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

Zenios, Jonathan David

    Related profiles found in government register
  • Zenios, Jonathan David
    Company Director born in January 1970

    Registered addresses and corresponding companies
    • icon of address Business Consultancy Services, 4 The Mill, Copley Hill Business Park, Cambridge, Cambridgeshire, CB22 3GN, United Kingdom

      IIF 1
  • Zenios, Jonathan David

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 2
  • Zenios, Jonathan David
    British banker born in January 1970

    Registered addresses and corresponding companies
  • Zenios, Jonathan David
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37/38, Margaret Street, London, W1G 0JF, United Kingdom

      IIF 10
  • Zenios, Jonathan David
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 11
    • icon of address 4th, Floor (fds), 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 12 IIF 13
  • Zenios, Jonathan David
    British company founder and executive born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224-238, Kensington High Street, London, W8 6AG, England

      IIF 14
  • Zenios, Jonathan
    British chair person born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

      IIF 15
  • Zenios, Jonathan David
    British banker born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Churchill Place, London, E14 5HP

      IIF 16
  • Zenios, Jonathan David
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37/38, Margaret Street, London, W1G 0JF, United Kingdom

      IIF 17
  • Zenios, Jonathan David
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37/38, Margaret Street, London, W1G 0JF, United Kingdom

      IIF 18
    • icon of address 6th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 19
    • icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 20 IIF 21 IIF 22
    • icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ, United Kingdom

      IIF 24
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP

      IIF 25
    • icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 26
    • icon of address Studio 2, 2 Downshire Hill, Hampstead, London, NW3 1NR, United Kingdom

      IIF 27
  • Zenios, Jonathan David
    British company diretor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Golders Green Road, London, NW11 9DQ, England

      IIF 28
  • Zenios, Jonathan David
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37-38, Margaret Street, London, W1G 0JF, United Kingdom

      IIF 29
    • icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 30
  • Zenios, Jonathan David
    British entrepreneur born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 2, 2 Downshire Hill, London, NW3 1NR, England

      IIF 31
  • Zenios, Jonathan David
    British investment banker born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 32
  • Zenios, Jonathan David
    British investment manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 33
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 34
    • icon of address Studio 2, 2 Downshire Hill, Hampstead, London, NW3 1NR, United Kingdom

      IIF 35 IIF 36
  • Zenios, Jonathan David
    British none born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Churchill Place, London, E14 5HP

      IIF 37
    • icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 38
  • Jonathan David Zenios
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37/38, Margaret Street, London, W1G 0JF, England

      IIF 39 IIF 40
    • icon of address Studio 2 / 2, Downshire Hill, London, NW3 1NR, England

      IIF 41
  • Jonathan David Zenios
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 2, 2 Downshire Hill, Hampstead, London, NW3 1NR, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    609,566 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-01-24 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address Craven House, 16 Northumberland Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,322,017 GBP2018-03-31
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,912,811 GBP2024-03-31
    Officer
    icon of calendar 2004-09-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 224-238 Kensington High Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Shield House Jewish Leadership Council, Harmony Way, Hendon
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,807,378 GBP2024-03-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    170,581 GBP2024-02-29
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 33 - Director → ME
  • 9
    Z INVESTMENT MANAGEMENT LTD - 2018-03-29
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 29 - Director → ME
  • 10
    Z INVESTMENT ADVISORY SERVICES LIMITED - 2018-03-29
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    444,811 GBP2019-03-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 24
  • 1
    Z INVESTMENT ADVISORS LIMITED - 2016-03-15
    Z INVESTMENT SERVICES LIMITED - 2014-04-30
    TYROLESE (716) LIMITED - 2011-07-27
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -267,517 GBP2024-06-30
    Officer
    icon of calendar 2015-11-16 ~ 2016-01-29
    IIF 27 - Director → ME
    icon of calendar 2011-07-27 ~ 2012-01-24
    IIF 1 - Director → ME
  • 2
    BARLEY INVESTMENTS LIMITED - 2017-03-31
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2002-12-19
    IIF 7 - Director → ME
  • 3
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-13 ~ 2002-12-19
    IIF 5 - Director → ME
  • 4
    JEWISH CARE AGENCY SERVICES LIMITED - 1993-07-30
    STARTPACK LIMITED - 1989-12-29
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2018-09-20
    IIF 30 - Director → ME
  • 5
    DEZ INVESTMENTS LIMITED - 2015-10-02
    icon of address 37/38 Margaret Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-02-22 ~ 2018-10-19
    IIF 17 - Director → ME
  • 6
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ 2024-09-26
    IIF 21 - Director → ME
  • 7
    Z RENEWABLE ENERGY LTD - 2016-12-19
    icon of address 1 Bolton Street (2nd Floor), London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,250 GBP2024-05-31
    Officer
    icon of calendar 2014-09-12 ~ 2016-11-18
    IIF 18 - Director → ME
  • 8
    GLASSDEFINE LIMITED - 2001-04-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2002-12-19
    IIF 6 - Director → ME
  • 9
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2009-11-09 ~ 2016-09-26
    IIF 38 - Director → ME
    icon of calendar 2020-03-01 ~ 2024-09-25
    IIF 28 - Director → ME
  • 10
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ 2024-09-26
    IIF 23 - Director → ME
  • 11
    YESTERTOP LIMITED - 1996-08-07
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ 2024-09-26
    IIF 20 - Director → ME
  • 12
    icon of address 1 New Street Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2002-12-19
    IIF 9 - Director → ME
  • 13
    LONDON JEWISH FORUM LIMITED - 2006-10-05
    icon of address 147 Ort House, Arlington Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2010-05-25
    IIF 16 - Director → ME
  • 14
    MULETA INVESTMENT HOLDINGS LIMITED - 2001-09-26
    TAPBRIGHT LIMITED - 2001-09-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2002-12-19
    IIF 4 - Director → ME
  • 15
    icon of address Craven House, 16 Northumberland Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,322,017 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-29
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    CBF RESIDENTIAL CARE AND HOUSING ASSOCIATION - 1991-02-05
    CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) - 1984-12-31
    CENTRAL BRITISH FUND FOR JEWISH RELIEF AND REHABILITATION (THE) - 1979-12-31
    icon of address 143 Stoke Newington Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,657 GBP2024-03-31
    Officer
    icon of calendar 2015-05-14 ~ 2016-04-01
    IIF 31 - Director → ME
  • 17
    icon of address C/o Walkers Spv Limited, Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2002-12-19
    IIF 8 - Director → ME
  • 18
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-11-09 ~ 2017-07-19
    IIF 37 - Director → ME
    icon of calendar 2022-10-06 ~ 2024-09-26
    IIF 22 - Director → ME
  • 19
    icon of address 140 London Wall, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-11 ~ 2020-03-05
    IIF 36 - Director → ME
  • 20
    icon of address 140 London Wall, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2020-03-05
    IIF 35 - Director → ME
  • 21
    THE JEWISH ASSOCIATION FOR THE MENTALLY ILL - 2009-09-26
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-18 ~ 2024-09-26
    IIF 24 - Director → ME
  • 22
    icon of address 4th Floor (fds), 100 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2013-09-25
    IIF 12 - Director → ME
  • 23
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2013-09-25
    IIF 13 - Director → ME
  • 24
    icon of address 1 Churchill Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2002-12-19
    IIF 3 - 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.