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

Katz, Jonathan

    Related profiles found in government register
  • Katz, Jonathan
    British dir of grp finance & devel born in December 1950

    Registered addresses and corresponding companies
  • Katz, Jonathan
    British dir of grp finance&development born in December 1950

    Registered addresses and corresponding companies
    • 139 Clapham Road, London, SW99 0HR

      IIF 3
  • Katz, Jonathan
    British director born in December 1950

    Registered addresses and corresponding companies
    • 139 Clapham Road, London, SW99 0HR

      IIF 4
  • Katz, Jonathan
    British director of finance & developm born in December 1950

    Registered addresses and corresponding companies
    • 139 Clapham Road, London, SW99 0HR

      IIF 5
  • Katz, Jonathan
    British director of group finance born in December 1950

    Registered addresses and corresponding companies
  • Katz, Jonathan
    British director of group finance & de born in December 1950

    Registered addresses and corresponding companies
    • 139 Clapham Road, London, SW99 0HR

      IIF 8
  • Katz, Jonathan
    British

    Registered addresses and corresponding companies
    • 60 Mount Ephraim Lane, London, SW16 1JD

      IIF 9
  • Katz, Jonathan
    British company director

    Registered addresses and corresponding companies
    • 60 Mount Ephraim Lane, London, SW16 1JD

      IIF 10
  • Katz, Jonathan
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 60 Mount Ephraim Lane, London, SW16 1JD

      IIF 11
    • Lmlf.203 The Leather Market, Lafone House, 11-13 Weston St, London, SE1 3ER, England

      IIF 12
    • Somerset House, Strand, London, WC2R 1LA, England

      IIF 13 IIF 14
    • Corner Oak 1, Homer Road, Solihull, West Midlands, B91 3QG

      IIF 15
  • Katz, Jonathan
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
  • Katz, Jonathan
    British finance director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
  • Katz, Jonathan
    British financial consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 60 Mount Ephraim Lane, London, SW16 1JD

      IIF 27
  • Katz, Jonathan
    British non executive trustee born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 89, Broomwood Road, London, SW11 6JT

      IIF 28
  • Katz, Jonathan
    British treasurer born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 60, Mount Ephraim Lane, London, SW16 1JD, England

      IIF 29
  • Katz, Jonathan

    Registered addresses and corresponding companies
    • Lmlf.203 The Leather Market, Lafone House, 11-13 Weston St, London, SE1 3ER, England

      IIF 30
  • Mr Jonathan Katz
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • Aldgate House, 1-4 Market Place, Hull, East Yorkshire, HU1 1RS

      IIF 31
    • 89, Broomwood Road, London, SW11 6JT

      IIF 32
    • Graveney School, Welham Road, Tooting, London, SW17 9BU

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    89 Broomwood Road, London
    Corporate (8 parents)
    Officer
    2024-08-27 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    WILDT MELLOR BROMLEY LIMITED - 1982-04-01
    4385, 00116069 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Officer
    1994-03-31 ~ now
    IIF 8 - director → ME
  • 3
    Lmlf.203 The Leather Market Lafone House, 11-13 Weston St, London, England
    Corporate (6 parents)
    Officer
    2010-01-20 ~ now
    IIF 12 - director → ME
    2014-03-11 ~ now
    IIF 30 - secretary → ME
  • 4
    GRAVENEY SCHOOL - 2013-04-09
    Graveney School Welham Road, Tooting, London
    Corporate (11 parents)
    Officer
    2011-06-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Somerset House, Strand, London, England
    Corporate (11 parents, 1 offspring)
    Officer
    2018-04-12 ~ now
    IIF 13 - director → ME
  • 6
    201 Borough High Street Care Of Global Action Plan, 201 Borough High Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-12-01 ~ dissolved
    IIF 29 - director → ME
  • 7
    MARFLEET PROPERTIES (HOLDINGS) LIMITED - 1995-08-11
    SOVCO (602) LIMITED - 1995-07-20
    Dutton Moore, Aldgate House, 1-4 Market Place, Hull, East Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    3,582,551 GBP2023-07-31
    Officer
    2000-05-10 ~ now
    IIF 19 - director → ME
    1995-07-25 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    Corner Oak 1, Homer Road, Solihull, West Midlands
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-02-14 ~ now
    IIF 15 - director → ME
Ceased 19
  • 1
    6 Alva Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1994-03-31 ~ 1997-01-21
    IIF 3 - director → ME
  • 2
    ASPREY & GARRARD LIMITED - 2002-04-22
    ASPREY & COMPANY PUBLIC LIMITED COMPANY - 1985-09-17
    34/36 Bruton Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    1993-03-26 ~ 1993-07-05
    IIF 20 - director → ME
  • 3
    MAXIMILES UK LTD - 2014-06-20
    IPOINTS LIMITED - 2007-11-15
    IPOINTS.CO.UK LTD - 2001-04-27
    8 Holyrood Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,498,440 GBP2023-12-31
    Officer
    2000-06-01 ~ 2006-12-31
    IIF 22 - director → ME
  • 4
    The Old Library Mezzanine, The Old Library Business Centre, Trinity Road, St Jude's, Bristol, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Officer
    2010-09-20 ~ 2020-01-29
    IIF 24 - director → ME
  • 5
    PINCO 1006 LIMITED - 1998-09-24
    Hallam Fields Road, Ilkeston, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2001-09-07 ~ 2002-04-24
    IIF 11 - director → ME
    2001-09-07 ~ 2002-04-24
    IIF 10 - secretary → ME
  • 6
    ENGLISH & OVERSEAS PROPERTIES PLC - 2016-03-22
    180 Great Portland Street, London, United Kingdom
    Dissolved corporate (4 parents, 10 offsprings)
    Officer
    1997-12-03 ~ 1999-06-07
    IIF 25 - director → ME
  • 7
    HUBBUB TRADING LIMITED - 2016-04-28
    Somerset House, Strand, London, England
    Corporate (5 parents)
    Equity (Company account)
    71,459 GBP2023-10-31
    Officer
    2016-03-04 ~ 2021-10-21
    IIF 14 - director → ME
  • 8
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    572,524 GBP2017-08-31
    Officer
    2003-10-22 ~ 2004-01-27
    IIF 17 - director → ME
  • 9
    BENTLEY ENGINEERING COMPANY LTD(THE) - 1982-04-01
    4385, 00542231 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    1994-03-31 ~ 1997-01-21
    IIF 4 - director → ME
  • 10
    BENTLEY ENGINEERING GROUP LIMITED(THE) - 1982-04-01
    4385, 00294990 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    1994-03-31 ~ 1997-01-21
    IIF 2 - director → ME
  • 11
    4385, 00489859 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    1994-03-31 ~ 1997-01-21
    IIF 1 - director → ME
  • 12
    PENDHILL ENGINEERING LIMITED - 1981-12-31
    4385, 00876845 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    1994-03-31 ~ 1997-01-21
    IIF 7 - director → ME
  • 13
    PICKERING BLACKBURN LIMITED - 1981-12-31
    EDGAR PICKERING (BLACKBURN) LIMITED - 1980-12-31
    4385, 00802087 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    1994-03-31 ~ 1997-01-21
    IIF 6 - director → ME
  • 14
    1 St Johns Lane, London
    Corporate (5 parents)
    Officer
    1998-06-11 ~ 2007-01-24
    IIF 27 - director → ME
  • 15
    1 St. John's Lane, London
    Corporate (15 parents, 5 offsprings)
    Officer
    1997-09-25 ~ 2003-07-22
    IIF 26 - director → ME
  • 16
    75 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Corporate (9 parents)
    Officer
    2003-09-27 ~ 2005-10-18
    IIF 18 - director → ME
  • 17
    KEYTOOLS LTD - 2012-08-30
    KEY CORPORATE SERVICES LIMITED - 2000-04-07
    The Croft, Highfield Lane, Southampton, Hants
    Dissolved corporate (1 parent)
    Officer
    2001-09-11 ~ 2011-06-10
    IIF 21 - director → ME
  • 18
    T.GRIEVE & CO.LIMITED - 1982-11-23
    4385, 00218599 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    1994-03-31 ~ 1997-01-21
    IIF 5 - director → ME
  • 19
    Company number 03113916
    Non-active corporate
    Officer
    1998-05-14 ~ 1999-06-07
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.