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

Leggett, Jeremy Kendal, Dr

    Related profiles found in government register
  • Leggett, Jeremy Kendal, Dr
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 1
    • icon of address 11, Park House Gardens, Twickenham, TW1 2DF

      IIF 2
  • Leggett, Jeremy Kendal, Dr
    British business executive born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Great Sutton Street, London, EC1V 0DF, England

      IIF 3
    • icon of address 90, Union Street, London, SE1 0NW, United Kingdom

      IIF 4
    • icon of address 91-94, Lower Marsh, London, SE1 7AL, United Kingdom

      IIF 5
    • icon of address Unit 1 Gnome House, 7 Blackhorse Lane, London, E17 6DS, England

      IIF 6
  • Leggett, Jeremy Kendal, Dr
    British company director and writer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briars, Pigdown Lane, Hever, Kent, TN8 7LS

      IIF 7
  • Leggett, Jeremy Kendal, Dr
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 9
    • icon of address Chapter House, 22 Chapter Street, London, SW1P 4NP, England

      IIF 10
  • Leggett, Jeremy Kendal
    British business executive born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gnome House, 7 Blackhorse Lane, London, E17 6DS, England

      IIF 11
  • Leggett, Jeremy Kendal
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 12
  • Leggett, Jeremy, Dr
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, Scotland

      IIF 13
  • Leggett, Jeremy, Dr
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, 20 Central Street, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 14
  • Leggett, Jeremy Kendall, Dr
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Schoolhouse, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, Scotland

      IIF 15
  • Leggett, Jeremy Kendal
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clachandreggy, Torbreck, Inverness, IV2 6DJ, Scotland

      IIF 16
    • icon of address The Old School House, Bunloit Estate, Drumnadrochit, Inverness, IV63 6XG, Scotland

      IIF 17
  • Leggett, Jeremy Kendal
    British company director born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clachandreggy, Torbreck, Inverness, Highland, IV2 6DJ

      IIF 18
  • Dr Jeremy Kendal Leggett
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 20
  • Dr Jeremy Leggett
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, Scotland

      IIF 21
    • icon of address Central House, 20 Central Avenue, Norwich, NR7 0HR, England

      IIF 22
  • Leggett, Jeremy Kendal
    British director born in March 1954

    Registered addresses and corresponding companies
    • icon of address Third Floor, 91-94 Lower Marsh, London, SE1 7AB

      IIF 23
  • Leggett, Jeremy, Dr
    British director born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, United Kingdom

      IIF 24
  • Leggett, Jeremy, Dr
    British social entrepreneur born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 25
  • Mr Jeremy Kendal Leggett
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old School House, Bunloit Estate, Drumnadrochit, Inverness, IV63 6XG, Scotland

      IIF 26
  • Dr Jeremy Leggett
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, IV63 6XG, United Kingdom

      IIF 27
  • Mr Jeremy Kendal Leggett
    British born in October 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Gnome House, 7 Blackhorse Lane, London, E17 6DS, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,438 GBP2022-03-31
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Park House Gardens, Twickenham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,222,795 GBP2023-03-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 13 - Director → ME
  • 4
    SUTHERLAND ARCHITECTURE LIMITED - 2007-01-29
    icon of address Clachandreggy, Torbreck, Inverness, Highland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,994,489 GBP2024-04-30
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Clachandreggy, Torbreck, Inverness, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -798 GBP2025-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 26 Field Lane, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,918 GBP2023-03-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Briars, Pigdown Lane, Hever, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,418 GBP2024-03-31
    Officer
    icon of calendar 1999-11-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ZEROCARBON REVOLUTION LTD - 2021-02-25
    icon of address C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,539 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address The Old School House, Bunloit Estate, Drumnadrochit, Inverness-shire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,222,795 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-06-15 ~ 2022-03-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    567,501 GBP2015-04-30
    Officer
    icon of calendar 2010-05-20 ~ 2014-03-20
    IIF 12 - Director → ME
  • 3
    SUTHERLAND ARCHITECTURE LIMITED - 2007-01-29
    icon of address Clachandreggy, Torbreck, Inverness, Highland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,994,489 GBP2024-04-30
    Officer
    icon of calendar 2022-11-14 ~ 2024-04-19
    IIF 18 - Director → ME
  • 4
    icon of address C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    38,109,328 GBP2024-12-31
    Officer
    icon of calendar 2022-02-24 ~ 2024-02-29
    IIF 25 - Director → ME
  • 5
    SOLARCENTURY.COM LTD - 2015-08-25
    DELUXEMOOR LIMITED - 1998-07-06
    SOLAR CENTURY SAMOS LIMITED - 2000-02-02
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1999-03-03 ~ 2015-08-25
    IIF 3 - Director → ME
  • 6
    THOROUGHREALM LIMITED - 1998-07-31
    SOLAR CENTURY (HOLDINGS) LIMITED - 1999-03-10
    icon of address 19th Floor 22 Bishopsgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-03 ~ 2020-11-27
    IIF 4 - Director → ME
  • 7
    icon of address 6 Langley Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    165,722 GBP2021-12-31
    Officer
    icon of calendar 2018-10-22 ~ 2021-04-13
    IIF 10 - Director → ME
  • 8
    SOLARAID
    - now
    SOLAR CENTURY GLOBAL COMMUNITY TRUST - 2006-05-08
    icon of address Creative Works, 1st Floor, 7 Blackhorse Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-28 ~ 2021-02-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2021-02-01
    IIF 28 - Has significant influence or control OE
  • 9
    icon of address Creative Works, 1st Floor, 7 Blackhorse Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    49,270 GBP2020-03-31
    Officer
    icon of calendar 2011-09-27 ~ 2021-02-01
    IIF 11 - Director → ME
  • 10
    THE RENEWABLE POWER ASSOCIATION - 2005-11-03
    RENEWABLE ENERGY ASSOCIATION - 2019-10-22
    icon of address York House, 23 Kingsway, London, England
    Active Corporate (10 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    375,656 GBP2024-12-31
    Officer
    icon of calendar 2003-05-15 ~ 2007-02-07
    IIF 23 - Director → ME
  • 11
    CARBON TRACKER INITIATIVE LIMITED - 2022-07-13
    icon of address Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    456,516 GBP2015-04-30
    Officer
    icon of calendar 2014-02-21 ~ 2018-04-18
    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 12 November 2025 and licensed under the Open Government Licence v3.0.