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

Bonnett, Jeremy Spencer

    Related profiles found in government register
  • Bonnett, Jeremy Spencer
    British company director born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennel Cottage, Blackdown, Haslemere, Surrey, GU27 3BS, England

      IIF 1
  • Bonnett, Jeremy Spencer
    British retired born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Doyle Court, 36 Kings Road, Haslemere, GU27 2QG, United Kingdom

      IIF 2
    • icon of address Kennel Cottage, Blackdown, Haslemere, Surrey, GU27 3BS

      IIF 3
    • icon of address Kennel Cottage, Blackdown, Haslemere, Surrey, GU27 3BS, England

      IIF 4
    • icon of address Kennel Cottage, Blackdown, Haslemere, Surrey, GU27 3BS, United Kingdom

      IIF 5
  • Bonnett, Jeremy Spencer
    British tourism consultant born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennel Cottage, Blackdown, Haslemere, Surrey, GU27 3BS

      IIF 6
  • Bonnett, Jeremy Spencer
    British travel consultant born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennel Cottage, Blackdown, Haslemere, Surrey, GU27 3BS

      IIF 7
  • Bonnett, Jeremy Spencer
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA

      IIF 8
    • icon of address 3, Avenue Gardens, Teddington, London, TW11 0BH, United Kingdom

      IIF 9
    • icon of address Lyndale House, Church Hill, Midhurst, West Sussex, GU29 9NX, England

      IIF 10
  • Bonnett, Jeremy Spencer
    British flat management company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndalehouse, Church Hill, Midhurst, GU29 9NX, England

      IIF 11
  • Mr Jeremy Spencer Bonnett
    British born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndale House, Church Hill, Midhurst, GU29 9NX, England

      IIF 12
  • Jeremy Spencer Bonnett
    British born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Avenue Gardens, Teddington, London, TW11 0BH, United Kingdom

      IIF 13
  • Bonnett, Jeremy Spencer
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Kennel Cottage, Blackdown, Haslemere, Surrey, GU27 3BS

      IIF 14
  • Bonnett, Jeremy Spencer

    Registered addresses and corresponding companies
    • icon of address Lyndale House, Church Hill, Midhurst, GU29 9NX, England

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 39 Station Road, Liphook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,029 GBP2025-01-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Christian Reid Estate Agents 1 Bank Buildings, 145 High Street, Cranleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,933 GBP2024-11-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Newtown House, Newtown Road, Liphook, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,791 GBP2024-09-30
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 15 - Secretary → ME
  • 4
    icon of address Lyndale House, Church Hill, Midhurst, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,792 GBP2024-03-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 11 - Director → ME
  • 5
    ELGINMARK LIMITED - 1982-04-06
    TOURISM SERVICES LIMITED - 2009-04-07
    icon of address Aruna House, 2 Kings Road, Haslemere, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -17,493 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Avenue Gardens, Teddington, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    CARIBBEAN TOURISM ORGANISATION (UK) - 2020-07-22
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,866 GBP2024-12-31
    Officer
    icon of calendar 2001-11-19 ~ 2002-04-30
    IIF 6 - Director → ME
  • 2
    icon of address Christian Reid Estate Agents 1 Bank Buildings, 145 High Street, Cranleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2024-12-31
    Officer
    icon of calendar 2007-08-31 ~ 2023-05-04
    IIF 3 - Director → ME
  • 3
    icon of address The Hole Brook Hill, Lurgashall, Petworth, England
    Active Corporate (7 parents)
    Equity (Company account)
    122,980 GBP2023-12-31
    Officer
    icon of calendar 2012-06-13 ~ 2018-06-26
    IIF 1 - Director → ME
  • 4
    icon of address 3 Sickle Mill Court, Sturt Road, Haslemere, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2014-08-08 ~ 2016-11-30
    IIF 4 - Director → ME
  • 5
    icon of address 3 Sickle Mill Court, Sturt Road, Haslemere, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    19,207 GBP2024-03-31
    Officer
    icon of calendar 2012-07-12 ~ 2016-11-30
    IIF 5 - Director → ME
  • 6
    ELGINMARK LIMITED - 1982-04-06
    TOURISM SERVICES LIMITED - 2009-04-07
    icon of address Aruna House, 2 Kings Road, Haslemere, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -17,493 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ 2002-04-30
    IIF 7 - Director → ME
  • 7
    THE COST CONSULTANCY (CQS) LIMITED - 2009-08-02
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2005-12-21
    IIF 14 - Secretary → 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.