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

Sopher, Jon Andrew Victor

    Related profiles found in government register
  • Sopher, Jon Andrew Victor
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsmead Industrial Estate, Princess Elizabeth Way, Cheltenham, Gloucestershire, GL51 7RE

      IIF 1
    • icon of address Smerrill Barn, Kemble, Cirencester, Gloucestershire, GL7 6BW

      IIF 2
    • icon of address Leeway House, Leeway Industrial Estate, Newport, Gwent, NP19 4SL

      IIF 3
  • Sopher, Jon Andrew Victor
    British consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sopher, Jon Andrew Victor
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1000, Great West Road, Brentford, Middlesex, TW8 9HH, Uk

      IIF 17
    • icon of address Smerrill Barn, Kemble, Cirencester, Gloucestershire, GL7 6BW

      IIF 18
    • icon of address Smerrill Barn, Kemble, Cirencester, Gloucestershire, GL7 6BW, England

      IIF 19
    • icon of address Smerrill Barn Kemble, Cirencester, Gloucestershire, GL7 6BW, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Smerrill Barn, Near Kemble, Cirencester, Gloucestershire, GL7 6BW, United Kingdom

      IIF 23
    • icon of address Smerrill Barns, Kemble, Cirencester, Gloucestershire, GL7 6BW

      IIF 24
    • icon of address Smerrill Barns, Near Kemble, Cirencester, Gloucestershire, GL7 6BW, United Kingdom

      IIF 25
    • icon of address Smerrill Barns, Near Kemble, Kemble, Cirencester, Gloucestershire, GL7 6BW, United Kingdom

      IIF 26
    • icon of address 61, Webber Street, London, SE1 0RF

      IIF 27 IIF 28 IIF 29
    • icon of address 1000 Great West Road, Brentford, Middlesex, TW8 9HH

      IIF 30
    • icon of address Leeway House, Leeway Industrial Estate, Newport, NP19 4SL

      IIF 31
    • icon of address Leeway House, Leeway Industrial Estate, Newport, NP19 4SL, United Kingdom

      IIF 32 IIF 33
    • icon of address Leeway House, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 34
    • icon of address Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU

      IIF 35
  • Mr Jon Andrew Victor Sopher
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smerrill Barns, Kemble, Cirencester, Gloucestershire, GL7 6BW

      IIF 36
  • Soper, Jon Andrew Victor
    British consultant born in April 1965

    Registered addresses and corresponding companies
    • icon of address Smerrill Barns, Near Kemble, Cirencester, Gloucs, DL7 6DW

      IIF 37
  • Sopher, Jon Andrew Victor
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Smerrill Barns, Near Kemble, Cirencester, Gloucestershire, GL7 6BW

      IIF 38
  • Sopher, Jon Andrew Victor
    British consultant

    Registered addresses and corresponding companies
    • icon of address Smerrill Barn, Kemble, Cirencester, Gloucestershire, GL7 6BW

      IIF 39 IIF 40
  • Sopher, Jon Andrew Victor
    British director

    Registered addresses and corresponding companies
    • icon of address Smerrill Barns, Kemble, Cirencester, Gloucestershire, GL7 6BW

      IIF 41
  • Sophen, Jon Andrew Victor
    British consultant

    Registered addresses and corresponding companies
    • icon of address Smerrill Barns, Cirencester, Gloucs, GL7 6BW

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 30 - Director → ME
  • 3
    RACKLEY LIMITED - 2003-03-14
    icon of address Smerrill Barns, Kemble, Cirencester, Gloucestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    icon of calendar 2003-01-21 ~ dissolved
    IIF 24 - Director → ME
  • 4
    TELLERMATE GROUP LIMITED - 2011-12-29
    PERCELL HOLDINGS LIMITED - 2003-08-04
    MC76 LIMITED - 2000-03-09
    icon of address Tellermate, Leeway House, Leeway Industrial Estate, Newport
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    IIF 34 - Director → ME
  • 5
    TELECOMS S I LIMITED - 2016-02-18
    icon of address Smerrill Barns, Kemble, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,661 GBP2025-04-30
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    JON SOPHER ASSOCIATES LIMITED - 2003-01-28
    YAGBAR TRADING COMPANY LIMITED - 2001-11-16
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    771,112 GBP2016-02-29
    Officer
    icon of calendar 1997-04-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2000-03-27 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    icon of address Ernst And Young Llp, 1 More London Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 5 - Director → ME
  • 10
    ACRAMAN (600) LIMITED - 2010-03-22
    icon of address Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 1000 Great West Road, Brentford, Middlesex, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 26 - Director → ME
Ceased 25
  • 1
    icon of address C/o Tellermate, Leeway House, Leeway Industrial Estate, Newport, Gwent
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -305,735 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-11-06
    IIF 3 - Director → ME
  • 2
    RACKLEY LIMITED - 2003-03-14
    icon of address Smerrill Barns, Kemble, Cirencester, Gloucestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    icon of calendar 2003-01-21 ~ 2018-06-01
    IIF 41 - Secretary → ME
  • 3
    DATAPOINT OSN UK LIMITED - 2002-10-25
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-09-13
    IIF 29 - Director → ME
  • 4
    TOUCHBASE COMMUNICATIONS LIMITED - 2007-04-30
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-09-13
    IIF 27 - Director → ME
  • 5
    icon of address Maintel Europe Ltd, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-09-13
    IIF 28 - Director → ME
  • 6
    icon of address Exception Ems Ltd, 32 Harris Road, Calne, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2016-09-14
    IIF 23 - Director → ME
  • 7
    BROOMCO (3667) LIMITED - 2005-02-16
    icon of address 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2016-09-14
    IIF 19 - Director → ME
  • 8
    ACRAMAN (491) LIMITED - 2013-03-11
    icon of address C/o Exception Pcb Limited Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    422,726 GBP2024-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2013-05-30
    IIF 22 - Director → ME
  • 9
    icon of address C/o Exception Group Limited 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-27 ~ 2016-09-14
    IIF 21 - Director → ME
  • 10
    INTERCEDE 2409 LIMITED - 2011-04-14
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ 2016-11-11
    IIF 16 - Director → ME
  • 11
    PETER LANE (TRANSPORT) LIMITED CERT TO JORDANS BRISTOL - 1991-03-01
    icon of address Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-17 ~ 2005-01-01
    IIF 7 - Director → ME
    icon of calendar 2004-02-17 ~ 2005-01-01
    IIF 40 - Secretary → ME
  • 12
    H.C.LEACH (CONTRACTORS PLANT) LIMITED - 1978-12-31
    icon of address Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,288,194 GBP2024-03-31
    Officer
    icon of calendar 2003-07-10 ~ 2015-05-31
    IIF 10 - Director → ME
  • 13
    LEACH LEWIS FINANCE LIMITED - 2013-01-21
    ELANDEL LIMITED - 1996-08-01
    ELANDEL FINANCE LIMITED - 2004-10-22
    H.C. LEACH (CONTRACTORS PLANT) LIMITED - 1984-07-25
    CATALYST FISCAL LIMITED - 2014-01-29
    MOLEHILL PLANT CENTRES LIMITED - 1978-12-31
    icon of address 15 Braidley Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5,776 GBP2024-03-31
    Officer
    icon of calendar 2003-07-10 ~ 2006-08-16
    IIF 11 - Director → ME
  • 14
    MHCHC LIMITED - 2021-04-21
    SEALINFO LIMITED - 1998-07-07
    MILLBROOK INDUSTRIES LIMITED - 2019-07-30
    icon of address Nutsey Lane Calmore Industrial, Estate Totton, Southampton, Hampshire
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2007-11-26 ~ 2009-11-23
    IIF 18 - Director → ME
  • 15
    icon of address Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,828,547 GBP2023-03-31
    Officer
    icon of calendar 2003-07-10 ~ 2024-07-12
    IIF 6 - Director → ME
  • 16
    THE OXFORD SKI COMPANY LIMITED - 2014-04-07
    OXFORD SKI PRIVATE TRAVEL LIMITED - 2008-08-05
    icon of address 18d Thorney Leys Park, Witney, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,610,534 GBP2024-06-30
    Officer
    icon of calendar 2017-05-05 ~ 2019-10-08
    IIF 15 - Director → ME
  • 17
    icon of address Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-20 ~ 2024-07-12
    IIF 4 - Director → ME
  • 18
    S & A DAVIES HOLDINGS LIMITED - 2003-10-08
    icon of address Brook Farm, Marden, Hereford, Herefordshire
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    -369,482 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-10-09 ~ 2009-06-17
    IIF 8 - Director → ME
  • 19
    OVAL (2113) LIMITED - 2006-11-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2012-01-27
    IIF 1 - Director → ME
  • 20
    icon of address Building 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-15 ~ 2009-01-07
    IIF 37 - Director → ME
  • 21
    STERLING CORPORATE RELOCATION LIMITED - 2004-02-17
    CORPORATE RELOCATIONS UK LIMITED - 2001-02-22
    CORPORATE RELOCATIONS LIMITED - 1991-04-22
    FRONTSPLASH LIMITED - 1987-04-03
    icon of address Hallmark House, Rowdell Road, Northolt, Middx
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-15 ~ 2009-01-07
    IIF 14 - Director → ME
  • 22
    STERLING CORPORATE RELOCATION LIMITED - 2006-07-06
    STERLING INTERNATIONAL MOVERS LIMITED - 2004-02-17
    icon of address Building 4 Sanderson Road, Uxbridge Business Park, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2008-12-17
    IIF 13 - Director → ME
    icon of calendar 2008-09-20 ~ 2009-01-07
    IIF 42 - Secretary → ME
  • 23
    icon of address Leeway House, Leeway Industrial Estate, Newport
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,278,517 GBP2024-12-31
    Officer
    icon of calendar 2010-11-24 ~ 2020-11-06
    IIF 33 - Director → ME
  • 24
    PERCELL GROUP PLC - 2002-01-10
    TELLERMATE CASHROOM SYSTEMS LIMITED - 2000-03-09
    SPICECRAFT LIMITED - 1982-12-21
    PERCELL GROUP LIMITED - 1997-06-17
    icon of address Leeway House, Leeway Industrial Estate, Newport
    Active Corporate (7 parents)
    Equity (Company account)
    8,009,856 GBP2024-12-31
    Officer
    icon of calendar 2014-07-10 ~ 2020-11-06
    IIF 31 - Director → ME
  • 25
    HALCYON RELOCATION LIMITED - 2017-07-10
    HALYCON RELOCATION LIMITED - 2005-05-24
    FASTCLOCK LIMITED - 2005-05-09
    icon of address Hallmark House, Rowdell Road, Northolt, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-15 ~ 2008-12-17
    IIF 9 - Director → ME
    icon of calendar 2008-09-29 ~ 2008-12-17
    IIF 39 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.