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 Jonathan Robin Chadwick

    Related profiles found in government register
  • Mr Jonathan Robin Chadwick
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate House, 197-199 Baddow Road, Chelmsford, CM2 7PZ, England

      IIF 1
    • icon of address Citygate House, Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, United Kingdom

      IIF 2 IIF 3
  • Mr Jonahan Robin Chadwick
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate House, Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, United Kingdom

      IIF 4
  • Mr Jon Robin Chadwick
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 5
  • Mr Jonathan Chadwick
    English born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chris Regan Ltd, 197-199 Baddow Road, Chelmsford, CM2 7PZ, England

      IIF 6
  • Mr Jon Chadwick
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, CM2 7PZ, England

      IIF 7
    • icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, England

      IIF 8 IIF 9
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 10 IIF 11
  • Chadwick, Jonathan Robin
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate House, Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, United Kingdom

      IIF 12
  • Chadwick, Jon Robin
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 13
  • Chadwick, Jon Robin
    British financier born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 14
    • icon of address The Boathouse, 27 Ferry Road, Teddington, TW11 9NN, England

      IIF 15
  • Mr Jonathan Chadwick
    English born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citygate House, 197-199 Baddow Road, London, CM2 7PZ, England

      IIF 16
  • Chadwick, Jon
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, CM2 7PZ, England

      IIF 17
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 18
  • Chadwick, Jon
    British financier born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, CM2 7PZ, England

      IIF 19
    • icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, England

      IIF 20 IIF 21 IIF 22
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 25
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 26
  • Chadwick, Jonathan
    English director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chris Regan Ltd, 197-199 Baddow Road, Chelmsford, CM2 7PZ, England

      IIF 27
  • Chadwick, Jonathan Robin
    born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citygate House, Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, United Kingdom

      IIF 28
    • icon of address Mowden Hall, Mowden Hall Lane, Hatfield Peverel, Essex, CM3 2NX

      IIF 29
  • Chadwick, Jonathan Robin
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Harelands Courtyard Offices, Moor Road Melsonby, Richmond, North Yorkshire, DL10 5NY, United Kingdom

      IIF 30
  • Chadwick, Jonathan Robin
    British consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citygate House, 197-199 Baddow Road, Chelmsford, CM2 7PZ, England

      IIF 31
  • Chadwick, Jonathan Robin
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mowden Hall, Mowden Hall Lane, Hatfield Peverel, Chelmsford, Essex, CM3 2NX, United Kingdom

      IIF 32
    • icon of address 25, International Financial Centre, Tower 42, Old Broad Street, London, London, EC2N 1HN, England

      IIF 33
  • Chadwick, Jonathan Robin
    British financier born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Brentwood Avenue, Newcastle Upon Tyne, NE2 3DH, England

      IIF 34
  • Chadwick, Jonathan Robin
    British ifa born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mowden Hall, Mowden Hall Lane, Chatfield Peverel, Essex, CM3 2NX

      IIF 35
  • Chadwick, Jon
    British director born in August 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Mowden Hall, Mowden Hall Lane, Hatfield Peverel, Chelmsford, CM3 2NX, United Kingdom

      IIF 36
  • Chadwick, Jonathan
    British financial advisor born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 37
  • Chadwick, Jon
    born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mowden Hall, Mowden Hall Lane, Hatfield Peverel, Essex, CM3 2NX

      IIF 38
  • Chadwick, Jon
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 39
  • Chadwick, Jonathan
    English director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citygate House, 197-199 Baddow Road, London, CM2 7PZ, England

      IIF 40
  • Chadwick, Jon
    born in August 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address New Broad Street House, 35 New Broad Street, London, EC2M 1NH

      IIF 41 IIF 42
  • Chadwick, Jonathan Robin

    Registered addresses and corresponding companies
    • icon of address Unit 11, Westbourne Studios, 242 Acklam Road, London, W10 5JJ

      IIF 43
  • Chadwick, Jon

    Registered addresses and corresponding companies
    • icon of address Mowden Hall, Mowden Hall Lane, Hatfield Peverel, Essex, CM3 3MX, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Mowden Hall Mowden Hall Lane, Hatfield Peverel, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 130 Old Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,682 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 38 - LLP Member → ME
  • 4
    icon of address C/o Chris Regan Ltd, 197-199 Baddow Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 6
    GLOBAL EXCHANGE PLATFORM LTD - 2020-03-04
    GLOBAL AUDIT EXCHANGE LIMITED - 2020-03-04
    GLOBAL AUDIT PLATFORM LIMITED LIMITED - 2020-03-05
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,032,480 GBP2023-02-28
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    481,265 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address The Boathouse, 27 Ferry Road, Teddington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Citygate House, 197-199 Baddow Road, Chelmsford, England
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -74,076 GBP2021-08-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    LUDDINGTON BROZE CAPITAL LLP - 2012-12-03
    icon of address Citygate House Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,292 GBP2018-12-31
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 10 - Has significant influence or controlOE
  • 13
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    48,171 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Citygate House Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 15
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,036 GBP2022-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -1,224,282 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -471,499 GBP2022-04-30
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Enterprise & Innovation Services, Bowland Main, Lancaster University, Lancaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-28 ~ 2021-11-17
    IIF 34 - Director → ME
    icon of calendar 2018-08-21 ~ 2020-02-28
    IIF 43 - Secretary → ME
  • 2
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,093 GBP2016-10-31
    Officer
    icon of calendar 2008-10-30 ~ 2016-03-01
    IIF 35 - Director → ME
  • 3
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,839 GBP2024-10-31
    Officer
    icon of calendar 2008-10-29 ~ 2017-12-04
    IIF 44 - Secretary → ME
  • 4
    icon of address 50 St. Margarets Road, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2014-12-10
    IIF 41 - LLP Designated Member → ME
  • 5
    icon of address Citygate House, 197-199 Baddow Road, Chelmsford, England
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -74,076 GBP2021-08-31
    Officer
    icon of calendar 2013-08-05 ~ 2014-12-10
    IIF 37 - Director → ME
  • 6
    icon of address 18 Mitchell Road, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2014-12-10
    IIF 42 - LLP Designated Member → ME
  • 7
    LUDDINGTON BROZE CAPITAL LLP - 2012-12-03
    icon of address Citygate House Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,292 GBP2018-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2014-12-10
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2018-12-03
    IIF 4 - Has significant influence or control OE
  • 8
    icon of address 37 Acorn Close, Middleton St. George, Darlington, Co Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2011-02-09 ~ 2015-12-01
    IIF 30 - Director → ME
  • 9
    icon of address 25, International Financial Centre, Tower 42 Old Broad Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2020-02-25
    IIF 33 - Director → ME
  • 10
    SUPREME CONSULT LTD - 2010-03-02
    icon of address 34 Redston Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123 GBP2019-01-31
    Officer
    icon of calendar 2010-02-09 ~ 2014-12-20
    IIF 39 - Director → ME
  • 11
    JCT MARCHMONT LIMITED - 2012-10-25
    icon of address Mowden Hall Mowden Hall Lane, Hatfield Peverel, Chelmsford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,320 GBP2016-03-31
    Officer
    icon of calendar 2012-10-19 ~ 2015-07-31
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.