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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jenkins, Jeremy Huw, My

    Related profiles found in government register
  • Jenkins, Jeremy Huw, My
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124a, Chediston Street, Halesworth, IP19 8BJ, England

      IIF 1
    • 53, Davies Street, London, W1K 5JH, England

      IIF 2
    • Unit S8, Eastern Counties Leather Industrial Estate, London Road, Pampisford, Cambridgeshire, CB22 3FJ, United Kingdom

      IIF 3
  • Jenkins, Jeremy Huw, My
    British commercial director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124a, Chediston Street, Halesworth, IP19 8BJ, England

      IIF 4
  • Jenkins, Jeremy Huw, My
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124a, Chediston Street, Halesworth, IP19 8BJ, England

      IIF 5 IIF 6 IIF 7
    • 124a, Chediston Street, Halesworth, Suffolk, IP19 8BJ, England

      IIF 10
    • Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 11
    • 28, Grosvenor Street, London, W1K 4QR, England

      IIF 12
    • Kingsferry House, Stather Road, Burton-upon-stather, Scunthorpe, DN15 9DJ, England

      IIF 13
    • 10, Hercies Road, Uxbridge, Middlesex, UB10 9NA, England

      IIF 14
    • 10, Hercies Road, Uxbridge, UB10 9NA, England

      IIF 15
    • 10, Hercies Road, Uxbridge, UB10 9NA, United Kingdom

      IIF 16 IIF 17
  • Jenkins, Jeremy Huw, My
    British diary manufacturer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124a Chediston Street, Halesworth, Suffolk, IP19 8BJ

      IIF 18
  • Jenkins, Jeremy Huw, My
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bungay & Waveney Valley Golf Club, Outney Common, Bungay, NR35 1DS, England

      IIF 19
    • Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 20
    • 3rd Floor 88, Wood Street, London, EC2V 7AJ

      IIF 21 IIF 22
  • Jenkins, Jeremy Huw, My
    British sales director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 88, Wood Street, London, EC2V 7AJ

      IIF 23
  • Jenkins, Jeremy Huw
    British commercial director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 24
  • Jenkins, Jeremy
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hercies Road, Hillingdon, Middlesex, UB10 9NA

      IIF 25
  • Jenkins, Jeremy
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hercies Road, Uxbridge, UB10 9NA, United Kingdom

      IIF 26
  • Jenkins, Jeremy Huw
    British production director born in April 1964

    Registered addresses and corresponding companies
    • 79 Underhill Road, Dulwich, London, SE22

      IIF 27
  • Mr Jeremy Jankins
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grosvenor Street, London, W1K 4QR, England

      IIF 28
  • My Jeremy Huw Jenkins
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124a, Chediston Street, Halesworth, IP19 8BJ, England

      IIF 29 IIF 30 IIF 31
    • 28, Grosvenor Street, London, W1K 4QR, England

      IIF 34
    • 53, Davies Street, London, W1K 5JH, England

      IIF 35
    • Floor 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 36
    • Unit S8, Eastern Counties Leather Industrial Estate, London Road, Pampisford, Cambridgeshire, CB22 3FJ, United Kingdom

      IIF 37
    • Kingsferry House, Stather Road, Burton-upon-stather, Scunthorpe, DN15 9DJ, England

      IIF 38
    • 10, Hercies Road, Uxbridge, UB10 9NA, England

      IIF 39
    • 10, Hercies Road, Uxbridge, UB10 9NA, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments 26
  • 1
    BOWNE INTERNATIONAL LTD.
    03477997
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (19 parents)
    Officer
    2011-09-09 ~ 2017-06-09
    IIF 22 - Director → ME
  • 2
    BOWNE UK LIMITED
    - now 00144814
    WILLIAMS LEA AND COMPANY LIMITED - 2000-08-24
    WILLIAMS,LEA & COMPANY LIMITED - 1994-03-16
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (22 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 20 - Director → ME
  • 3
    BUNGAY & WAVENEY VALLEY GOLF CLUB LIMITED
    11937000
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, England
    Active Corporate (30 parents)
    Profit/Loss (Company account)
    -44,494 GBP2023-10-01 ~ 2024-09-30
    Officer
    2022-01-01 ~ 2023-03-20
    IIF 19 - Director → ME
  • 4
    C E CORPORATE LIMITED
    - now 05160262
    C E CORPORATE LOGISTICS LTD
    - 2018-04-25 05160262
    CE CORPORATE LIMITED - 2007-12-03
    Allan House, 10 John Princes Street, London
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    158,106 GBP2015-12-31
    Officer
    2018-04-10 ~ 2018-05-02
    IIF 25 - Director → ME
  • 5
    CE CORPORATE BROKING LIMITED
    11910437
    10 Hercies Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 6
    CE CORPORATE FOREX LIMITED
    11911291 06391721
    10 Hercies Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    CE CORPORATE INVESTMENTS LIMITED
    - now 11192824
    RRD GOS LIMITED
    - 2018-10-15 11192824
    124a Chediston Street, Halesworth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    239 GBP2022-02-28
    Officer
    2018-02-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    CE CORPORATE WEALTH LIMITED
    11911339
    10 Hercies Road, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    COLWICK REALISATIONS LIMITED
    - now 03079910
    SYNTEXT LIMITED
    - 1997-03-04 03079910
    MACDERMOTT & CHANT (NOTTINGHAM) LIMITED - 1995-09-08
    Progress Way, Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (13 parents)
    Officer
    1997-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 10
    CYCLONE RACING LIMITED
    12197641
    124a Chediston Street, Halesworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2019-09-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    DONNELLEY FINANCIAL SOLUTIONS HOLDINGS UK LIMITED
    10098613
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2016-04-01 ~ 2017-06-09
    IIF 21 - Director → ME
  • 12
    DONNELLEY FINANCIAL SOLUTIONS UK LIMITED
    - now 02669185
    R.R. DONNELLEY (U.K.) LIMITED
    - 2016-04-21 02669185 06711794
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (36 parents)
    Officer
    2009-12-11 ~ 2017-06-09
    IIF 23 - Director → ME
  • 13
    ECOGROUP LIMITED
    - now 15995900 16199604
    PLANET ECOTECH UK HOLDINGS LIMITED
    - 2025-02-17 15995900 16199604
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2025-01-08 ~ 2025-10-06
    IIF 24 - Director → ME
  • 14
    EDGA246 LTD
    - now 15328815
    PLANET ECOTECH LTD
    - 2024-10-04 15328815
    Kingsferry House Stather Road, Burton-upon-stather, Scunthorpe, England
    Dissolved Corporate (8 parents)
    Officer
    2023-12-05 ~ 2024-10-01
    IIF 13 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    ELEVEN CLUB LIMITED
    15591187
    124a Chediston Street, Halesworth, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-03-24 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 16
    FRESHALE LIMITED
    12339907
    124a Chediston Street, Halesworth, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
  • 17
    JOD LEADS LIMITED
    12445217
    9 Harcourt Road, Dorney Reach, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,693 GBP2021-02-28
    Officer
    2020-02-05 ~ dissolved
    IIF 5 - Director → ME
  • 18
    M TUNE LIMITED
    14510612
    Unit S8 Eastern Counties Leather Industrial Estate, London Road, Pampisford, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    OPUS CAPITAL LONDON LIMITED
    - now 10326799
    C E CORPORATE CAPITAL LIMITED
    - 2020-02-17 10326799
    C E CORP LIMITED
    - 2018-04-25 10326799
    124a Chediston Street, Halesworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,215 GBP2024-02-28
    Officer
    2018-04-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 33 - Has significant influence or control OE
  • 20
    PLANET ECOTECH CONSULTING LIMITED
    - now 16199629
    ECOTECH PLASTICS LIMITED - 2025-02-19
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (5 parents)
    Officer
    2025-05-01 ~ 2025-10-07
    IIF 4 - Director → ME
  • 21
    PLANET ECOTECH UK HOLDINGS LIMITED
    - now 16199604 15995900
    94PYS LIMITED - 2025-02-17
    ECOGROUP LIMITED - 2025-02-14
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (5 parents)
    Officer
    2025-04-16 ~ 2025-10-07
    IIF 10 - Director → ME
  • 22
    REV MOTORSPORT LIMITED
    12149700
    53 Davies Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,467 GBP2024-08-31
    Officer
    2022-12-20 ~ now
    IIF 2 - Director → ME
    2019-08-12 ~ 2022-11-14
    IIF 12 - Director → ME
    Person with significant control
    2020-08-27 ~ 2022-11-14
    IIF 28 - Has significant influence or control OE
    2019-08-12 ~ 2022-11-14
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-11-10 ~ now
    IIF 35 - Has significant influence or control OE
  • 23
    ROCK SUSTAINABILITY HOLDINGS LIMITED
    12719086
    Carrwood Park Selby Road, Swillington Common, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-10 ~ 2020-09-01
    IIF 11 - Director → ME
  • 24
    ST IVES FINANCIAL LIMITED - now
    ST IVES BURRUPS LTD - 2005-05-03
    BURRUPS LTD.
    - 2002-01-02 00872411
    BURRUP MATHIESON & COMPANY LIMITED - 1989-12-01
    30 Finsbury Square, London
    Dissolved Corporate (37 parents)
    Officer
    1993-08-01 ~ 1995-01-03
    IIF 27 - Director → ME
  • 25
    VELOCITY CAPITAL MARKETS LIMITED
    - now 10485117
    LONESTAR EUROPEAN CLASSICS LIMITED - 2017-04-27
    10 Hercies Road, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-10-02 ~ 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
  • 26
    VELOCITY WEALTH MANAGEMENT LTD
    - now 10535359
    EARLY BIRD OPPORTUNITIES LIMITED - 2018-03-01
    AREA 51 GROUP LIMITED - 2017-11-08
    10 Hercies Road, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-29 ~ dissolved
    IIF 26 - 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.