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

Fletcher, Jonathan Robert

    Related profiles found in government register
  • Fletcher, Jonathan Robert
    British chartered surveyor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Savile Row, Mayfair, London, W1S 3PN, England

      IIF 1 IIF 2
    • icon of address 17 Saville Row, Mayfair, London, W15 3PN

      IIF 3
  • Fletcher, Jonathan Robert
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address America House, Rumford Court, Liverpool, L3 5BR, England

      IIF 4
  • Fletcher, Jonathan Robert
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address America House, 8b Rumford Court, Rumford Place, Liverpool, L3 9DD

      IIF 5
    • icon of address America House, Rumford Court, Liverpool, L3 9DD, England

      IIF 6
    • icon of address America House, Rumford Court, Rumford Place, Liverpool, L3 9DD, England

      IIF 7
    • icon of address 17, Savile Row, Mayfair, London, W15 3PN, United Kingdom

      IIF 8
    • icon of address 17, Savile Row, Mayfair, London, W1S 3PN, England

      IIF 9 IIF 10
    • icon of address 17 Saville Row, Mayfair, London, W15 3PN

      IIF 11
  • Fletcher, Jonathan Robert
    British surveyor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address America House, Rumford Court, Liverpool, L3 9DD, England

      IIF 12
  • Fletcher, Jonathan
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address America House, Rumford Court Rumford Place, Liverpool, L3 9DD, England

      IIF 13
    • icon of address 17 Savile Row, London, W1S 3PN, England

      IIF 14
    • icon of address Endurance Land, Aberach House, London, W1S 3PN, England

      IIF 15
  • Fletcher, Jonathan
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address America House, Rumford Court, Liverpool, L3 5BR, England

      IIF 16
    • icon of address 138, Cheapside, London, EC2V 6BJ, England

      IIF 17 IIF 18
    • icon of address 17 Savile Row, Mayfair, London, W1S 3PN, England

      IIF 19
  • Fletcher, Jonathan
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address America House, Rumford Court Rumford Place, Liverpool, L3 9DD, England

      IIF 20
    • icon of address 17 Savile Row, London, W1S 3PN, England

      IIF 21
    • icon of address 17 Savile Row, Mayfair, London, W1S 3PN, England

      IIF 22
  • Mr Jonathan Fletcher
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 14 Castle Street, Liverpool, L2 0NE

      IIF 23
    • icon of address America House, Rumford Court, Liverpool, L3 9DD

      IIF 24
    • icon of address America House, Rumford Court, Rumford Place, Liverpool, L3 9dd, L3 9DD

      IIF 25
    • icon of address America House, Rumford Court, Rumford Place, Liverpool, Merseyside, L3 9DD

      IIF 26
    • icon of address America House, Rumford Court, Rumford Place, Liverpool, Uk, L3 9DD

      IIF 27
    • icon of address America House, Rumford Place, Liverpool, L3 9DD, England

      IIF 28
    • icon of address Malthouse & Co, 8 Rumford Place, Merseyside, Liverpool, L3 9DD, England

      IIF 29
    • icon of address 138, Cheapside, London, EC2V 6BJ, England

      IIF 30 IIF 31 IIF 32
    • icon of address 17 Savile Row, Mayfair, London, W1S 3PN, England

      IIF 33
  • Jonathan Fletcher
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fletcher, Jonathan
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malthouse & Co, America House, 8b Rumford Court, Liverpool, L3 9DD, England

      IIF 36
  • Mr Jonathan Fletcher
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address America House, Rumford Court Rumford Place, Liverpool, L3 9DD, England

      IIF 37 IIF 38
    • icon of address America House, Rumford Place, Liverpool, L3 9DD, England

      IIF 39
    • icon of address 138, Cheapside, London, EC2V 6BJ, England

      IIF 40
  • Fletcher, Jonathan
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Cheapside, London, EC2V 6BJ, England

      IIF 41
  • Mr Jonathan Fletcher
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malthouse & Co, America House, 8b Rumford Court, Liverpool, L3 9DD, England

      IIF 42
  • Mr Jonathan Robert Fletcher
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address America House, Rumford Court, Rumford Place, Liverpool, Merseyside, L3 9DD

      IIF 43
  • Fletcher, Jonathan

    Registered addresses and corresponding companies
    • icon of address America House, Rumford Court, Liverpool, L3 5BR, England

      IIF 44
    • icon of address America House, Rumford Court, Liverpool, L3 9DD, England

      IIF 45 IIF 46 IIF 47
    • icon of address America House, Rumford Court, Rumford Place, Liverpool, L3 9DD, England

      IIF 48
    • icon of address 17 Savile Row, London, W1S 3PN, England

      IIF 49
    • icon of address 17, Savile Row, Mayfair, London, W1S 3PN, England

      IIF 50 IIF 51
    • icon of address 17, Savile Row, Mayfair Mayfair, London, W1S 3PN, United Kingdom

      IIF 52
    • icon of address Endurance Land, Aberach House, London, W1S 3PN, England

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 138 Cheapside, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    916 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove membersOE
  • 2
    ENDURANCE LAND LIMITED - 2018-10-08
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,350,182 GBP2015-12-31
    Officer
    icon of calendar 2004-05-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address America House Rumford Court, Rumford Place, Liverpool, L3 9dd
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 2008-03-13 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 138 Cheapside, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    22,803 GBP2024-04-05
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to surplus assets - 75% or moreOE
  • 5
    icon of address America House, Rumford Place, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,786 GBP2018-09-30
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-05-12 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address America House, Rumford Court, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112,606 GBP2019-07-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-01-28 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 138 Cheapside, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,748 GBP2023-12-31
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 12 - Director → ME
    icon of calendar 2014-06-03 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Malthouse & Co, 8 Rumford Place, Merseyside, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-03-12 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Savile Row Mayfair, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,659 GBP2018-11-30
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-10-10 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 138 Cheapside, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,036 GBP2022-09-30
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-11-15 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 138 Cheapside, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    25,450 GBP2024-04-05
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove membersOE
  • 13
    icon of address America House Rumford Court, Rumford Place, Liverpool, Uk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,174 GBP2018-08-31
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-02-13 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-09-20 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    icon of address America House Rumford Court, Rumford Place, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,086 GBP2016-12-31
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 16
    icon of address America House Rumford Court, Rumford Place, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-08-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Malthouse & Co, America House, 8b Rumford Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address America House, 8b Rumford Court, Rumford Place, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address America House, Rumford Place, Liverpool, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    4,160,405 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove membersOE
Ceased 5
  • 1
    icon of address 138 Cheapside, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ 2024-11-22
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2024-11-22
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove members OE
  • 2
    icon of address 138 Cheapside, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -446 GBP2022-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-11-22
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 2024-11-22
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    ENDURANCE BETA LLP - 2018-10-08
    icon of address 138 Cheapside, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ 2024-11-28
    IIF 41 - LLP Designated Member → ME
  • 4
    icon of address 138 Cheapside, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2024-11-22
    IIF 15 - Director → ME
    icon of calendar 2018-11-19 ~ 2024-11-22
    IIF 53 - Secretary → ME
  • 5
    icon of address 138 Cheapside, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,085 GBP2022-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-11-22
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 2024-11-22
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50% OE

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.