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 Johan Eliasch

    Related profiles found in government register
  • Mr Johan Eliasch
    Swedish born in February 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2 Beezon Road, Kendal, Cumbria, LA9 6BW, United Kingdom

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N3AX

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 5
    • icon of address C/o, The Saatchi Gallery, Duke Of York's Hq, King's Road, London, SW3 9RY, United Kingdom

      IIF 6
    • icon of address Cool Earth, Tremough Innovation Centre, Penryn Campus, Penryn, TR10 9TA, England

      IIF 7
  • Johan Eliasch
    Swedish born in February 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 6-8, Greencoat Place, London, SW1P 1PL, United Kingdom

      IIF 8
    • icon of address Monomark House, 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
    • icon of address The Saatchi Gallery, Duke Of York's Hq, King's Road, London, SW3 4RY, United Kingdom

      IIF 10
    • icon of address Cool Earth, Tremough Innovation Centre, Penryn Campus, Penryn, TR10 9TA, England

      IIF 11
  • Mr Carl Johan Eliasch
    Swedish born in February 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Sea Meadow House, Blackburne Highway, Road Town, Tortola, TORT OLA, Virgin Islands, British

      IIF 12
  • Mr Johan Eliasch
    Swedish born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cool Earth, Tremough Innovation Centre, Penryn Campus, Penryn, TR10 9TA, England

      IIF 13
  • Mr Johan Eliasch
    Swedish born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, The Saatchi Gallery, Duke Of York's Hq, King's Road, London, SW3 9RY, United Kingdom

      IIF 14
  • Eliasch, Johan
    Swedish banker born in February 1962

    Resident in Monaco

    Registered addresses and corresponding companies
  • Eliasch, Johan
    Swedish chairman born in February 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2 Beezon Road, Kendal, Cumbria, LA9 6BW

      IIF 37
    • icon of address 2, Park Street, London, W1K 2HX, United Kingdom

      IIF 38
    • icon of address Cool Earth, Tremough Innovation Centre, Penryn Campus, Penryn, TR10 9TA, England

      IIF 39
  • Eliasch, Johan
    Swedish chief executive officer born in February 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2 Beezon Road, Kendal, Cumbria, LA9 6BW, United Kingdom

      IIF 40
  • Eliasch, Johan
    Swedish company director born in February 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 47 Kew Green, Kew, Richmond, Surrey, TW9 3AB

      IIF 41
  • Eliasch, Johan
    Swedish director born in February 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 43 IIF 44 IIF 45
  • Eliasch, Johan
    Swedish banker born in February 1962

    Registered addresses and corresponding companies
  • Eliasch, Johan
    British banker born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, South Audley Street, London, W1K 1JG

      IIF 50
  • Eliasch, Johan
    British businessman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Orsett Road, Grays, RM17 5DL, England

      IIF 51
  • Eliasch, Johan
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 South Audley Street, London, W1K 1JA

      IIF 52
  • Eliasch, Johan
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, 123 Buckingham Palace Road, Victoria, London, England

      IIF 53
    • icon of address Wework, 123 Buckingham Palace Road, Victoria, London, SW1W 9SH, England

      IIF 54
  • Eliasch, Johan
    Swedish banker born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, The Saatchi Gallery, Duke Of York's Hq, King's Road, London, SW3 9RY, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address Cool Earth Tremough Innovation Centre, Penryn Campus, Penryn, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    COOL EARTH LIMITED - 2023-11-07
    icon of address Cool Earth Tremough Innovation Centre, Penryn Campus, Penryn, England
    Active Corporate (2 parents)
    Equity (Company account)
    996 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Duke Of Yorks Headquarters, Turks Row, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16a Orsett Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,646 GBP2024-03-31
    Officer
    icon of calendar 2006-03-14 ~ now
    IIF 51 - Director → ME
  • 8
    icon of address 2 Beezon Road, Kendal, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,250,001 GBP2024-12-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address 2 Beezon Road, Kendal, Cumbria
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Buckingham Palace, Buckingham Palace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address The Saatchi Gallery Duke Of York's Hq, King's Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,610,935 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 35 - Director → ME
  • 14
    COURCHEVEL LIMITED - 2023-09-04
    icon of address C/o The Saatchi Gallery, Duke Of York's Hq, King's Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    CHAMONIX LIMITED - 2023-09-04
    icon of address C/o The Saatchi Gallery, Duke Of York's Hq, King's Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -190,672 GBP2024-12-31
    Officer
    icon of calendar 2016-08-22 ~ 2017-01-18
    IIF 22 - Director → ME
    icon of calendar 1993-03-31 ~ 2016-07-04
    IIF 30 - Director → ME
    icon of calendar ~ 1991-06-25
    IIF 49 - Director → ME
  • 2
    icon of address Cool Earth Tremough Innovation Centre, Penryn Campus, Penryn, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-03-03
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 3
    COOL EARTH LIMITED - 2023-11-07
    icon of address Cool Earth Tremough Innovation Centre, Penryn Campus, Penryn, England
    Active Corporate (2 parents)
    Equity (Company account)
    996 GBP2022-09-30
    Officer
    icon of calendar 2016-06-20 ~ 2023-02-22
    IIF 16 - Director → ME
    icon of calendar 2006-09-18 ~ 2014-09-17
    IIF 38 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2016-08-12 ~ 2017-01-18
    IIF 28 - Director → ME
    icon of calendar 2008-03-13 ~ 2016-03-28
    IIF 31 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -229,265 GBP2024-02-28
    Officer
    icon of calendar 2016-08-22 ~ 2017-01-18
    IIF 26 - Director → ME
    icon of calendar 2014-09-23 ~ 2016-07-04
    IIF 23 - Director → ME
  • 6
    LONDON FILMS(PICCADILLY)LIMITED - 1982-08-26
    LONDON FILMS MUSIC LIMITED - 2000-02-24
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,554 GBP2024-12-31
    Officer
    icon of calendar 2016-08-17 ~ 2017-01-18
    IIF 25 - Director → ME
    icon of calendar 1993-03-31 ~ 2016-03-28
    IIF 24 - Director → ME
    icon of calendar ~ 1991-06-25
    IIF 50 - Director → ME
  • 7
    icon of address 2 Beezon Road, Kendal, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,250,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-20 ~ 2020-09-01
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 8
    LONDON FILM(TELEVISION SERVICES)LIMITED - 1996-05-07
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-08-17 ~ 2017-01-18
    IIF 29 - Director → ME
    icon of calendar 1993-03-31 ~ 2016-03-28
    IIF 32 - Director → ME
    icon of calendar ~ 1991-06-25
    IIF 46 - Director → ME
  • 9
    TIONERS LIMITED - 1978-12-31
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,001,019 GBP2024-12-31
    Officer
    icon of calendar 2016-08-22 ~ 2017-01-18
    IIF 19 - Director → ME
    icon of calendar 1993-03-31 ~ 2016-07-04
    IIF 20 - Director → ME
    icon of calendar ~ 1991-06-25
    IIF 47 - Director → ME
  • 10
    TONRING LIMITED - 1993-07-09
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,596 GBP2024-12-31
    Officer
    icon of calendar 2016-08-22 ~ 2017-01-18
    IIF 21 - Director → ME
    icon of calendar 1993-07-01 ~ 2016-07-04
    IIF 43 - Director → ME
  • 11
    icon of address The Longleat Estate Office, Longleat, Warminster, Wilts
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    23,843,084 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2023-09-18
    IIF 36 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-01-18
    IIF 27 - Director → ME
    icon of calendar 2015-04-16 ~ 2016-07-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2003-01-14 ~ 2016-07-04
    IIF 45 - Director → ME
  • 14
    icon of address 118 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    257,286 GBP2024-03-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-01-04
    IIF 54 - Director → ME
  • 15
    icon of address 16 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2009-06-17
    IIF 52 - Director → ME
  • 16
    POSTERN EXECUTIVE GROUP LIMITED - 1992-11-13
    LISTSTAND LIMITED - 1991-10-29
    icon of address Messers Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street, Edgware, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-07 ~ 2007-06-27
    IIF 48 - Director → ME
  • 17
    icon of address The Saatchi Gallery Duke Of York's Hq, King's Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,610,935 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-12-10
    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
  • 18
    CONCORDE AIRPORT SECURITY LIMITED - 2022-02-15
    icon of address The Barrows, Roydon Road, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,843 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-01-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    THE FRIENDS OF THE ROYAL BOTANIC GARDENS, KEW - 1994-12-09
    icon of address The Herbarium, Kew Green, Richmond, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2016-03-08
    IIF 41 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.