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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cole, Jonathan Clive

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cole, Jonathan Clive
    British director born in December 1957

    Resident in United Kingdom

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

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

    Resident in England

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

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

      IIF 18
    • 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
    • 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
    • Deep Acre, Lincoln Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9TG

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

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

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

      IIF 27
  • Cole, Jonathan
    British born in June 1992

    Resident in England

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

      IIF 29
child relation
Offspring entities and appointments 20
  • 1
    BIKE REPUBLIC LIMITED
    - now 03623058 04948730
    POPXPRESS LIMITED
    - 2010-01-28 03623058 03507943... (more)
    POPXPRESS NEW STREET LIMITED
    - 2009-06-01 03623058 03507943
    PODXPRESS NEW STREET LIMITED
    - 2005-11-11 03623058 03507943
    GO DIGITAL LIMITED
    - 2005-11-02 03623058 05591584... (more)
    No 5 Bizspace Steel House 4300 Parkway, Solent Business Park, Fareham, Hampshire
    Liquidation Corporate (15 parents)
    Equity (Company account)
    1,186,200 GBP2022-01-31
    Officer
    1998-08-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    BUZZ HK SERVICES LTD
    08884703
    42a Longbridge Road, Barking, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2014-02-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    COMS.COM LIMITED
    - now 04913480
    COMS LIMITED
    - 2006-09-05 04913480 10095225... (more)
    BONDCO 1041 LIMITED - 2004-01-12
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2005-09-07 ~ 2009-09-14
    IIF 8 - Director → ME
  • 4
    DIGITAL DOMAIN LIMITED
    - now 02120250
    BUYSPIN LIMITED - 1987-06-24
    1a Brick Street, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    741 GBP2024-12-31
    Officer
    1999-06-25 ~ 2000-05-01
    IIF 4 - Director → ME
  • 5
    Deep Acre Lincoln Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2011-01-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    HATTON STREET STUDIOS MANAGEMENT LIMITED
    - now 01998867
    LATHECHOKE LIMITED - 1986-07-08
    3rd Floor 9 Hatton Street, London
    Active Corporate (23 parents)
    Equity (Company account)
    40,094 GBP2024-03-31
    Officer
    1992-11-05 ~ now
    IIF 2 - Director → ME
  • 7
    JCC INCORPORATION LIMITED
    07374564
    Henry Wood House, 75 77 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2010-09-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    JCC SYCO LIMITED
    07374584
    Deep Acre Lincoln Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2010-09-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    JJC BROWN BIKES LIMITED
    07374613
    Henry Wood House, 75 77 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2010-09-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    JUST2CONNECT LIMITED
    - now 06860886 08515091
    TELTEL.COM LIMITED
    - 2009-06-26 06860886
    The Counting House, 9 High Street, Tring, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,909 GBP2024-03-31
    Officer
    2009-03-27 ~ 2012-12-04
    IIF 9 - Director → ME
  • 11
    KRANIUM HEADWEAR LIMITED
    - now 07374553
    JCC GREEN BIKES LIMITED
    - 2011-03-25 07374553
    26 Birkbeck Road Acton, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-14 ~ 2014-04-30
    IIF 14 - Director → ME
  • 12
    KRANIUM LIMITED
    07447859
    Francis Clark Llp, Vantage Point Woodwater Park, Pynes Hill, Exeter, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-23 ~ 2014-04-30
    IIF 19 - Director → ME
  • 13
    METACHARGE LIMITED
    - now 03950372
    B WEB B LIMITED
    - 2002-11-05 03950372
    AIRSEND LIMITED
    - 2000-07-19 03950372
    1 More London Place, London
    Dissolved Corporate (29 parents)
    Equity (Company account)
    7,256,027 GBP2018-12-31
    Officer
    2000-03-20 ~ 2006-10-31
    IIF 5 - Director → ME
  • 14
    PAY4LATER LIMITED
    06447333
    1c/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (17 parents, 2 offsprings)
    Officer
    2010-04-21 ~ 2021-04-19
    IIF 3 - Director → ME
  • 15
    POPXPRESS NEW STREET LIMITED
    - now 03507943 03623058... (more)
    POPXPRESS LIMITED
    - 2009-06-01 03507943 04948730... (more)
    PODXPRESS LIMITED
    - 2005-11-11 03507943
    COMPUTER VIDEO WAREHOUSE LIMITED
    - 2005-09-23 03507943
    The Cream Studios, Unit 2 5 Premier Park Road, Park Royal, London
    Dissolved Corporate (5 parents)
    Officer
    1998-02-11 ~ dissolved
    IIF 7 - Director → ME
  • 16
    SMARTSPACE SOFTWARE LIMITED - now
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    REDSTONECONNECT PLC - 2018-07-30
    COMS PLC
    - 2016-06-27 05332126 10095225... (more)
    AZMAN PLC
    - 2006-09-05 05332126
    POUNTNEY PLC - 2005-02-08
    POUNTNEY LIMITED - 2005-01-27
    4 Waterside Way, Northampton, England
    Active Corporate (34 parents, 9 offsprings)
    Officer
    2006-09-05 ~ 2009-09-14
    IIF 13 - Director → ME
  • 17
    SYCO SYSTEMS LIMITED
    - now 02227438
    SELINALINK LIMITED - 1989-04-25
    Jonathan Cole, Deep Acre Lincoln Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-05-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control OE
  • 18
    THE CREAM STUDIOS LIMITED
    - now 03804962
    PLAY TV LIMITED
    - 2010-01-30 03804962 07112779
    2 Premier Park, 5 Premier Park Road Park Royal, London, England
    Dissolved Corporate (6 parents)
    Officer
    1999-07-12 ~ dissolved
    IIF 6 - Director → ME
  • 19
    THE SYNTHESIZER COMPANY LIMITED
    07490197 02737659
    Deep Acre Lincoln Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2011-01-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    VELORUTION GPS LIMITED
    08173043
    Deep Acre Lincoln Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-08-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.