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

Holman, Jonathan

    Related profiles found in government register
  • Holman, Jonathan
    British manager born in October 1959

    Registered addresses and corresponding companies
    • icon of address 403a Shenley Road, Borehamwood, Hertfordshire, WD6 1TW

      IIF 1 IIF 2
  • Holman, Jonathan
    British property manager born in October 1959

    Registered addresses and corresponding companies
  • Holman, Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 38 Oakwood Avenue, Borehamwood, Hertfordshire, WD6 1SS

      IIF 14 IIF 15
  • Holman, Jonathan
    born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Vantage Place, London, W8 6AQ, United Kingdom

      IIF 16
  • Holman, Jonathan
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Oakwood Avenue, Borehamwood, Hertfordshire, WD6 1SS

      IIF 17
  • Holman, Jonathan
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holman, Jonathan
    British manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Oakwood Avenue, Borehamwood, Hertfordshire, WD6 1SS

      IIF 23 IIF 24
  • Holman, Jonathan
    British none born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Vantage Place, London, W8 6AQ, United Kingdom

      IIF 25
  • Holman, Jonathan
    British property manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holman, Jonathan
    British property manger born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Oakwood Avenue, Borehamwood, Hertfordshire, WD6 1SS

      IIF 29
  • Holman, Jonathan
    British retired born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Oakwood Avenue, Borehamwood, WD6 1SS, England

      IIF 30
  • Holman, Jonathan
    British sales director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Oakwood Avenue, Borehamwood, Hertfordshire, WD6 1SS

      IIF 31
  • Holman, Jonathan
    British unknown born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Oakwood Avenue, Borehamwood, Hertforshire, WD6 1SS, United Kingdom

      IIF 32
  • Mr Jonathan Holman
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Oakwood Avenue, Borehamwood, Hertfordshire, WD6 1SS, United Kingdom

      IIF 33 IIF 34
    • icon of address 3, Vantage Place, London, W8 6AQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3 Vantage Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4 Cedar Close, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    10,183 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 38 Oakwood Avenue, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,262,032 GBP2021-09-30
    Officer
    icon of calendar 2007-09-29 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    8,448,191 GBP2021-06-30
    Officer
    icon of calendar 2001-01-18 ~ now
    IIF 21 - Director → ME
    icon of calendar 2008-11-06 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    "PHOENIX" PROPERTY MANAGEMENT LIMITED - 1998-03-26
    icon of address Associates House, 118a East Barnet Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    65 GBP2024-12-31
    Officer
    icon of calendar 1996-08-28 ~ 1999-03-29
    IIF 1 - Director → ME
  • 2
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    110,583 GBP2024-03-31
    Officer
    icon of calendar 1996-12-17 ~ 2000-12-31
    IIF 27 - Director → ME
  • 3
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1996-02-23 ~ 2000-12-31
    IIF 5 - Director → ME
  • 4
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2007-04-27
    IIF 17 - Director → ME
  • 5
    icon of address Flat 1 71 St. Quintin Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2016-10-10 ~ 2021-02-10
    IIF 25 - Director → ME
  • 6
    icon of address C/o Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    128,596 GBP2025-03-31
    Officer
    icon of calendar 1995-03-09 ~ 1999-09-30
    IIF 2 - Director → ME
  • 7
    CONTROLSWIFT PROPERTY MANAGEMENT LIMITED - 1996-08-19
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 1996-05-24 ~ 2000-12-31
    IIF 26 - Director → ME
  • 8
    icon of address Baynards Estate Office, 1 Chepstow Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,684,808 GBP2024-03-31
    Officer
    icon of calendar 1999-04-19 ~ 2000-12-31
    IIF 31 - Director → ME
  • 9
    FASTPREMIUM RESIDENTS MANAGEMENT LIMITED - 1988-04-29
    icon of address Symonds & Sampson 6 Burraton Yard Burraton Square, Poundbury, Dorchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-06 ~ 1996-05-01
    IIF 7 - Director → ME
  • 10
    PURPOSELINK PROPERTY MANAGEMENT LIMITED - 1996-03-18
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,495 GBP2024-12-31
    Officer
    icon of calendar 1996-06-05 ~ 2000-12-18
    IIF 18 - Director → ME
  • 11
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-08-06 ~ 1993-10-01
    IIF 10 - Director → ME
  • 12
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    icon of calendar 1997-05-01 ~ 2000-12-31
    IIF 28 - Director → ME
  • 13
    ELM QUAY MANAGEMENT LIMITED - 2023-03-09
    icon of address 174 Battersea Park Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-08-06 ~ 1995-08-21
    IIF 12 - Director → ME
  • 14
    KAMHILL LIMITED - 1988-03-30
    icon of address C/o Fifield Glyn Limited, Gadbrook Park, Northwich, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-01-22
    IIF 11 - Director → ME
  • 15
    icon of address 135 Bramley Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,940 GBP2024-12-31
    Officer
    icon of calendar 1995-03-09 ~ 2000-12-31
    IIF 23 - Director → ME
  • 16
    icon of address 10 Ledbury Mews West, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-11 ~ 1998-05-28
    IIF 4 - Director → ME
  • 17
    icon of address Macready House, 75 Crawford Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-06 ~ 1993-09-30
    IIF 9 - Director → ME
  • 18
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-12-17 ~ 2000-12-31
    IIF 24 - Director → ME
  • 19
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-03-05 ~ 2009-05-12
    IIF 20 - Director → ME
    icon of calendar 2013-06-12 ~ 2019-11-15
    IIF 32 - Director → ME
  • 20
    CASTLEHAND LIMITED - 1988-04-19
    icon of address 25 London Road, Portsmouth, England
    Active Corporate (10 parents)
    Equity (Company account)
    420,098 GBP2024-03-31
    Officer
    icon of calendar 1993-08-06 ~ 1993-06-22
    IIF 8 - Director → ME
    icon of calendar ~ 2000-09-18
    IIF 6 - Director → ME
  • 21
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    37 GBP2024-03-31
    Officer
    icon of calendar 1995-03-10 ~ 1999-02-22
    IIF 3 - Director → ME
  • 22
    icon of address 8 Pavilion Business Centre 6 Kinetic Crescent, Innova Park, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    116 GBP2024-03-31
    Officer
    icon of calendar 1996-08-22 ~ 2000-12-31
    IIF 29 - Director → ME
  • 23
    BESTNATIVE LIMITED - 1987-05-13
    icon of address Management Office, Asher Way, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    313 GBP2024-12-31
    Officer
    icon of calendar 1993-08-06 ~ 1994-07-29
    IIF 13 - Director → ME
  • 24
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-24
    Officer
    icon of calendar 2002-12-19 ~ 2021-01-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-01
    IIF 33 - Has significant influence or control OE

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.