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

Bendall, Jonathan David

    Related profiles found in government register
  • Bendall, Jonathan David
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Houndsditch, London, EC3A 7BX

      IIF 1 IIF 2
    • 133, Houndsditch, London, EC3A 7BX, England

      IIF 3 IIF 4
  • Bendall, Jonathan David
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fortress House, 301 High Road, Benfleet, SS7 5HA, England

      IIF 5
    • Fortress House, 301 High Road, Benfleet, SS7 5HA, United Kingdom

      IIF 6
  • Bendall, Jonathan David
    British banker born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Legal Department, 25 Cabot Square, Canary Wharf, London, E14 4QA

      IIF 7
    • 20, Bank Street, Canary Wharf, London, E14 4AD

      IIF 8 IIF 9
    • 25 Cabot Square, Canary Wharf, London, E14 4QA

      IIF 10 IIF 11
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 12
    • Legal Dept 5th Floor Lncs/5, 25 Cabot Square, Canary Wharf, London, E14 4QA

      IIF 13
    • St Helen's, 1 Undershaft, London, EC3A 8BB

      IIF 14
  • Bendall, Jonathan David
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fortress House, 301 High Road, Benfleet, Essex, SS7 5HA, United Kingdom

      IIF 15
    • Fortress House, 301 High Road, Benfleet, SS7 5HA, England

      IIF 16 IIF 17
    • Fortress House, 301 High Road, Benfleet, Essex, SS7 5HA, United Kingdom

      IIF 18
  • Bendall, Jonathan David
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Basildon Centre, St. Martins Square, Basildon, Essex, SS14 1DL, England

      IIF 19
  • Bendall, Jonathan David
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Norvin House, 45-55 Commercial Street, London, E1 6BD

      IIF 20
  • Jonathan David Bendall
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fortress House, 301 High Road, Benfleet, SS7 5HA, England

      IIF 21
    • Fortress House, 301 High Road, Benfleet, SS7 5HA, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 20
  • 1
    CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED
    - now 05596895
    CITIZENS ADVICE SOUTH ESSEX LIMITED
    - 2023-10-03 05596895
    CITIZENS ADVICE BASILDON AND THURROCK LIMITED - 2019-03-22
    BASILDON BOROUGH CITIZENS ADVICE BUREAU LTD - 2018-03-13
    BASILDON DISTRICT CITIZENS ADVICE BUREAU LTD - 2013-10-31
    BASILDON, BILLERICAY & WICKFORD CITIZENS ADVICE SERVICE LTD - 2008-06-03
    The Basildon Centre, St. Martins Square, Basildon, Essex, England
    Active Corporate (52 parents)
    Officer
    2023-01-09 ~ 2024-02-12
    IIF 19 - Director → ME
  • 2
    CMC MARKETS INVESTMENTS HOLDINGS LIMITED
    16772563
    133 Houndsditch, London, England
    Active Corporate (6 parents)
    Officer
    2025-10-08 ~ now
    IIF 3 - Director → ME
  • 3
    CMC MARKETS INVESTMENTS LIMITED
    - now 12816952
    CRUDDAS INVESTMENTS LIMITED - 2021-08-25
    133 Houndsditch, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-06-02 ~ now
    IIF 4 - Director → ME
  • 4
    CMC MARKETS UK PLC
    - now 02448409 05552906
    CMC GROUP PLC - 2005-09-19 05552906
    CURRENCY MANAGEMENT CORPORATION PLC - 1999-08-27
    CURRENCY MANAGEMENT CONSULTANTS LIMITED - 1992-08-06
    133 Houndsditch, London
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2025-06-02 ~ now
    IIF 2 - Director → ME
  • 5
    CMC SPREADBET PLC
    - now 02589529
    EQUIBET.COM LIMITED - 2001-05-02
    CLIENT2CLIENT.COM LIMITED - 2000-12-29 03064623
    CMC FUTURES LIMITED - 2000-09-18
    TREASURY MANAGEMENT CONSULTANTS LIMITED - 1992-06-15
    SPEED 1239 LIMITED - 1991-03-28 03764793, 02766608, 04628585... (more)
    133 Houndsditch, London
    Active Corporate (35 parents)
    Officer
    2025-06-02 ~ now
    IIF 1 - Director → ME
  • 6
    GILT PROPERTIES LTD
    14059267
    Fortress House, 301 High Road, Benfleet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,982 GBP2024-03-31
    Officer
    2022-04-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    L J ISLAND LTD
    11285306
    Fortress House, 301 High Road, Benfleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,925,975 GBP2024-03-31
    Officer
    2022-12-17 ~ now
    IIF 5 - Director → ME
  • 8
    LUNA EXECUTIVE CONSULTING LTD
    13637097
    Fortress House, 301 High Road, Benfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    187 GBP2024-09-30
    Officer
    2021-09-22 ~ 2025-02-21
    IIF 16 - Director → ME
    Person with significant control
    2021-09-22 ~ 2025-02-21
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    MORGAN STANLEY (DWRRBS) LIMITED
    - now 02131430
    DEAN WITTER INTERNATIONAL LTD - 2009-01-16
    DEAN WITTER REYNOLDS (HOLDINGS) LIMITED - 1992-11-25
    BULKMAXI LIMITED - 1988-01-26
    25 Cabot Square, Canary Wharf, London
    Active Corporate (34 parents)
    Officer
    2012-07-07 ~ 2020-01-31
    IIF 11 - Director → ME
  • 10
    MORGAN STANLEY ASIA PACIFIC SERVICES LIMITED
    06455468
    25 Farringdon Street, London
    Dissolved Corporate (10 parents)
    Officer
    2012-02-09 ~ 2020-01-31
    IIF 12 - Director → ME
  • 11
    MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED
    - now 06837134
    CABOT 36 LIMITED - 2009-04-28 04091675, 04091672, 01403810... (more)
    MOTHMARSH LIMITED - 2009-03-06
    25 Farringdon Street, London
    Dissolved Corporate (22 parents)
    Officer
    2011-08-15 ~ 2020-01-31
    IIF 8 - Director → ME
  • 12
    MORGAN STANLEY SERVICES (UK) LIMITED
    - now 02861185 02164628, 04071123
    TRUSHELFCO ( NO.1952) LIMITED - 1993-12-14 01660783, 04773122, 03689743... (more)
    25 Cabot Square, Canary Wharf, London
    Active Corporate (30 parents)
    Officer
    2014-11-05 ~ 2020-01-31
    IIF 10 - Director → ME
  • 13
    MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED
    - now 06874188
    MOLECROFT LIMITED - 2009-05-12
    20 Bank Street, Canary Wharf, London
    Active Corporate (24 parents, 1 offspring)
    Officer
    2011-06-22 ~ 2020-01-31
    IIF 9 - Director → ME
  • 14
    MORGAN STANLEY UK GROUP
    - now 01281415
    MORGAN STANLEY INTERNATIONAL - 1994-02-01 02068222, 03584019, 02068222
    TRUSHELFCO (NO. 94) LIMITED - 1977-12-31 01660783, 04773122, 03689743... (more)
    Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (81 parents, 4 offsprings)
    Officer
    2014-11-13 ~ 2020-01-31
    IIF 7 - Director → ME
  • 15
    MORGAN STANLEY UK LIMITED
    - now 04071123 02164628, 02861185
    MSDW MILLENNIUM INVESTMENTS LIMITED - 2002-08-13
    Legal Dept 5th Floor Lncs/5 25 Cabot Square, Canary Wharf, London
    Active Corporate (43 parents, 1 offspring)
    Officer
    2017-04-04 ~ 2020-01-31
    IIF 13 - Director → ME
  • 16
    PEACHY MANAGEMENT LTD
    14351851
    Fortress House, 301 High Road, Benfleet, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,850 GBP2025-03-31
    Officer
    2023-02-23 ~ 2025-02-03
    IIF 15 - Director → ME
  • 17
    QUILTER CHEVIOT LIMITED - now
    QUILTER & CO. LIMITED
    - 2013-07-10 01923571 NF004300
    QUILTER GOODISON COMPANY LIMITED - 1996-04-30
    QUILTER GOODISON & CO. (STOCKBROKERS) - 1985-09-13
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (85 parents, 6 offsprings)
    Officer
    2011-09-06 ~ 2012-04-02
    IIF 14 - Director → ME
  • 18
    SOCIAL ISLAND LIVE LTD
    15612020
    Fortress House 301 High Road, Benfleet, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-04-03 ~ 2025-02-03
    IIF 18 - Director → ME
  • 19
    SOCIAL ISLAND LTD
    13014802
    Fortress House, 301 High Road, Benfleet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,145 GBP2024-03-31
    Officer
    2024-03-26 ~ 2025-02-03
    IIF 17 - Director → ME
  • 20
    THE SWITCH CHARITY LIMITED - now
    TOWER HAMLETS EDUCATION BUSINESS PARTNERSHIP LIMITED
    - 2023-05-02 02827835
    Norvin House, 45-55 Commercial Street, London
    Active Corporate (92 parents)
    Equity (Company account)
    1,044,797 GBP2021-08-31
    Officer
    2018-03-21 ~ 2020-02-16
    IIF 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.