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

Ervine, Jeremy Adrian

    Related profiles found in government register
  • Ervine, Jeremy Adrian
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, Greater Manchester, M2 3WQ, England

      IIF 1
  • Ervine, Jeremy Adrian
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Wilfred Street, Manchester, M40 9LQ, England

      IIF 2
  • Ervine, Jeremy Adrian
    British film producer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Wilfred Street, Manchester, M40 9LQ, England

      IIF 3
  • Ervine, Jeremy Adrian
    Australian film producer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mount Pleasant, Adlington, Chorley, PR6 9RR, England

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Jeremy Adrian Ervine
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Wilfred Street, Manchester, M40 9LQ, England

      IIF 7 IIF 8
    • icon of address Bartle House, Oxford Court, Manchester, Greater Manchester, M2 3WQ, England

      IIF 9
  • Ervine, Jeremy Adrian
    Australian film producer born in June 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 10
  • Ervine, Jeremy Adrian
    Australian producer born in June 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 163, Coromandel Parade, Coromandel Valley, 5051, Australia

      IIF 11
  • Ervine, Jeremy
    British advertising born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Ervine, Jeremy Adrian

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 13
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 14
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address 59, Wilfred Street, Manchester, M40 9LQ, England

      IIF 16
  • Ervine, Jeremy Adrian
    Australian executive producer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 17
  • Mr Jeremy Adrian Ervine
    Australian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mount Pleasant, Adlington, Chorley, PR6 9RR, England

      IIF 18
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Jeremy Ervine
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Ervine, Jeremy

    Registered addresses and corresponding companies
    • icon of address 163, Coromandel Parade, Coromandel Valley, South Australia, 5051, Australia

      IIF 21
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 24
  • Ervine, Jeremy
    Australian director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 25
  • Mr Jeremy Ervine
    Australian born in June 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD

      IIF 26
  • Jeremy Ervine
    Australian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Jeremy Adrian Ervine
    Australian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Bartle House, Oxford Court, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    374 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 59 Wilfred Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,451 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 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
  • 3
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-07-07 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-11-05 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-10-21 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    THE BEST BIT THINKING LTD - 2018-10-12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,056 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-09-12 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ 2015-11-16
    IIF 21 - Secretary → ME
  • 2
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2014-07-07 ~ 2014-08-22
    IIF 10 - Director → ME
  • 3
    THE BEST BIT THINKING LTD - 2018-10-12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,056 GBP2023-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-06-15
    IIF 6 - Director → ME
    icon of calendar 2021-01-01 ~ 2021-05-20
    IIF 4 - Director → ME
    icon of calendar 2019-07-01 ~ 2020-06-15
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-08-26
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-11-01 ~ 2021-05-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ 2021-05-01
    IIF 5 - Director → ME
    icon of calendar 2021-05-01 ~ 2021-05-01
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-05-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.