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

Lindley, Jeremy Charles

    Related profiles found in government register
  • Lindley, Jeremy Charles
    British accountant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158 Lightwoods Hill, Warley Woods, Smethwick, West Midlands, B67 5ED

      IIF 1 IIF 2
  • Lindley, Jeremy Charles
    British director of finance born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158 Lightwoods Hill, Warley Woods, Smethwick, West Midlands, B67 5ED

      IIF 3 IIF 4
    • icon of address Heslington Hall, Room H/b30, York, North Yorkshire, YO10 5DD

      IIF 5
  • Lindley, Jeremy Charles
    British finance director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 32/24 North Parade, Bradford, BD1 3HZ

      IIF 6
    • icon of address Northcote House, The Queens Drive, Exeter, Devon, EX4 4QJ, United Kingdom

      IIF 7
    • icon of address The Innovation Centre, University Of Exeter, Exeter, Devon, EX4 4RN

      IIF 8
    • icon of address Finance Department, Heslington Hall, Heslington, York, YO10 5DD

      IIF 9
    • icon of address 158, Exmouth Road, Newton Poppleford, Sidmouth, Devon, EX10 0BE, United Kingdom

      IIF 10
    • icon of address Heslington Hall, Heslington, York, YO1 5DD

      IIF 11
    • icon of address Heslington Hall, Heslington, York, YO10 5DD

      IIF 12 IIF 13 IIF 14
    • icon of address Heslington Hall, Heslington, York, YO10 5DD, England

      IIF 16 IIF 17
    • icon of address University Of York, Heslington Hall, University Road, York, Yorkshire, YO10 5DD, United Kingdom

      IIF 18
    • icon of address University Of York, Heslington, York, North Yorkshire, YO10 5DD

      IIF 19
  • Lindley, Jeremy Charles
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Central Services Building, Garthdee Campus, Garthdee Road, Aberdeen, Aberdeenshire, AB10 7FY

      IIF 20
  • Lindley, Jeremy Charles
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heslington Hall, Heslington, York, North Yorkshire, YO10 5DD

      IIF 21
  • Lindley, Jeremy Charles
    British director of finance born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Neupc Ltd, South Parade, Leeds, LS1 5QX, England

      IIF 22
    • icon of address Heslington Hall, Heslington, York, YO10 5DD, England

      IIF 23
    • icon of address Room H109, Heslington Hall, Heslington, York, YO10 5DD, England

      IIF 24
  • Lindley, Jeremy Charles
    British finance director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heslington Hall, Heslington, York, YO10 5DD, United Kingdom

      IIF 25
  • Lindley, Jeremy Charles
    British business manager born in October 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Northcote House University Of Exeter, The Queens Drive, Exeter, Devon, EX4 4QJ

      IIF 26
  • Lindley, Jeremy Charles
    British director born in October 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 27
  • Lindley, Jeremy Charles
    British assistant director of finance

    Registered addresses and corresponding companies
    • icon of address 158 Lightwoods Hill, Warley Woods, Smethwick, West Midlands, B67 5ED

      IIF 28
  • Lindley, Jeremy Charles
    born in October 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, Sussex, BN1 4AA

      IIF 29
  • Mr Jeremy Charles Lindley
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Central Services Building, Garthdee Campus, Garthdee Road, Aberdeen, Aberdeenshire, AB10 7FY

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Devonshire House, 32/24 North Parade, Bradford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 6 - Director → ME
  • 2
    HESPV 1 LIMITED - 2011-06-29
    icon of address Finance Department, Heslington Hall, Heslington, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Heslington Hall, Heslington, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 13 - Director → ME
  • 4
    HELMSLEY DEVELOPMENTS LIMITED - 2002-12-05
    ENGINEMOTOR LIMITED - 1995-05-15
    icon of address Heslington Hall, Heslington, York, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,267,730 GBP2017-09-30
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 25 - Director → ME
  • 5
    MOUNTWEST 45 LIMITED - 1995-07-21
    icon of address Robert Gordon University, Central Services Building Garthdee Campus, Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or controlOE
  • 6
    NEMESIAN LIMITED - 2014-03-07
    icon of address Heslington Hall, Heslington, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 11 - Director → ME
Ceased 21
  • 1
    PLANSNOW LIMITED - 1989-04-19
    icon of address Chancellor's Court, The University Of Birmingham, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2002-04-22 ~ 2005-08-26
    IIF 28 - Secretary → ME
  • 2
    EVER 2165 LIMITED - 2003-09-09
    icon of address Popeshead Court Offices, Peter Lane, York
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-04 ~ 2020-01-15
    IIF 16 - Director → ME
  • 3
    icon of address Finance Services, Northcote House, The Queens Drive, Exeter, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    212,141 GBP2020-07-31
    Officer
    icon of calendar 2006-10-30 ~ 2011-12-31
    IIF 7 - Director → ME
  • 4
    icon of address Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,095,119 GBP2020-03-31
    Officer
    icon of calendar 2010-07-23 ~ 2012-03-15
    IIF 26 - Director → ME
  • 5
    TREMOUGH CAMPUS SERVICES - 2012-07-02
    icon of address Falmouth Exeter Plus, Penryn Campus, Penryn, Cornwall
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-01 ~ 2012-01-02
    IIF 2 - Director → ME
  • 6
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-14 ~ 2014-10-24
    IIF 27 - Director → ME
  • 7
    icon of address One, Gloucester Place, Brighton, Sussex
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2014-03-31
    IIF 29 - LLP Member → ME
  • 8
    NEUPG LIMITED - 2007-10-31
    icon of address Phoenix House Neupc Ltd, South Parade, Leeds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2023-10-30
    IIF 22 - Director → ME
  • 9
    icon of address Begbies Traynor, Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2009-05-18
    IIF 3 - Director → ME
  • 10
    NYCH LIMITED - 2018-04-16
    FORMGRELL LIMITED - 1996-03-08
    icon of address Heslington Hall, Heslington, York
    Active Corporate (5 parents)
    Equity (Company account)
    1,540,508 GBP2022-07-31
    Officer
    icon of calendar 2014-12-04 ~ 2023-11-27
    IIF 14 - Director → ME
  • 11
    PENINSULAR INNOVATIONS LIMITED - 2006-12-22
    icon of address The Innovation Centre, University Of Exeter, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2011-12-14
    IIF 8 - Director → ME
  • 12
    HELMSLEY DEVELOPMENTS LIMITED - 2002-12-05
    ENGINEMOTOR LIMITED - 1995-05-15
    icon of address Heslington Hall, Heslington, York, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,267,730 GBP2017-09-30
    Officer
    icon of calendar 2015-11-25 ~ 2017-04-25
    IIF 18 - Director → ME
  • 13
    THE YORKSHIRE BIOREFINERY FACILITY - 2011-06-20
    icon of address Heslington Hall, Heslington, York, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-21 ~ 2023-11-27
    IIF 21 - Director → ME
    icon of calendar 2014-12-04 ~ 2015-05-21
    IIF 17 - Director → ME
  • 14
    THE ENERGY CONSORTIUM (EDUCATION) - 2008-09-24
    icon of address Innovation Centre, 1 Devon Way, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2010-01-04
    IIF 4 - Director → ME
  • 15
    icon of address Tremough Development Vehicle Limited, Penryn Campus, Penryn, Cornwall
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2012-01-02
    IIF 1 - Director → ME
  • 16
    icon of address Heslington Hall, Heslington, York, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-12-11 ~ 2017-09-29
    IIF 5 - Director → ME
  • 17
    EXETER ENTERPRISES LIMITED - 2012-07-05
    icon of address The Innovation Centre, University Of Exeter, Exeter, Devon
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-16 ~ 2011-12-05
    IIF 10 - Director → ME
  • 18
    UNIVERSITY OF YORK CONFERENCE PARK LIMITED - 2007-03-27
    YORK CONFERENCES LIMITED - 2020-01-28
    DEKASTYLE LIMITED - 1993-10-22
    YORK CONFERENCE PARK LIMITED - 2011-10-10
    icon of address Heslington Hall, Heslington, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2023-11-27
    IIF 12 - Director → ME
  • 19
    EVER 1491 LIMITED - 2001-08-17
    icon of address Enterprise House, York Science Park Innovation Way, Heslington, York
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-04-21 ~ 2023-11-01
    IIF 23 - Director → ME
    icon of calendar 2015-03-16 ~ 2015-06-01
    IIF 24 - Director → ME
  • 20
    BARDMILNE LIMITED - 2014-03-07
    icon of address Heslington Hall, Heslington, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2023-11-27
    IIF 15 - Director → ME
  • 21
    YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED - 2014-03-07
    VIOPOINT LIMITED - 2008-08-14
    icon of address University Of York, Heslington, York, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-04 ~ 2023-11-27
    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 12 November 2025 and licensed under the Open Government Licence v3.0.