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

Deeley, Jeremy John

    Related profiles found in government register
  • Deeley, Jeremy John
    British

    Registered addresses and corresponding companies
    • 2 Maryland, 29 Holland Road, Frinton-on-sea, Essex, CO13 9ES, England

      IIF 1
    • 101 Kyverdale Road, Stoke Newington, London, N16 6PP

      IIF 2
    • 19 Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DR

      IIF 3
  • Deeley, Jeremy John
    British lawyer

    Registered addresses and corresponding companies
    • 5, Richardson Walk, Colchester, Essex, CO3 4AJ, England

      IIF 4
  • Deeley, Jeremy John

    Registered addresses and corresponding companies
    • Quills, Duns Tew, Bicester, Oxfordshire, OX25 6JS, England

      IIF 5
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 6
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Deeley, Jeremy John
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 Richardson Walk, Lexden, Colchester, Essex, CO3 4AJ, United Kingdom

      IIF 10
    • 2, Maryland, Holland Road, Frinton-on-sea, Essex, CO13 9ES, United Kingdom

      IIF 11
    • Unit 7 56 Commercial Road, London, E1 1LP, United Kingdom

      IIF 12
  • Deeley, Jeremy John
    British lawyer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ni605039 - Companies House Default Address, Belfast, BT1 9DY

      IIF 13
    • 2, Maryland, Holland Road, Frinton-on-sea, Essex, CO13 9ES

      IIF 14
    • 19 Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DR

      IIF 15
  • Deeley, Jeremy
    British lawyer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 56 Commercial Road, London, E1 1LP, United Kingdom

      IIF 16
  • Deeley, Jeremy John
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Frances Street, Newtownards, Co. Down, BT23 7DW, Northern Ireland

      IIF 17
  • Deeley, Jeremy John
    British lawyer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Maryland, 29 Holland Road, Frinton-on-sea, Essex, CO13 9ES, England

      IIF 18
    • 12, Eyot Gardens, London, W6 9TN, England

      IIF 19
    • 12, Eyot Gardens, London, W6 9TN, United Kingdom

      IIF 20
  • Deeley, Jeremy John
    English director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quills, 36 North Aston Road, Duns Tew, Bicester, Oxfordshire, OX25 6JS, England

      IIF 21
  • Deeley, Jeremy John
    English lawyer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 22
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 23 IIF 24
  • Mr Jeremy John Deeley
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ni605039 - Companies House Default Address, Belfast, BT1 9DY

      IIF 25
    • Quills, 36 North Aston Road, Duns Tew, Bicester, Oxfordshire, OX25 6JS, England

      IIF 26
    • 2 Maryland, 29 Holland Road, Frinton-on-sea, Essex, CO13 9ES, England

      IIF 27
    • 6, Bourne Place Courtyard, Nizels Lane, Hildenborough, Tonbridge, Kent, TN11 8NY, England

      IIF 28
  • Mr Jeremy Deeley
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 56 Commercial Road, London, E1 1LP, United Kingdom

      IIF 29
  • Jeremy John Deeley
    English born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    27 Frances Street, Newtownards, Co. Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 17 - Director → ME
  • 2
    5 Richardson Walk, Lexden, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    5 Richardson Walk, Lexden, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 11 - Director → ME
  • 4
    2 Maryland 29 Holland Road, Frinton-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,632 GBP2023-09-30
    Officer
    1999-06-14 ~ now
    IIF 18 - Director → ME
    1999-06-14 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CLERKENWELL ARTS LIMITED - 2000-07-13
    METRO RESOURCES LIMITED - 1998-04-24
    KOMI RESOURCES LIMITED - 1991-06-14
    KOMIO RESOURCES LIMITED - 1990-12-12
    CLUFF OIL (DENMARK) LIMITED - 1990-12-03
    FAWNDENE LIMITED - 1990-02-26
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 15 - Director → ME
    1998-05-08 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    Unit 7 56 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    5 Richardson Walk, Colchester
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 20 - Director → ME
  • 8
    2381, Ni605039 - Companies House Default Address, Belfast
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-07-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EYOT ENERGY LIMITED - 2022-06-13
    Quills, Duns Tew, Bicester, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,062 GBP2023-03-31
    Officer
    2011-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    5 Richardson Walk, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2003-02-04 ~ dissolved
    IIF 14 - Director → ME
    2003-02-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    TETHYS OIL AND MINING LTD - 2020-11-13
    Quills 36 North Aston Road, Duns Tew, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -948 GBP2023-07-31
    Officer
    2024-09-16 ~ now
    IIF 5 - Secretary → ME
Ceased 7
  • 1
    AIK ENERGY LTD - 2022-01-25
    AIK TRADING LTD - 2017-02-22
    Bewley House, Park Road, Esher, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,535,882 GBP2021-12-31
    Officer
    2022-01-20 ~ 2022-02-16
    IIF 22 - Director → ME
    2021-12-31 ~ 2022-04-22
    IIF 6 - Secretary → ME
  • 2
    Bewley House, Park Road, Esher, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    993,906 GBP2021-12-31
    Officer
    2021-12-23 ~ 2022-01-14
    IIF 23 - Director → ME
    2021-12-31 ~ 2022-04-22
    IIF 7 - Secretary → ME
  • 3
    Lansdowne House 57 Berkeley Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-01 ~ 2022-04-22
    IIF 8 - Secretary → ME
  • 4
    Audley Chaucer Ltd Bewley House, Park Road, Esher, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-02-16 ~ 2022-03-03
    IIF 24 - Director → ME
    2022-02-16 ~ 2022-04-22
    IIF 9 - Secretary → ME
    Person with significant control
    2022-02-16 ~ 2022-02-21
    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
  • 5
    CLERKENWELL ARTS LIMITED - 2000-07-13
    METRO RESOURCES LIMITED - 1998-04-24
    KOMI RESOURCES LIMITED - 1991-06-14
    KOMIO RESOURCES LIMITED - 1990-12-12
    CLUFF OIL (DENMARK) LIMITED - 1990-12-03
    FAWNDENE LIMITED - 1990-02-26
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1995-02-03
    IIF 2 - Secretary → ME
  • 6
    5 Richardson Walk, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2012-10-01 ~ 2014-06-26
    IIF 19 - Director → ME
  • 7
    RED KITE ENERGY ADVISORS LIMITED - 2019-06-26
    Springwood House, Ringshall, Berkhamsted, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,650 GBP2023-11-30
    Officer
    2015-11-18 ~ 2016-12-01
    IIF 12 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.