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

Hart, Jonathan

    Related profiles found in government register
  • Hart, Jonathan

    Registered addresses and corresponding companies
    • icon of address Wysdom Hall, 115 High Street, Burford, OX18 4RG, England

      IIF 1
    • icon of address Wysdom Hall, 115 High Street, Burford, Oxfordshire, OX18 4RG, England

      IIF 2
    • icon of address Shearwater House, Clevedon Hall Estate, Clevedon, Avon, BS21 7RD

      IIF 3 IIF 4
    • icon of address 60, Princes Gate Mews, London, SW7 2PR, England

      IIF 5 IIF 6 IIF 7
    • icon of address Trofts, Trofts, Byworth, Nr Petworth, West Sussex, GU28 0HN, United Kingdom

      IIF 8
    • icon of address St. Vincent House, Admiralty Park, Station Road, Holton Heath, Poole, Dorset, BH16 6HX, England

      IIF 9
    • icon of address 4 Sarnia House, Le Truchot, St Peter Port, Guernsey, GY1 1GR

      IIF 10
  • Hart, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Shearwater House, Clevedon Hall Estate, Clevedon, Avon, BS21 7RD

      IIF 11
    • icon of address Cloatley Manor Cloatley Road, Hankerton, Malmesbury, Wiltshire, SN16 9LQ

      IIF 12 IIF 13 IIF 14
    • icon of address Trofts, Byworth, Nr Petworth, West Sussex, GU28 0HN, United Kingdom

      IIF 15
  • Hart, Jonathan
    British lawyer born in June 1956

    Registered addresses and corresponding companies
    • icon of address C3 Hirzel Court, Hirzel Street, St Peter Port, Guernsey, GY1 2NL

      IIF 16
  • Hart, Jonathan
    British solicitor born in June 1956

    Registered addresses and corresponding companies
    • icon of address 58 Albert Court, London, SW7 2BD

      IIF 17
    • icon of address Flat 1, 50 Onslow Gardens, London, SW7 3QA

      IIF 18 IIF 19
    • icon of address Hale Court, Lincolns Inn, London, WC2A 3UL

      IIF 20
    • icon of address Exfinco House, Sanford Street, Swindon, Wilts, SN1 1QQ

      IIF 21
  • Hart, Jonathan
    born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hart, Jonathan
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hart, Jonathan
    British lawyer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Princes Gate Mews, London, SW7 2PR, England

      IIF 32
  • Hart, Jonathan
    British solicitor born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Earls Court Road, London, W8 6EJ

      IIF 33 IIF 34
    • icon of address 52, Earls Court Road, London, W8 6EJ, United Kingdom

      IIF 35
    • icon of address 60, Princes Gate Mews, London, SW7 2PR, England

      IIF 36
  • Hart, Jonathan
    British lawyer born in June 1956

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Cloatley Manor, Cloatley, Malmesbury, Wiltshire, SN16 9LQ, England

      IIF 37
  • Hart, Jonathan
    British solicitor born in June 1956

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Cloatley Manor, Cloatley Road, Hankerton, Malmesbury, Wiltshire, SN16 9LQ, United Kingdom

      IIF 38
    • icon of address 4 Sarnia House, Le Truchot, St Peter Port, GY1 1GR, Guernsey

      IIF 39
  • Hart, Jonathan
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trofts, Trofts, Byworth, Nr Petworth, West Sussex, GU28 0HN, United Kingdom

      IIF 40
  • Hart, Jonathan
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cloatley Manor Cloatley Road, Hankerton, Malmesbury, Wiltshire, SN16 9LQ

      IIF 41
  • Hart, Jonathan
    British lawyer born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wysdom Hall, 115 High Street, Burford, Oxfordshire, OX18 4RG, England

      IIF 42
    • icon of address 257a Pavilion Road, 257a Pavilion Road, London, SW1X 0BP, England

      IIF 43
    • icon of address Cloatley Manor Cloatley Road, Hankerton, Malmesbury, Wiltshire, SN16 9LQ

      IIF 44 IIF 45
    • icon of address Cloatley Manor, Cloatley Road, Hankerton, Malmesbury, Wiltshire, SN16 9LQ, England

      IIF 46
    • icon of address St. Vincent House, Admiralty Park, Station Road, Holton Heath, Poole, Dorset, BH16 6HX, England

      IIF 47
  • Hart, Jonathan
    British solicitor born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Earls Court Road, Kensington, London, W8 6EJ, United Kingdom

      IIF 48
    • icon of address Cloatley Manor Cloatley Road, Hankerton, Malmesbury, Wiltshire, SN16 9LQ

      IIF 49
  • Hart, Jonathan
    Canadian writer born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Springfield Meadow, Flat 1, 4springfield Meadows, Weybridge, Surrey, KT13 8AJ, England

      IIF 50
  • Mr Jonathan Hart
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wysdom Hall, 115 High Street, Burford, OX18 4RG, England

      IIF 51
    • icon of address 60, Princes Gate Mews, London, SW7 2PR, England

      IIF 52 IIF 53 IIF 54
    • icon of address Trofts, Trofts, Byworth, Nr Petworth, West Sussex, GU28 0HN, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Trofts Trofts, Byworth, Nr Petworth, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-02-14 ~ now
    IIF 8 - Secretary → ME
  • 2
    60 PRINCES GATE MEWS RTM COMPANY LIMITED - 2014-06-27
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2012-12-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address St. Vincent House Admiralty Park, Station Road, Holton Heath, Poole, Dorset, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 9 - Secretary → ME
  • 4
    icon of address 60 Princes Gate Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    icon of address Trofts, Byworth, Nr Petworth, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    286,767 GBP2024-12-24
    Officer
    icon of calendar 2004-06-25 ~ now
    IIF 15 - Secretary → ME
  • 6
    icon of address 60 Princes Gate Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Cloatley Grange Cloatley, Hankerton, Nr. Malmesbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-02-10 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 6 - Secretary → ME
  • 10
    icon of address Wysdom Hall, 115 High Street, Burford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2015-10-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    icon of address Cloatley Manor Cloatley, Hankerton, Malmesbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,760,108 GBP2024-05-31
    Officer
    icon of calendar 1998-06-19 ~ now
    IIF 29 - Director → ME
    icon of calendar 2010-08-25 ~ now
    IIF 1 - Secretary → ME
  • 13
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -712,681 GBP2025-07-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 27 - Director → ME
    icon of calendar 2015-07-30 ~ now
    IIF 7 - Secretary → ME
  • 15
    icon of address Cloatley Manor Cloatley Road, Hankerton, Malmesbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 46 - Director → ME
  • 16
    CLOATLEY MANAGEMENT LIMITED - 2020-05-26
    icon of address Trofts Trofts, Byworth, Nr Petworth, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,023 GBP2025-05-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    60 PRINCES GATE MEWS RTM COMPANY LIMITED - 2014-06-27
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2011-04-27 ~ 2025-02-17
    IIF 5 - Secretary → ME
  • 2
    icon of address St. Vincent House Admiralty Park, Station Road, Holton Heath, Poole, Dorset, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2016-09-20
    IIF 47 - Director → ME
  • 3
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-04
    IIF 24 - LLP Member → ME
  • 4
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2022-04-01
    IIF 48 - Director → ME
  • 5
    icon of address 52 Earls Court Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    606,043 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2020-04-24
    IIF 35 - Director → ME
  • 6
    icon of address 52 Earls Court Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    180,028 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2020-04-24
    IIF 34 - Director → ME
  • 7
    icon of address 52 Earls Court Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,100,777 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2022-04-01
    IIF 33 - Director → ME
  • 8
    UNITELM LIMITED - 1978-12-31
    DYER STREET NOMINEES LIMITED - 1986-12-09
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-11-01
    IIF 20 - Director → ME
  • 9
    CHARLES RUSSELL SOLICITORS LIMITED - 1994-03-02
    PEAKE COMPANY FORMATIONS LIMITED - 1992-01-10
    CHARLES RUSSELL PENSION TRUSTEES LIMITED - 2014-11-03
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 21 - Director → ME
  • 10
    icon of address The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -170,346 GBP2018-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2014-05-26
    IIF 38 - Director → ME
  • 11
    icon of address 48 Queen's Gate Terrace, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,634 GBP2024-09-29
    Officer
    icon of calendar 2008-02-11 ~ 2010-06-02
    IIF 44 - Director → ME
  • 12
    MULTISTYLE LIMITED - 1998-12-02
    icon of address 257a Pavilion Road 257a Pavilion Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -16,000 GBP2024-03-31
    Officer
    icon of calendar 2023-05-06 ~ 2024-12-16
    IIF 43 - Director → ME
  • 13
    JORDANS 338 PUBLIC LIMITED COMPANY - 1986-04-21
    HAMPDEN RUSSELL PLC. - 1997-06-25
    DOCUMENT STORAGE PLC - 1986-10-17
    HAMPDEN COMPLIANCE PLC - 1998-07-23
    icon of address Hampden House Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (6 parents, 1378 offsprings)
    Officer
    icon of calendar 1992-10-13 ~ 1994-08-18
    IIF 17 - Director → ME
  • 14
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-30 ~ 1997-06-30
    IIF 49 - Director → ME
    icon of calendar ~ 1997-06-30
    IIF 4 - Secretary → ME
  • 15
    HYDRO RESEARCH & DEVELOPMENT (UK) LIMITED - 1985-11-01
    HRD LTD - 2004-01-16
    HYDRO RESEARCH & DEVELOPMENT LIMITED - 1997-09-01
    H.R.D. LIMITED - 1997-09-12
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-06-30
    IIF 3 - Secretary → ME
  • 16
    HYDRO-LOGIC SERVICES (INTERNATIONAL) LIMITED - 2024-01-10
    HRD (ASIA PACIFIC) LTD - 2016-03-11
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-22 ~ 1997-06-30
    IIF 13 - Secretary → ME
  • 17
    OUSTSTAR LIMITED - 1982-04-19
    HYDRO INTERNATIONAL PLC - 2016-09-12
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1994-11-14 ~ 1997-06-30
    IIF 41 - Director → ME
    icon of calendar ~ 1997-06-30
    IIF 11 - Secretary → ME
  • 18
    icon of address 31 Southampton Row, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-06-08 ~ 2003-01-16
    IIF 45 - Director → ME
    icon of calendar 2001-11-05 ~ 2004-11-22
    IIF 14 - Secretary → ME
  • 19
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 23 - LLP Member → ME
  • 20
    CENTRAL MEDICALIA LIMITED - 1983-11-11
    ELAN EQUIPMENT LIMITED - 1998-05-01
    ELAN TECHNOLOGIES PUBLIC LIMITED COMPANY - 2002-08-20
    CAPULA HEALTHCARE LIMITED - 2008-06-18
    ELAN TECHNOLOGIES LIMITED - 2006-02-23
    icon of address 15 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-03
    IIF 12 - Secretary → ME
  • 21
    icon of address C/o Clark Holt Hardwick House, Prospect Place, Swindon, Wiltshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 1991-12-31
    IIF 19 - Director → ME
  • 22
    CAXTONLEX LIMITED - 1987-06-01
    icon of address C/o Clark Holt Hardwick House, Prospect Place, Swindon, Wiltshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 1991-12-31
    IIF 18 - Director → ME
  • 23
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 25 - LLP Member → ME
  • 24
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 22 - LLP Member → ME
  • 25
    icon of address 60 Princes Gate Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Person with significant control
    icon of calendar 2019-08-21 ~ 2021-01-04
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 26
    IGNITION OIL LIMITED - 2006-11-01
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,611 GBP2024-12-31
    Officer
    icon of calendar 2009-07-08 ~ 2013-01-07
    IIF 10 - Secretary → ME
  • 27
    icon of address Simone Timcke, Flat4, 4 Springfield Meadow, Springfield Meadows, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,309 GBP2024-03-31
    Officer
    icon of calendar 2015-05-25 ~ 2019-09-16
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.