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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jeremy Nigel Curtis

    Related profiles found in government register
  • Mr Jeremy Nigel Curtis
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 120, Baker Street, London, W1U 6TU, United Kingdom

      IIF 1
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 2
    • 9, Brookside Drive, Salford, M7 4NP, England

      IIF 3
    • 9, Brookside Drive, Salford, M7 4NP, United Kingdom

      IIF 4
  • Curtis, Jeremy Nigel
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit H, Bedford Business Centre Mile Road, Bedford, MK42 9TW

      IIF 5 IIF 6
    • 143-149, 1st Floor, Sackville House, Fenchurch Street, London, EC3M 6BL, England

      IIF 7
    • 143-149, Fenchurch Street, 1st Floor, Sackville House, London, EC3M 6BL, England

      IIF 8
    • 42, Chagford Street, London, NW1 6EB, England

      IIF 9
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 10
    • 9, Brookside Drive, Salford, M7 4NP, England

      IIF 11 IIF 12 IIF 13
    • 9, Brookside Drive, Salford, M7 4NP, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Curtis, Jeremy Nigel
    British chartered surveyor born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 42, Chagford Street, London, NW1 6EB, United Kingdom

      IIF 22
  • Curtis, Jeremy Nigel
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 32, Harley House, London, London, NW1 5HF, United Kingdom

      IIF 23
    • 32, Harley House, Regents Park, London, NW1 5HF, United Kingdom

      IIF 24
    • 42, Chagford Street, London, NW1 6EB, England

      IIF 25
  • Curtis, Jeremy Nigel
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 26
    • 32, Harley House, London, NW1 5HF, United Kingdom

      IIF 27
    • Vulcan Way, Magna Park, Lutterworth, Leicestershire, LE17 4XR

      IIF 28
  • Curtis, Jeremy Nigel
    British ceo born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Winnington Road, London, N2 0TU

      IIF 29
  • Curtis, Jeremy Nigel
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 30
    • 98 Winnington Road, London, N2 0TU

      IIF 31 IIF 32
  • Curtis, Jeremy Nigel
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 33
  • Curtis, Jeremy Nigel
    British

    Registered addresses and corresponding companies
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 34
    • 98 Winnington Road, London, N2 0TU

      IIF 35 IIF 36 IIF 37
  • Curtis, Jeremy Nigel
    British director

    Registered addresses and corresponding companies
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 38
  • Curtis, Jeremy Nigel
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 39
  • Curtis, Jeremy Neil
    British

    Registered addresses and corresponding companies
    • Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 40
  • Curtis, Jeremy Nigel

    Registered addresses and corresponding companies
  • Curtis, Jeremy

    Registered addresses and corresponding companies
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 47 IIF 48 IIF 49
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 28
  • 1
    43 ROSSLYN HILL RTM LIMITED
    07063418
    C/o Urang Property Management Ltd, 196 New Kings Road, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2010-08-24 ~ 2015-11-01
    IIF 22 - Director → ME
  • 2
    APRILSHOWERS2017 LIMITED - now
    HOT!MESS FASHION LTD
    - 2017-05-11 08714215
    C/o Mark J Rees Granville Hall, Granville Road, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2014-10-08 ~ 2016-08-31
    IIF 27 - Director → ME
  • 3
    BIBI BIJOUX LIMITED
    10381864
    120 Baker Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-11-21 ~ 2022-03-18
    IIF 23 - Director → ME
    Person with significant control
    2019-08-16 ~ 2022-03-18
    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
    CITYFAX LTD
    - now 07810441
    OFFSHORE 2014 LTD
    - 2017-08-31 07810441
    OFFSHORE PROCURE SERVICES LIMITED
    - 2014-08-30 07810441
    Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (8 parents)
    Officer
    2011-10-14 ~ 2013-09-30
    IIF 25 - Director → ME
    2013-09-30 ~ 2020-12-24
    IIF 40 - Secretary → ME
  • 5
    CLIP CLAIMS 2015 LIMITED
    09733682 09680193
    6 Portman Hall, Old Redding, Harrow
    Active Corporate (6 parents)
    Officer
    2015-08-14 ~ now
    IIF 9 - Director → ME
  • 6
    CURTIS FAMILY INVESTMENTS
    14218906
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-07-06 ~ now
    IIF 10 - Director → ME
    2022-07-06 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    DYRHAM PARK COUNTRY CLUB LIMITED
    00752135
    Galley Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (108 parents)
    Officer
    2017-10-08 ~ 2019-10-02
    IIF 24 - Director → ME
    2009-04-28 ~ 2016-05-31
    IIF 29 - Director → ME
  • 8
    GREAT GEORGE STREET LIMITED
    - now 14177488 16163802
    CASTLEGATEHOUSENOTTINGHAM LIMITED - 2023-06-08
    9 Brookside Drive, Salford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-11-07 ~ now
    IIF 21 - Director → ME
  • 9
    GROVEWHITE II LIMITED
    - now 11205187 16258082... (more)
    CGBL WEMBLEY LIMITED
    - 2019-05-07 11205187 11205140
    9 Brookside Drive, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-04-13 ~ now
    IIF 20 - Director → ME
  • 10
    GROVEWHITE LTD
    08627450
    9 Brookside Drive, Salford, England
    Active Corporate (4 parents)
    Officer
    2013-07-29 ~ now
    IIF 13 - Director → ME
  • 11
    HARLEY HOUSE (MARYLEBONE) MANAGEMENT LIMITED
    02980387
    143-149 1st Floor, Sackville House, Fenchurch Street, London, England
    Active Corporate (33 parents)
    Officer
    2017-09-26 ~ now
    IIF 7 - Director → ME
  • 12
    HARLEY HOUSE FREEHOLD LIMITED
    09973988
    143-149 Fenchurch Street, 1st Floor, Sackville House, London, England
    Active Corporate (20 parents)
    Officer
    2018-03-22 ~ now
    IIF 8 - Director → ME
  • 13
    HOCKLEYNOTTINGHAM LIMITED
    14020063
    9 Brookside Drive, Salford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-04-27 ~ now
    IIF 19 - Director → ME
  • 14
    JM BRANDS LIMITED - now
    MELLER DESIGN SOLUTIONS LIMITED
    - 2025-10-28 05760284
    H&BS LIMITED
    - 2007-08-29 05760284
    Unit H, Bedford Business Centre Mile Road, Bedford
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2006-03-28 ~ 2013-09-30
    IIF 5 - Director → ME
    2013-09-30 ~ 2020-12-24
    IIF 50 - Secretary → ME
    2006-07-21 ~ 2007-02-02
    IIF 35 - Secretary → ME
  • 15
    JULIUS A MELLER MANAGEMENT SERVICES LIMITED
    - now 02518921
    EARNSCAN LIMITED
    - 1990-09-13 02518921
    Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (7 parents)
    Officer
    ~ 2013-09-30
    IIF 26 - Director → ME
    ~ 2003-07-01
    IIF 42 - Secretary → ME
    2013-09-30 ~ 2020-12-24
    IIF 49 - Secretary → ME
    2006-07-21 ~ 2007-02-02
    IIF 46 - Secretary → ME
  • 16
    LANDON TYLER LIMITED
    - now 03659128
    JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED
    - 2016-12-21 03659128
    BROOMCO (1692) LIMITED
    - 1998-11-19 03659128 03591125... (more)
    Unit H, Bedford Business Centre, Mile Road, Bedford
    Dissolved Corporate (8 parents)
    Officer
    1998-11-18 ~ 2013-09-30
    IIF 30 - Director → ME
    2006-07-21 ~ 2020-12-24
    IIF 38 - Secretary → ME
  • 17
    MD ACCESSORIES LTD - now
    MELLER DESIGNS LIMITED
    - 2025-10-28 00502663
    JULIUS A MELLER (IMPORTS) LIMITED
    - 2001-03-08 00502663
    JULIUS A.MELLER LIMITED
    - 1990-06-04 00502663
    Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (12 parents)
    Officer
    ~ 2013-09-30
    IIF 6 - Director → ME
    2006-07-21 ~ 2007-02-02
    IIF 37 - Secretary → ME
    2013-09-30 ~ 2020-12-24
    IIF 47 - Secretary → ME
    ~ 2003-07-01
    IIF 36 - Secretary → ME
  • 18
    MELLER BEAUTY LIMITED
    - now 01672570
    DEWHIRST TOILETRIES LIMITED
    - 2002-05-29 01672570
    DEWHIRST LORIEN LIMITED - 1996-06-05
    LORIEN LABORATORIES LIMITED - 1994-01-24
    BRIGHTPALM LIMITED - 1983-02-14
    Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (29 parents)
    Officer
    2002-01-18 ~ 2013-09-30
    IIF 39 - Director → ME
    2006-07-21 ~ 2020-12-24
    IIF 34 - Secretary → ME
  • 19
    MELLER GROUP LIMITED
    05712299
    Unit H, Bedford Business Centre, Mile Road, Bedford
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2006-02-16 ~ 2013-09-30
    IIF 33 - Director → ME
    2006-07-21 ~ 2007-02-02
    IIF 45 - Secretary → ME
    2013-09-30 ~ 2020-12-24
    IIF 48 - Secretary → ME
  • 20
    NO1 MILTON PLACE LIMITED
    11758226
    9 Brookside Drive, Salford, England
    Active Corporate (7 parents)
    Officer
    2021-01-08 ~ now
    IIF 14 - Director → ME
  • 21
    RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED - now
    CML HOLDINGS LIMITED
    - 2020-06-19 03454878
    BROOMCO (1408) LIMITED
    - 1998-01-09 03454878 03121034... (more)
    Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (20 parents)
    Officer
    1997-12-19 ~ 2007-06-06
    IIF 31 - Director → ME
    1997-12-19 ~ 2002-01-01
    IIF 43 - Secretary → ME
    2006-07-21 ~ 2007-06-06
    IIF 41 - Secretary → ME
  • 22
    RHENUS WAREHOUSING SOLUTIONS LTD - now
    RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED - 2024-05-02
    CML LIMITED
    - 2020-06-18 02516107
    CML PUBLIC LIMITED COMPANY
    - 2007-05-29 02516107
    CHAGMARR LOGISTICS LIMITED
    - 1990-10-25 02516107
    INSTANT START 162 LIMITED
    - 1990-08-21 02516107 02542908... (more)
    Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (20 parents)
    Officer
    2016-05-24 ~ 2019-01-03
    IIF 28 - Director → ME
    ~ 2007-06-06
    IIF 32 - Director → ME
    2006-07-21 ~ 2007-06-06
    IIF 44 - Secretary → ME
  • 23
    SELWORTHY CLOSE LIMITED
    - now 16258082
    GROVEWHITE IV LIMITED - 2025-03-07
    9 Brookside Drive, Salford, England
    Active Corporate (3 parents)
    Officer
    2025-03-28 ~ now
    IIF 15 - Director → ME
  • 24
    SILVER SPOON SALFORD II LIMITED
    11081322 10609097
    9 Brookside Drive, Salford, England
    Active Corporate (7 parents)
    Officer
    2021-01-08 ~ now
    IIF 12 - Director → ME
  • 25
    SILVER SPOON SALFORD LIMITED
    10609097 11081322
    9 Brookside Drive, Salford, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    THE MAZE NOTTINGHAM LIMITED
    11991531 13199456
    9 Brookside Drive, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-04-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 4 - Has significant influence or control OE
  • 27
    THE MOOG NOTTINGHAM LIMITED
    11313633 12080352... (more)
    9 Brookside Drive, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-07-06 ~ now
    IIF 16 - Director → ME
  • 28
    WOLLATONNOTTINGHAM LIMITED
    - now 12527968 14029373
    WOLLANTONNOTTINGHAM LIMITED - 2020-09-09
    THE ROPE WALK NOTTINGHAM LIMITED - 2020-05-21
    9 Brookside Drive, Salford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-12-21 ~ now
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.