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

Chenevix Trench, Jonathan Charles Stuart

    Related profiles found in government register
  • Chenevix Trench, Jonathan Charles Stuart
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 1
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 2
  • Chenevix Trench, Jonathan Charles Stuart
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madresfield Court, Madresfield Court, Malvern, Worcestershire, WR13 5AJ, England

      IIF 3
    • Madresfield Court, Madresfield, Malvern, WR13 5AJ, England

      IIF 4
  • Chenevix-trench, Jonathan Charles Stewart
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Madresfield Estate Office, Madresfield, Malvern, Worcestershire, WR13 5AH

      IIF 5
    • Diocese Of Worcester Multi Academy Trust, St Barnabas Ce First & Middle School Stonebow Road, Drakes Broughton, Pershore, WR10 2AW, England

      IIF 6
  • Chenevix-trench, Jonathan
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madresfield Court, Malvern, Worcestershire, WR13 5AJ, United Kingdom

      IIF 7
  • Chenevix-trench, Jonathan Charles
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 8
    • 33, Davies Street, London, W1K 4BP, United Kingdom

      IIF 9
    • 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 10
    • The Estate Office, Madresfield, Malvern, WR13 5AH, England

      IIF 11
    • Kemerton Court, Kemerton, Tewkesbury, Glos , GL20 7HY

      IIF 12
    • C/o Kingsway House, 40-41 Foregate Street, Worcester, WR1 1EE, United Kingdom

      IIF 13
    • The Showground, Malvern, Worcestershire, WR13 6NW

      IIF 14
  • Chenevix-trench, Jonathan Charles
    British banker born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Albert Place, London, W8 5PD

      IIF 15 IIF 16 IIF 17
    • 46, Floral Street, London, WC2E 9DA, England

      IIF 18
    • 23, Madresfield, Malvern, Worcestershire, WR13 5AH, England

      IIF 19
    • Madresfield Court, Madresfield, Malvern, Worcestershire, WR13 5AJ, United Kingdom

      IIF 20
  • Chenevix-trench, Jonathan Charles
    British business manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 100, Brand Street, Glasgow, Lanarkshire, G51 1DG, Scotland

      IIF 21
    • 105, Piccadilly, London, W1J 7NJ, England

      IIF 22
  • Chenevix-trench, Jonathan Charles
    British chairman born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 42, Queen Anne's Gate, London, SW1H 9AP, United Kingdom

      IIF 23
  • Chenevix-trench, Jonathan Charles
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bolton Street, London, W1J 8BB, United Kingdom

      IIF 24
    • 35, New Bridge Street, London, EC4V 6BW

      IIF 25
    • Suite C, 105 Piccadilly, London, W1J 7NJ, England

      IIF 26
    • Unit 2a, Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, PL27 6HB, England

      IIF 27
  • Chenevix-trench, Jonathan Charles
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Albert Place, London, W8 5PD

      IIF 28
  • Chenevix-trench, Jonathan Charles
    British investment banker born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Chenevix-trench, Jonathan Charles
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 42, Queen Annes Gate, London, SW1H 9AP

      IIF 34
    • Madresfield Court, Madresfield, Malvern, Worcestershire, WR13 5AJ, England

      IIF 35
    • Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 36
  • Chenevix-trench, Jonathan Charles
    British banker

    Registered addresses and corresponding companies
    • 4 Albert Place, London, W8 5PD

      IIF 37
  • Mr Jonathan Chenevix-trench
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ, United Kingdom

      IIF 38
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 39
  • Jonathan Charles Chevevix-trench
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madresfield Court, Madresfield, Malvern, WR13 5AJ, England

      IIF 40
  • Mr Jonathan Charles Chenevix-trench
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 41 IIF 42
    • Madresfield Court Madresfield, Malvern, Worcestershire, WR13 5AJ, United Kingdom

      IIF 43
    • The Estate Office, Madresfield, Malvern, WR13 5AH, England

      IIF 44
    • The Estate Office, Madresfield, Malvern, Worcestershire, WR13 5AH

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    42 Queen Annes Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 2
    42 Queen Anne's Gate, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-03-02 ~ dissolved
    IIF 23 - Director → ME
  • 3
    MERCURY HEALTH GROUP LIMITED - 2007-06-26
    83 Marylebone High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -561 GBP2020-12-31
    Officer
    2016-07-31 ~ dissolved
    IIF 24 - Director → ME
  • 4
    Burghley Estate Office, 61 St.martins, Stamford, Lincs
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2011-07-01 ~ now
    IIF 10 - Director → ME
  • 5
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (8 parents, 17 offsprings)
    Profit/Loss (Company account)
    3,057,774 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-11-09 ~ now
    IIF 2 - Director → ME
  • 6
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (14 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 4 - LLP Member → ME
  • 7
    THE MOZAMBIQUE FOUNDATION LIMITED - 2012-05-09
    40 Leopold Road, London
    Active Corporate (6 parents)
    Officer
    2025-09-29 ~ now
    IIF 7 - Director → ME
  • 8
    WILSCO 265 LIMITED - 1998-04-08
    The Estate Office, Madresfield, Malvern, Worcestershire
    Active Corporate (6 parents)
    Equity (Company account)
    5,798,720 GBP2024-03-31
    Officer
    2014-07-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GORDONS156 LIMITED - 2009-11-03
    22 Chancery Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,698,842 GBP2024-12-31
    Officer
    2009-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 10
    KEMERTON TRUSTEES LIMITED - 1999-06-25
    Kemerton Court, Kemerton, Tewkesbury, Glos
    Active Corporate (8 parents)
    Officer
    2025-07-02 ~ now
    IIF 12 - Director → ME
  • 11
    22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    798,557 GBP2025-05-31
    Officer
    2013-05-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    105 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 13
    The Estate Office, Madresfield, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    -581,753 GBP2024-12-31
    Officer
    2022-12-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-12-21 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210,916 GBP2017-09-30
    Officer
    1994-02-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    Diocese Of Worcester Multi Academy Trust St Barnabas Ce First & Middle School Stonebow Road, Drakes Broughton, Pershore, England
    Active Corporate (11 parents)
    Officer
    2024-01-01 ~ now
    IIF 6 - Director → ME
  • 16
    The Showground, Malvern, Worcestershire
    Active Corporate (12 parents)
    Officer
    2024-03-06 ~ now
    IIF 14 - Director → ME
  • 17
    RAINSLEA LIMITED - 2000-10-23
    33 Davies Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-01-30 ~ now
    IIF 9 - Director → ME
  • 18
    Kingsway House, 40 Foregate Street, Worcester, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-03-18 ~ now
    IIF 13 - Director → ME
Ceased 19
  • 1
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    2011-05-16 ~ 2013-12-17
    IIF 25 - Director → ME
  • 2
    ASHDOWN CAPITAL LIMITED - 2004-06-16
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    92,402 GBP2024-09-30
    Officer
    1995-01-19 ~ 2018-09-05
    IIF 20 - Director → ME
  • 3
    73 Cornhill, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    214,464 GBP2024-09-30
    Officer
    2011-10-14 ~ 2018-09-05
    IIF 26 - Director → ME
    Person with significant control
    2016-09-20 ~ 2018-09-05
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    Cleanearth Energy Limited, Unit 2a Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,158,868 GBP2024-07-31
    Officer
    2014-07-04 ~ 2018-02-22
    IIF 27 - Director → ME
  • 5
    The Chelsea Physic Garden, 66 Royal Hospital Road, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    1999-11-02 ~ 2010-12-09
    IIF 15 - Director → ME
  • 6
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-07-24 ~ 2013-04-06
    IIF 3 - LLP Member → ME
  • 7
    FORGECASE LIMITED - 1993-02-24
    74 The Close, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    1997-08-14 ~ 2000-02-25
    IIF 16 - Director → ME
    1997-07-22 ~ 1997-07-22
    IIF 37 - Secretary → ME
  • 8
    DIPLEMA 368 LIMITED - 1997-07-23
    74 The Close, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    1997-08-14 ~ 2000-02-25
    IIF 17 - Director → ME
  • 9
    LCH.CLEARNET GROUP LIMITED - 2017-04-11
    TUDORBRIGHT LIMITED - 2003-05-22
    10 Paternoster Square, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2003-12-22 ~ 2005-09-01
    IIF 28 - Director → ME
  • 10
    LCH.CLEARNET LIMITED - 2016-12-09
    THE LONDON CLEARING HOUSE LIMITED - 2003-12-19
    INTERNATIONAL COMMODITIES CLEARING HOUSE LIMITED - 1991-06-04
    10 Paternoster Square, London, England
    Active Corporate (14 parents, 11 offsprings)
    Officer
    2000-06-26 ~ 2003-12-22
    IIF 33 - Director → ME
  • 11
    LGT VESTRA LLP - 2022-04-01
    VESTRA WEALTH LLP - 2016-06-17
    GRYPHON WEALTH LLP - 2007-11-02
    14 Cornhill, London
    Active Corporate (86 parents, 2 offsprings)
    Officer
    2008-11-06 ~ 2013-09-27
    IIF 35 - LLP Member → ME
  • 12
    ENSCO 399 LIMITED - 2013-06-13
    25 Back O Barns, Hamilton, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,429,003 GBP2024-12-31
    Officer
    2017-09-18 ~ 2018-09-28
    IIF 21 - Director → ME
  • 13
    MORGAN STANLEY & CO. INTERNATIONAL LIMITED - 2007-04-13
    MORGAN STANLEY INTERNATIONAL HOLDINGS LIMITED - 1993-10-25
    Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (19 parents, 10 offsprings)
    Officer
    1999-03-23 ~ 2007-09-14
    IIF 29 - Director → ME
  • 14
    MORGAN STANLEY DEAN WITTER BANK LIMITED - 2004-08-02
    MSDW FINANCIAL SERVICES LIMITED - 1999-05-07
    25 Cabot Square, London
    Active Corporate (16 parents)
    Officer
    1999-04-26 ~ 2004-12-08
    IIF 30 - Director → ME
    2005-11-11 ~ 2007-09-10
    IIF 32 - Director → ME
  • 15
    MORGAN STANLEY DEAN WITTER (EUROPE) LIMITED - 2000-10-31
    25 Cabot Square, London
    Active Corporate (20 parents, 4 offsprings)
    Officer
    1999-09-21 ~ 2007-09-14
    IIF 31 - Director → ME
  • 16
    2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,942,965 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-03
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    46 Floral Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2007-06-14 ~ 2020-03-26
    IIF 18 - Director → ME
  • 18
    Clean Earth Energy Ltd, Units 2a &2b Trenant Industrial Estate, Wadebridge, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,802,576 GBP2024-12-31
    Officer
    2013-01-22 ~ 2016-03-29
    IIF 22 - Director → ME
  • 19
    Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-01-29 ~ 2022-01-11
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.