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

Curry, Jonathan Peter Stockwell

    Related profiles found in government register
  • Curry, Jonathan Peter Stockwell
    British

    Registered addresses and corresponding companies
    • icon of address Field Lodge, Steventon, Basingstoke, Hampshire, RG25 3AY

      IIF 1 IIF 2
  • Curry, Jonathan Peter Stockwell
    British director

    Registered addresses and corresponding companies
    • icon of address Field Lodge, Steventon, Basingstoke, Hampshire, RG25 3AY

      IIF 3
  • Curry, Jonathan Peter Stockwell

    Registered addresses and corresponding companies
    • icon of address Unit 17 Shepperton Business Park, Govett Avenue, Sheperton, Middx, TW17 8BA, United Kingdom

      IIF 4
    • icon of address Field Lodge, Field Lodge, -, Steventon, Hampshire, RG25 3AY, United Kingdom

      IIF 5
  • Curry, Jonathan Peter Stockwell
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Lodge, Steventon, Basingstoke, Hampshire, RG25 3AY

      IIF 6 IIF 7
    • icon of address Unit 3 Theale Technology Centre, Theale, Berkshire, RG7 4XX

      IIF 8
    • icon of address Field Lodge, Field Lodge, -, Steventon, Hampshire, RG25 3AY, United Kingdom

      IIF 9
  • Curry, Jonathan Peter Stockwell
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Lodge, Steventon, Basingstoke, Hampshire, RG25 3AY

      IIF 10
    • icon of address Unit 17 Shepperton Business Park, Govett Avenue, Sheperton, Middx, TW17 8BA, United Kingdom

      IIF 11
    • icon of address Unit 3, Theale Technology Centre, Station Road, Theale, Berkshire, RG7 4AA

      IIF 12
    • icon of address Unit 3 Theale Technology Centre, Station Road, Theale, Berkshire, RG7 4XX

      IIF 13
  • Mr Jonathan Peter Stockwell Curry
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Lodge, Steventon, Hampshire, RG25 3AY, England

      IIF 14 IIF 15
  • Curry, Jane

    Registered addresses and corresponding companies
    • icon of address Field Lodge, Steventon, Hampshire, RG25 3AY, England

      IIF 16
  • Stockwell Curry, Jonathan Peter

    Registered addresses and corresponding companies
    • icon of address Field Lodge, Steventon, Hampshire, RG25 3AY, England

      IIF 17
  • Stockwell Curry, Jonathan Peter
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Lodge, Steventon, Hampshire, RG25 3AY, England

      IIF 18
  • Mrs Jane Curry
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Lodge, Steventon, Hampshire, RG25 3AY, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Field Lodge Field Lodge, -, Steventon, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,484,507 GBP2024-12-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-01-16 ~ now
    IIF 5 - Secretary → ME
  • 2
    icon of address Unit 17 Shepperton Business Park, Govett Avenue, Sheperton, Middx, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,696,586 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-01-09 ~ now
    IIF 4 - Secretary → ME
  • 3
    FINEGLOBAL LIMITED - 1992-03-24
    icon of address Unit 3 Theale Technology Centre, Theale, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Unit 9 Ely Road, Theale Commercial Estate, Theale, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Field Lodge, Steventon, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,753 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-12-19 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-12-21 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    ENFRANCHISE 155 LIMITED - 1994-07-06
    icon of address 1st Floor, Hive 2 1530 Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    88,853 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1997-05-12 ~ 2017-02-22
    IIF 7 - Director → ME
    icon of calendar 2001-06-01 ~ 2017-02-15
    IIF 2 - Secretary → ME
  • 2
    FINEGLOBAL LIMITED - 1992-03-24
    icon of address Unit 3 Theale Technology Centre, Theale, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2012-09-04
    IIF 1 - Secretary → ME
  • 3
    CHALLENGER COMPONENTS LIMITED - 1992-03-24
    CHALLENGE COMPONENTS LIMITED - 1985-11-18
    icon of address Arcum Limited Unit 3 Theale, Technology Centre, Station Road Theale, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2016-09-06
    IIF 3 - Secretary → ME
  • 4
    HUNTER ELECTRONIC COMPONENTS LIMITED - 2005-04-11
    icon of address Unit 4, Newton Court, Rankine Road, Basingstoke, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-02-10 ~ 2016-10-03
    IIF 6 - Director → ME
  • 5
    JAYEX COMPONENTS LIMITED - 1995-07-01
    INELCO LIMITED - 2005-03-18
    icon of address 1st Floor, Hive 2 1530 Arlington Business Park, Theale, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    964,466 GBP2024-09-30
    Officer
    icon of calendar 2011-03-31 ~ 2016-07-01
    IIF 13 - Director → ME
  • 6
    icon of address Field Lodge, Steventon, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,753 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2022-12-19
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2022-12-19
    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
  • 7
    PITCHRANDOM PROJECTS LIMITED - 1993-08-03
    icon of address 1st Floor, Hive 2 1530 Arlington Business Park, Theale, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    746,714 GBP2024-09-30
    Officer
    icon of calendar 1997-05-12 ~ 2016-10-03
    IIF 12 - 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.