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

Moynihan, Jonathan Patrick

    Related profiles found in government register
  • Moynihan, Jonathan Patrick
    British business consultant born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chelsea Square, London, SW3 6LH

      IIF 1
  • Moynihan, Jonathan Patrick
    British chairman born in June 1948

    Resident in England

    Registered addresses and corresponding companies
  • Moynihan, Jonathan Patrick
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne Business Park, Cambourne, Cambridge, CB23 6DP, England

      IIF 20
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, England

      IIF 21
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 22
    • icon of address Riverbank House, 2 Swan Lane, C/o Fieldfisher Llp, London, EC4R 3TT, England

      IIF 23
  • Moynihan, Jonathan Patrick
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 24
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 25
    • icon of address 41, Chelsea Square, London, SW3 6LH

      IIF 26
  • Moynihan, Jonathan Patrick
    British member born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 27 IIF 28
  • Moynihan, Jonathan Patrick
    British none born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Buckingham Palace Road, London, SW1W 9SR, England

      IIF 29
  • Moynihan, Jonathan Patrick
    born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 30
    • icon of address 301 Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 31
  • Moynihan, Jonathan Patrick
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, C/o Field Fisher, London, EC4R 3TT, England

      IIF 32
    • icon of address Riverbank House, 2 Swan Lane, C/o Fieldfisher Llp, London, EC4R 3TT, England

      IIF 33
  • Moynihan Of Chelsea, Jonathan Patrick, Lord
    British chairman born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chelsea Square, London, SW3 6LH, United Kingdom

      IIF 34
  • Moynihan Of Chelsea, Jonathan Patrick, Lord
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 35
  • Moynihan Of Chelsea, Jonathan Patrick, Lord
    British entrepreneur born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chelsea Square, London, SW3 6LH

      IIF 36
  • Moynihan Of Chelsea, Jonathan Patrick, Lord
    British venture capitalist born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hare & Billet Road, London, SE3 0RB, England

      IIF 37
  • Moynihan, Jon
    British group chief executive born in June 1948

    Registered addresses and corresponding companies
    • icon of address 59 Dovehouse Street, London, SW8 6JY

      IIF 38
  • Mr Jon Patrick Moynihan
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, England

      IIF 39
  • Moynihan, Jon
    British chairman born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lord North Street, Westminster, London, SW1P 3LB

      IIF 40
  • Moynihan, Jon
    British venture capitalist born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lord North Street, Westminster, London, SW1P 3LB, United Kingdom

      IIF 41
  • Lord Jonathan Patrick Moynihan Of Chelsea
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 42
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 43
  • Mr Jon Moynihan
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Maia Building (b270), Babraham Research Campus, Cambridge, CB22 3AT, England

      IIF 47
    • icon of address Riverbank House, 2 Swan Lane, C/o Fieldfisher Llp, London, EC4R 3TT, England

      IIF 48
  • Lord Jonathan Patrick Moynihan Of Chelsea
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Chelsea Square, London, SW3 6LH, England

      IIF 49
    • icon of address 9, Hare & Billet Road, London, SE3 0RB, England

      IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    RDM TOPCO LIMITED - 2007-12-21
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Shropshire House, 179 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 1 - Director → ME
  • 3
    PA RISK CAPITAL LIMITED - 2007-12-05
    PA VENTURES (UK) LIMITED - 2007-05-25
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-15 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,553 GBP2024-02-28
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address 9 Hare & Billet Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 49 - Has significant influence or controlOE
  • 7
    icon of address 9 Hare & Billet Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    679 GBP2024-06-30
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    PLAQUE TEC LIMITED - 2008-05-16
    TORRESANT LIMITED - 2008-05-10
    PLAQUE ATTACK LIMITED - 2008-02-20
    icon of address Maia Building (b270) Babraham Research Campus, Cambridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    691,323 GBP2024-09-30
    Officer
    icon of calendar 1998-01-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    VOTE LEAVE, GET CHANGE LIMITED - 2015-09-21
    icon of address Portland, 25 High Street, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    765 GBP2019-10-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 31
  • 1
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-27 ~ 2022-05-23
    IIF 25 - Director → ME
  • 2
    WILLOWCYCLE LIMITED - 2004-06-28
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2010-06-23
    IIF 18 - Director → ME
  • 3
    UBINETICS LIMITED - 2005-06-06
    COMNETICS LIMITED - 1998-12-10
    PLACEOTHER LIMITED - 1998-11-26
    icon of address C/o Cobham Plc, Brook Road, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-15 ~ 2004-02-12
    IIF 19 - Director → ME
  • 4
    PROCSERVE HOLDINGS LIMITED - 2015-07-16
    BUYSCREEN HOLDINGS LIMITED - 2006-06-15
    PA ATTAIN LIMITED - 2006-05-25
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2006-07-07 ~ 2015-04-08
    IIF 6 - Director → ME
  • 5
    IPEX 1 SLP LIMITED - 2021-12-31
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-06-16 ~ 2020-08-14
    IIF 27 - Director → ME
  • 6
    icon of address 2 Lord North Street, Westminster, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,804 GBP2024-03-31
    Officer
    icon of calendar 2019-02-13 ~ 2023-06-13
    IIF 41 - Director → ME
  • 7
    PATCHTRACE LIMITED - 2000-05-24
    icon of address 3 Noble Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-26 ~ 2000-10-09
    IIF 14 - Director → ME
  • 8
    icon of address 2 Lord North Street, Westminster, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-06-05 ~ 2018-11-28
    IIF 40 - Director → ME
  • 9
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -623 GBP2020-12-31
    Officer
    icon of calendar 2008-06-16 ~ 2020-08-14
    IIF 28 - Director → ME
  • 10
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2020-08-14
    IIF 30 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-14
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    IPEX CAPITAL MANAGEMENT LIMITED - 2021-12-31
    IPEX MANAGEMENT LIMITED - 2010-03-24
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    743,001 GBP2024-12-31
    Officer
    icon of calendar 2009-12-12 ~ 2019-09-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-02
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-01-08 ~ 2020-08-14
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-14
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PA CONSULTING GROUP LIMITED - 2015-12-11
    PACG2 LIMITED - 2012-12-17
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-06 ~ 2013-12-31
    IIF 29 - Director → ME
  • 14
    PA CONSULTING GROUP LIMITED - 1989-02-01
    PA CONSULTING SERVICES LIMITED - 1989-01-01
    P.A.MANAGEMENT CONSULTANTS LIMITED - 1983-07-04
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2013-12-31
    IIF 11 - Director → ME
  • 15
    PA EMPLOYMENT BENEFITS TRUSTEES LIMITED - 1988-07-26
    VIEWMOST LIMITED - 1988-07-25
    icon of address 10 Bressenden Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-09-28 ~ 2012-06-14
    IIF 7 - Director → ME
  • 16
    CHOICEDEFINE LIMITED - 2000-07-25
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-28 ~ 2012-06-14
    IIF 10 - Director → ME
  • 17
    SHAVEGEM LIMITED - 1986-04-21
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-06-14
    IIF 9 - Director → ME
  • 18
    PA HOLDINGS (1988) LIMITED - 1988-09-16
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar ~ 2013-12-31
    IIF 2 - Director → ME
  • 19
    PA INTERNATIONAL CONSULTING SERVICES LIMITED - 1989-01-01
    P.A. INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED - 1983-07-04
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-06-14
    IIF 4 - Director → ME
  • 20
    AIMSECOND LIMITED - 1989-01-17
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2012-06-14
    IIF 3 - Director → ME
  • 21
    PA MANAGEMENT SERVICES (NO.1) LIMITED - 1984-02-10
    SAVEDESIGN LIMITED - 1977-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2011-01-21
    IIF 8 - Director → ME
  • 22
    icon of address Clarendon House 2 Church Street, Po Box Hm 1022, Hamilton, Hmdx, Bermuda
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2012-06-14
    IIF 26 - Director → ME
  • 23
    PA CONSULTING GROUP LIMITED - 2012-12-17
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2013-07-25
    IIF 5 - Director → ME
  • 24
    PA ADVERTISING LIMITED - 1997-05-06
    icon of address Suite 2.01 17,hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-24 ~ 1995-05-04
    IIF 38 - Director → ME
  • 25
    MERIDICA LIMITED - 2013-02-21
    LIGHTBRICK LIMITED - 2001-02-16
    icon of address Ramsgate Road, Sandwich, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2004-11-12
    IIF 16 - Director → ME
  • 26
    PLAQUE TEC LIMITED - 2008-05-16
    TORRESANT LIMITED - 2008-05-10
    PLAQUE ATTACK LIMITED - 2008-02-20
    icon of address Maia Building (b270) Babraham Research Campus, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2018-08-21
    IIF 20 - Director → ME
  • 27
    icon of address Riverbank House 2 Swan Lane, C/o Field Fisher, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2018-10-11
    IIF 32 - Director → ME
  • 28
    icon of address Riverbank House 2 Swan Lane, C/o Fieldfisher Llp, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-30 ~ 2018-10-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-11
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    CROMBIE 123 LIMITED - 2009-10-26
    icon of address Riverbank House 2 Swan Lane, C/o Fieldfisher Llp, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2018-10-11
    IIF 23 - Director → ME
  • 30
    CUBIKS HOLDINGS LIMITED - 2022-05-10
    BASICALPINE LIMITED - 2000-05-24
    icon of address 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-25 ~ 2004-01-28
    IIF 17 - Director → ME
  • 31
    icon of address Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2005-08-19
    IIF 15 - 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.