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

Mr Jonathan Charles Chenevix-trench

    Related profiles found in government register
  • Mr Jonathan Charles Chenevix-trench
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 1 IIF 2
    • icon of address Madresfield Court Madresfield, Malvern, Worcestershire, WR13 5AJ, United Kingdom

      IIF 3
    • icon of address The Estate Office, Madresfield, Malvern, WR13 5AH, England

      IIF 4
    • icon of address The Estate Office, Madresfield, Malvern, Worcestershire, WR13 5AH

      IIF 5
  • Jonathan Charles Chevevix-trench
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madresfield Court, Madresfield, Malvern, WR13 5AJ, England

      IIF 6
  • Mr Jonathan Chenevix-trench
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ, United Kingdom

      IIF 7
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 8
  • Chenevix-trench, Jonathan Charles Stewart
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Madresfield Estate Office, Madresfield, Malvern, Worcestershire, WR13 5AH

      IIF 9
    • icon of address Diocese Of Worcester Multi Academy Trust, St Barnabas Ce First & Middle School Stonebow Road, Drakes Broughton, Pershore, WR10 2AW, England

      IIF 10
  • Chenevix-trench, Jonathan Charles
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 11
    • icon of address 33, Davies Street, London, W1K 4BP, United Kingdom

      IIF 12
    • icon of address 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 13
    • icon of address The Estate Office, Madresfield, Malvern, WR13 5AH, England

      IIF 14
    • icon of address Kemerton Court, Kemerton, Tewkesbury, Glos , GL20 7HY

      IIF 15
    • icon of address C/o Kingsway House, 40-41 Foregate Street, Worcester, WR1 1EE, United Kingdom

      IIF 16
    • icon of address The Showground, Malvern, Worcestershire, WR13 6NW

      IIF 17
  • Chenevix-trench, Jonathan Charles
    British banker born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Albert Place, London, W8 5PD

      IIF 18 IIF 19 IIF 20
    • icon of address 46, Floral Street, London, WC2E 9DA, England

      IIF 21
    • icon of address 23, Madresfield, Malvern, Worcestershire, WR13 5AH, England

      IIF 22
    • icon of address Madresfield Court, Madresfield, Malvern, Worcestershire, WR13 5AJ, United Kingdom

      IIF 23
  • Chenevix-trench, Jonathan Charles
    British business manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Brand Street, Glasgow, Lanarkshire, G51 1DG, Scotland

      IIF 24
    • icon of address 105, Piccadilly, London, W1J 7NJ, England

      IIF 25
  • Chenevix-trench, Jonathan Charles
    British chairman born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Queen Anne's Gate, London, SW1H 9AP, United Kingdom

      IIF 26
  • Chenevix-trench, Jonathan Charles
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bolton Street, London, W1J 8BB, United Kingdom

      IIF 27
    • icon of address 35, New Bridge Street, London, EC4V 6BW

      IIF 28
    • icon of address Suite C, 105 Piccadilly, London, W1J 7NJ, England

      IIF 29
    • icon of address Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 30
  • Chenevix-trench, Jonathan Charles
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Albert Place, London, W8 5PD

      IIF 31
  • Chenevix-trench, Jonathan Charles
    British investment banker born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Chenevix-trench, Jonathan Charles
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Queen Annes Gate, London, SW1H 9AP

      IIF 37
    • icon of address Madresfield Court, Madresfield, Malvern, Worcestershire, WR13 5AJ, England

      IIF 38
    • icon of address Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 39
  • Chenevix Trench, Jonathan Charles Stuart
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madresfield Court, Madresfield Court, Malvern, Worcestershire, WR13 5AJ, England

      IIF 40
    • icon of address Madresfield Court, Madresfield, Malvern, WR13 5AJ, England

      IIF 41
  • Chenevix Trench, Jonathan Charles Stuart
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 42
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 43
  • Chenevix-trench, Jonathan
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madresfield Court, Malvern, Worcestershire, WR13 5AJ, United Kingdom

      IIF 44
  • Chenevix-trench, Jonathan Charles
    British banker

    Registered addresses and corresponding companies
    • icon of address 4 Albert Place, London, W8 5PD

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 42 Queen Annes Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 2
    icon of address 42 Queen Anne's Gate, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 26 - Director → ME
  • 3
    MERCURY HEALTH GROUP LIMITED - 2007-06-26
    icon of address 83 Marylebone High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -561 GBP2020-12-31
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Burghley Estate Office, 61 St.martins, Stamford, Lincs
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (8 parents, 11 offsprings)
    Profit/Loss (Company account)
    3,057,774 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 41 - LLP Member → ME
  • 7
    THE MOZAMBIQUE FOUNDATION LIMITED - 2012-05-09
    icon of address 40 Leopold Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 44 - Director → ME
  • 8
    WILSCO 265 LIMITED - 1998-04-08
    icon of address The Estate Office, Madresfield, Malvern, Worcestershire
    Active Corporate (6 parents)
    Equity (Company account)
    5,798,720 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GORDONS156 LIMITED - 2009-11-03
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,698,842 GBP2024-12-31
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    KEMERTON TRUSTEES LIMITED - 1999-06-25
    icon of address Kemerton Court, Kemerton, Tewkesbury, Glos
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    798,557 GBP2025-05-31
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 105 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 13
    icon of address The Estate Office, Madresfield, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    -581,753 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210,916 GBP2017-09-30
    Officer
    icon of calendar 1994-02-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address Diocese Of Worcester Multi Academy Trust St Barnabas Ce First & Middle School Stonebow Road, Drakes Broughton, Pershore, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address The Showground, Malvern, Worcestershire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 17 - Director → ME
  • 17
    RAINSLEA LIMITED - 2000-10-23
    icon of address 33 Davies Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address Kingsway House, 40 Foregate Street, Worcester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 16 - Director → ME
Ceased 19
  • 1
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2013-12-17
    IIF 28 - Director → ME
  • 2
    ASHDOWN CAPITAL LIMITED - 2004-06-16
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    92,402 GBP2024-09-30
    Officer
    icon of calendar 1995-01-19 ~ 2018-09-05
    IIF 23 - Director → ME
  • 3
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    214,464 GBP2024-09-30
    Officer
    icon of calendar 2011-10-14 ~ 2018-09-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2018-09-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address Cleanearth Energy Limited, Unit 2a Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,158,868 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2018-02-22
    IIF 30 - Director → ME
  • 5
    icon of address The Chelsea Physic Garden, 66 Royal Hospital Road, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-02 ~ 2010-12-09
    IIF 18 - Director → ME
  • 6
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2013-04-06
    IIF 40 - LLP Member → ME
  • 7
    FORGECASE LIMITED - 1993-02-24
    icon of address 74 The Close, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-14 ~ 2000-02-25
    IIF 19 - Director → ME
    icon of calendar 1997-07-22 ~ 1997-07-22
    IIF 45 - Secretary → ME
  • 8
    DIPLEMA 368 LIMITED - 1997-07-23
    icon of address 74 The Close, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-14 ~ 2000-02-25
    IIF 20 - Director → ME
  • 9
    TUDORBRIGHT LIMITED - 2003-05-22
    LCH.CLEARNET GROUP LIMITED - 2017-04-11
    icon of address 10 Paternoster Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2005-09-01
    IIF 31 - Director → ME
  • 10
    INTERNATIONAL COMMODITIES CLEARING HOUSE LIMITED - 1991-06-04
    THE LONDON CLEARING HOUSE LIMITED - 2003-12-19
    LCH.CLEARNET LIMITED - 2016-12-09
    icon of address 10 Paternoster Square, London, England
    Active Corporate (14 parents, 11 offsprings)
    Officer
    icon of calendar 2000-06-26 ~ 2003-12-22
    IIF 36 - Director → ME
  • 11
    GRYPHON WEALTH LLP - 2007-11-02
    LGT VESTRA LLP - 2022-04-01
    VESTRA WEALTH LLP - 2016-06-17
    icon of address 14 Cornhill, London
    Active Corporate (86 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ 2013-09-27
    IIF 38 - LLP Member → ME
  • 12
    ENSCO 399 LIMITED - 2013-06-13
    icon of address 25 Back O Barns, Hamilton, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,429,003 GBP2024-12-31
    Officer
    icon of calendar 2017-09-18 ~ 2018-09-28
    IIF 24 - Director → ME
  • 13
    MORGAN STANLEY & CO. INTERNATIONAL LIMITED - 2007-04-13
    MORGAN STANLEY INTERNATIONAL HOLDINGS LIMITED - 1993-10-25
    icon of address Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (19 parents, 10 offsprings)
    Officer
    icon of calendar 1999-03-23 ~ 2007-09-14
    IIF 32 - Director → ME
  • 14
    MORGAN STANLEY DEAN WITTER BANK LIMITED - 2004-08-02
    MSDW FINANCIAL SERVICES LIMITED - 1999-05-07
    icon of address 25 Cabot Square, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2007-09-10
    IIF 35 - Director → ME
    icon of calendar 1999-04-26 ~ 2004-12-08
    IIF 33 - Director → ME
  • 15
    MORGAN STANLEY DEAN WITTER (EUROPE) LIMITED - 2000-10-31
    icon of address 25 Cabot Square, London
    Active Corporate (20 parents, 4 offsprings)
    Officer
    icon of calendar 1999-09-21 ~ 2007-09-14
    IIF 34 - Director → ME
  • 16
    icon of address 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,942,965 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 46 Floral Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-14 ~ 2020-03-26
    IIF 21 - Director → ME
  • 18
    icon of address Clean Earth Energy Ltd, Units 2a &2b Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,802,576 GBP2024-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2016-03-29
    IIF 25 - Director → ME
  • 19
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-29 ~ 2022-01-11
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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.