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

Jenner, John Edward

    Related profiles found in government register
  • Jenner, John Edward
    Irish born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, John Edward
    Irish cfo born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Fenchurch Street, London, EC3M 4AD, England

      IIF 14 IIF 15 IIF 16
    • icon of address 60, Fenchurch Street, London, EC3M 4AD, United Kingdom

      IIF 17 IIF 18
    • icon of address Apex Plaza, Forbury Road, Reading, RG1 1AX

      IIF 19
    • icon of address Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 20
  • Jenner, John Edward
    Irish chief financial officer/execut born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merrion Hall, Strand Road, Sandymount, County Dublin D04 K744, Ireland

      IIF 21
  • Jenner, John Edward
    Irish company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Court, 42 Trinity Square, London, EC3N 4TH

      IIF 22
  • Jenner, John Edward
    Irish director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 3rd Floor North House, 17 North John Street, Liverpool, L25QY, England

      IIF 23
    • icon of address 70, Mark Lane, London, EC3R 7NQ, England

      IIF 24
  • Jenner, John Edward
    Irish finance director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Fenchurch Street, London, EC3M 4AD, England

      IIF 25
  • Jenner, John Edward
    British finance director born in June 1967

    Registered addresses and corresponding companies
    • icon of address 63, Laurel Avenue, Twickenham, Middlesex, TW1 4HZ

      IIF 26
  • Jenner, John Edward
    Irish accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenner, John Edward
    Irish chartered accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Blackmores Grove, Teddington, Middlesex, TW11 9AE

      IIF 34
  • Jenner, John Edward
    Irish chief operating officer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 35
  • Jenner, John Edward
    Irish company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crawford & Company Adjusters (uk) Limited, 10th Floor, New London House, 6 London Street, London, EC3R 7LP, England

      IIF 36
  • Jenner, John Edward
    Irish director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 37
    • icon of address Forum House, Lime Street, London, EC3M 7AN, England

      IIF 38
    • icon of address Apex Plaza, Forbury Road, Reading, RG1 1AX

      IIF 39
    • icon of address C/o Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 40 IIF 41
    • icon of address C/o Cunningham Lindsey, Apex Plaza Forbury Road, Reading, RG1 1AX

      IIF 42
    • icon of address Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 43
    • icon of address 53 Blackmores Grove, Teddington, Middlesex, TW11 9AE

      IIF 44
  • Jenner, John Edward
    Irish finance director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 45
    • icon of address Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 46
    • icon of address 53 Blackmores Grove, Teddington, Middlesex, TW11 9AE

      IIF 47
  • Jenner, John Edward
    Irish

    Registered addresses and corresponding companies
  • Jenner, John Edward
    British

    Registered addresses and corresponding companies
    • icon of address 63 Laurel Avenue, Twickenham, Middlesex, TW1 4HZ

      IIF 53 IIF 54
  • Jenner, John Edward

    Registered addresses and corresponding companies
    • icon of address 1, Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 55
    • icon of address Apex Plaza, Forbury Road, Reading, RG1 1AX

      IIF 56
    • icon of address 53 Blackmores Grove, Teddington, Middlesex, TW11 9AE

      IIF 57 IIF 58 IIF 59
    • icon of address 63, Laurel Avenue, Twickenham, Middlesex, TW1 4HZ

      IIF 62
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 9 - Director → ME
  • 2
    WORLDNAME LIMITED - 1995-06-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 37 - Director → ME
  • 3
    FISHER & PYATT LIMITED - 1987-12-17
    RUBYBELL LIMITED - 1987-09-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Macneice House, 75 Malone Road, Belfast
    Converted / Closed Corporate (16 parents)
    Officer
    icon of calendar 2000-06-27 ~ now
    IIF 26 - Director → ME
    icon of calendar 2000-06-27 ~ now
    IIF 62 - Secretary → ME
  • 5
    IBIS (407) LIMITED - 1998-03-23
    CUNNINGHAM MARINE LIMITED - 1999-03-11
    icon of address Apex Plaza, Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    435,146 GBP2017-12-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 19 - Director → ME
  • 6
    HACKREMCO (NO.1477) LIMITED - 1999-04-22
    icon of address Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 20 - Director → ME
  • 7
    664TH SHELF TRADING COMPANY LIMITED - 1991-04-09
    CUNNINGHAM HART (UK) LIMITED - 1996-09-01
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 27 - Director → ME
  • 8
    COMMARK LIMITED - 1990-03-30
    INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED - 2018-11-23
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,750 GBP2018-12-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 16 - Director → ME
  • 9
    CUNNINGHAM LINDSEY UNITED KINGDOM - 2018-09-27
    ELLIS & BUCKLE - 1998-12-23
    CUNNINGHAM ELLIS & BUCKLE - 2000-08-31
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 6 - Director → ME
  • 10
    E & B HOLDINGS LIMITED - 2018-12-14
    PUNCHCOURT LIMITED - 1987-04-14
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 11 - Director → ME
  • 11
    VRS VERICLAIM UK LIMITED - 2016-10-04
    VERICLAIM UK LIMITED - 2025-06-13
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 10 - Director → ME
  • 12
    MARINE ADJUSTERS PARTNERSHIP LIMITED - 2018-11-23
    HAMISH ROBBIE & ASSOCIATES LIMITED - 1989-01-23
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,721 GBP2018-12-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 13
    GROWTHTERM PUBLIC LIMITED COMPANY - 1992-08-27
    HAMBRO INSURANCE SERVICES GROUP PLC - 1998-12-30
    HAMBROS INSURANCE SERVICES PLC - 1993-02-18
    LINDSEY MORDEN - 2018-11-23
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 7 - Director → ME
  • 14
    HACKREMCO (NO.1345) LIMITED - 1998-05-26
    LINDSEY MORDEN ACQUISITIONS - 2018-11-23
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address Merrion Hall, Strand Road, Sandymount, Dublin 4, County Dublin D04 K744, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 21 - Director → ME
  • 16
    NINETIETH SHELF INVESTMENT COMPANY LIMITED - 1989-10-04
    CUNNINGHAM HART (OVERSEAS) HOLDINGS LIMITED - 1996-10-23
    CUNNINGHAM GROUP OVERSEAS LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 4 - Director → ME
  • 17
    CUNNINGHAM INTERNATIONAL LIMITED - 1999-03-24
    CUNNINGHAM LINDSEY INTERNATIONAL LIMITED - 2018-11-19
    BETTERNET LIMITED - 1988-06-03
    ADJUSTERS PARTNERSHIP GROUP LIMITED - 1994-09-30
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 2 - Director → ME
  • 18
    COMPLETION SERVICES (UK) LTD. - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 3 - Director → ME
  • 19
    CUNNINGHAM LINDSEY HOLDINGS II (UK) LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 13 - Director → ME
  • 20
    CUNNINGHAM LINDSEY HOLDINGS (UK) LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 8 - Director → ME
  • 21
    RELAYTHEME LIMITED - 1991-01-16
    CUNNINGHAM I.A.P. LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,500,000 GBP2018-12-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 5 - Director → ME
  • 22
    ELLIS & BUCKLE SOLUTIONS 2000 LIMITED - 2004-07-16
    CL (UK) REGULATED ACTIVITIES LIMITED - 2018-11-23
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -492,706 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 25 - Director → ME
Ceased 22
  • 1
    E & B SOLUTIONS 2000 LIMITED - 2005-03-14
    CORPORE LIMITED - 2014-06-26
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    150,001 GBP2016-12-31
    Officer
    icon of calendar 2005-07-29 ~ 2011-12-31
    IIF 33 - Director → ME
    icon of calendar 1998-10-31 ~ 2011-08-11
    IIF 48 - Secretary → ME
  • 2
    CRAWFORD LIMITED - 1997-01-24
    CRAWFORD BROCKLEHURST LIMITED - 1996-11-06
    BROCKLEHURSTS LOSS ADJUSTERS LIMITED - 1995-03-02
    CRAWFORD-THG (UK) LIMITED - 2000-06-15
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ 2015-06-04
    IIF 22 - Director → ME
  • 3
    CRAWFORD LAW LIMITED - 2016-07-11
    icon of address The Plaza Suite 4, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -3,531,504 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2016-05-05 ~ 2017-04-18
    IIF 23 - Director → ME
  • 4
    GAB ROBINS AVIATION LIMITED - 2016-09-07
    IDEANEXT LIMITED - 1990-01-12
    ROBINS DAVIES AVIATION LIMITED - 1992-04-06
    ROBINS AVIATION LIMITED - 1995-05-05
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2017-04-18
    IIF 24 - Director → ME
  • 5
    GRAHAM MILLER SIBILIA & CO. LIMITED - 1986-10-13
    icon of address Apex Plaza, Forbury Road, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2011-12-31
    IIF 28 - Director → ME
    icon of calendar 1999-06-14 ~ 2006-05-19
    IIF 49 - Secretary → ME
  • 6
    icon of address 251 Little Falls Drive, Wilmington, De 19808, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ 2022-03-03
    IIF 17 - Director → ME
  • 7
    icon of address 251 Little Falls Drive, Wilmington, De 19808, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ 2022-03-03
    IIF 18 - Director → ME
  • 8
    IBIS (407) LIMITED - 1998-03-23
    CUNNINGHAM MARINE LIMITED - 1999-03-11
    icon of address Apex Plaza, Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    435,146 GBP2017-12-31
    Officer
    icon of calendar 2011-08-22 ~ 2011-12-31
    IIF 39 - Director → ME
    icon of calendar 1999-06-14 ~ 2000-09-07
    IIF 54 - Secretary → ME
  • 9
    HACKREMCO (NO.1477) LIMITED - 1999-04-22
    icon of address Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2011-08-22 ~ 2011-12-31
    IIF 43 - Director → ME
    icon of calendar 1999-04-23 ~ 2000-09-25
    IIF 53 - Secretary → ME
  • 10
    664TH SHELF TRADING COMPANY LIMITED - 1991-04-09
    CUNNINGHAM HART (UK) LIMITED - 1996-09-01
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2006-05-19
    IIF 50 - Secretary → ME
  • 11
    HAVIA LIMITED - 1985-09-10
    icon of address Apex Plaza, Forbury Road, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2011-12-31
    IIF 29 - Director → ME
    icon of calendar 1999-06-14 ~ 2006-05-19
    IIF 52 - Secretary → ME
  • 12
    icon of address Forum House, 15-18 Lime Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2017-04-18
    IIF 38 - Director → ME
  • 13
    icon of address Forum House, 15-18 Lime Street, London, Lime Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-11 ~ 2017-04-18
    IIF 36 - Director → ME
  • 14
    CUNNINGHAM LINDSEY UNITED KINGDOM - 2018-09-27
    ELLIS & BUCKLE - 1998-12-23
    CUNNINGHAM ELLIS & BUCKLE - 2000-08-31
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1999-06-14 ~ 2011-12-31
    IIF 46 - Director → ME
    icon of calendar 1999-06-14 ~ 2006-05-19
    IIF 58 - Secretary → ME
  • 15
    E & B HOLDINGS LIMITED - 2018-12-14
    PUNCHCOURT LIMITED - 1987-04-14
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-09 ~ 2011-12-31
    IIF 40 - Director → ME
    icon of calendar 2000-06-27 ~ 2006-09-07
    IIF 34 - Director → ME
    icon of calendar 1999-06-14 ~ 2006-05-19
    IIF 59 - Secretary → ME
  • 16
    GROWTHTERM PUBLIC LIMITED COMPANY - 1992-08-27
    HAMBRO INSURANCE SERVICES GROUP PLC - 1998-12-30
    HAMBROS INSURANCE SERVICES PLC - 1993-02-18
    LINDSEY MORDEN - 2018-11-23
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2011-12-31
    IIF 42 - Director → ME
    icon of calendar 1999-03-31 ~ 2006-06-02
    IIF 57 - Secretary → ME
  • 17
    HACKREMCO (NO.1345) LIMITED - 1998-05-26
    LINDSEY MORDEN ACQUISITIONS - 2018-11-23
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-06 ~ 2011-12-31
    IIF 41 - Director → ME
    icon of calendar 2001-11-15 ~ 2006-06-02
    IIF 47 - Director → ME
    icon of calendar 1999-01-31 ~ 2005-06-06
    IIF 61 - Secretary → ME
  • 18
    NINETIETH SHELF INVESTMENT COMPANY LIMITED - 1989-10-04
    CUNNINGHAM HART (OVERSEAS) HOLDINGS LIMITED - 1996-10-23
    CUNNINGHAM GROUP OVERSEAS LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-01 ~ 2011-12-31
    IIF 30 - Director → ME
    icon of calendar 1999-06-14 ~ 2011-08-11
    IIF 56 - Secretary → ME
  • 19
    ELLIS & BUCKLE PROPERTY SOLUTIONS LIMITED - 2001-04-02
    ORIEL SERVICES LIMITED - 2020-01-27
    LAW 891 LIMITED - 1998-01-19
    CUNNINGHAM LINDSEY PROPERTY SOLUTIONS LIMITED - 2008-03-27
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-23 ~ 2011-12-31
    IIF 45 - Director → ME
    icon of calendar 2019-03-20 ~ 2022-05-04
    IIF 14 - Director → ME
    icon of calendar 1999-01-01 ~ 2011-08-11
    IIF 55 - Secretary → ME
  • 20
    COMPLETION SERVICES (UK) LTD. - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2011-12-31
    IIF 31 - Director → ME
  • 21
    ELLIS & BUCKLE SOLUTIONS 2000 LIMITED - 2004-07-16
    CL (UK) REGULATED ACTIVITIES LIMITED - 2018-11-23
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2011-12-31
    IIF 32 - Director → ME
    icon of calendar 1998-10-31 ~ 2006-05-22
    IIF 60 - Secretary → ME
  • 22
    CUNNINGHAM WEATHERNET LIMITED - 2000-01-24
    JEWELINPUT LIMITED - 1996-01-19
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    552,373 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 1999-10-01 ~ 2006-12-21
    IIF 44 - Director → ME
    icon of calendar 1999-06-14 ~ 2006-12-21
    IIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.