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 James Munro Ford

    Related profiles found in government register
  • Mr Jonathan James Munro Ford
    Australian born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Munro Ford
    Australian born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 170, High Street, Winchester, Hampshire, SO23 9BQ

      IIF 25
  • Mr Jonatahan James Munro Ford
    Australian born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, High Street, Winchester, SO23 9BQ, England

      IIF 26
  • Ford, Jonathan James Munro
    Australian managing director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitesgates, Wonston, Winchester, Hampshire, SO21 3LR

      IIF 27
  • Munro Ford, Jonathan James
    Australian chair person born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, 170 High Street, Winchester, SO23 9BQ, England

      IIF 28 IIF 29
  • Munro Ford, Jonathan James
    Australian company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Munro Ford, Jonathan James
    Australian director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, Winchester Road, Alresford, Hampshire, SO24 9EZ, United Kingdom

      IIF 43
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 45
    • 170, High Street, Winchester, Hampshire, SO23 9BQ, England

      IIF 46
    • 170, High Street, Winchester, Hampshire, SO23 9BQ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Cannon House, 170 High Street, Winchester, SO23 9BQ, England

      IIF 50 IIF 51
  • Munro Ford, Jonathan James
    Australian managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Munro Ford, Jonathan James
    born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 75
    • 170, High Street, Winchester, Hampshire, SO23 9BQ, United Kingdom

      IIF 76
  • Munro-ford, Jonathan
    Australian director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, High Street, Winchester, Hampshire, SO23 9BQ

      IIF 77
  • Munro Ford, Jonathan
    Australian director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, Winchester Road, Alresford, Hampshire, SO24 9EZ, United Kingdom

      IIF 78
  • Munro Ford, Jonathan James
    British director born in January 1956

    Registered addresses and corresponding companies
    • The Old Court House, Hursley, Winchester, Hampshire, SO21 2JY

      IIF 79
  • Munro Ford, Johnathan
    British director born in January 1956

    Registered addresses and corresponding companies
    • White Gates, Wunston, Winchester, Hampshire, SO21 3LR

      IIF 80
child relation
Offspring entities and appointments
Active 51
  • 1
    AG MANAGEMENT (UK) LTD - 2010-11-01
    HHP (UK) LTD - 2010-11-01
    170 High Street, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-29 ~ dissolved
    IIF 60 - director → ME
  • 2
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 48 - director → ME
  • 3
    OFFICE ADMINISTRATORS LTD - 2013-04-10
    Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 54 - director → ME
  • 4
    COUNTRYWIDE MEDICAL STAFF LIMITED - 2009-06-23
    EURO ENGINEERING CORPORATION LIMITED - 2007-04-24
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved corporate (1 parent)
    Officer
    2007-03-22 ~ dissolved
    IIF 77 - director → ME
  • 5
    1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 75 - llp-designated-member → ME
  • 6
    C/o Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 76 - llp-designated-member → ME
  • 7
    STRATEGIC TECHNOLOGY ENGINEERING AND MANUFACTURING LIMITED - 2023-05-01
    STRATEGIC TECHNOLOGY ENGINEERING & MANUFACTURING LIMITED - 2020-12-15
    EAGLE CYBER SECURITY LIMITED - 2020-12-11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-11-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 8
    CMS EUROPEAN LIMITED - 2024-04-30
    Cannon House, 170 High Street, Winchester, England
    Corporate (2 parents)
    Officer
    2024-02-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 52 - director → ME
  • 10
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 27 - director → ME
  • 11
    COUNTRYWIDE MEDICAL SELECTION LIMITED - 2013-09-27
    CARTWRIGHT MEDICAL SERVICES LIMITED - 1996-10-15
    Cedar Suite Construction House, Winchester Road, Alresford, Hampshire, England
    Dissolved corporate (4 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 55 - director → ME
  • 12
    CONSUB INTERNATIONAL LIMITED - 2024-07-23
    GS ENERGY SOLUTIONS LIMITED - 2022-06-07
    Cannon House, 170 High Street, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-05-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    Cannon House, 170 High Street, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-02-16 ~ now
    IIF 72 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    Eagle House, Winchester Road, Alresford, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 61 - director → ME
  • 15
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    170 High Street, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 38 - director → ME
  • 17
    170 High Street, Winchester, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 30 - director → ME
  • 18
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-24 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    GROUPE GRUAU (UK) LTD - 2011-05-09
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 63 - director → ME
  • 20
    170 High Street, Winchester, Hampshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,050 GBP2024-03-31
    Officer
    2015-04-22 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    EAGLE LOGISTICS (UK) LTD - 2014-02-10
    170 High Street, Winchester, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 22
    170 High Street, Winchester, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,001 GBP2024-03-31
    Officer
    2015-08-21 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    EAGLEFIRE AND SECURITY LTD - 2007-07-02
    170 High Street, Winchester, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,121 GBP2024-03-31
    Officer
    2005-12-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    Eagle House, Winchester Road, Alresford, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 43 - director → ME
  • 25
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 40 - director → ME
  • 27
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 28
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 32 - director → ME
  • 29
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 30
    OILFIELD HOLDING LIMITED - 2021-12-22
    STEAM (EUROPE) LIMITED - 2021-05-06
    PAINPRO LIMITED - 2021-01-06
    170 High Street, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,789 GBP2024-03-31
    Person with significant control
    2016-07-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 31
    170 High Street, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-18 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 32
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF 64 - director → ME
  • 33
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 33 - director → ME
  • 34
    170 High Street, Winchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 35
    Cannon House, 170 High Street, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-10-18 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 36
    ARGENTIA (UK) LIMITED - 2013-04-10
    JAKAB EUROPE LIMITED - 2010-10-05
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 69 - director → ME
  • 37
    Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 57 - director → ME
  • 38
    DESIGN AND MARKETING (UK) LTD - 2013-10-25
    170 High Street, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 39
    SUBLIME MEDICAL LIMITED - 2024-09-24
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-06-11 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 1 - Has significant influence or controlOE
  • 40
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 49 - director → ME
  • 41
    86-90 Paul Street, London, England
    Corporate (3 parents)
    Officer
    2024-03-11 ~ now
    IIF 51 - director → ME
  • 42
    TIME 224 LIMITED - 2024-04-14
    RUEDEX MONEY LIMITED - 2024-02-11
    Cannon House, 170 High Street, Winchester, England
    Corporate (2 parents)
    Officer
    2024-02-04 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 43
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 47 - director → ME
  • 44
    I M POWER (EUROPE) LIMITED - 2017-04-13
    SALES & MARKETING (UK) LTD - 2015-11-09
    170 High Street, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 45
    Cannon House, 170 High Street, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-10 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 46
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    EAGLE III LIMITED - 2024-11-20
    170 High Street, Winchester, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    2016-01-12 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    EAGLE GROUP INTERNATIONAL LIMITED - 2021-03-10
    170 High Street, Winchester, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,993 GBP2024-03-31
    Officer
    2015-08-21 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 49
    EAGLE INTERNATIONAL CAPITAL LIMITED - 2024-11-21
    Cannon House, 170 High Street, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-03-31
    Officer
    2023-01-06 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 50
    EAGLE INTERNATIONAL (EUROPE) LTD - 2015-04-16
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (1 parent)
    Officer
    2005-12-01 ~ now
    IIF 67 - director → ME
  • 51
    TAVASOAR LTD - 2016-02-27
    EAGLE ENTERPRISES (UK) LTD - 2016-02-08
    170 High Street, Winchester, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 53 - director → ME
Ceased 7
  • 1
    STRATEGIC TECHNOLOGY ENGINEERING AND MANUFACTURING LIMITED - 2023-05-01
    STRATEGIC TECHNOLOGY ENGINEERING & MANUFACTURING LIMITED - 2020-12-15
    EAGLE CYBER SECURITY LIMITED - 2020-12-11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-11-25 ~ 2020-12-09
    IIF 45 - director → ME
  • 2
    CONSUB INTERNATIONAL LIMITED - 2024-07-23
    GS ENERGY SOLUTIONS LIMITED - 2022-06-07
    Cannon House, 170 High Street, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-05-12 ~ 2024-07-15
    IIF 71 - director → ME
  • 3
    170 High Street, Winchester, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ 2013-05-01
    IIF 78 - director → ME
  • 4
    OILFIELD HOLDING LIMITED - 2021-12-22
    STEAM (EUROPE) LIMITED - 2021-05-06
    PAINPRO LIMITED - 2021-01-06
    170 High Street, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,789 GBP2024-03-31
    Officer
    2016-07-11 ~ 2024-02-15
    IIF 41 - director → ME
  • 5
    170 High Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2002-09-16 ~ 2013-10-01
    IIF 74 - director → ME
  • 6
    JAKAB GROUP LIMITED - 2004-05-21
    MERCHANTS INTERNATIONAL (U.K.) LIMITED - 2002-10-11
    Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    1996-02-02 ~ 2013-04-26
    IIF 79 - director → ME
  • 7
    ARGENTIA (UK) LIMITED - 2013-04-10
    JAKAB EUROPE LIMITED - 2010-10-05
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-05-07 ~ 2004-11-17
    IIF 80 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.