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

Zenios, Jonathan David

    Related profiles found in government register
  • Zenios, Jonathan David
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 224-238, Kensington High Street, London, W8 6AG, England

      IIF 1
  • Zenios, Jonathan David
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 2
    • 4th, Floor (fds), 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 3 IIF 4
  • Zenios, Jonathan
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

      IIF 5
  • Zenios, Jonathan David
    British banker born in January 1970

    Registered addresses and corresponding companies
  • Zenios, Jonathan David
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37/38, Margaret Street, London, W1G 0JF, United Kingdom

      IIF 13
  • Zenios, Jonathan David
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 14
    • Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 15
    • 6th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 16 IIF 17
    • Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ, United Kingdom

      IIF 18
  • Zenios, Jonathan David
    British banker born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Churchill Place, London, E14 5HP

      IIF 19
  • Zenios, Jonathan David
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37/38, Margaret Street, London, W1G 0JF, United Kingdom

      IIF 20
  • Zenios, Jonathan David
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37/38, Margaret Street, London, W1G 0JF, United Kingdom

      IIF 21
    • Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 22 IIF 23 IIF 24
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP

      IIF 26
    • First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 27
    • Studio 2, 2 Downshire Hill, Hampstead, London, NW3 1NR, United Kingdom

      IIF 28
  • Zenios, Jonathan David
    British company diretor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220, Golders Green Road, London, NW11 9DQ, England

      IIF 29
  • Zenios, Jonathan David
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37-38, Margaret Street, London, W1G 0JF, United Kingdom

      IIF 30
    • Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 31
  • Zenios, Jonathan David
    British entrepreneur born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 2, 2 Downshire Hill, London, NW3 1NR, England

      IIF 32
  • Zenios, Jonathan David
    British investment manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 2, 2 Downshire Hill, Hampstead, London, NW3 1NR, United Kingdom

      IIF 33 IIF 34
  • Zenios, Jonathan David
    British none born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Churchill Place, London, E14 5HP

      IIF 35
    • Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 36
  • Zenios, Jonathan David
    Company Director born in January 1970

    Registered addresses and corresponding companies
    • Business Consultancy Services, 4 The Mill, Copley Hill Business Park, Cambridge, Cambridgeshire, CB22 3GN, United Kingdom

      IIF 37
  • Jonathan David Zenios
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 37/38, Margaret Street, London, W1G 0JF, England

      IIF 38 IIF 39
    • Studio 2 / 2, Downshire Hill, London, NW3 1NR, England

      IIF 40
  • Zenios, Jonathan David

    Registered addresses and corresponding companies
    • Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 41
  • Jonathan David Zenios
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 2, 2 Downshire Hill, Hampstead, London, NW3 1NR, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 34
  • 1
    ALTURA CAPITAL LIMITED - now
    Z INVESTMENT ADVISORS LIMITED
    - 2016-03-15 07602917 09897228... (more)
    Z INVESTMENT SERVICES LIMITED
    - 2014-04-30 07602917
    TYROLESE (716) LIMITED
    - 2011-07-27 07602917 06308400... (more)
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2015-11-16 ~ 2016-01-29
    IIF 28 - Director → ME
    2011-07-27 ~ 2012-01-24
    IIF 37 - Director → ME
  • 2
    BARCLAYS (BARLEY) LIMITED - now
    BARLEY INVESTMENTS LIMITED
    - 2017-03-31 04109369
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (36 parents)
    Officer
    2000-12-13 ~ 2002-12-19
    IIF 10 - Director → ME
  • 3
    BARCLAYS DIRECTORS LIMITED
    - now 01728893
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    1 Churchill Place, London
    Active Corporate (641 parents, 36 offsprings)
    Officer
    2000-12-13 ~ 2002-12-19
    IIF 8 - Director → ME
  • 4
    COMMUNITY TRADING LIMITED
    - now 02449362
    JEWISH CARE AGENCY SERVICES LIMITED - 1993-07-30
    STARTPACK LIMITED - 1989-12-29
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (20 parents)
    Officer
    2016-09-05 ~ 2018-09-20
    IIF 31 - Director → ME
  • 5
    CONFIDANTE CLOUD SERVICES LIMITED
    13868888
    Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-01-24 ~ now
    IIF 15 - Director → ME
    2022-01-24 ~ now
    IIF 41 - Secretary → ME
  • 6
    DEZ DEVELOPMENTS LIMITED
    - now 08415569
    DEZ INVESTMENTS LIMITED
    - 2015-10-02 08415569
    37/38 Margaret Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-02-22 ~ 2018-10-19
    IIF 20 - Director → ME
  • 7
    FRIENDS OF THE LONDON JEWISH HOSPITAL LIMITED(THE)
    00267419
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (24 parents)
    Officer
    2022-10-06 ~ 2024-09-26
    IIF 23 - Director → ME
  • 8
    GAUSS HOLDINGS LIMITED - now
    Z RENEWABLE ENERGY LTD
    - 2016-12-19 09216616
    1 Bolton Street (2nd Floor), London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-09-12 ~ 2016-11-18
    IIF 21 - Director → ME
  • 9
    HOARDBURST LIMITED
    - now 04001661
    GLASSDEFINE LIMITED - 2001-04-20
    Hill House, 1 Little New Street, London
    Dissolved Corporate (21 parents)
    Officer
    2002-08-01 ~ 2002-12-19
    IIF 9 - Director → ME
  • 10
    JEWISH CARE
    02447900
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (99 parents, 5 offsprings)
    Officer
    2009-11-09 ~ 2016-09-26
    IIF 36 - Director → ME
    2020-03-01 ~ 2024-09-25
    IIF 29 - Director → ME
  • 11
    JEWISH CARE COMMUNITY FOUNDATION
    03071151
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (21 parents)
    Officer
    2022-10-06 ~ 2024-09-26
    IIF 25 - Director → ME
  • 12
    JEWISH FAMILY SERVICES LIMITED
    - now 03196138
    YESTERTOP LIMITED - 1996-08-07
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (17 parents)
    Officer
    2022-10-06 ~ 2024-09-26
    IIF 22 - Director → ME
  • 13
    KEEPIER INVESTMENTS
    04109389
    1 New Street Square, London
    Dissolved Corporate (33 parents, 1 offspring)
    Officer
    2000-12-13 ~ 2002-12-19
    IIF 12 - Director → ME
  • 14
    LONDON JEWISH FORUM
    - now 05720881
    LONDON JEWISH FORUM LIMITED - 2006-10-05
    147 Ort House, Arlington Road, London, England
    Active Corporate (28 parents)
    Officer
    2008-09-17 ~ 2010-05-25
    IIF 19 - Director → ME
  • 15
    MULETA INVESTMENTS LIMITED
    - now 04280999
    MULETA INVESTMENT HOLDINGS LIMITED - 2001-09-26
    TAPBRIGHT LIMITED - 2001-09-24
    Hill House, 1 Little New Street, London
    Dissolved Corporate (18 parents)
    Officer
    2001-09-27 ~ 2002-12-19
    IIF 7 - Director → ME
  • 16
    NOVAHOME FINANCE LTD
    09634842
    Craven House, 16 Northumberland Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2015-06-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-29
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 17
    NOVAHOME PROPERTIES LIMITED
    05159886
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2004-09-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    OTTO SCHIFF HOUSING ASSOCIATION
    - now 00292967
    CBF RESIDENTIAL CARE AND HOUSING ASSOCIATION - 1991-02-05
    CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) - 1984-12-31
    CENTRAL BRITISH FUND FOR JEWISH RELIEF AND REHABILITATION (THE) - 1979-12-31
    143 Stoke Newington Road, London, England
    Active Corporate (50 parents)
    Officer
    2015-05-14 ~ 2016-04-01
    IIF 32 - Director → ME
  • 19
    PYRUS INVESTMENTS LIMITED
    FC024184
    C/o Walkers Spv Limited, Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (17 parents)
    Officer
    2002-11-06 ~ 2002-12-19
    IIF 11 - Director → ME
  • 20
    STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED
    00329785
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (82 parents)
    Officer
    2009-11-09 ~ 2017-07-19
    IIF 35 - Director → ME
    2022-10-06 ~ 2024-09-26
    IIF 24 - Director → ME
  • 21
    TELEREAL TRILLIUM TREASURY HOLDINGS LIMITED
    09731291
    140 London Wall, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-11-11 ~ 2020-03-05
    IIF 34 - Director → ME
  • 22
    TELEREAL TRILLIUM TREASURY OPERATIONS LIMITED
    09732930
    140 London Wall, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2015-11-11 ~ 2020-03-05
    IIF 33 - Director → ME
  • 23
    THE DESIGN MUSEUM
    02325092
    224-238 Kensington High Street, London, England
    Active Corporate (76 parents, 1 offspring)
    Officer
    2023-12-13 ~ now
    IIF 1 - Director → ME
  • 24
    THE JEWISH ASSOCIATION FOR MENTAL ILLNESS
    - now 02618170
    THE JEWISH ASSOCIATION FOR THE MENTALLY ILL - 2009-09-26
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom
    Dissolved Corporate (51 parents, 1 offspring)
    Officer
    2024-03-18 ~ 2024-09-26
    IIF 18 - Director → ME
  • 25
    THE JEWISH LEADERSHIP COUNCIL
    05742840
    Shield House Jewish Leadership Council, Harmony Way, Hendon
    Active Corporate (50 parents, 1 offspring)
    Officer
    2022-07-14 ~ now
    IIF 5 - Director → ME
  • 26
    TPS DEZ CLIFTON DEVELOPMENTS LIMITED
    08582045 08595586... (more)
    4th Floor (fds), 100 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-06-24 ~ 2013-09-25
    IIF 3 - Director → ME
  • 27
    TPS DEZ DEVELOPMENTS LIMITED
    08595586 08582045... (more)
    Langley House, Park Road, East Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 2 - Director → ME
  • 28
    TPS DEZ TUNBRIDGE DEVELOPMENTS LIMITED
    08696367 08582045... (more)
    Langley House, Park Road, East Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    2013-09-18 ~ 2013-09-25
    IIF 4 - Director → ME
  • 29
    TRACTATUS Z INVESTMENTS LIMITED
    09657307
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-06-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    WESTFERRY INVESTMENTS LIMITED
    03479278
    1 Churchill Place, London
    Active Corporate (44 parents, 2 offsprings)
    Officer
    2002-01-17 ~ 2002-12-19
    IIF 6 - Director → ME
  • 31
    WINTERWOOD GROUP LIMITED
    10342219
    Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-08-23 ~ now
    IIF 14 - Director → ME
  • 32
    Z INVESTMENT ADVISORY SERVICES LIMITED
    - now 10749933 09897228... (more)
    Z INVESTMENT MANAGEMENT LTD
    - 2018-03-29 10749933 09897228
    First Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 30 - Director → ME
  • 33
    Z INVESTMENT MANAGEMENT LIMITED
    - now 09897228 10749933
    Z INVESTMENT ADVISORY SERVICES LIMITED
    - 2018-03-29 09897228 10749933... (more)
    First Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 34
    Z INVESTMENT PARTNERS LLP
    OC366876
    First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (12 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE

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.