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

Mr Jonathan Spearman

    Related profiles found in government register
  • Mr Jonathan Spearman
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 461 Finchley Road, London, NW3 6HN, England

      IIF 1
    • The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 2
  • Mr Johnathan Spearman
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, C/o Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England

      IIF 3
  • Mr Jonathan Max Spearman
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15079462 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mr Johnathan Max Spearman
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Calder Avenue, Brookmans Park, Hatfield, AL9 7AH, England

      IIF 5
  • Mr Jonathan Spearman
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Finchley Road, London, NW3 6JH, United Kingdom

      IIF 6
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 7
    • 60, Cyprus Avenue, London, N3 1SR, United Kingdom

      IIF 8
  • Spearman, Jonathan Max
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15079462 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 1a, Calder Avenue, Brookmans Park, Hatfield, AL9 7AH, England

      IIF 10
    • Kemp House, 152-160 City Road, London, EC1V 2DW

      IIF 11
    • 45, Gresley Court, Hawkshead Road, Potters Bar, EN6 1LF, England

      IIF 12
    • 45, Gresley Court, Hawkshead Road, Potters Bar, EN6 1LF, United Kingdom

      IIF 13
    • 45 Gresley Court, Hawkshead Road, Potters Bar, Hertfordshire, EN6 1LF

      IIF 14 IIF 15 IIF 16
    • 45, Gresley Court, Hawkshead Road, Potters Bar, Hertfordshire, EN6 1LF, United Kingdom

      IIF 18
  • Spearman, Jonathan
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 461 Finchley Road, London, NW3 6HN, England

      IIF 19
  • Mr Jonathan Adam
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 The Bank, Leeming, Oxenhope, Keighley, BD22 9NS, United Kingdom

      IIF 20
  • Mr Jonathan David Max Spearman
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 21 IIF 22
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
    • The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 24 IIF 25
    • The Red Cottage, Lime Grove, London, N20 8PU, United Kingdom

      IIF 26
  • Spearman, Jonathan Max
    British sales executive born in March 1979

    Registered addresses and corresponding companies
    • 40 Ventnor Drive, London, N20 8BP

      IIF 27
  • Adam, Jonathan
    British printer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129 Bocking, Cross Roads, Keighley, BD22 9AP, England

      IIF 28
  • Mr Jonathan William Adam
    English born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 29
  • Adam, Jonathan William
    English printer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 30
  • Spearman, Jonathan
    British consutlant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 84 The Enterprise Centre, Cranborne Road, Potters Bar, Herts, EN6 3DQ

      IIF 31
  • Spearman, Jonathan
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Finchley Road, London, NW3 6JH, United Kingdom

      IIF 32
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 33
    • 6 The Orchard, London, N21 2DH, England

      IIF 34
    • 60, Cyprus Avenue, London, N3 1SR, United Kingdom

      IIF 35
  • Spearman, Jonathan David Max
    British business executive born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 36 IIF 37
  • Spearman, Jonathan David Max
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 38
    • The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 39 IIF 40 IIF 41
    • The Red Cottage, Lime Grove, London, N20 8PU, United Kingdom

      IIF 42
  • Adam, Jonathan William

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-01 ~ dissolved
    IIF 18 - director → ME
  • 2
    60 Cyprus Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2021-02-28
    Officer
    2020-05-11 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,509 GBP2023-02-28
    Officer
    2020-02-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    1a Calder Avenue Calder Avenue, Brookmans Park, Hatfield, England
    Corporate (1 parent)
    Equity (Company account)
    -120,994 GBP2023-03-31
    Officer
    2021-01-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    1a Calder Avenue, Brookmans Park, Hatfield, England
    Corporate (1 parent)
    Equity (Company account)
    -50,230 GBP2024-05-31
    Officer
    2020-05-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    11 The Bank Leeming, Oxenhope, Keighley, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MAX MOTORS LTD - 2010-11-15
    311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-08-04 ~ dissolved
    IIF 14 - director → ME
  • 8
    20 North Audley Street, Mayfair, London
    Corporate (1 parent)
    Equity (Company account)
    558 GBP2019-10-31
    Officer
    2017-10-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    Unit 6b Millshaw Park Close, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 28 - director → ME
  • 10
    The Printworks Vale Mill, Stansfield Road, Todmorden, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,059 GBP2018-08-31
    Officer
    2016-07-05 ~ now
    IIF 30 - director → ME
    2016-07-05 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 29 - Has significant influence or controlOE
  • 11
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2022-07-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    4385, 15079462 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    45 Gresley Court, Hawkshead Road, Potters Bar, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 12 - director → ME
Ceased 12
  • 1
    Rivington House, 82 Great Eastern Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-09-28 ~ 2013-01-26
    IIF 15 - director → ME
  • 2
    Ground Floor Unit C, Queens Road, Barnet, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    75,098 GBP2024-04-30
    Officer
    2003-01-03 ~ 2006-04-29
    IIF 27 - director → ME
  • 3
    Eagle House C/o Ramon Lee & Partners, 167 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ 2017-03-30
    IIF 34 - director → ME
    Person with significant control
    2016-06-29 ~ 2017-03-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    88 Cecil Street, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-02-28
    Officer
    2020-05-11 ~ 2025-03-13
    IIF 40 - director → ME
    Person with significant control
    2020-05-11 ~ 2025-03-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    134 Queens Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2007-11-12 ~ 2013-06-30
    IIF 11 - director → ME
  • 6
    23 Gresley Court, Hawkshead Road, Potters Bar, Herts, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -607 GBP2024-03-31
    Officer
    2004-09-22 ~ 2010-08-16
    IIF 17 - director → ME
  • 7
    Kemp House 3rd Floor, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ 2015-07-02
    IIF 33 - director → ME
  • 8
    5 Sotheron Road, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-05-13 ~ 2020-05-31
    IIF 36 - director → ME
    Person with significant control
    2020-05-13 ~ 2020-05-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    102 Leggatts Wood Avenue, Watford, England
    Corporate
    Equity (Company account)
    -96,529 GBP2019-12-31
    Officer
    2019-12-01 ~ 2019-12-01
    IIF 41 - director → ME
    2018-10-22 ~ 2019-03-01
    IIF 19 - director → ME
    Person with significant control
    2018-10-22 ~ 2019-01-01
    IIF 1 - Ownership of shares – 75% or more OE
    2019-12-01 ~ 2019-12-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    88 Cecil Street, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-01 ~ 2025-03-13
    IIF 42 - director → ME
    Person with significant control
    2020-06-01 ~ 2025-03-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    134 Queens Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-09 ~ 2013-06-30
    IIF 16 - director → ME
  • 12
    10 Sherwood Avenue, Potters Bar, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-03-04 ~ 2013-08-30
    IIF 13 - director → ME
    2014-01-03 ~ 2024-11-27
    IIF 10 - director → ME
    Person with significant control
    2016-06-29 ~ 2024-11-27
    IIF 5 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.