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

Mr Jonathan Ashley Parnes

    Related profiles found in government register
  • Mr Jonathan Ashley Parnes
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Peninsula, Cerney Wick Lane, South Cerney, Cirencester, GL7 5DW, England

      IIF 1
    • icon of address 3 Summer Lake, The Watermark, Spine Road East, South Cerney, Cirencester, GL7 5LW, England

      IIF 2 IIF 3 IIF 4
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 5
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Valentine & Co Glade House 52-54, Carter Lane, London, EC4V 5EF

      IIF 9
  • Mr Jonathan Ashley Parnes
    English born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Summer Lake, Spine Road East, South Cerney, GL7 5LW, United Kingdom

      IIF 10 IIF 11
  • Parnes, Jonathan Ashley
    English co director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Peninsula, Cerney Wick Lane, South Cerney, Cirencester, GL7 5DW, England

      IIF 12
  • Parnes, Jonathan Ashley
    English director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Summer Lake, The Watermark Cerney Wick Lane, Cirencester, GL7 5LW, England

      IIF 13
  • Parnes, Jonathan Ashley
    English property consultant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Summer Lake The Watermark, Cerney Wick Lane, South Cerney, Cirencester, GL7 5LW, England

      IIF 14
  • Parnes, Jonathan Ashley
    English property developer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Summer Lake, The Watermark, Spine Road East, South Cerney, Cirencester, GL7 5LW, England

      IIF 15 IIF 16 IIF 17
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 21
    • icon of address 3, Summer Lake, Spine Road East, South Cerney, Glos, GL7 5LW, United Kingdom

      IIF 22
  • Parnes, Jonathan Ashley
    British financial consultant born in December 1960

    Registered addresses and corresponding companies
    • icon of address Flat 2, 7 Fawley Road, London, NW6 1SL

      IIF 23
  • Parnes, Jonathan Ashley
    British financial services born in December 1960

    Registered addresses and corresponding companies
    • icon of address Flat 2, 7 Fawley Road, London, NW6 1SL

      IIF 24
  • Parnes, Jonathan Ashley
    British property developer born in December 1960

    Registered addresses and corresponding companies
    • icon of address Flat 2, 7 Fawley Road, London, NW6 1SL

      IIF 25
  • Parnes, Jonathan Ashley
    English property developer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Summer Lake, Spine Road East, South Cerney, GL7 5LW, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    REGENTS BARBERY LTD - 2019-03-05
    REGENTS (MANCHESTER) LTD - 2019-02-22
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    233,319 GBP2024-03-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -466,244 GBP2018-03-31
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 5
    REGENTS BIRMINGHAM LIMITED - 2017-11-10
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,506 GBP2021-03-31
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    REGENTS GARGRAVE LTD - 2018-11-06
    REGENTS (BROWN STREET) LTD - 2018-04-28
    REGENTS PARK (CAMBRIDGE) LTD - 2017-10-03
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -344,687 GBP2020-03-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address C/o Valentine & Co Glade House 52-54, Carter Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    543,714 GBP2018-03-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 13 - Director → ME
  • 11
    REGENTS PROJECT SERVICES LTD - 2019-02-21
    REGENTS AFFORDABLE FINCO LTD - 2018-11-06
    REGENTS (DUNDAS) LTD - 2018-04-28
    REGENTS (GLASGOW) LTD - 2017-09-28
    REGENTS PARK (COVENTRY) LTD - 2017-01-23
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 15 - Director → ME
  • 12
    REGENTS FAMILY INVESTMENTS LTD - 2021-05-24
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    REGENTS REGENERATION LIMITED - 2021-05-13
    REGENTS PARK PROPERTIES LIMITED - 2019-03-23
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -13,636 GBP2020-03-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 14 - Director → ME
Ceased 7
  • 1
    icon of address Sunnyside Cranfield Road, Moulsoe, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-27 ~ 1995-01-27
    IIF 24 - Director → ME
  • 2
    MERLION CAPITAL HOUSING LIMITED - 2018-07-06
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,523 GBP2024-02-29
    Officer
    icon of calendar 2002-08-27 ~ 2002-09-30
    IIF 25 - Director → ME
  • 3
    REGENTS BARBERY LTD - 2019-03-05
    REGENTS (MANCHESTER) LTD - 2019-02-22
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-11-21 ~ 2019-03-05
    IIF 11 - Has significant influence or control OE
  • 4
    REGENTS GARGRAVE LTD - 2018-11-06
    REGENTS (BROWN STREET) LTD - 2018-04-28
    REGENTS PARK (CAMBRIDGE) LTD - 2017-10-03
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -344,687 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-23 ~ 2019-03-05
    IIF 4 - Has significant influence or control OE
  • 5
    REGENTS PROJECT SERVICES LTD - 2019-02-21
    REGENTS AFFORDABLE FINCO LTD - 2018-11-06
    REGENTS (DUNDAS) LTD - 2018-04-28
    REGENTS (GLASGOW) LTD - 2017-09-28
    REGENTS PARK (COVENTRY) LTD - 2017-01-23
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    REGENTS REGENERATION LIMITED - 2021-05-13
    REGENTS PARK PROPERTIES LIMITED - 2019-03-23
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -13,636 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    JOHN JOSEPH ASSET MANAGEMENT LIMITED - 1992-12-22
    icon of address 14 Amherst Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1993-10-14 ~ 1996-02-22
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.