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

Mr Jeremy San

    Related profiles found in government register
  • Mr Jeremy San
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 1
  • Mr Jeremy Elliott San
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE, England

      IIF 2
    • icon of address Suite 20, Building 5, Westbrook Centre, Milton Road, Cambridge, CB4 1YG, England

      IIF 3
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 4
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 9
  • San, Jeremy Elliott
    British ceo born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 10
  • San, Jeremy Elliott
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 11 IIF 12
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 13
  • San, Jeremy Elliott
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE, England

      IIF 14
  • San, Jeremy Elliott
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 15
  • San, Jeremy Elliott
    British company director

    Registered addresses and corresponding companies
    • icon of address 401 The Glass Building, 226 Arlington Road, London, NW1 7HY

      IIF 16 IIF 17
  • San, Jeremy Elliott
    British director

    Registered addresses and corresponding companies
    • icon of address 13, Hampstead Way, London, NW11 7JE, England

      IIF 18
  • San, Jeremy Elliott
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Prince Albert Road, London, NW1 7SN

      IIF 19
  • San, Jeremy Elliott
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 20, Building 5, Westbrook Centre, Milton Road, Cambridge, CB4 1YG, England

      IIF 20
    • icon of address 2 Prince Albert Road, London, NW1 7SN

      IIF 21 IIF 22
    • icon of address 401 The Glass Building, 226 Arlington Road, London, NW1 7HY

      IIF 23 IIF 24
    • icon of address The Forum, 74-80 Camden Street, London, Nw1 Oeg

      IIF 25
  • San, Jeremy Elliott
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hampstead Way, Hampstead Way, London, NW11 7JE, England

      IIF 26
    • icon of address 2 Prince Albert Road, London, NW1 7SN

      IIF 27
    • icon of address 22, Baseline Studios, Whitchurch Road, London, W11 4AT, United Kingdom

      IIF 28
  • San, Jeremy Elliott

    Registered addresses and corresponding companies
    • icon of address 2 Prince Albert Road, London, NW1 7SN

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Burrough Close, Andwell, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,171 GBP2020-12-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    COMPILERCO LIMITED - 2002-10-23
    icon of address Regent House, 316 Beulah Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,228 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    DMS FILM & TELEVISION LIMITED - 1997-04-11
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1994-07-06 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,703,851 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    PROBABLE CAUSE LTD - 2018-01-19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,654,697 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -152,603 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 13 - Director → ME
  • 9
    CRUNCHY FROG LIMITED - 2007-05-03
    ASHMOVE LIMITED - 2004-11-04
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    57,350 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 12
  • 1
    LUVVY LIMITED - 1998-11-02
    icon of address 128 The Causeway, Quedgeley, Gloucester, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,880,270 GBP2023-12-31
    Officer
    icon of calendar 2001-01-17 ~ 2010-09-27
    IIF 28 - Director → ME
  • 2
    ARC INTERNATIONAL PLC - 2009-12-29
    ARC CORES LIMITED - 2000-04-20
    CRIMBUY LIMITED - 1998-08-03
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2006-04-25
    IIF 21 - Director → ME
    icon of calendar 1998-07-20 ~ 2000-08-30
    IIF 22 - Director → ME
  • 3
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Elstree Studios, Shenley Road, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,162 GBP2024-03-31
    Officer
    icon of calendar 1997-02-17 ~ 2025-04-04
    IIF 27 - Director → ME
    icon of calendar 1997-02-12 ~ 1997-02-24
    IIF 29 - Secretary → ME
  • 5
    icon of address Elstree Studios, Shenley Road, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,450 GBP2024-03-31
    Officer
    icon of calendar 1995-07-12 ~ 2025-03-21
    IIF 23 - Director → ME
    icon of calendar 1995-07-12 ~ 2025-03-21
    IIF 16 - Secretary → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,703,851 GBP2024-06-30
    Officer
    icon of calendar 2023-08-15 ~ 2024-03-25
    IIF 12 - Director → ME
  • 7
    PROBABLE CAUSE LTD - 2018-01-19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,654,697 GBP2024-06-30
    Officer
    icon of calendar 2018-08-31 ~ 2024-03-25
    IIF 10 - Director → ME
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -152,603 GBP2024-05-31
    Officer
    icon of calendar 2014-05-08 ~ 2025-04-03
    IIF 11 - Director → ME
  • 9
    AVIDBOND LIMITED - 2004-11-08
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2018-08-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DEXTAL LIMITED - 2008-09-22
    icon of address 5 Orchard Close, Elstree, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,954 GBP2024-03-31
    Officer
    icon of calendar 2008-07-28 ~ 2025-03-31
    IIF 26 - Director → ME
    icon of calendar 2008-07-28 ~ 2025-03-31
    IIF 18 - Secretary → ME
  • 11
    CRUNCHY FROG LIMITED - 2007-05-03
    ASHMOVE LIMITED - 2004-11-04
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2016-02-01
    IIF 25 - Director → ME
  • 12
    icon of address 6th Floor, One London Wall, London
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,723 GBP2024-05-31
    Officer
    icon of calendar 2001-01-24 ~ 2004-12-13
    IIF 19 - 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.