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

Vizor, Jon Stuart

    Related profiles found in government register
  • Vizor, Jon Stuart
    British marketing consultant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temperance House, Langdon Lane, Radway, Warwick, CV35 0UQ, England

      IIF 1
    • icon of address Temperance House, Langdon Lane, Radway, Warwick, CV35 0UQ, England

      IIF 2
  • Vizor, Jon Stuart
    British marketing director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temperance House, Langdon Lane, Radway, Warwick, CV35 0UQ

      IIF 3
    • icon of address Temperance House, Langdon Lane, Radway, Warwick, CV35 0UQ, United Kingdom

      IIF 4 IIF 5
  • Vizor, Jon Stuart
    British director born in February 1951

    Registered addresses and corresponding companies
    • icon of address Bredon School Lane, Lower Brailes, Banbury, Oxfordshire, OX15 5HP

      IIF 6
  • Vizor, Jon Stuart
    British director of customer services born in February 1951

    Registered addresses and corresponding companies
    • icon of address Brasenose Cottage, Church End, Great Rollright, Chipping Norton, Oxfordshire, OX7 5RX

      IIF 7
  • Vizor, Jon Stuart
    British executive born in February 1951

    Registered addresses and corresponding companies
    • icon of address Bredon School Lane, Lower Brailes, Banbury, Oxfordshire, OX15 5HP

      IIF 8
  • Vizor, Jon Stuart
    British marketing consultant born in February 1951

    Registered addresses and corresponding companies
    • icon of address Brasenose Cottage, Church End, Great Rollright, Chipping Norton, Oxfordshire, OX7 5RX

      IIF 9
  • Mr Jon Stuart Vizor
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temperance House, Langdon Lane, Radway, Warwick, CV35 0UQ, England

      IIF 10
  • Vizor, Jon Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Temperance House, Langdon Lane, Radway, Warwick, CV35 0UQ, England

      IIF 11
  • Mr Jon Vizor
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Temperance House, Langdon Lane, Warwick, CV35 0UQ, United Kingdom

      IIF 12
  • Mr Jon Stuart Vizor
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Temperance House, Langdon Lane, Radway, Warwick, CV35 0UQ, England

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Temperance House Langdon Lane, Radway, Warwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,705 GBP2024-09-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Temperance House Langdon Lane, Radway, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,988 GBP2024-02-29
    Officer
    icon of calendar 2006-02-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Temperance House Langdon Lane, Radway, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,261 GBP2024-06-30
    Officer
    icon of calendar 2006-02-07 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2005-07-28 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Temperance House Langdon Lane, Radway, Warwick, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,919 GBP2024-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Temperance House Langdon Lane, Radway, Warwick
    Active Corporate (3 parents)
    Equity (Company account)
    39,758 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 3 - Director → ME
Ceased 5
  • 1
    PREMIER PERCUSSION LIMITED - 1997-10-09
    REFAL 76 LIMITED - 1984-08-13
    icon of address 4385, 01711457: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1996-11-06
    IIF 6 - Director → ME
  • 2
    icon of address Temperance House Langdon Lane, Radway, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,261 GBP2024-06-30
    Officer
    icon of calendar 2005-07-28 ~ 2005-07-28
    IIF 9 - Director → ME
  • 3
    icon of address Temperance House Langdon Lane, Radway, Warwick, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,919 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-10 ~ 2019-05-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NEW TRANSDUCERS LIMITED - 2011-03-04
    JAWHOLD LIMITED - 1996-07-23
    HIWAVE TECHNOLOGIES (UK) LIMITED - 2013-08-04
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-03-25 ~ 2004-06-30
    IIF 7 - Director → ME
  • 5
    TRADEWEST LIMITED - 1982-10-01
    WHARFEDALE LIMITED - 1990-01-25
    WHARFEDALE LOUDSPEAKERS LIMITED - 1993-12-03
    icon of address Iag House, 13 / 14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,763,298 GBP2019-12-29
    Officer
    icon of calendar 1993-10-06 ~ 1994-12-01
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.