IIF 9 - 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.