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

Mr Jonathan Edward Lander

    Related profiles found in government register
  • Mr Jonathan Edward Lander
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isenhurst House, Isenhurst, Cross In Hand, Heathfield, East Sussex, TN21 0TQ

      IIF 1
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 2 IIF 3 IIF 4
  • Lander, Jonathan Edward
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isenhurst House, Isenhurst, Cross In Hand, Heathfield, East Sussex, TN21 0TQ, United Kingdom

      IIF 5
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 6
    • icon of address 27-32, Old Jewry, London, EC2R 8DQ, England

      IIF 7
    • icon of address York House 74-82, Queen Victoria Street, London, EC4N 4SJ

      IIF 8
  • Lander, Jonathan Edward
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isenhurst House, Isenhurst, Heathfield, East Sussex, TN21 0TQ

      IIF 9 IIF 10
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF

      IIF 11 IIF 12
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 13
  • Lander, Jonathan Edward
    British financial adviser born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isenhurst House, Isenhurst, Heathfield, East Sussex, TN21 0TQ

      IIF 14
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 15
  • Lander, Jonathan Edward
    British financial advisor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isenhurst House, Isenhurst, Heathfield, East Sussex, TN21 0TQ

      IIF 16
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG8 3TU

      IIF 17
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 18
  • Lander, Jonathan Edward
    British investment manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, St. Vincent Street, Glasgow, G2 5RZ

      IIF 19
    • icon of address 302, St. Vincent Street, Glasgow, Scotland, G2 5RZ, Scotland

      IIF 20
    • icon of address Isenhurst House, Isenhurst, Heathfield, East Sussex, TN21 0TQ

      IIF 21 IIF 22 IIF 23
    • icon of address Isenhurst House, Isenhurst, Meres Lane, Heathfield, East Sussex, TN21 0TQ, England

      IIF 24
    • icon of address Isenhurst House, Isenhurst, Meres Lane, Heathfield, East Sussex, TN21 0TQ, Uk

      IIF 25
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 26 IIF 27
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2ZP, England

      IIF 28
    • icon of address Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

      IIF 29
  • Lander, Jonathan Edward
    British none born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 30
    • icon of address Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF

      IIF 31
  • Lander, Jonathan Edward
    British venture capitalist born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isenhurst House, Isenhurst, Heathfield, East Sussex, TN21 0TQ

      IIF 32
  • Lander, Jonathan Edward
    born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 33
  • Lander, Jonathan Edward
    British financial adviser born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, 74-82 Queen Victoria Street, London, EC4N 4SJ, England

      IIF 34
  • Lander, Jonathan Edward
    British company director born in January 1968

    Registered addresses and corresponding companies
  • Lander, Jonathan Edward
    British director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 1 Randolph Road, London, W9 1AN

      IIF 37
  • Lander, Jonathan Edward
    British financial advisor born in January 1968

    Registered addresses and corresponding companies
    • icon of address 1 Randolph Road, London, W9 1AN

      IIF 38
  • Lander, Jonathan Edward

    Registered addresses and corresponding companies
    • icon of address Isenhurst House, Isenhurst, Cross In Hand, Heathfield, East Sussex, TN21 0TQ, United Kingdom

      IIF 39
  • Lander, Jonathan

    Registered addresses and corresponding companies
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 40
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,210 GBP2022-10-31
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-05-21 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    LUDGATE 158 LIMITED - 1998-11-11
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ dissolved
    IIF 17 - Director → ME
  • 4
    ZERO-STIK LIMITED - 1997-01-07
    icon of address Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -699,999 GBP2020-12-31
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 5
    RANDOTTE (NO. 419) LIMITED - 1997-01-31
    NMT GROUP LIMITED - 1996-12-16
    RANDOTTE (NO. 419) LIMITED - 1996-11-08
    icon of address Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 19 - Director → ME
Ceased 29
  • 1
    VECTRA GROUP LIMITED - 2013-03-19
    AMEY VECTRA LIMITED - 2003-06-05
    VECTRA TECHNOLOGIES LIMITED - 1999-05-11
    VECTRA TECHNOLOGIES (UK) LIMITED - 1994-12-15
    ABB IMPELL LIMITED - 1994-01-12
    IMPELL CORPORATION UK LIMITED - 1990-08-03
    DIKAPPA (NUMBER 299) LIMITED - 1984-07-18
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-24 ~ 2007-11-14
    IIF 9 - Director → ME
  • 2
    icon of address 1 Randolph Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-28 ~ 2006-09-29
    IIF 38 - Director → ME
  • 3
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,802 GBP2024-04-05
    Officer
    icon of calendar 2012-05-23 ~ 2023-08-28
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2023-08-28
    IIF 4 - Has significant influence or control OE
  • 4
    icon of address Isenhurst House Isenhurst, Cross In Hand, Heathfield, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    2,386,549 GBP2023-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2023-08-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    INTERACTIVE PROSPECT TARGETING LTD - 2008-10-09
    EMAILBUREAU LIMITED - 2001-06-14
    icon of address 30 Percy Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,601 GBP2015-12-31
    Officer
    icon of calendar 2000-04-03 ~ 2004-05-22
    IIF 36 - Director → ME
  • 6
    DOMAINNAMES.COM LIMITED - 2004-07-06
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2000-12-06
    IIF 35 - Director → ME
  • 7
    PH IMPETUS LIMITED - 2010-08-09
    RPG COMMUNICATIONS LIMITED - 2000-08-29
    WHEELSPIRE LIMITED - 2000-05-25
    icon of address Impetus Automotive Tournament Court, Edgehill Drive, Warwick
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2018-10-04
    IIF 29 - Director → ME
  • 8
    VOLVERE ASSET MANAGEMENT LIMITED - 2015-04-17
    BDBCO NO. 950 LIMITED - 2009-11-16
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2023-08-28
    IIF 13 - Director → ME
  • 9
    NAUGHTY VEGAN LIMITED - 2020-02-14
    SIRAVIEW LIMITED - 2019-06-11
    EXIRA LIMITED - 2013-06-18
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-03-08 ~ 2023-08-28
    IIF 30 - Director → ME
  • 10
    VOLVERE ASSET MANAGEMENT LIMITED - 2020-02-14
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-04-17 ~ 2023-08-28
    IIF 6 - Director → ME
  • 11
    MYOFFERS LIMITED - 2019-11-20
    INTERACTIVE PROSPECT TARGETING LIMITED - 2014-11-06
    BDBCO NO.840 LIMITED - 2008-10-09
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    7,799 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-09-26 ~ 2013-12-12
    IIF 10 - Director → ME
  • 12
    icon of address Isenhurst House Isenhurst, Cross In Hand, Heathfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-03-12 ~ 2023-08-28
    IIF 5 - Director → ME
    icon of calendar 2011-02-13 ~ 2023-08-28
    IIF 39 - Secretary → ME
  • 13
    VOLVERE CLAIMS SERVICES LIMITED - 2013-05-15
    icon of address 3rd Floor 5 Old Bailey, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2015-12-17
    IIF 7 - Director → ME
  • 14
    OTA INSIGHT LTD - 2023-11-09
    SOCIAL SIGNIFICANCE LTD - 2017-11-07
    icon of address Suite 8, 59 St Martin's Lane, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,560,889 GBP2016-12-31
    Officer
    icon of calendar 2013-03-22 ~ 2017-01-27
    IIF 25 - Director → ME
  • 15
    VOLVERE ASSET MANAGEMENT LIMITED - 2024-05-21
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-08-28
    IIF 12 - Director → ME
  • 16
    NMT GROUP PLC - 2009-09-11
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-14 ~ 2023-08-28
    IIF 27 - Director → ME
  • 17
    SHIRE FOODS OF WARWICK LIMITED - 2009-04-07
    icon of address Tachbrook Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2023-08-28
    IIF 31 - Director → ME
  • 18
    SIRA CERTIFICATION SERVICE - 2020-10-27
    icon of address Unit 6 Hawarden Industrial Park, Hawarden, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2009-07-03
    IIF 23 - Director → ME
  • 19
    SIRA CONSULTING SERVICES LIMITED - 2007-07-06
    icon of address C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2009-07-03
    IIF 14 - Director → ME
  • 20
    MEERKAT VISION LTD - 2006-06-23
    icon of address Tollbar House Tollbar Way, Hedge End, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2019-05-23
    IIF 28 - Director → ME
  • 21
    HAMSARD 2976 LIMITED - 2006-03-31
    icon of address C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2009-07-03
    IIF 16 - Director → ME
  • 22
    SAFETY CERTIFICATION SERVICES LIMITED - 2005-09-30
    icon of address Unit 6 Hawarden Industrial Park, Hawarden, Deeside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2009-07-03
    IIF 22 - Director → ME
  • 23
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    468,312 GBP2019-12-31
    Officer
    icon of calendar 2012-11-20 ~ 2015-06-09
    IIF 24 - Director → ME
  • 24
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    WOODBURNE SQUARE AG PLC - 2012-03-14
    DIRECTEX REALISATIONS PLC - 2011-02-07
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-04 ~ 2010-11-16
    IIF 34 - Director → ME
  • 25
    KIZOOM SOFTWARE LIMITED - 2010-09-30
    KIZOOM LTD - 2009-08-08
    icon of address The Mill, Staverton, Trowbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2008-05-14
    IIF 32 - Director → ME
  • 26
    VECTRA TECHNOLOGIES LIMITED - 2004-03-18
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-19 ~ 2004-03-09
    IIF 37 - Director → ME
  • 27
    NAUGHTY VEGAN LIMITED - 2024-05-21
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-08-28
    IIF 11 - Director → ME
  • 28
    HAMSARD 2995 LIMITED - 2006-06-29
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2023-08-28
    IIF 15 - Director → ME
  • 29
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-11-15 ~ 2023-08-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2023-08-28
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.