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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Shorto, Donna Leanne
    Director born in September 1987
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    OF - Director → CIF 0
Ceased 13
  • 1
    Fowler, Mark Andrew
    Company Secretary
    Individual
    Officer
    icon of calendar 1999-08-01 ~ 2010-08-17
    OF - Secretary → CIF 0
  • 2
    Tyrer, John Gary
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-08-31 ~ 2000-09-14
    OF - Secretary → CIF 0
  • 3
    Gandy, Matthew Richard
    Tax Consultant born in February 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-12 ~ 2018-09-17
    OF - Director → CIF 0
    Gandy, Matthew Richard
    Tax Consultant
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-11-01 ~ 2018-09-17
    OF - Secretary → CIF 0
  • 4
    Sorabjee, Pheroze Dinshaw
    Tax Consultant born in January 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2020-11-10
    OF - Director → CIF 0
    Sorabjee, Pheroze Dinshaw
    Tax Consultant
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-08-31 ~ 2020-11-10
    OF - Secretary → CIF 0
  • 5
    Donnison, Philip John
    Tax Consultant born in October 1950
    Individual (13 offsprings)
    Officer
    icon of calendar 1993-07-13 ~ 1998-07-03
    OF - Director → CIF 0
    Donnison, Philip John
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 1993-07-13
    OF - Secretary → CIF 0
    Donnison, Philip John
    Company Secretary
    Individual (13 offsprings)
    icon of calendar 1998-07-03 ~ 2020-04-16
    OF - Secretary → CIF 0
  • 6
    Gray, Stephen Dillon
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-03 ~ 1999-08-31
    OF - Secretary → CIF 0
  • 7
    Cripps, Jeremy George Anthony
    Cert Public Accountant born in July 1943
    Individual
    Officer
    icon of calendar ~ 2000-06-30
    OF - Director → CIF 0
  • 8
    Wijle, Pieter Hans
    Tax Consultant born in July 1943
    Individual
    Officer
    icon of calendar ~ 1993-07-13
    OF - Director → CIF 0
  • 9
    Dongworth, David Douglas
    Tax Consultant born in April 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-02-21 ~ 2015-10-09
    OF - Director → CIF 0
    Dongworth, David Douglas
    Tax Consultant
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-03 ~ 2015-10-09
    OF - Secretary → CIF 0
  • 10
    Wilamowski, Zygmunt
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1995-02-11
    OF - Secretary → CIF 0
    icon of calendar 1999-08-31 ~ 2000-01-31
    OF - Secretary → CIF 0
  • 11
    Flanagan, Michael Anthony
    Chartered Secretary born in February 1966
    Individual (60 offsprings)
    Officer
    icon of calendar 1993-07-13 ~ 1998-07-03
    OF - Director → CIF 0
    Flanagan, Michael Anthony
    Individual (60 offsprings)
    Officer
    icon of calendar ~ 1993-09-22
    OF - Secretary → CIF 0
  • 12
    Fox, Lee Ernest
    Company Secretarial born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-21 ~ 1998-07-03
    OF - Director → CIF 0
    Fox, Lee Ernest
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-07-03 ~ 1999-08-01
    OF - Secretary → CIF 0
  • 13
    JD CORPORATE SERVICES LIMITED - 1991-03-04
    icon of address1 Lumley Street, Mayfair, London
    Dissolved Corporate (3 parents, 84 offsprings)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    1995-02-11 ~ 1998-07-03
    PE - Secretary → CIF 0
parent relation
Company in focus

JD NOMINEES LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
2 GBP2019-04-30
2 GBP2018-04-30
Net Assets/Liabilities
2 GBP2019-04-30
2 GBP2018-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2018-05-01 ~ 2019-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2018-05-01 ~ 2019-04-30
Equity
2 GBP2019-04-30
2 GBP2018-04-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address1 Lumley Street, Mayfair, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -9,765 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 2
    ALNERY NO. 208 LIMITED - 1984-01-24
    icon of address1 Lumley Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,426 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address1 Lumley Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    8 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1 Lumley Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -424,696 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address1 Lumley Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    45,509 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    ALLIANCE ASSET MANAGEMENT LIMITED - 2005-01-11
    ALLIANCE ASSET MANAGEMENT PLC - 2010-04-09
    CAROUSEL ACTIVE RETAIL LIMITED - 1997-01-02
    icon of address3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,771,648 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1997-01-01 ~ 2000-03-29
    CIF 24 - Director → ME
  • 2
    icon of addressMr Lee Ernest Fox, 22 Wadhurst Court, Telham Road, London
    Active Corporate
    Officer
    icon of calendar 1997-12-08 ~ 1997-12-31
    CIF 17 - Director → ME
  • 3
    AUR FASHIONS LIMITED - 2000-07-06
    ORTHO-CARE INTERNATIONAL LIMITED - 1997-10-17
    icon of address55 Beauchamp Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-03 ~ 2000-10-31
    CIF 32 - Nominee Director → ME
  • 4
    icon of addressSanderlings Llp, Sanderling House 1071 Warwick, Road Acocks Green, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-21 ~ 1997-11-21
    CIF 18 - Director → ME
  • 5
    CELESTIAL HOLDINGS LIMITED - 2000-04-07
    CENTRUM HOLDINGS LIMITED - 1998-02-26
    CELESTIAL PANORAMAS LIMITED - 2006-02-20
    icon of address1 Lumley Street Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-18 ~ 2000-10-31
    CIF 16 - Director → ME
  • 6
    icon of addressC/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,526 GBP2024-10-31
    Officer
    icon of calendar 1995-06-27 ~ 2000-01-31
    CIF 27 - Director → ME
  • 7
    icon of address13 Queens Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    119,036 GBP2016-01-31
    Officer
    icon of calendar 1999-05-24 ~ 2000-09-26
    CIF 5 - Director → ME
  • 8
    icon of address13 Queens Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-24 ~ 2000-09-26
    CIF 6 - Director → ME
  • 9
    icon of address2 Cockerell Close, Segensworth West, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar ~ 2000-10-31
    CIF 31 - Director → ME
  • 10
    CENTRAL EUROPEAN INVESTMENT VENTURES LTD - 2004-06-08
    icon of address1 Lumley Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,708 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 11
    CHASE NATURAL RESOURCES LIMITED - 2013-02-25
    icon of address19a Adam And Eve Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,130 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-20 ~ 1999-07-01
    CIF 8 - Director → ME
  • 13
    icon of addressC/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,233 EUR2019-12-31
    Officer
    icon of calendar 1998-07-14 ~ 1999-07-28
    CIF 12 - Director → ME
  • 14
    icon of address13 Queens Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-24 ~ 2000-09-26
    CIF 7 - Director → ME
  • 15
    icon of address26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-13 ~ 1997-02-13
    CIF 34 - Nominee Director → ME
  • 16
    icon of address1 Lumley Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290,910 GBP2018-12-31
    Officer
    icon of calendar 1999-12-20 ~ 2000-10-31
    CIF 1 - Director → ME
  • 17
    HARDWICKE CONSULTANCY LIMITED - 2018-03-05
    icon of address114 St. Martin's Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,872,461 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-28 ~ 2021-01-14
    CIF 42 - Ownership of shares – 75% or more OE
  • 18
    HITARCH DESIGN SERVICES LIMITED - 2004-10-07
    DALEBOURNE DESIGN SERVICES LIMITED - 1997-12-30
    icon of address26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1999-03-16
    CIF 23 - Director → ME
  • 19
    icon of address1 Lumley Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-22 ~ 2000-10-31
    CIF 37 - Nominee Director → ME
  • 20
    SWIFTCALL LIMITED - 2006-07-19
    icon of address7th Floor Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-13 ~ 1998-05-13
    CIF 35 - Nominee Director → ME
  • 21
    icon of address505 Pinner Road, North Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,105 GBP2018-07-31
    Officer
    icon of calendar 1999-07-30 ~ 2000-09-26
    CIF 2 - Director → ME
  • 22
    icon of addressLawford House, Albert Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1998-04-08 ~ 2000-05-01
    CIF 15 - Director → ME
  • 23
    icon of address5 Thelusson Court, Woodfield Road, Radlett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-16
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 24
    ARGYLL SOLAR INVESTMENT LIMITED - 2014-04-03
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2018-09-29
    CIF 41 - Secretary → ME
  • 25
    icon of address75 Market Street, Lancaster, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -92,036 GBP2024-12-31
    Officer
    icon of calendar 1999-04-22 ~ 1999-04-22
    CIF 9 - Director → ME
  • 26
    icon of address64 Elm Walk, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,104 GBP2016-06-30
    Officer
    icon of calendar 2011-05-06 ~ 2014-05-03
    CIF 40 - Director → ME
  • 27
    WILTON & PARTNERS LIMITED - 2013-03-21
    WILTON & PARTNERS LIMITED - 2013-11-15
    KRT AND PARTNERS LIMITED - 2013-04-24
    icon of addressHaslers, Old Station Road Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 1999-07-19
    CIF 11 - Director → ME
  • 28
    icon of address1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2015-12-17
    CIF 38 - Director → ME
  • 29
    MOSFOLD LIMITED - 1996-09-11
    icon of address17 Head Street, Halstead, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-16 ~ 1996-08-29
    CIF 25 - Director → ME
  • 30
    icon of addressStudio 5 27a Pembridge Villas, Notting Hill Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-09 ~ 2000-05-01
    CIF 14 - Director → ME
  • 31
    icon of addressStudio 5 27a Pembridge Villas, Notting Hill Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-09 ~ 2000-05-01
    CIF 13 - Director → ME
  • 32
    ZELDAGLEN LIMITED - 1981-12-31
    icon of address1 Lumley Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-10-31
    CIF 30 - Director → ME
  • 33
    icon of address26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    58,467 EUR2020-06-30
    Officer
    icon of calendar 1999-03-17 ~ 1999-07-28
    CIF 10 - Director → ME
  • 34
    icon of address114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    487,072 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ 2000-01-10
    CIF 3 - Director → ME
  • 35
    THE SMILEY LICENSING CORPORATION LIMITED - 2001-03-27
    icon of address120-122 Webber Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,985,550 GBP2023-12-31
    Officer
    icon of calendar 1996-09-19 ~ 2005-09-07
    CIF 36 - Nominee Director → ME
  • 36
    icon of address9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-18 ~ 1999-07-01
    CIF 21 - Director → ME
  • 37
    icon of address26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1999-07-28
    CIF 20 - Director → ME
  • 38
    THE EDUCATION, INFORMATION AND INTELLIGENCE GROUP LIMITED - 1998-01-06
    CST INTELLIGENCE LIMITED - 2004-05-24
    icon of addressNew London House, 172 Drury Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -234,778 GBP2019-04-30
    Officer
    icon of calendar 1997-11-03 ~ 1998-01-06
    CIF 19 - Director → ME
  • 39
    icon of addressC/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,973,170 GBP2024-06-30
    Officer
    icon of calendar 1999-06-04 ~ 1999-06-04
    CIF 4 - Director → ME
  • 40
    THERMAX (UK) LIMITED - 1997-04-01
    icon of addressThe Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,964,204 GBP2025-03-31
    Officer
    icon of calendar 1996-04-09 ~ 1997-02-17
    CIF 26 - Director → ME
  • 41
    WILMINGTON BUILDING PRODUCTS LIMITED - 2001-02-02
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-17 ~ 1994-02-03
    CIF 28 - Director → ME
  • 42
    icon of addressJupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-19 ~ 2000-10-31
    CIF 33 - Nominee Director → ME
  • 43
    DIGITAL ARTWORK REPRODUCTION LIMITED - 1993-09-13
    WYNDEHAM KESTREL LIMITED - 2009-01-26
    KESTREL DIGITAL COLOUR LIMITED - 2004-08-10
    icon of address1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-05 ~ 1991-03-11
    CIF 29 - Director → ME
  • 44
    icon of address38 Dover Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -589,496 GBP2024-07-31
    Officer
    icon of calendar 2015-06-26 ~ 2015-11-13
    CIF 39 - Director → ME
  • 45
    THERMOBOARD LIMITED - 2001-02-02
    icon of addressHazlehead, Crow Edge, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-13 ~ 1999-07-28
    CIF 22 - 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.