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

Dr Jonathan Wilfred Stratton Oppenheimer

    Related profiles found in government register
  • Dr Jonathan Wilfred Stratton Oppenheimer
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Swan Road, Woolwich, London, SE18 5TT

      IIF 1
    • icon of address 2 Swan Road, Woolwich, London, SE18 5TT, United Kingdom

      IIF 2 IIF 3
    • icon of address Graveney School, Welham Road, Tooting, London, SW17 9BU

      IIF 4
  • Oppenheimer, Jonathan Wilfred Stratton, Dr
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Swan Road, Woolwich, London, SE18 5TT

      IIF 5
    • icon of address 2 Swan Road, Woolwich, London, SE18 5TT, United Kingdom

      IIF 6
    • icon of address 21 Criffel Avenue, London, SW2 4AY

      IIF 7 IIF 8
    • icon of address 21, Criffel Avenue, London, SW2 4AY, England

      IIF 9
  • Oppenheimer, Jonathan Wilfred Stratton, Dr
    British company director/secretary born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Road, London, SE18 5TT, United Kingdom

      IIF 10
  • Oppenheimer, Jonathan Wilfred Stratton, Dr
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Oppenheimer, Jonathan Wilfred Stratton, Dr
    British director of printing company born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Criffel Avenue, London, SW2 4AY

      IIF 20
  • Oppenheimer, Jonathan Wilfred Stratton, Dr
    British marketing director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Swan Road, Woolwich, London, SE18 5TT

      IIF 21
    • icon of address 21 Criffel Avenue, London, SW2 4AY

      IIF 22
  • Oppenheimer, Jonathan Wilfred Stratton, Dr
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Swan Road, Woolwich, London, SE18 5TT, United Kingdom

      IIF 23
  • Oppenheimer, Jonathan Wilfred Stratton, Dr
    British company director/secretary

    Registered addresses and corresponding companies
    • icon of address 21 Criffel Avenue, London, SW2 4AY

      IIF 24
  • Richards, John Melville Llewllyn
    British company accountant born in November 1943

    Registered addresses and corresponding companies
    • icon of address 16 Knoll Drive, Styvechale, Coventry, Warwickshire, CV3 5BT

      IIF 25
  • Richards, John Melville Llewllyn
    British company director/secretary born in November 1943

    Registered addresses and corresponding companies
    • icon of address 16 Knoll Drive, Styvechale, Coventry, Warwickshire, CV3 5BT

      IIF 26
  • Mead, John
    British company director/secretary born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Broadway, Leigh-on-sea, SS9 1AJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Third Floor T Bromley, 15-17 London Road, Bromley, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Swan Road, Woolwich, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,350 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-02-03 ~ now
    IIF 14 - Director → ME
  • 4
    COLNE VIEW MANAGEMENT COMPANY LIMITED - 2003-10-16
    icon of address 42 Broadway, Leigh-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 27 - Director → ME
  • 5
    GRAVENEY SCHOOL - 2013-04-09
    icon of address Graveney School Welham Road, Tooting, London
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    REVELGOLD LIMITED - 1997-10-10
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    VOTEZONE PUBLIC LIMITED COMPANY - 1994-09-01
    SMP GROUP PLC - 2003-01-28
    SMP GROUP HOLDINGS PLC - 2007-06-14
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 1994-07-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CAMPAIGN POSTERS LIMITED - 2003-01-31
    icon of address 2 Swan Road, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1991-07-08 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    351 GBP2024-05-31
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 18 - Director → ME
  • 10
    SMP HI-LITE LIMITED - 2011-05-11
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-12 ~ dissolved
    IIF 21 - Director → ME
  • 11
    RBCO 150 LIMITED - 1993-09-20
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-15 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 2 Swan Road, Woolwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 16 - Director → ME
Ceased 8
  • 1
    icon of address Draycote Water, Kites Hardwick, Rugby
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    76,241 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1992-12-09 ~ 1996-03-31
    IIF 26 - Director → ME
  • 2
    GRAVENEY SCHOOL - 2013-04-09
    icon of address Graveney School Welham Road, Tooting, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2023-09-26
    IIF 19 - Director → ME
  • 3
    icon of address Johnson's Farm, Carlton, Saxmundham, Suffolk, England
    Active Corporate (13 parents)
    Equity (Company account)
    485,269 GBP2025-03-31
    Officer
    icon of calendar 2005-04-28 ~ 2013-09-29
    IIF 20 - Director → ME
  • 4
    icon of address Merrydale Farm, Hardwick, Wellingborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    368,310 GBP2024-12-31
    Officer
    icon of calendar 2005-03-18 ~ 2005-04-07
    IIF 8 - Director → ME
  • 5
    CAMPAIGN POSTERS LIMITED - 2003-01-31
    icon of address 2 Swan Road, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-18 ~ 2003-01-01
    IIF 7 - Director → ME
    icon of calendar 1991-07-08 ~ 2003-01-01
    IIF 24 - Secretary → ME
  • 6
    icon of address 2 Swan Road, Woolwich, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-19
    IIF 22 - Director → ME
  • 7
    icon of address 7 Priory Row, Coventry, England
    Active Corporate (25 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 25 - Director → ME
  • 8
    icon of address Movement For Reform Judaism 80 East End Road, Finchley, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2018-06-24
    IIF 9 - 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.