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

Tudor, Jonathan Simon

    Related profiles found in government register
  • Tudor, Jonathan Simon
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tudor, Jonathan Simon
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Pixie Field, Cradley, Malvern, WR13 5ND

      IIF 4 IIF 5
  • Tudor, Jonathan Simon
    British investment director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Pixie Field, Cradley, Malvern, WR13 5ND

      IIF 6
  • Tudor, Jonathan Simon
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Pixiefields, Cradley, Malvern, WR13 5ND

      IIF 7
  • Tudor, Jonathan Simon
    British company vp born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Hill, The Common, Potten End, Berkhamsted, Hertfordshire, HP4 2QF, United Kingdom

      IIF 8
  • Tudor, Jonathan Simon
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Sparrowhawk Close, Malvern, WR14 1GL, England

      IIF 9
  • Tudor, Jonathan Simon
    British investment director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 - 85, London Street, Reading, Berkshire, RG1 4QA, England

      IIF 10
  • Tudor, Jonathan Simon
    British investment manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 11
    • icon of address Rothamsted Research Centre, West Common, Harpenden, AL5 2JQ, England

      IIF 12
    • icon of address Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, United Kingdom

      IIF 13
    • icon of address 30, Upper High Street, Thame, OX9 3EZ, England

      IIF 14
  • Tudor, Jonathan Simon
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, United Kingdom

      IIF 15
  • Tudor, Jonathan Simon
    British technology & strategy director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 16
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Tudor, Jonathan Simon
    British ventures director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 - 85 London Street, Reading, Berkshire, RG1 4QA, United Kingdom

      IIF 20
  • Tudor, Jonathan Simon, Dr

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Sparrowhawk Close, Malvern, WR14 1GL, England

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Rothamsted Research Centre, West Common, Harpenden, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,797,499 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,318,735 GBP2024-04-30
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 30 Upper High Street, Thame, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,466,732 GBP2024-12-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Sentinel House, Sparrowhawk Close, Malvern, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -8,744,927 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Fountain House - 8th Floor, 2 Queens Walk, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,213,265 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 13 - Director → ME
Ceased 16
  • 1
    20/20 SPEECH LIMITED - 2005-03-24
    ALNERY NO. 1888 LIMITED - 1999-11-16
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2011-03-21
    IIF 2 - Director → ME
  • 2
    CARVUE HOLDINGS LTD - 2016-07-28
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    8,927,836 GBP2015-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2017-09-29
    IIF 20 - Director → ME
  • 3
    CARVUE LTD - 2016-07-28
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    156,346 GBP2015-12-31
    Officer
    icon of calendar 2016-11-25 ~ 2017-09-29
    IIF 10 - Director → ME
  • 4
    CENTRICA NEWCO LIMITED - 2013-08-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-31 ~ 2020-07-03
    IIF 19 - Director → ME
  • 5
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2020-07-03
    IIF 16 - Director → ME
  • 6
    CODY GATE VENTURES LLP - 2011-11-02
    icon of address Highfields, Cleeve Hill, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2015-04-06
    IIF 7 - LLP Designated Member → ME
  • 7
    icon of address Millstream, Maidenhead Road, Windsor
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-31 ~ 2020-07-03
    IIF 18 - Director → ME
  • 8
    CG INNOVATION SERVICES LIMITED - 2014-02-11
    CG INNOVATION PARTNERS LIMITED - 2012-06-29
    CODY GATE SERVICES LIMITED - 2011-06-15
    icon of address 12 Field Barn Road, Hampton Magna, Warwick, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,173 GBP2025-03-31
    Officer
    icon of calendar 2007-02-05 ~ 2012-03-26
    IIF 4 - Director → ME
  • 9
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,172,900 GBP2021-06-30
    Officer
    icon of calendar 2020-11-15 ~ 2021-09-21
    IIF 15 - Director → ME
  • 10
    icon of address Sentinel House, Sparrowhawk Close, Malvern, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -8,744,927 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-11-10
    IIF 21 - Secretary → ME
  • 11
    QINETIQ NANOMATERIALS LIMITED - 2007-12-17
    PRECIS (2059) LIMITED - 2001-09-21
    icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,315,162 GBP2017-12-31
    Officer
    icon of calendar 2007-04-03 ~ 2011-05-12
    IIF 1 - Director → ME
  • 12
    icon of address 4th Floor Centre Block, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-31 ~ 2020-07-03
    IIF 17 - Director → ME
  • 13
    FFC LIMITED - 2003-06-12
    M&R 837 LIMITED - 2001-11-14
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ 2010-01-15
    IIF 3 - Director → ME
  • 14
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,220,401 GBP2023-12-31
    Officer
    icon of calendar 2009-01-20 ~ 2011-05-26
    IIF 5 - Director → ME
  • 15
    THE ENERGY NEIGHBOURHOOD LTD - 2018-12-03
    icon of address 1 Giltspur Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,198,034 GBP2021-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2020-07-06
    IIF 8 - Director → ME
  • 16
    STINGRAY GEOPHYSICAL LIMITED - 2012-08-30
    icon of address 4, The Heights, Brooklands, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2006-04-03
    IIF 6 - 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.