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

Mr Iain Edward Thomas St John

    Related profiles found in government register
  • Mr Iain Edward Thomas St John
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Be11a Js House, Unit A Ironmongers Mews, 74 Church Road, Barnes, London, SW13 0DQ, England

      IIF 1
    • 3, Warners Mill, Braintree, CM7 3GB, United Kingdom

      IIF 2 IIF 3
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 4
    • 24 Stuart House, Cromwell Park, Banbury Road, Chipping Norton, Cotswolds, OX7 5SR, England

      IIF 5
    • Ground Floor, 65 Egham High Street, Egham, Surrey, TW20 9EY, United Kingdom

      IIF 6
    • Bell & Co, Leeds Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 7
    • 4, Stanton Road, London, SW13 0EX, England

      IIF 8
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 9
    • Finsbury House, 23 Finsbury Circus, London, EC2M 7EA, England

      IIF 10
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 11 IIF 12
    • 609, Delta Business Park, Welton Road, Swindon, SN5 7XF

      IIF 13
  • Mr Iain Edward Thomas St John
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Stuart House, Cromwell Park, Banbury Road, Chipping Norton, Cotswolds, OX7 5SR, England

      IIF 14
    • Office 7, Lake Business Centre, Crossbank Road, Kings Lynn, PE30 2HD, United Kingdom

      IIF 15
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 16 IIF 17
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 20
  • St John, Iain Edward Thomas
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 21 IIF 22 IIF 23
    • 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 24
  • St John, Iain Edward Thomas
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • St John, Iain Edward Thomas
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Be11a Js House, Ironmongers Mews, Church Road, Barnes, London, SW13 0DD, England

      IIF 27
    • Be11a Js House, Unit A Ironmongers Mews, 74 Church Road, Barnes, London, SW13 0DQ, England

      IIF 28
    • 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 29 IIF 30
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 31
    • 35, Clewer Crescent, Harrow, Greater London, HA3 5QA, England

      IIF 32
    • Bell & Co, Leeds Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 33
    • 27, Westmoreland Road, London, SW13 9RZ, England

      IIF 34
    • 36, Barnes High Street, London, SW13 9LP, United Kingdom

      IIF 35
    • 4, Stanton Road, London, SW13 0EX, England

      IIF 36
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 37
    • Pier House, Wallgate, Wigan, WN3 4AL, England

      IIF 38
  • St John, Iain Edward Thomas
    British entrepreneur born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 609, Delta Business Park, Welton Road, Swindon, SN5 7XF, United Kingdom

      IIF 39
  • St John, Iain Edward Thomas
    British merchant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Avenue Road, Middlesex, London, HA5 3HA, United Kingdom

      IIF 40
    • Flat 1, 46 North Worple Way, Mortlake, London, SW14 8PZ, England

      IIF 41
  • St. John, Iain Edward, Thomas
    British accounting born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morton Way, Halstead, Essex, CO9 2BH

      IIF 42
  • Mr Iain St John
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 43
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 44
    • 22, Buckland Drive, Wigan, WN5 0JR, England

      IIF 45
  • St John, Iain Edward Thomas
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 46
  • St John, Iain Edward Thomas
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 47
  • St John, Iain Edward Thomas
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 48
  • John, Iain St
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    ETP FINANCIAL SERVICES LTD - 2024-06-22
    PETERSON JAMES & CO PAYROLL LTD - 2023-06-28
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2024-06-19 ~ now
    IIF 24 - Director → ME
  • 3
    EMPLOYED PAYROLL CONSULTANCY LIMITED - 2025-06-03
    EDWARD THOMAS CONTRACTORS LIMITED - 2024-06-19
    JONES HOWARD EMPLOYMENT LIMITED - 2021-01-05
    PENGUIN CIS LIMITED - 2020-05-07
    Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    107,064 GBP2023-12-31
    Officer
    2019-07-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 40 - Director → ME
  • 6
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 49 - Director → ME
  • 7
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-08-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ET PAYROLL SERVICES LTD - 2024-06-22
    PJ PAYROLL SERVICES LTD - 2023-10-16
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    ETC OUTSOURCE LIMITED - 2024-04-30
    LBC NAVIGATION LIMITED - 2021-03-23
    PENGUIN UMBRELLA LIMITED - 2020-07-30
    PENGUIN PAY LIMITED - 2020-07-02
    PENGUIN EMPLOYMENT LIMITED - 2020-05-15
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,941 GBP2022-12-31
    Officer
    2019-07-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-18 ~ dissolved
    IIF 41 - Director → ME
  • 11
    262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 35 - Director → ME
  • 12
    PENGUIN UMBRELLA LIMITED - 2020-07-02
    PENGUIN PLUS LIMITED - 2019-06-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2019-06-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PENGUIN PAY LIMITED - 2019-10-28
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,478 GBP2017-12-31
    Officer
    2016-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    44 ASSET HOLDINGS LTD - 2023-06-05
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -281,022 GBP2024-12-31
    Person with significant control
    2023-05-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    174,441 GBP2024-12-31
    Person with significant control
    2023-05-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    22 Buckland Drive, Wigan, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    PAYJUMP ACCOUNTANCY LTD - 2015-04-09
    262 High Road High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-08-01
    IIF 32 - Director → ME
  • 2
    EMPLOYED PAYROLL CONSULTANCY LIMITED - 2025-06-03
    EDWARD THOMAS CONTRACTORS LIMITED - 2024-06-19
    JONES HOWARD EMPLOYMENT LIMITED - 2021-01-05
    PENGUIN CIS LIMITED - 2020-05-07
    Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    107,064 GBP2023-12-31
    Person with significant control
    2019-07-17 ~ 2020-10-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    ET PARTNERS LIMITED - 2025-06-03
    PAYROLL PARENT CONSULTING LTD - 2025-02-17
    ET PARTNERS LTD - 2024-07-01
    PJ COMPLIANCE ADVISORY LIMITED - 2023-10-16
    ORCA POD MANAGEMENT LIMITED - 2022-11-22
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -584,582 GBP2023-12-31
    Officer
    2024-06-27 ~ 2025-09-03
    IIF 37 - Director → ME
    Person with significant control
    2024-07-04 ~ 2025-09-03
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    DIVERSE FINANCIAL SOLUTIONS LTD - 2017-02-21
    The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    832,099 GBP2023-12-31
    Officer
    2016-06-27 ~ 2017-09-01
    IIF 26 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-10-01
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
  • 5
    OTTER GROUP LIMITED - 2018-10-26
    The Space - Aldgate 6th Floor, 30 Dukes Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    -23,185 GBP2023-12-31
    Person with significant control
    2016-07-13 ~ 2020-08-19
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BE11A JS LIMITED - 2024-06-20
    BELLAJ LIMITED - 2019-07-09
    Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,118,103 GBP2022-12-31
    Officer
    2020-08-18 ~ 2025-08-13
    IIF 33 - Director → ME
    2019-08-01 ~ 2020-04-27
    IIF 34 - Director → ME
    2015-01-06 ~ 2015-12-10
    IIF 42 - Director → ME
    Person with significant control
    2020-07-28 ~ 2025-08-13
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SASI LTD - 2022-12-23
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,566,380 GBP2024-12-31
    Officer
    2020-08-24 ~ 2020-11-23
    IIF 28 - Director → ME
    2020-12-22 ~ 2021-06-21
    IIF 27 - Director → ME
    2020-04-21 ~ 2020-04-21
    IIF 38 - Director → ME
  • 8
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ 2019-08-07
    IIF 29 - Director → ME
    Person with significant control
    2019-07-05 ~ 2019-08-07
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OPRG LTD - 2025-06-03
    Ground Floor, 65 Egham High Street, Egham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-03-06 ~ 2025-09-15
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -204,652 GBP2024-03-31
    Officer
    2014-09-05 ~ 2016-01-21
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    20 TWO ASSET HOLDINGS LIMITED - 2025-06-03
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-04-25 ~ 2025-06-03
    IIF 48 - Director → ME
    Person with significant control
    2024-02-29 ~ 2025-06-03
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    11 ASSET HOLDINGS LIMITED - 2025-02-20
    11 ASSET HOLDING LIMITED - 2024-12-12
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ 2025-10-01
    IIF 47 - Director → ME
    Person with significant control
    2025-09-12 ~ 2025-10-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    11 ASSET HOLDINGS LTD - 2024-03-01
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2023-02-01 ~ 2024-03-06
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    TOURMALINE BLACK LIMITED - 2025-10-22
    Office 7, Lake Business Centre, Crossbank Road, Kings Lynn, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    2024-10-07 ~ 2025-01-27
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.