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

Price, Jonathan Somerville

    Related profiles found in government register
  • Price, Jonathan Somerville
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Barcroft Street, Bury, BL9 5BT, England

      IIF 1
    • icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire, OX29 4SX

      IIF 2
    • icon of address The Limes, Bayshill Road, Cheltenham, GL50 3AW, England

      IIF 3
    • icon of address 54 Kestrel Avenue, London, SE24 0EB

      IIF 4 IIF 5
    • icon of address 54, Kestrel Avenue, London, SE24 0EB, England

      IIF 6 IIF 7 IIF 8
    • icon of address 54, Kestrel Avenue, London, SE24 0EB, United Kingdom

      IIF 10
    • icon of address Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 11
    • icon of address 1, The Green, Richmond, TW9 1PL, England

      IIF 12
  • Price, Jonathan Somerville
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Kestrel Avenue, London, SE24 0EB

      IIF 13
    • icon of address 54, Kestrel Avenue, London, SE24 0EB, United Kingdom

      IIF 14
  • Price, Jonathan Somerville
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Price, Jonathan Somerville
    British fund manager born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Price, Jonathan Somerville
    British merchant banker born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Price, Jonathan Somerville
    British non-executive director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gower Street, London, WC1E 6HA, United Kingdom

      IIF 22
  • Price, Jonathan Somerville
    British trustee born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryden Johnson, Kings Parade, Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 23
  • Price, Jonathan Somerville
    British university lecturer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Kestrel Avenue, London, SE24 0EB, United Kingdom

      IIF 24 IIF 25
  • Price, Johnathan Somerville
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Barcroft Street, Bury, BL9 5BT, England

      IIF 26
  • Price, Jonathan Somerville
    English born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Kestrel Avenue, London, SE24 0EB, England

      IIF 27 IIF 28
  • Price, Jonathan Somerville
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pole Position, South Accommodation Road, Leeds, West Yorkshire, LS10 1NQ, United Kingdom

      IIF 29
    • icon of address 49 St James Street, 49 St James Street, London, SW1A 1AH, England

      IIF 30
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 31
  • Mr Jonathan Somerville Price
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 St James Street, 49 St James Street, London, SW1A 1AH, England

      IIF 32
    • icon of address 54, Kestrel Avenue, London, SE24 0EB

      IIF 33
    • icon of address 54, Kestrel Avenue, London, SE24 0EB, England

      IIF 34
    • icon of address 95, Miles Road, Mitcham, Surrey, CR4 3FH

      IIF 35
  • Price, Jonathan Somerville
    British investment banker

    Registered addresses and corresponding companies
    • icon of address 54 Kestrel Avenue, London, SE24 0EB

      IIF 36
  • Price, Jonathan Somerville
    British merchant banker

    Registered addresses and corresponding companies
    • icon of address Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 37
  • Price, Jonathan Somerville

    Registered addresses and corresponding companies
    • icon of address 54, Kestrel Avenue, London, SE24 0EB, England

      IIF 38
  • Sommerville Price, Jonathan
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2005-12-08 ~ now
    IIF 37 - Secretary → ME
  • 2
    icon of address 49 St James Street, 49 St James Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 The Green, Richmond, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    301,049 GBP2024-05-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Europa House, Barcroft Street, Bury, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    14,320 GBP2024-12-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 1 - Director → ME
  • 5
    STOKE SERVICES LIMITED - 2023-02-10
    icon of address Europa House, Barcroft Street, Bury, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    38,765 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address 54 Kestrel Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -395,998 GBP2023-09-30
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 54 Kestrel Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 54 Kestrel Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    -14,632 GBP2024-09-30
    Officer
    icon of calendar 1999-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 54 Kestrel Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 24 - Director → ME
  • 10
    F.B.B.C. LIMITED - 2000-05-16
    BUSINESS CENTRE ASSOCIATION LIMITED - 2019-06-04
    icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    163,723 GBP2024-08-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 2 - Director → ME
  • 11
    GREM (LONDON) LIMITED - 2023-08-10
    icon of address 54 Kestrel Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    GREM LTD
    - now
    METRUMCOIN LTD - 2018-07-12
    icon of address 3 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Europa House, Barcroft Street, Bury, Lancashire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    8,420,179 GBP2024-12-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 6 - Director → ME
  • 14
    TRENSLO HOLDINGS LIMITED - 2005-09-07
    icon of address 144 Grosvenor Road, London
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    125,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 54 Kestrel Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Bee House 140 Eastern Avenue, Milton, Abingdon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address The Limes, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5 GBP2024-10-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address Pole Position, South Accommodation Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 19
    icon of address 54 Kestrel Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,865 GBP2024-03-31
    Officer
    icon of calendar 2008-11-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-01-01 ~ now
    IIF 38 - Secretary → ME
  • 20
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 16 - Director → ME
  • 22
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 15 - Director → ME
  • 23
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 17 - Director → ME
  • 24
    Company number 06330495
    Non-active corporate
    Officer
    icon of calendar 2008-02-19 ~ now
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address 54 Kestrel Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -395,998 GBP2023-09-30
    Officer
    icon of calendar 2015-12-30 ~ 2016-04-01
    IIF 10 - Director → ME
    icon of calendar 2016-12-15 ~ 2018-05-08
    IIF 28 - Director → ME
  • 2
    icon of address The Old Cottage 47 Station Road, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-09-10 ~ 2011-10-21
    IIF 21 - Director → ME
  • 3
    icon of address 54 Kestrel Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    -14,632 GBP2024-09-30
    Officer
    icon of calendar 1999-09-20 ~ 1999-12-30
    IIF 36 - Secretary → ME
  • 4
    AFRICAN PRISONS PROJECT - 2019-12-23
    icon of address Bryden Johnson Kings Parade, Lower Coombe Street, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2021-11-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 35 - Has significant influence or control OE
  • 5
    CABLETHREAD LIMITED - 2005-02-14
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-11 ~ 2005-07-27
    IIF 18 - Director → ME
  • 6
    icon of address 6th Floor 338 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2005-07-27
    IIF 19 - Director → ME
  • 7
    icon of address Chatswoth House, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2018-04-26
    IIF 31 - LLP Designated Member → ME
  • 8
    Company number 04312931
    Non-active corporate
    Officer
    icon of calendar 2003-01-24 ~ 2003-04-28
    IIF 20 - 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.