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

Lander, Jonathan Edward

    Related profiles found in government register
  • Lander, Jonathan Edward
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Isenhurst House, Isenhurst, Cross In Hand, Heathfield, East Sussex, TN21 0TQ, United Kingdom

      IIF 1
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 2
    • 27-32, Old Jewry, London, EC2R 8DQ, England

      IIF 3
    • York House 74-82, Queen Victoria Street, London, EC4N 4SJ

      IIF 4
  • Lander, Jonathan Edward
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Isenhurst House, Isenhurst, Heathfield, East Sussex, TN21 0TQ

      IIF 5 IIF 6
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF

      IIF 7 IIF 8
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 9
  • Lander, Jonathan Edward
    British financial adviser born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Isenhurst House, Isenhurst, Heathfield, East Sussex, TN21 0TQ

      IIF 10
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 11
  • Lander, Jonathan Edward
    British financial advisor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Isenhurst House, Isenhurst, Heathfield, East Sussex, TN21 0TQ

      IIF 12
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG8 3TU

      IIF 13
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 14
  • Lander, Jonathan Edward
    British investment manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302, St. Vincent Street, Glasgow, G2 5RZ

      IIF 15
    • 302, St. Vincent Street, Glasgow, Scotland, G2 5RZ, Scotland

      IIF 16
    • Isenhurst House, Isenhurst, Heathfield, East Sussex, TN21 0TQ

      IIF 17 IIF 18 IIF 19
    • Isenhurst House, Isenhurst, Meres Lane, Heathfield, East Sussex, TN21 0TQ, England

      IIF 20
    • Isenhurst House, Isenhurst, Meres Lane, Heathfield, East Sussex, TN21 0TQ, Uk

      IIF 21
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 22 IIF 23
    • Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2ZP, England

      IIF 24
    • Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

      IIF 25
  • Lander, Jonathan Edward
    British none born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 26
    • Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF

      IIF 27
  • Lander, Jonathan Edward
    British venture capitalist born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Isenhurst House, Isenhurst, Heathfield, East Sussex, TN21 0TQ

      IIF 28
  • Lander, Jonathan Edward
    born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 29
  • Lander, Jonathan Edward
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • York House, 74-82 Queen Victoria Street, London, EC4N 4SJ, England

      IIF 30
  • Lander, Jonathan Edward
    British company director born in January 1968

    Registered addresses and corresponding companies
  • Lander, Jonathan Edward
    British director born in January 1968

    Registered addresses and corresponding companies
    • 1 Randolph Road, London, W9 1AN

      IIF 33
  • Lander, Jonathan Edward
    British financial advisor born in January 1968

    Registered addresses and corresponding companies
    • 1 Randolph Road, London, W9 1AN

      IIF 34
  • Mr Jonathan Edward Lander
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Isenhurst House, Isenhurst, Cross In Hand, Heathfield, East Sussex, TN21 0TQ

      IIF 35
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 36 IIF 37 IIF 38
  • Lander, Jonathan Edward

    Registered addresses and corresponding companies
    • Isenhurst House, Isenhurst, Cross In Hand, Heathfield, East Sussex, TN21 0TQ, United Kingdom

      IIF 39
  • Lander, Jonathan

    Registered addresses and corresponding companies
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 40
child relation
Offspring entities and appointments 34
  • 1
    ARCADIS GULF O&G LIMITED - now
    VECTRA GROUP LIMITED
    - 2013-03-19 01803667
    AMEY VECTRA LIMITED
    - 2003-06-05 01803667
    VECTRA TECHNOLOGIES LIMITED - 1999-05-11 03744754, 04778774
    VECTRA TECHNOLOGIES (UK) LIMITED - 1994-12-15 03744754, 04778774
    ABB IMPELL LIMITED - 1994-01-12
    IMPELL CORPORATION UK LIMITED - 1990-08-03
    DIKAPPA (NUMBER 299) LIMITED - 1984-07-18
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (55 parents, 1 offspring)
    Officer
    2003-05-24 ~ 2007-11-14
    IIF 5 - Director → ME
  • 2
    BARLEYGABLE RESIDENTS ASSOCIATION LIMITED
    01714171
    1 Randolph Road, London
    Active Corporate (7 parents)
    Officer
    1996-05-28 ~ 2006-09-29
    IIF 34 - Director → ME
  • 3
    CABANA RESTAURANTS LIMITED
    07627429
    C/o Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 4 - Director → ME
  • 4
    D2L CAPITAL LIMITED
    08077480
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,210 GBP2022-10-31
    Officer
    2012-05-21 ~ dissolved
    IIF 22 - Director → ME
    2012-05-21 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 5
    D2L PARTNERS LLP
    OC375500
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    40,802 GBP2024-04-05
    Officer
    2012-05-23 ~ 2023-08-28
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2017-05-01 ~ 2023-08-28
    IIF 38 - Has significant influence or control OE
  • 6
    DAWNAY, DAY LANDER LIMITED
    - now 03518791
    LUDGATE 158 LIMITED - 1998-11-11 05618548, 03982562, 06421843... (more)
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (10 parents)
    Officer
    1998-12-07 ~ dissolved
    IIF 13 - Director → ME
  • 7
    DDL CAPITAL LIMITED
    06711115
    Isenhurst House Isenhurst, Cross In Hand, Heathfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2,523,514 GBP2024-12-31
    Officer
    2008-09-30 ~ 2023-08-28
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    DIRECT EXCELLENCE LIMITED - now 03847897, 05746623
    INTERACTIVE PROSPECT TARGETING LTD
    - 2008-10-09 03896907 06688128, 06688128, 06688128... (more)
    EMAILBUREAU LIMITED
    - 2001-06-14 03896907 04232341
    30 Percy Street, London
    Dissolved Corporate (15 parents)
    Equity (Company account)
    -9,601 GBP2015-12-31
    Officer
    2000-04-03 ~ 2004-05-22
    IIF 32 - Director → ME
  • 9
    GLOBAL REGISTRATION SERVICES LIMITED - now
    DOMAINNAMES.COM LIMITED
    - 2004-07-06 03460297
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (14 parents)
    Officer
    2000-10-23 ~ 2000-12-06
    IIF 31 - Director → ME
  • 10
    IMPETUS AUTOMOTIVE LIMITED
    - now 03990930 07152446
    PH IMPETUS LIMITED - 2010-08-09 07152446
    RPG COMMUNICATIONS LIMITED - 2000-08-29
    WHEELSPIRE LIMITED - 2000-05-25
    Impetus Automotive Tournament Court, Edgehill Drive, Warwick
    Active Corporate (26 parents)
    Officer
    2015-03-26 ~ 2018-10-04
    IIF 25 - Director → ME
  • 11
    IMPETUS AUTOMOTIVE SOLUTIONS LIMITED
    - now 06709336
    VOLVERE ASSET MANAGEMENT LIMITED
    - 2015-04-17 06709336 09548667, 12464215, 12464072
    BDBCO NO. 950 LIMITED
    - 2009-11-16 06709336
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-09-26 ~ 2023-08-28
    IIF 9 - Director → ME
  • 12
    INDULGENCE FOODS LIMITED
    - now 07922544
    NAUGHTY VEGAN LIMITED
    - 2020-02-14 07922544 12464072, 12464215
    SIRAVIEW LIMITED
    - 2019-06-11 07922544
    EXIRA LIMITED
    - 2013-06-18 07922544
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2012-03-08 ~ 2023-08-28
    IIF 26 - Director → ME
  • 13
    INDULGENCE PATISSERIE LIMITED
    - now 09548667
    VOLVERE ASSET MANAGEMENT LIMITED
    - 2020-02-14 09548667 12464215, 06709336, 12464072
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-04-17 ~ 2023-08-28
    IIF 2 - Director → ME
  • 14
    INTERACTIVE PROSPECT TARGETING LIMITED - now 03896907, 03895253, 03896907... (more)
    MYOFFERS LIMITED - 2019-11-20 03895253, 03895253, 03895253... (more)
    INTERACTIVE PROSPECT TARGETING LIMITED
    - 2014-11-06 06688128 03896907, 03895253, 03896907... (more)
    BDBCO NO.840 LIMITED
    - 2008-10-09 06688128 04868988, 05047041, 05746623... (more)
    12 Sandy Ridge, Chislehurst, England
    Active Corporate (8 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    404,252 GBP2024-12-31
    Officer
    2008-09-26 ~ 2013-12-12
    IIF 6 - Director → ME
  • 15
    ISENHURST MANAGEMENT COMPANY LIMITED
    03849509
    Isenhurst House Isenhurst, Cross In Hand, Heathfield, East Sussex
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2014-03-12 ~ 2023-08-28
    IIF 1 - Director → ME
    2011-02-13 ~ 2023-08-28
    IIF 39 - Secretary → ME
  • 16
    JMP CONSULTANTS LIMITED
    - now 08158942
    VOLVERE CLAIMS SERVICES LIMITED
    - 2013-05-15 08158942
    3rd Floor 5 Old Bailey, London, England
    Dissolved Corporate (13 parents)
    Officer
    2012-07-27 ~ 2015-12-17
    IIF 3 - Director → ME
  • 17
    LIGHTHOUSE INTELLIGENCE LTD - now
    OTA INSIGHT LTD - 2023-11-09
    SOCIAL SIGNIFICANCE LTD
    - 2017-11-07 08178250
    Suite 8, Third Floor, 207 Regent Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,560,889 GBP2016-12-31
    Officer
    2013-03-22 ~ 2017-01-27
    IIF 21 - Director → ME
  • 18
    NAUGHTY VEGAN LIMITED - now 07922544, 12464215
    VOLVERE ASSET MANAGEMENT LIMITED
    - 2024-05-21 12464072 09548667, 12464215, 06709336
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-14 ~ 2023-08-28
    IIF 8 - Director → ME
  • 19
    NEW MEDICAL TECHNOLOGY LIMITED
    - now SC160123
    ZERO-STIK LIMITED - 1997-01-07 SC168786
    Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (20 parents)
    Equity (Company account)
    -699,999 GBP2020-12-31
    Officer
    2005-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 20
    NMT GROUP LIMITED
    - now SC170841 SC168786
    NMT GROUP PLC
    - 2009-09-11 SC170841 SC168786
    4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2005-09-14 ~ 2023-08-28
    IIF 23 - Director → ME
  • 21
    SHIRE FOODS LIMITED
    - now 00980392 06859135
    SHIRE FOODS OF WARWICK LIMITED - 2009-04-07 06859135
    Tachbrook Road, Leamington Spa, Warwickshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2011-07-29 ~ 2023-08-28
    IIF 27 - Director → ME
  • 22
    SIRA CERTIFICATION SERVICE LIMITED - now
    SIRA CERTIFICATION SERVICE
    - 2020-10-27 02266287
    Unit 6 Hawarden Industrial Park, Hawarden, Deeside, United Kingdom
    Dissolved Corporate (36 parents)
    Officer
    2005-09-29 ~ 2009-07-03
    IIF 19 - Director → ME
  • 23
    SIRA CONSULTING LIMITED
    - now 06135249
    SIRA CONSULTING SERVICES LIMITED
    - 2007-07-06 06135249
    C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (18 parents)
    Officer
    2007-03-08 ~ 2009-07-03
    IIF 10 - Director → ME
  • 24
    SIRA DEFENCE & SECURITY LIMITED
    - now 05589861
    MEERKAT VISION LTD
    - 2006-06-23 05589861
    Tollbar House Tollbar Way, Hedge End, Southampton, England
    Dissolved Corporate (9 parents)
    Officer
    2006-03-28 ~ 2019-05-23
    IIF 24 - Director → ME
  • 25
    SIRA ENVIRONMENTAL LIMITED
    - now 05671254
    HAMSARD 2976 LIMITED
    - 2006-03-31 05671254 06778337, 11013245, 16103206... (more)
    C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (18 parents)
    Officer
    2006-03-22 ~ 2009-07-03
    IIF 12 - Director → ME
  • 26
    SIRA TEST AND CERTIFICATION LIMITED
    - now 05569145
    SAFETY CERTIFICATION SERVICES LIMITED
    - 2005-09-30 05569145
    Unit 6 Hawarden Industrial Park, Hawarden, Deeside, United Kingdom
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2005-09-20 ~ 2009-07-03
    IIF 18 - Director → ME
  • 27
    TAB MEDIA LIMITED
    08125470
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    468,312 GBP2019-12-31
    Officer
    2012-11-20 ~ 2015-06-09
    IIF 20 - Director → ME
  • 28
    TAMAR MINERALS PLC - now 16275626
    TECTONIC GOLD PLC - 2025-05-12 10760409
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22 07887599
    WOODBURNE SQUARE AG PLC - 2012-03-14 07887599
    DIRECTEX REALISATIONS PLC
    - 2011-02-07 05173250
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2010-03-04 ~ 2010-11-16
    IIF 30 - Director → ME
  • 29
    TRAPEZE PASSENGER TRANSPORT INFORMATION LTD. - now
    KIZOOM SOFTWARE LIMITED - 2010-09-30
    KIZOOM LTD
    - 2009-08-08 03745127 07718435, 03169833
    The Mill, Staverton, Trowbridge
    Dissolved Corporate (15 parents)
    Officer
    2005-07-01 ~ 2008-05-14
    IIF 28 - Director → ME
  • 30
    VECTRA (MIDDLE EAST) LIMITED - now
    VECTRA TECHNOLOGIES LIMITED
    - 2004-03-18 04778774 01803667, 01803667, 03744754
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (25 parents, 2 offsprings)
    Officer
    2003-08-19 ~ 2004-03-09
    IIF 33 - Director → ME
  • 31
    VOLVERE ASSET MANAGEMENT LIMITED - now 09548667, 06709336, 12464072
    NAUGHTY VEGAN LIMITED
    - 2024-05-21 12464215 12464072, 07922544
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-02-14 ~ 2023-08-28
    IIF 7 - Director → ME
  • 32
    VOLVERE CENTRAL SERVICES LIMITED
    - now 05800670
    HAMSARD 2995 LIMITED
    - 2006-06-29 05800670 06778337, 11013245, 16103206... (more)
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2006-06-26 ~ 2023-08-28
    IIF 11 - Director → ME
  • 33
    VOLVERE PLC
    04478674
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2002-11-15 ~ 2023-08-28
    IIF 14 - Director → ME
    Person with significant control
    2017-07-24 ~ 2023-08-28
    IIF 37 - Has significant influence or control OE
  • 34
    ZERO-STIK LIMITED
    - now SC168786 SC160123
    RANDOTTE (NO. 419) LIMITED - 1997-01-31 SC117333, SC117333, SC117333... (more)
    NMT GROUP LIMITED - 1996-12-16 SC170841, SC170841
    RANDOTTE (NO. 419) LIMITED - 1996-11-08 SC117333, SC117333, SC117333... (more)
    Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2005-09-14 ~ dissolved
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.