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

Gisby, Jonathan Hugh

    Related profiles found in government register
  • Gisby, Jonathan Hugh
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Eversholt Street, Ground Floor North, London, NW1 1BU, England

      IIF 1 IIF 2 IIF 3
  • Gisby, Jonathan Hugh
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 4
  • Gisby, Jonathan Hugh
    British digital md and advisor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Golden Square, London, W1F 9JW, England

      IIF 5
    • icon of address 58, Broadwick Street, Soho, London, W1F 7AL

      IIF 6
  • Gisby, Jonathan Hugh
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Barrow Road, Cambridge, CB2 8AR, England

      IIF 7
    • icon of address Toynbee Studios, Toynbee Studios, 28 Commercial Street, London, E1 6AB, United Kingdom

      IIF 8
  • Gisby, Jonathan Hugh
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR

      IIF 9
  • Gisby, Jonathan Hugh
    British md and evp born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Gisby, Jonathan Hugh
    British director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 30 Wordsworth Road, Harpenden, Hertfordshire, AL5 4AF

      IIF 12
  • Gisby, Jonathan Hugh
    British executive vice president, business development born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St George's School, Sun Lane, Harpenden, Herts, AL5 4TD, United Kingdom

      IIF 13
  • Gisby, Jonathan Hugh
    British vp media born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Moreton Avenue, Harpenden, Herts, AL5 2EU

      IIF 14
  • Mr Jonathan Hugh Gisby
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 15
  • Gisby, Jonathan
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gascoyne House, Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JY, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    PCO 182 LIMITED - 1997-10-23
    icon of address 58 Broadwick Street, Soho, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,093 GBP2017-12-31
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    143,128 GBP2016-11-30
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,725 GBP2024-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 16 - Director → ME
  • 4
    PUNCHDRUNK - 2021-06-15
    icon of address 22 Watkin Road, Wembley, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 11 - Director → ME
  • 5
    PUNCHDRUNK THEATRICAL EXPERIENCES LIMITED - 2021-06-15
    icon of address 22 Watkin Road, Wembley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address E1 6ab, Toynbee Studios, 28 Commercial Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2017-03-02
    IIF 8 - Director → ME
  • 2
    BSES EXPEDITIONS - 2007-07-11
    THE BRITISH SCHOOLS EXPLORING SOCIETY - 1997-01-24
    BRITISH SCHOOLS EXPLORING SOCIETY - 2011-08-24
    icon of address Royal Geographical Society, 1 Kensington Gore, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2019-11-01
    IIF 9 - Director → ME
  • 3
    BRITISH SCREEN ADVISORY COUNCIL - 2019-11-12
    icon of address 22 Golden Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ 2025-10-12
    IIF 5 - Director → ME
  • 4
    CAMBRIDGE MUSIC PROMOTIONS LIMITED - 1999-05-17
    icon of address 42 City Road, Cambridge
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-12 ~ 2025-04-06
    IIF 7 - Director → ME
  • 5
    FREESERVE.COM PLC. - 2004-04-28
    FREESERVE PUBLIC LIMITED COMPANY - 1999-07-12
    WANADOO UK PLC. - 2006-05-18
    MARCONDA LIMITED - 1995-02-14
    FREESERVE PLC - 2000-06-30
    ORANGE HOME UK PLC - 2009-04-28
    TRAFALGAR DIRECT LIMITED - 1998-08-28
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2004-07-07
    IIF 12 - Director → ME
  • 6
    icon of address St George's School, Sun Lane, Harpenden, Herts
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2014-06-04
    IIF 13 - Director → ME
  • 7
    icon of address 183 Eversholt Street, Ground Floor North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -736 GBP2017-06-30
    Officer
    icon of calendar 2020-08-24 ~ 2021-09-09
    IIF 2 - Director → ME
  • 8
    icon of address 183 Eversholt Street, Ground Floor North, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,430,519 GBP2017-06-30
    Officer
    icon of calendar 2020-08-24 ~ 2021-09-09
    IIF 3 - Director → ME
  • 9
    icon of address 183 Eversholt Street, Ground Floor North, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2020-08-24 ~ 2021-09-09
    IIF 1 - Director → ME
  • 10
    icon of address 5th Floor Grove House, 248a Maylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2007-09-28
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.