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

Cole, Jonathan Clive

    Related profiles found in government register
  • Cole, Jonathan Clive
    British chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deep Acre, Lincoln Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9TG, United Kingdom

      IIF 1
    • icon of address Deep Acre, Lincoln Road, Gerrards Cross, Buckinghamshire, SL9 9T8

      IIF 2
  • Cole, Jonathan Clive
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5 Bizspace, Steel House 4300 Parkway, Solent Business Park, Fareham, Hampshire, PO15 7FP

      IIF 3
    • icon of address Deep Acre, Lincoln Road, Gerrards Cross, Buckinghamshire, SL9 9T8

      IIF 4 IIF 5 IIF 6
  • Cole, Jonathan Clive
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deep Acre, Lincoln Road, Gerrards Cross, Buckinghamshire, SL9 9T8

      IIF 9
  • Mr Jonathan Clive Cole
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5 Bizspace, Steel House 4300 Parkway, Solent Business Park, Fareham, Hampshire, PO15 7FP

      IIF 10
  • Cole, Jonathan Clive
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deep Acre, Lincoln Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9TG

      IIF 11
  • Cole, Jonathan Clive
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deep Acre, Lincoln Road, Chalfont St. Peter, Gerrards Cross, SL9 9TG, England

      IIF 12
  • Cole, Jonathan Clive
    British non exec director born in December 1957

    Registered addresses and corresponding companies
    • icon of address Apartment 5, Villa Nausicaa, Avenue De Collonge 36, 1820 Territet, Montreux, Switzerland

      IIF 13
  • Cole, Jonathan Clive
    British director born in October 1955

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Unit 2, Premier Park, 5 Premier Park Road, Park Royal, London, NW10 7NZ, England

      IIF 14
  • Cole, Jonathan
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deep Acre, Lincoln Road, Chalfont St. Peter, Gerrards Cross, SL9 9TG, England

      IIF 15
  • Cole, Jonathan
    British director born in December 1953

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Deep Acre, Lincoln Road, Chalfont St. Peter, Gerrards Cross, SL9 9TG, England

      IIF 16 IIF 17
    • icon of address Henry Wood House, 75 77 Great Portland Street, London, W1W 7LR, England

      IIF 18
    • icon of address 2, Premier Park Road, Premier Park, Park Royal, London, NW107NZ, England

      IIF 19
  • Cole, Jonathan
    British salemanager born in December 1953

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Henry Wood House, 75 77 Great Portland Street, London, W1W 7LP, England

      IIF 20
  • Mr Jonathan Cole
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deep Acre, Lincoln Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9TG

      IIF 21
    • icon of address Deep Acre, Lincoln Road, Chalfont St. Peter, Gerrards Cross, SL9 9TG, England

      IIF 22 IIF 23 IIF 24
    • icon of address Henry Wood House, 75 77 Great Portland Street, London, W1W 7LP

      IIF 26
    • icon of address Henry Wood House, 75 77 Great Portland Street, London, W1W 7LR

      IIF 27
  • Cole, Jonathan
    British manager born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buzz House, Keeping Services, 42a Longbridge Road, Barking, Essex, IG11 8RT, United Kingdom

      IIF 28
  • Mr Jonathan Cole
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Longbridge Road, Barking, Essex, IG11 8RT

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    POPXPRESS LIMITED - 2010-01-28
    POPXPRESS NEW STREET LIMITED - 2009-06-01
    PODXPRESS NEW STREET LIMITED - 2005-11-11
    GO DIGITAL LIMITED - 2005-11-02
    icon of address No 5 Bizspace Steel House 4300 Parkway, Solent Business Park, Fareham, Hampshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,186,200 GBP2022-01-31
    Officer
    icon of calendar 1998-08-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 42a Longbridge Road, Barking, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Deep Acre Lincoln Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    LATHECHOKE LIMITED - 1986-07-08
    icon of address 3rd Floor 9 Hatton Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    40,094 GBP2024-03-31
    Officer
    icon of calendar 1992-11-05 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Henry Wood House, 75 77 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Deep Acre Lincoln Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Henry Wood House, 75 77 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    POPXPRESS LIMITED - 2009-06-01
    PODXPRESS LIMITED - 2005-11-11
    COMPUTER VIDEO WAREHOUSE LIMITED - 2005-09-23
    icon of address The Cream Studios, Unit 2 5 Premier Park Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-11 ~ dissolved
    IIF 6 - Director → ME
  • 9
    SELINALINK LIMITED - 1989-04-25
    icon of address Jonathan Cole, Deep Acre Lincoln Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 10
    PLAY TV LIMITED - 2010-01-30
    icon of address 2 Premier Park, 5 Premier Park Road Park Royal, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-12 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Deep Acre Lincoln Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Deep Acre Lincoln Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
Ceased 8
  • 1
    COMS LIMITED - 2006-09-05
    BONDCO 1041 LIMITED - 2004-01-12
    icon of address Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-07 ~ 2009-09-14
    IIF 7 - Director → ME
  • 2
    BUYSPIN LIMITED - 1987-06-24
    icon of address 1a Brick Street, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    9,707 GBP2023-12-31
    Officer
    icon of calendar 1999-06-25 ~ 2000-05-01
    IIF 2 - Director → ME
  • 3
    TELTEL.COM LIMITED - 2009-06-26
    icon of address The Counting House, 9 High Street, Tring, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,909 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2012-12-04
    IIF 9 - Director → ME
  • 4
    JCC GREEN BIKES LIMITED - 2011-03-25
    icon of address 26 Birkbeck Road Acton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2014-04-30
    IIF 14 - Director → ME
  • 5
    icon of address Francis Clark Llp, Vantage Point Woodwater Park, Pynes Hill, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2014-04-30
    IIF 19 - Director → ME
  • 6
    B WEB B LIMITED - 2002-11-05
    AIRSEND LIMITED - 2000-07-19
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,256,027 GBP2018-12-31
    Officer
    icon of calendar 2000-03-20 ~ 2006-10-31
    IIF 4 - Director → ME
  • 7
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2021-04-19
    IIF 1 - Director → ME
  • 8
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    REDSTONECONNECT PLC - 2018-07-30
    COMS PLC - 2016-06-27
    AZMAN PLC - 2006-09-05
    POUNTNEY PLC - 2005-02-08
    POUNTNEY LIMITED - 2005-01-27
    icon of address 4 Waterside Way, Northampton, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-09-05 ~ 2009-09-14
    IIF 13 - 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.