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

Carver, Jeremy Powys, Cbe

    Related profiles found in government register
  • Carver, Jeremy Powys, Cbe
    British solicitor born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carver, Jeremy Powys, Cbe
    British solicitor sct of e&w born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Upper Brook Street, Mayfair, London, W1K 7QE

      IIF 7
  • Carver, Jeremy Powys
    British director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Stevenage Road, London, SW6 6ES

      IIF 8
  • Carver, Jeremy Powys
    British lawyer born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Stevenage Road, London, SW6 6ES

      IIF 9
  • Carver, Jeremy Powys
    British solicitor born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Madingley Road, Cambridge, CB3 0EG, England

      IIF 10
    • icon of address 11, Madingley Road, Cambridge, CB3 0EG, United Kingdom

      IIF 11
    • icon of address 10 Stevenage Road, London, SW6 6ES

      IIF 12 IIF 13
  • Carver, Jeremy
    British solicitor born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Granary Square, London, N1C 4BH, England

      IIF 14
    • icon of address 4 Old Park Lane, Mayfair, London, W1K 1QW, United Kingdom

      IIF 15
  • Carver, Jeremy Powys
    British solicitor born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, 87 Vincent Square, London, SW1P 2PQ, England

      IIF 16
  • Mr Jeremy Carver
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Old Park Lane, Mayfair, London, W1K 1QW, United Kingdom

      IIF 17
  • Carver, Jeremy
    British international lawyer born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, 87 Vincent Square, London, London, SW1P2PQ, England

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    TEMPLECO 454 LIMITED - 2000-06-13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    87,849 GBP2024-07-31
    Officer
    icon of calendar 2005-11-15 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 11 Madingley Road, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 11 Madingley Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,004 GBP2024-07-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 11 - Director → ME
Ceased 13
  • 1
    BMCE INTERNATIONAL (HOLDINGS) PLC - 2021-02-03
    MEDICAPITAL (HOLDINGS) PLC - 2010-09-01
    MEDI CAPITAL (HOLDINGS) PLC. - 2007-07-20
    SPEED CAPITAL (HOLDINGS) PLC. - 2005-10-05
    SPEED CAPITAL PLC. - 2005-02-11
    SPEEDHURST PLC - 2004-11-18
    icon of address 37 Sun Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-11 ~ 2011-05-19
    IIF 7 - Director → ME
  • 2
    icon of address Charles Clore Hse, 17 Russell Sq., London
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-03 ~ 2009-09-14
    IIF 13 - Director → ME
  • 3
    icon of address 4 Old Park Lane, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,023 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2025-02-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2025-02-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    THE SOMALILAND DEVELOPMENT CORPORATION CIC - 2013-10-21
    icon of address 6 Roseneath Avenue, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2014-11-07
    IIF 18 - Director → ME
  • 5
    TIRI - MAKING INTEGRITY WORK - 2012-09-18
    TIRI (THE GOVERNANCE-ACCESS-LEARNING NETWORK) - 2007-03-22
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2008-07-01
    IIF 12 - Director → ME
  • 6
    icon of address 100 Wood Street, 6th Floor, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-01 ~ 2012-03-14
    IIF 9 - Director → ME
  • 7
    icon of address 1800k Street Nw, Suite 718, Washington Dc 2000, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-28 ~ 2008-08-14
    IIF 8 - Director → ME
  • 8
    HOUSE OF ILLUSTRATION - 2022-11-08
    THE HOUSE OF ILLUSTRATION - 2009-06-15
    MUSEUM OF ILLUSTRATION - 2008-07-25
    THE QUENTIN BLAKE GALLERY OF ILLUSTRATION - 2006-10-03
    THE QUENTIN BLAKE MUSEUM OF ILLUSTRATION - 2002-07-22
    icon of address C/o Goldwins Limited, 75, Maygrove Road, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-22 ~ 2019-10-08
    IIF 14 - Director → ME
  • 9
    HOUSE OF ILLUSTRATION TRADING COMPANY LIMITED - 2022-09-22
    THE HOUSE OF ILLUSTRATION TRADING COMPANY LIMITED - 2009-06-24
    MUSEUM OF ILLUSTRATION TRADING COMPANY LIMITED - 2008-08-06
    THE QUENTIN BLAKE GALLERY TRADING COMPANY LIMITED - 2006-10-03
    icon of address C/o Goldwins Limited, 75, Maygrove Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -239,464 GBP2023-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2019-10-08
    IIF 16 - Director → ME
  • 10
    icon of address Chichester Enterprise Centre Room 42, Terminus Road, Chichester, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2008-04-21
    IIF 1 - Director → ME
  • 11
    icon of address South Bank Technopark, 90 London Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -4,195 GBP2024-05-31
    Officer
    icon of calendar 2008-07-18 ~ 2013-06-17
    IIF 2 - Director → ME
  • 12
    icon of address South Bank Technopark, 90 London Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -156,014 GBP2024-05-31
    Officer
    icon of calendar 2007-03-28 ~ 2008-09-10
    IIF 3 - Director → ME
  • 13
    TRANSPARENCY INTERNATIONAL - 1994-11-17
    icon of address 10 Queen Street Place, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2009-10-27
    IIF 6 - Director → ME
    icon of calendar 2002-05-16 ~ 2006-05-16
    IIF 4 - 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.