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

Colvile, Jonathan Charles

    Related profiles found in government register
  • Colvile, Jonathan Charles
    British stockbroker born in January 1957

    Registered addresses and corresponding companies
    • icon of address Half Moon House, Burstall, Ipswich, Suffolk, IP8 3DX

      IIF 1 IIF 2
  • Colville, Jonathan Charles
    British stockbroker born in January 1957

    Registered addresses and corresponding companies
    • icon of address Half Moon House, Burstall, Ipswich, IP8 3DX

      IIF 3
  • Colvile, Jonathan Charles
    British

    Registered addresses and corresponding companies
    • icon of address Ivy House, Farm, 42 Chapel Street, East Malling, Kent, ME19 6AP

      IIF 4
  • Colvile, Jonathan Charles
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House Farm, East Malling, Kent, ME19 6AP

      IIF 5
  • Colvile, Jonathan Charles
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, Farm, 42 Chapel Street, East Malling, ME19 6AP, United Kingdom

      IIF 6
  • Colvile, Jonathan Charles
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, 42 Chapel Street, East Malling, Kent, ME19 6AP, England

      IIF 7
  • Colvile, Jonathan Charles
    British investment manager born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, Farm, 42 Chapel Street, East Malling, Kent, ME19 6AP

      IIF 8
  • Colvile, Jonathan Charles
    British stockbroker born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Charnwood Street, Derby, DE1 2GY, England

      IIF 9
    • icon of address Ivy House, Farm, 42 Chapel Street, East Malling, Kent, ME19 6AP

      IIF 10
    • icon of address 47, Charles Street, London, W1J 5EL, England

      IIF 11
  • Colville, Jonathan Charles
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Heddon Street, London, W1B 4BT, England

      IIF 12
  • Colville, Jonathan Charles
    born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Grosvenor Place, London, SW1X 7HY

      IIF 13
  • Colvile, Jonathan Charles
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 14
    • icon of address Masters House, 107 Hammersmith Road, London, W14 0QH, United Kingdom

      IIF 15
    • icon of address 42 Chapel Street, East Malling, West Malling, Kent, ME196AP, England

      IIF 16
  • Mr Jonathan Charles Colvile
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Chapel Street, Chapel Street, East Malling, West Malling, Kent, ME19 6AP, United Kingdom

      IIF 17
    • icon of address 42, Chapel Street, East Malling, West Malling, ME19 6AP, England

      IIF 18
    • icon of address Ivy House Farm, 42 Chapel Street, East Malling, West Malling, ME19 6AP, England

      IIF 19
  • Mr Jonathan Charles Colvile
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masters House, 107 Hammersmith Road, London, W14 0QH, United Kingdom

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Ivy House Farm, 42 Chapel Street, East Malling
    Active Corporate (2 parents)
    Equity (Company account)
    -86,188 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,151,912 GBP2018-12-31
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 8 - Director → ME
  • 4
    LGT HYDROGEN LIMITED - 2022-09-01
    icon of address 42 Chapel Street East Malling, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,284 GBP2023-09-30
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 16 - Director → ME
  • 5
    HYDROGEN ONE PLC - 2021-11-19
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address J T Whalley, 17 Lie Field Close, Braintree, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 5 - LLP Designated Member → ME
Ceased 12
  • 1
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    icon of calendar 2020-01-15 ~ 2021-01-29
    IIF 14 - Director → ME
  • 2
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-22 ~ 2020-07-20
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,151,912 GBP2018-12-31
    Officer
    icon of calendar 2008-03-05 ~ 2010-02-01
    IIF 4 - Secretary → ME
  • 4
    icon of address C/o Newmills Hydro Generation, Limited, Mill Lane Island Road, Ballycarry Co Antrim
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1999-08-24 ~ 2002-12-05
    IIF 3 - Director → ME
  • 5
    WOODSIDE (1997) LIMITED - 1998-02-16
    CASTLELAW (NO.212) LIMITED - 1997-12-18
    icon of address 4 Atholl Crescent, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2002-12-05
    IIF 2 - Director → ME
  • 6
    CASTLELAW (NO.48) LIMITED - 1992-02-25
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-04-08 ~ 2002-12-05
    IIF 1 - Director → ME
  • 7
    LGT HYDROGEN LIMITED - 2022-09-01
    icon of address 42 Chapel Street East Malling, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,284 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-15 ~ 2022-01-18
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    MIRABAUD SECURITIES LLP - 2017-06-30
    MSL PARTNERS LLP - 2009-03-05
    icon of address 10 Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2013-08-31
    IIF 13 - LLP Member → ME
  • 9
    THE LAXEY INVESTMENT TRUST PLC - 2009-06-11
    TEA PLANTATIONS INVESTMENT TRUST PLC - 2007-03-08
    icon of address 5th Floor, 6 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-28 ~ 2008-05-01
    IIF 10 - Director → ME
  • 10
    icon of address Treravel House, C/o House Management Group, Padstow, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -895,447 GBP2024-07-31
    Officer
    icon of calendar 2017-04-24 ~ 2017-05-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2017-05-23
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    icon of address Treravel House, C/o House Management Group, Padstow, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,077 GBP2024-07-31
    Officer
    icon of calendar 2013-12-17 ~ 2017-05-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-05-23
    IIF 18 - Has significant influence or control OE
  • 12
    icon of address Bourne & Co, 3 Charnwood Street, Derby, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,006 GBP2016-07-31
    Officer
    icon of calendar 2016-09-26 ~ 2016-10-06
    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 12 November 2025 and licensed under the Open Government Licence v3.0.