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

Apps, Jonathan Michael Charles

    Related profiles found in government register
  • Apps, Jonathan Michael Charles

    Registered addresses and corresponding companies
    • icon of address Building 3, 115 Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 1
    • icon of address Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG, England

      IIF 2 IIF 3
    • icon of address 137, Euston Road, London, NW1 2AA, England

      IIF 4
    • icon of address 4th Floor 137, Euston Road, London, NW1 2AA

      IIF 5
  • Apps, Jonathan Michael Charles
    British finance director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 5 Yew Walk, Harrow, Middlesex, HA1 3EJ

      IIF 6
  • Apps, Jonathan Michael Charles
    British,australian

    Registered addresses and corresponding companies
    • icon of address 8 Paines Close, Pinner, Middlesex, HA5 3BN

      IIF 7 IIF 8
  • Apps, Jonathan Michael Charles
    British,australian company director

    Registered addresses and corresponding companies
  • Apps, Jonathan Michael Charles
    British,australian director

    Registered addresses and corresponding companies
  • Apps, Jonathan Michael Charles
    British chief financial officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Apps, Jonathan
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG, England

      IIF 27
  • Apps, Jonathan Michael Charles
    British,australian accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Apps, Jonathan Michael Charles
    British,australian cfo born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Euston Road, London, NW1 2AA, England

      IIF 31
    • icon of address 137, Euston Road, London, NW1 2AA, United Kingdom

      IIF 32
  • Apps, Jonathan Michael Charles
    British,australian chartered accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG, England

      IIF 33 IIF 34
    • icon of address 137, Euston Road, London, NW1 2AA, England

      IIF 35
    • icon of address 32 Page Street, London, SW1P 4EN, United Kingdom

      IIF 36
    • icon of address 4th Floor 137, Euston Road, London, NW1 2AA

      IIF 37
  • Apps, Jonathan Michael Charles
    British,australian chief financial officer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grant Way, Isleworth, Middlesex, TW7 5QD

      IIF 38
  • Apps, Jonathan Michael Charles
    British,australian company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Apps, Jonathan Michael Charles
    British,australian director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Page Street, London, SW1P 4EN, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 8 Paines Close, Pinner, Middlesex, HA5 3BN

      IIF 50
  • Apps, Jonathan Michael Charles
    British,australian finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Paines Close, Pinner, Middlesex, HA5 3BN

      IIF 51
  • Mr Jonathan Michael Charles Apps
    British,australian born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Paines Close, Pinner, Middlesex, HA5 3BN, England

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4th Floor 137 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-04-08 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    TOUMAZ GROUP LTD - 2016-11-16
    icon of address 190 Elgin Avenue, Grand Cayman, Cayman Islands Ky19005, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Frontier Silicon, 137 Euston Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-02-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    HERCULES BIDCO 2 LIMITED - 2021-08-23
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 26 - Director → ME
  • 5
    HERCULES BIDCO LIMITED - 2021-08-23
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 8 Paines Close, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,668 GBP2024-09-30
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    NEXTSERV LTD. - 2010-02-26
    NEXT SERV LTD - 2010-02-18
    icon of address 5th Floor The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,119,494 GBP2022-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 5th Floor The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 19 - Director → ME
  • 9
    RUSHTON NETWORKS LIMITED - 2019-06-19
    icon of address 5th Floor The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    253,632 GBP2021-09-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 24 - Director → ME
  • 10
    WIFINITY GROUP HOLDCO LIMITED - 2021-02-25
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 25 - Director → ME
  • 11
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    KEYCOM PLC - 2016-05-26
    NOWNET.COM PLC - 2000-02-28
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 20 - Director → ME
  • 12
    WIFINITY LIMITED - 2022-01-05
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 21 - Director → ME
Ceased 26
  • 1
    E-CAPITAL INVESTMENTS PLC - 2002-10-31
    CAMBURY INVESTMENTS PLC - 1999-11-24
    ELFINKIRK PLC - 1997-05-08
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-19 ~ 2001-08-23
    IIF 6 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    27,200,478 GBP2023-12-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-08-31
    IIF 36 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,278,523 GBP2023-12-31
    Officer
    icon of calendar 2022-03-08 ~ 2022-08-31
    IIF 18 - Director → ME
  • 4
    icon of address 32 Page Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    26,429,476 GBP2019-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2022-08-31
    IIF 49 - Director → ME
  • 5
    BLUE BREAKER LIMITED - 2001-07-30
    icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    3,000 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2004-12-21 ~ 2006-02-17
    IIF 44 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-09-28
    IIF 9 - Secretary → ME
  • 6
    DIGITAL INTERACTIVE PRODUCTION COMPANY LIMITED - 2001-09-19
    THE GAMING CHANNEL LIMITED - 2001-08-31
    HAPPY HUNTER LIMITED - 2001-07-18
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2006-02-17
    IIF 42 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-09-28
    IIF 11 - Secretary → ME
  • 7
    icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2006-02-17
    IIF 39 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-09-28
    IIF 10 - Secretary → ME
  • 8
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2006-02-17
    IIF 45 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-09-28
    IIF 12 - Secretary → ME
  • 9
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2006-02-17
    IIF 50 - Director → ME
  • 10
    TOUMAZ MICROSYSTEMS LIMITED - 2013-12-31
    TOUMAZ CONNECT LIMITED - 2011-12-14
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2019-10-24
    IIF 33 - Director → ME
    icon of calendar 2012-12-05 ~ 2019-10-24
    IIF 2 - Secretary → ME
  • 11
    FRONTIER SMART TECHNOLOGIES LIMITED - 2018-10-18
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2016-09-26 ~ 2019-10-24
    IIF 27 - Director → ME
  • 12
    FRONTIER SILICON LIMITED - 2018-10-18
    ASTEC DIGITAL LIMITED - 2001-11-21
    ARLATECH LIMITED - 2001-07-31
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-09 ~ 2019-10-24
    IIF 34 - Director → ME
    icon of calendar 2017-01-31 ~ 2019-10-24
    IIF 3 - Secretary → ME
  • 13
    DIGITAL INTERACTIVE BROADBAND SERVICES LIMITED - 2002-02-11
    DIBS SERVICES LIMITED - 2001-01-19
    DWSCO 2084 LIMITED - 2000-10-24
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2005-09-28
    IIF 40 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-09-28
    IIF 14 - Secretary → ME
  • 14
    DATELINE EVENTS LIMITED - 2011-12-22
    CLUB SIRIUS LIMITED - 2010-12-10
    SUNSET BLUES LIMITED - 2004-07-05
    icon of address Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-09-28
    IIF 17 - Secretary → ME
  • 15
    DATELINE LIMITED - 2011-12-22
    CLEAR MEANING LIMITED - 2004-07-05
    icon of address 13 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-17 ~ 2005-09-28
    IIF 15 - Secretary → ME
  • 16
    DATELINE UK LIMITED - 2012-04-13
    YOOMEDIA DATING GROUP LIMITED - 2008-01-28
    YOOMEDIA DATING LIMITED - 2006-01-23
    YOOME DATING LIMITED - 2003-08-29
    FINLAW 413 LIMITED - 2003-05-21
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2005-09-28
    IIF 41 - Director → ME
    icon of calendar 2004-06-23 ~ 2005-09-28
    IIF 7 - Secretary → ME
  • 17
    LOOPSHARE ENTERPRISES LIMITED - 2002-05-10
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2005-09-28
    IIF 16 - Secretary → ME
  • 18
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2005-09-28
    IIF 51 - Director → ME
    icon of calendar 2004-11-25 ~ 2005-09-28
    IIF 8 - Secretary → ME
  • 19
    MUSIC CHOICE EUROPE PLC - 2006-04-26
    MOZART LIMITED - 2000-09-26
    icon of address Riverside Studios, 101 Queen Caroline Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2003-02-24
    IIF 30 - Director → ME
  • 20
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2022-08-31
    IIF 47 - Director → ME
  • 21
    TOUMAZ HEALTHCARE LIMITED - 2013-12-18
    TOUMAZ UK LIMITED - 2012-02-27
    TOUMAZ TECHNOLOGY LIMITED - 2010-06-25
    TOUMAZ TELECOM LTD - 2000-10-02
    icon of address 450 Bath Road, West Drayton, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,820,496 GBP2023-12-31
    Officer
    icon of calendar 2012-11-09 ~ 2016-07-22
    IIF 35 - Director → ME
    icon of calendar 2012-12-05 ~ 2016-07-22
    IIF 1 - Secretary → ME
  • 22
    MUSIC CHOICE LIMITED - 2014-01-28
    MUSIC CHOICE EUROPE LIMITED - 2000-09-26
    FCB1047 LIMITED - 1993-12-17
    icon of address Riverside Studios, 101 Queen Caroline Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2003-02-24
    IIF 29 - Director → ME
  • 23
    icon of address The Old Court, 8 Tufton Street, Ashford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-08 ~ 2004-03-08
    IIF 28 - Director → ME
  • 24
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2011-05-06
    IIF 38 - Director → ME
  • 25
    TEXTPERT LIMITED - 2003-04-17
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2006-02-17
    IIF 43 - Director → ME
    icon of calendar 2004-07-22 ~ 2005-09-28
    IIF 13 - Secretary → ME
  • 26
    OVAL (2306) LIMITED - 2019-03-20
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2022-08-31
    IIF 48 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.