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

Searle, Jonathan William Courtis

    Related profiles found in government register
  • Searle, Jonathan William Courtis

    Registered addresses and corresponding companies
  • Searle, Jonathan Willliam Courtis

    Registered addresses and corresponding companies
    • icon of address Chiswick Green, 610 Chiswick High Road, London, W4 5RU, England

      IIF 24
  • Searle, Jonathan William Courtis
    British head of legal and business affairs

    Registered addresses and corresponding companies
    • icon of address 39, Ormond Drive, Hampton, Middlesex, TW12 2TP, United Kingdom

      IIF 25
  • Searle, Jonathan William Courtis
    British lawyer

    Registered addresses and corresponding companies
  • Courtis, Jonathan William
    British solicitor born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Viasat Broadcasting Uk Ltd, Chiswick Green, 610 Chiswick High Road, London, W4 5RU, Uk

      IIF 30
  • Searle, Jonny
    British solicitor born in May 1969

    Registered addresses and corresponding companies
    • icon of address 32 Belgrade Road, Hampton, Middlesex, TW12 2AZ

      IIF 31
  • Searle, Jonathan William Courtis
    British chief operating officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3 Portman House, 2 Portman Street, London, W1H 6DU, England

      IIF 32
  • Searle, Jonathan William Courtis
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Kings Chase, East Molesey, KT8 9DQ, England

      IIF 33 IIF 34
  • Searle, Jonathan William Courtis
    British executive coach born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 35
  • Searle, Jonathan William Courtis
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, England

      IIF 36
  • Searle, Jonathan William Courtis
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, King's Chase, East Molseley, KT8 9DQ, United Kingdom

      IIF 37
  • Searle, Jonathan William Courtis
    British lawyer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 38
    • icon of address 39, Ormond Drive, Hampton, Middlesex, TW12 2TP, United Kingdom

      IIF 39
  • Searle, Jonathan William Courtis
    British solicitor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Searle, Jonathan William Courtis
    British trainee solicitor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ormond Drive, Hampton, Middlesex, TW12 2TP, United Kingdom

      IIF 63
  • Mr Jonathan William Courtis Searle
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Kings Chase, East Molesey, KT8 9DQ, England

      IIF 64 IIF 65
  • Mr Jonathan William Courtis Searle
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, King's Chase, East Molseley, KT8 9DQ, United Kingdom

      IIF 66
    • icon of address Handel House, High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Handel House, 95 High Street, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,798 GBP2024-02-29
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 102 Kings Chase, East Molesey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-13 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 610 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    MTG ONLINE LIMITED - 2008-12-21
    icon of address 11 Chiswick Park 566 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 41 - Director → ME
  • 5
    ONE STOP DEVELOPMENT LIMITED - 2025-04-24
    icon of address 102 Kings Chase, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 3 9 Daleham Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,136 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 25 Hart Street, Henley On Thames, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-02-11 ~ dissolved
    IIF 40 - Director → ME
  • 9
    SPEED 6114 LIMITED - 1997-02-13
    icon of address 25 Hart Street, Henley On Thames, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-02-04 ~ dissolved
    IIF 63 - Director → ME
Ceased 32
  • 1
    GRANDSTAND PRODUCTIONS LIMITED - 1996-07-19
    icon of address 610 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2015-06-02
    IIF 27 - Secretary → ME
  • 2
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 54 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 16 - Secretary → ME
  • 3
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 55 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 21 - Secretary → ME
  • 4
    BURGINHALL 734 LIMITED - 1994-02-08
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 53 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 6 - Secretary → ME
  • 5
    icon of address 100 Barbirolli Square, Manchester, England
    Active Corporate (21 parents)
    Equity (Company account)
    25,714 GBP2019-12-31
    Officer
    icon of calendar 2003-12-31 ~ 2004-04-22
    IIF 31 - Director → ME
  • 6
    CHANNEL FOUR INTERNATIONAL LIMITED - 2007-12-05
    icon of address Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,838,359 GBP2024-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 50 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 17 - Secretary → ME
  • 7
    VIRGIN CENTURY TELEVISION LIMITED - 1999-08-06
    YOUNGMASTER LIMITED - 1996-04-30
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 46 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 19 - Secretary → ME
  • 8
    GLOBAL WARFARE LIMITED - 1997-04-11
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 52 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 20 - Secretary → ME
  • 9
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 62 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 10 - Secretary → ME
  • 10
    DIGITAL RIGHTS GROUP LIMITED - 2020-02-28
    PORTMAN TELEVISION DISTRIBUTION GROUP LIMITED - 2006-12-01
    NENT STUDIOS UK LTD - 2021-06-11
    icon of address Berkshire House, 168-173 High Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 57 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 12 - Secretary → ME
  • 11
    THIS IS YOUR LIFE EXPERIENCE LIMITED - 2009-04-21
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 44 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 22 - Secretary → ME
  • 12
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    685,530 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 43 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 13 - Secretary → ME
  • 13
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,090 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 48 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 24 - Secretary → ME
  • 14
    MTG ONLINE LIMITED - 2008-12-21
    icon of address 11 Chiswick Park 566 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2010-08-10
    IIF 25 - Secretary → ME
  • 15
    icon of address Chiswick Green Millicom, Chiswick High Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2014-08-12
    IIF 23 - Secretary → ME
  • 16
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 61 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 8 - Secretary → ME
  • 17
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 42 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 14 - Secretary → ME
  • 18
    CLACK LIMITED - 2001-09-25
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -245 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 51 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 4 - Secretary → ME
  • 19
    GLOBAL TELEVISION SERVICES LIMITED - 1998-01-21
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 47 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 2 - Secretary → ME
  • 20
    WELLMONEY LIMITED - 2001-09-25
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,380 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 59 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 9 - Secretary → ME
  • 21
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 60 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 18 - Secretary → ME
  • 22
    GLOBAL MEDIA ASSETS LIMITED - 1999-12-16
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 30 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 3 - Secretary → ME
  • 23
    PORTMAN ENTERTAINMENT LIMITED - 1992-12-18
    PORTMAN TELEVISION LIMITED - 1993-09-10
    COVERSENIOR LIMITED - 1988-03-30
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 45 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 7 - Secretary → ME
  • 24
    FLAGPORT LIMITED - 1984-01-18
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -251 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 49 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 5 - Secretary → ME
  • 25
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,441,833 GBP2023-12-31
    Officer
    icon of calendar 2022-06-22 ~ 2023-03-23
    IIF 32 - Director → ME
  • 26
    icon of address Flat 3 9 Daleham Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,136 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2025-08-21
    IIF 37 - Director → ME
  • 27
    P TO M LIMITED - 2004-08-26
    TRUSHELFCO (NO. 1658) LIMITED - 1991-06-28
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    452,900 GBP2024-06-30
    Officer
    icon of calendar 2021-10-01 ~ 2024-07-08
    IIF 35 - Director → ME
  • 28
    DRG AMERICA LIMITED - 2009-04-21
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 58 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 11 - Secretary → ME
  • 29
    SCANSAT BROADCASTING LIMITED - 1991-05-29
    OBLONG WORKS LIMITED - 1986-07-07
    icon of address 610 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2015-06-02
    IIF 26 - Secretary → ME
  • 30
    NORDIC ENTERTAINMENT GROUP UK LIMITED - 2022-05-18
    Z RADIO LIMITED - 1998-12-14
    MODERN TIMES GROUP MTG LIMITED - 2018-06-08
    MTG BROADCASTING UK LIMITED - 1999-05-21
    TALKLINE LIMITED - 1988-04-08
    VIASAT BROADCASTING UK LIMITED - 2014-10-06
    MUSIC ON THREE LIMITED - 1992-02-14
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2008-06-25
    IIF 39 - Director → ME
    icon of calendar 2008-06-25 ~ 2015-06-08
    IIF 28 - Secretary → ME
  • 31
    ABSCANDIA LIMITED - 1995-08-22
    TV6 BROADCASTING INTERNATIONAL LIMITED - 1995-09-12
    VIASAT WORLD LTD - 2014-10-06
    TV6 BROADCASTING GROUP LIMITED - 2003-12-04
    MTG WORLD LIMITED - 2016-05-04
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-25 ~ 2015-06-08
    IIF 29 - Secretary → ME
  • 32
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    21,755 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 56 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 15 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.