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

Silverman, Jonathan Trevor Rufus

    Related profiles found in government register
  • Silverman, Jonathan Trevor Rufus
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bath Place, London, EC2A 3DR, United Kingdom

      IIF 1
  • Silverman, Jonathan Trevor Rufus
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 2
  • Silverman, Jonathan Trevor Rufus
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, England

      IIF 3
    • icon of address 33, Harman Drive, London, NW2 2ED, England

      IIF 4
  • Silverman, Jonathan Trevor Rufus
    British lawyer born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 5
    • icon of address 7, Bath Place, London, EC2A 3DR, United Kingdom

      IIF 6
  • Silverman, Jonathan Trevor Rufus
    British solicitor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Silverman, Jonathan Trevor Rufus
    born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Harman Drive, London, NW2 2ED

      IIF 23
    • icon of address 33, Harman Drive, London, NW2 2ED, United Kingdom

      IIF 24
    • icon of address No 1, Bath Place, London, EC2A 3DR, England

      IIF 25
  • Mr Jonathan Trevor Rufus Silverman
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 26
  • Silverman, Jonathan Trevor Rufus
    British

    Registered addresses and corresponding companies
  • Mr Jonathan Trevor Rufus Silverman
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Harman Drive, London, NW2 2ED, England

      IIF 29 IIF 30 IIF 31
    • icon of address 33, Harman Drive, London, NW2 2ED, United Kingdom

      IIF 32 IIF 33
    • icon of address Silverman Sheliker Llp, 7 Bath Place, Rivington Street, London, EC2A 3JE, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Arm Systems, Suite A, 132 Winchester Road, Chandlers Ford, Hampshires, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    39,843 GBP2024-12-31
    Officer
    icon of calendar 1999-11-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 2
    TWENTY20 MENTORING LIMITED - 2022-09-08
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -67,639 GBP2024-01-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 10 Queen Street Place, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,441 GBP2024-04-05
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ELECTRA PLATING & ENAMELLING CO. LIMITED - 1997-02-28
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,236,797 GBP2024-04-05
    Officer
    icon of calendar 1993-12-24 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    3 GBP2024-07-14
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 7
    LODGE MANAGEMENT (HOLDINGS) LIMITED - 1990-04-30
    icon of address 33 Harman Drive, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-03-20
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Silverman Sherliker Llp, 7 Bath Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 33 Harman Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,307 GBP2024-03-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 7 Bath Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 27 - Secretary → ME
  • 12
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1992-05-08 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 33 Harman Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address 15 Little Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    789,366 GBP2025-03-31
    Officer
    icon of calendar ~ 2003-02-14
    IIF 8 - Director → ME
  • 2
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2009-05-05
    IIF 11 - Director → ME
  • 3
    GEMSTAR LIMITED - 1994-07-26
    icon of address Edward Green And Co Ltd, Cliftonville Road, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,412,073 GBP2023-12-31
    Officer
    icon of calendar 2002-10-02 ~ 2003-12-02
    IIF 12 - Director → ME
  • 4
    ELECTRA PLATING & ENAMELLING CO. LIMITED - 1997-02-28
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,236,797 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 30 - Has significant influence or control OE
  • 5
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    3 GBP2024-07-14
    Officer
    icon of calendar ~ 2017-02-01
    IIF 14 - Director → ME
    icon of calendar ~ 2017-02-01
    IIF 28 - Secretary → ME
  • 6
    icon of address 325 Whalley Road, Accrington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,386 GBP2015-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2015-08-03
    IIF 6 - Director → ME
  • 7
    icon of address Viaro House, 20-23 Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,517 GBP2024-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2015-11-11
    IIF 19 - Director → ME
  • 8
    K2 BRANDING LIMITED - 2006-08-22
    icon of address 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2007-04-24
    IIF 10 - Director → ME
  • 9
    icon of address C/o Laytons Llp, 2 More London Riverside, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2017-02-01
    IIF 25 - LLP Designated Member → ME
  • 10
    icon of address C/o Laytons Llp, 5th Floor, 2 More London Riverside, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -12,766 GBP2015-12-31
    Officer
    icon of calendar 2010-06-14 ~ 2017-02-01
    IIF 18 - Director → ME
  • 11
    icon of address C/o Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2017-02-01
    IIF 23 - LLP Designated Member → ME
  • 12
    TECH BIKERS LTD - 2013-09-13
    icon of address 29 Gurney Drive 29 Gurney Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,906 GBP2024-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2013-08-24
    IIF 22 - Director → ME
  • 13
    HAZLITT 911 LTD - 2010-02-17
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,111 GBP2025-03-31
    Officer
    icon of calendar 2009-11-12 ~ 2010-02-04
    IIF 17 - Director → ME
  • 14
    icon of address 1 Bath Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2017-02-01
    IIF 1 - 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.