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

Morley Kirk, Jonathan Charles Rowell

    Related profiles found in government register
  • Morley Kirk, Jonathan Charles Rowell
    British chartered accountant born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Pigneaux Farmhouse, Princes Tower Road, St Saviour, JE2 7UD, Jersey

      IIF 1
  • Morley Kirk, Jonathan Charles Rowell
    British director born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address International House, 1-6 Yarmouth Place, London, W1J 7BU

      IIF 2
    • icon of address Pigneaux Farmhouse, Princes Tower Road, St Saviour, JE2 7UD, Jersey

      IIF 3 IIF 4
  • Morley-kirk, Jonathan Charles Rowell
    British accountancy born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 5
  • Morley-kirk, Jonathan Charles Rowell
    British chairman born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Pigneaux Farmhouse, Princes Tower Road St Saviour, Jersey, Channel Islands, JE2 7UD

      IIF 6
  • Morley-kirk, Jonathan Charles Rowell
    British chartered accountant born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Pigneaux Farmhouse, Princes Tower Road, St Saviour, JE2 7UD, Jersey

      IIF 7
  • Morley-kirk, Jonathan Charles Rowell
    British company director born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address The Station Masters House, 168, Thornbury Road, Isleworth, TW7 4QE, England

      IIF 8
    • icon of address 160, Aldersgate Street, London, EC1A 4DD, United Kingdom

      IIF 9
  • Morley-kirk, Jonathan Charles Rowell
    British director born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 10
    • icon of address 6, High Street, Ely, Cambridgeshire, CB7 4JU, England

      IIF 11
    • icon of address Pigneaux Farmhouse, Princes Tower Road St Saviour, Jersey, Channel Islands, JE2 7UD

      IIF 12 IIF 13
    • icon of address 1st Floor 7-8, Kendrick Mews, London, SW7 3HG

      IIF 14 IIF 15
    • icon of address E7, Welland Business Park, Valley Way, Market Harborough, LE16 7PS, England

      IIF 16
  • Morley-kirk, Jonathan Charles Rowell
    British financial executive born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

      IIF 17
  • Morley Kirk, Jonathan Charles Rowell
    British

    Registered addresses and corresponding companies
    • icon of address Inyernational House, 1-6 Yarmouth Place, London, W1J 7BU, Uk

      IIF 18
  • Morley-kirk, Jonathan Charles Rowell
    British

    Registered addresses and corresponding companies
    • icon of address Pigneaux Farmhouse, Princes Tower Road St Saviour, Jersey, Channel Islands, JE2 7UD

      IIF 19
  • Morley-kirk, Jonathan Charles Rowell

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Ely, Cambridgeshire, CB7 4JU, England

      IIF 20
  • Mr Jonathan Charles Rowell Morley-kirk
    British born in September 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Headquarters Building, Brookenby Park, Brookenby, Market Rasen, Lincolnshire, LN8 6HF, England

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    JUBILEE METALS GROUP LIMITED - 2017-12-04
    JUBILEE METALS LIMITED - 2017-11-10
    BRAEMORE PLATINUM LIMITED - 2017-11-02
    INDEPENDENCE PLATINUM LIMITED - 2008-04-07
    icon of address 1st Floor 7-8 Kendrick Mews, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address E7 Welland Business Park, Valley Way, Market Harborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 16 - Director → ME
  • 3
    JUBILEE PLATINUM PLC. - 2017-12-04
    JBB PUBLIC LIMITED COMPANY - 2002-07-11
    icon of address 1st Floor, 7/8 Kendrick Mews, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 15 - Director → ME
Ceased 14
  • 1
    ANGLO ALLIANCE RESOURCES LIMITED - 2018-06-04
    icon of address The Station Masters House, 168, Thornbury Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-07-19 ~ 2022-01-01
    IIF 8 - Director → ME
  • 2
    FOX-DAVIES CAPITAL LIMITED - 2015-01-26
    icon of address Falmouth Marina, North Parade, Falmouth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,885,832 GBP2022-03-31
    Officer
    icon of calendar 2003-10-21 ~ 2008-12-31
    IIF 3 - Director → ME
  • 3
    FOX-DAVIES CAPITAL NOMINEES LIMITED - 2017-11-29
    icon of address Acre House, 11/15 William Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2008-12-31
    IIF 4 - Director → ME
    icon of calendar 2007-12-05 ~ 2008-12-31
    IIF 19 - Secretary → ME
  • 4
    WORLD POLO LIMITED - 2010-10-15
    P1GP UK LIMITED - 2008-11-18
    icon of address 10-14 Accommodation Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-19 ~ 2008-12-31
    IIF 6 - Director → ME
  • 5
    FORMO TRADING COMPANY LIMITED - 1988-11-03
    icon of address Keepers Cottage Wicken Road, Leckhampstead, Buckingham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,094,594 GBP2015-12-31
    Officer
    icon of calendar 1998-12-09 ~ 2013-01-01
    IIF 13 - Director → ME
  • 6
    ANCA C PLC - 2007-12-05
    DIALAMOBILE GROUP PLC - 2007-08-22
    ANCA C PLC - 2007-07-25
    ANCA C UK PLC - 2006-04-12
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2008-10-23
    IIF 12 - Director → ME
  • 7
    FOX-DAVIES CAPITAL PARTNERS LIMITED - 2018-09-13
    icon of address 402 44 Dover Street, Mayfair, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,830,928 GBP2024-05-31
    Officer
    icon of calendar 2018-06-01 ~ 2020-04-01
    IIF 10 - Director → ME
  • 8
    NYOTA MINERALS (UK) LIMITED - 2018-03-29
    MINERVA RESOURCES LIMITED - 2010-07-12
    MINERVA RESOURCES PLC - 2010-04-14
    PALLADEX PLC - 2007-07-09
    icon of address 6 High Street, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,800 GBP2017-06-30
    Officer
    icon of calendar 2016-06-10 ~ 2017-05-31
    IIF 11 - Director → ME
    icon of calendar 2016-06-10 ~ 2017-05-31
    IIF 20 - Secretary → ME
  • 9
    GLOBAL BIO-TECH TRANSFER FOUNDATION LIMITED - 2012-01-17
    GBTF LIMITED - 2011-06-22
    ALLURING SCENE LIMITED - 2010-07-16
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2023-02-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-02-10
    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
  • 10
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2014-01-28
    IIF 2 - Director → ME
    icon of calendar 2011-11-11 ~ 2014-01-28
    IIF 18 - Secretary → ME
  • 11
    icon of address Hsi Building, Europarc, Origin Way, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-02-14 ~ 2020-08-11
    IIF 7 - Director → ME
  • 12
    ANTISOMA PLC - 2013-11-01
    HALLCO 112 PLC - 1996-10-24
    icon of address Canon Place, 78 Cannon Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2014-09-15
    IIF 9 - Director → ME
  • 13
    CARDINAL RESOURCES PLC - 2008-12-23
    CARDINAL RESOURCES LIMITED - 2004-04-16
    CARDINAL NATURAL RESOURCES LIMITED - 2004-03-02
    icon of address C/o Fox Williams Llp, 10 Dominion Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2007-10-29
    IIF 1 - Director → ME
  • 14
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-29 ~ 2015-03-01
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.