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 Jonathan David Max Spearman

    Related profiles found in government register
  • Mr Jonathan David Max Spearman
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 1 IIF 2
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
    • The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 4 IIF 5
    • The Red Cottage, Lime Grove, London, N20 8PU, United Kingdom

      IIF 6
  • Mr Jonathan Max Spearman
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15079462 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr Jonathan Spearman
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Finchley Road, London, NW3 6JH, United Kingdom

      IIF 9
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 10
    • 60, Cyprus Avenue, London, N3 1SR, United Kingdom

      IIF 11
  • Mr Jonathan Adam
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 The Bank, Leeming, Oxenhope, Keighley, BD22 9NS, United Kingdom

      IIF 12
  • Mr Jonathan William Adam
    English born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 13
  • Spearman, Jonathan David Max
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 14
    • The Red Cottage, Lime Grove, London, N20 8PU, United Kingdom

      IIF 15
  • Spearman, Jonathan David Max
    British business executive born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 16 IIF 17
  • Spearman, Jonathan David Max
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Johnathan Max Spearman
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Calder Avenue, Brookmans Park, Hatfield, AL9 7AH, England

      IIF 21
  • Mr Jonathan Spearman
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 461 Finchley Road, London, NW3 6HN, England

      IIF 22
    • The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 23
  • Mr Johnathan Spearman
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, C/o Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England

      IIF 24
  • Adam, Jonathan
    British printer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129 Bocking, Cross Roads, Keighley, BD22 9AP, England

      IIF 25
  • Adam, Jonathan William
    English printer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 26
  • Spearman, Jonathan Max
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Spearman, Jonathan Max
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15079462 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 1a, Calder Avenue, Brookmans Park, Hatfield, AL9 7AH, England

      IIF 29
  • Spearman, Jonathan
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cyprus Avenue, London, N3 1SR, United Kingdom

      IIF 30
  • Spearman, Jonathan
    British consutlant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 84 The Enterprise Centre, Cranborne Road, Potters Bar, Herts, EN6 3DQ

      IIF 31
  • Spearman, Jonathan
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Finchley Road, London, NW3 6JH, United Kingdom

      IIF 32
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 33
    • 6 The Orchard, London, N21 2DH, England

      IIF 34
  • Spearman, Jonathan Max
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2DW

      IIF 35
    • 45, Gresley Court, Hawkshead Road, Potters Bar, EN6 1LF, England

      IIF 36
    • 45, Gresley Court, Hawkshead Road, Potters Bar, EN6 1LF, United Kingdom

      IIF 37
    • 45 Gresley Court, Hawkshead Road, Potters Bar, Hertfordshire, EN6 1LF

      IIF 38 IIF 39 IIF 40
    • 45, Gresley Court, Hawkshead Road, Potters Bar, Hertfordshire, EN6 1LF, United Kingdom

      IIF 42
  • Spearman, Jonathan
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 461 Finchley Road, London, NW3 6HN, England

      IIF 43
  • Spearman, Jonathan Max
    British sales executive born in March 1979

    Registered addresses and corresponding companies
    • 40 Ventnor Drive, London, N20 8BP

      IIF 44
  • Adam, Jonathan William

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 45
child relation
Offspring entities and appointments
Active 12
  • 1
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-12-01 ~ dissolved
    IIF 42 - Director → ME
  • 2
    60 Cyprus Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-02-28
    Officer
    2020-05-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,807 GBP2024-02-29
    Officer
    2020-02-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    1a Calder Avenue Calder Avenue, Brookmans Park, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,908 GBP2024-03-31
    Officer
    2021-01-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    11 The Bank Leeming, Oxenhope, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MAX MOTORS LTD - 2010-11-15
    311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-08-04 ~ dissolved
    IIF 38 - Director → ME
  • 7
    20 North Audley Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    558 GBP2019-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    Unit 6b Millshaw Park Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 25 - Director → ME
  • 9
    The Printworks Vale Mill, Stansfield Road, Todmorden, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,059 GBP2018-08-31
    Officer
    2016-07-05 ~ now
    IIF 26 - Director → ME
    2016-07-05 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 13 - Has significant influence or controlOE
  • 10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    4385, 15079462 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    45 Gresley Court, Hawkshead Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 36 - Director → ME
Ceased 14
  • 1
    Rivington House, 82 Great Eastern Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-09-28 ~ 2013-01-26
    IIF 39 - Director → ME
  • 2
    Ground Floor Unit C, Queens Road, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    94,932 GBP2025-04-30
    Officer
    2003-01-03 ~ 2006-04-29
    IIF 44 - Director → ME
  • 3
    Eagle House C/o Ramon Lee & Partners, 167 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ 2017-03-30
    IIF 34 - Director → ME
    Person with significant control
    2016-06-29 ~ 2017-03-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    88 Cecil Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-29
    Officer
    2020-05-11 ~ 2025-03-13
    IIF 19 - Director → ME
    Person with significant control
    2020-05-11 ~ 2025-03-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    134 Queens Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2007-11-12 ~ 2013-06-30
    IIF 35 - Director → ME
  • 6
    23 Gresley Court, Hawkshead Road, Potters Bar, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -748 GBP2025-03-31
    Officer
    2004-09-22 ~ 2010-08-16
    IIF 41 - Director → ME
  • 7
    1a Calder Avenue, Brookmans Park, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,230 GBP2024-05-31
    Officer
    2020-05-13 ~ 2025-09-23
    IIF 17 - Director → ME
    Person with significant control
    2020-05-13 ~ 2025-09-23
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    Kemp House 3rd Floor, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ 2015-07-02
    IIF 33 - Director → ME
  • 9
    5 Sotheron Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-05-13 ~ 2020-05-31
    IIF 16 - Director → ME
    Person with significant control
    2020-05-13 ~ 2020-05-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    102 Leggatts Wood Avenue, Watford, England
    Liquidation Corporate
    Equity (Company account)
    -96,529 GBP2019-12-31
    Officer
    2018-10-22 ~ 2019-03-01
    IIF 43 - Director → ME
    2019-12-01 ~ 2019-12-01
    IIF 20 - Director → ME
    Person with significant control
    2019-12-01 ~ 2019-12-01
    IIF 23 - Ownership of shares – 75% or more OE
    2018-10-22 ~ 2019-01-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,947 GBP2023-07-31
    Officer
    2022-07-19 ~ 2025-09-17
    IIF 32 - Director → ME
    Person with significant control
    2022-07-19 ~ 2025-09-17
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    88 Cecil Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-01 ~ 2025-03-13
    IIF 15 - Director → ME
    Person with significant control
    2020-06-01 ~ 2025-03-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    134 Queens Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-09 ~ 2013-06-30
    IIF 40 - Director → ME
  • 14
    39 Yarmouth Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-03-04 ~ 2013-08-30
    IIF 37 - Director → ME
    2014-01-03 ~ 2024-11-27
    IIF 29 - Director → ME
    Person with significant control
    2016-06-29 ~ 2024-11-27
    IIF 21 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.