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

Synett, Jonathan Stuart

    Related profiles found in government register
  • Synett, Jonathan Stuart
    British chief investment officer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenley, Frensham, Farnham, GU10 3AE, England

      IIF 1
  • Synett, Jonathan Stuart
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenley, Frensham, Farnham, GU10 3AE, England

      IIF 2
    • icon of address Kenley, Frensham Road, Frensham, Farnham, GU10 3AE, England

      IIF 3
    • icon of address 1, Dudley Road, London, N3 2QR, England

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Dudley Road, London, N3 2QR, United Kingdom

      IIF 7 IIF 8
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 9
    • icon of address 3, Wimpole Street, London, W1G 9SQ, England

      IIF 10
    • icon of address 56, Rosemary Avenue, London, N3 2QN, United Kingdom

      IIF 11
    • icon of address Lady Ruth House, Gabriel Mews, London, NW2 2GD, England

      IIF 12
    • icon of address Ncl Technology Ventures, 3 Wimpole Street, London, W1G 9SQ, United Kingdom

      IIF 13
    • icon of address The Business Terrace, King Street, Maidstone, ME15 6AW, England

      IIF 14
  • Synett, Jonathan Stuart
    British company secretary/director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dudley Road, London, N3 2QR, England

      IIF 15
  • Synett, Jonathan Stuart
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dudley Road, London, N3 2QR, England

      IIF 16 IIF 17
    • icon of address 105, Stanstead Road, Forest Hill, London, SE2 1HH, United Kingdom

      IIF 18
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 19
    • icon of address 3rd Floor, 105-106 New Bond Street, London, W1S 1DN, England

      IIF 20
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 21
  • Synett, Jonathan Stuart
    British investment manager and adviser born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Terrace, King Street, Maidstone, ME15 6AW, England

      IIF 22 IIF 23
  • Synett, Jonathan Stuart
    British investor director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 24
  • Synett, Jonathan Stuart
    British none born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 South Molton Street, London, W1K 5QP, England

      IIF 25
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 26
  • Synett, Jonathan Stuart
    born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 27
  • Mr Jonathan Synett
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dudley Road, London, N3 2QR

      IIF 28
    • icon of address 1, Dudley Road, London, N3 2QR, England

      IIF 29
  • Jonathan Synett
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 105-106 New Bond Street, London, W1S 1DN, England

      IIF 30
  • Mr Jonathan Stuart Synett
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenley, Frensham Road, Frensham, Farnham, GU10 3AE, England

      IIF 31
    • icon of address 1, Dudley Road, London, N3 2QR

      IIF 32
    • icon of address 1, Dudley Road, London, N3 2QR, England

      IIF 33
  • Jonathan Stuart Synett
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dudley Road, London, N3 2QR, England

      IIF 34
  • Synett, Jonathan
    born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 35
    • icon of address Harris & Trotter Llp, 65 New Cavendish Street, London, W1G 7LS

      IIF 36
  • Synett, Jonathan
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19b, Wolseley Road, London, N8 8RR

      IIF 37 IIF 38 IIF 39
    • icon of address 3, Wimpole Street, London, W1G 9SQ, United Kingdom

      IIF 40
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 41
  • Synett, Jonathan
    British drector born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19b, Wolseley Road, London, N8 8RR

      IIF 42
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 43
  • Synett, Jonathan
    British

    Registered addresses and corresponding companies
  • Synett, Jonathan
    born in April 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 65, New Cavendish Street, London, W1G 7LS

      IIF 50
  • Mr Jonathan Synett
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wimpole Street, London, W1G 9SQ, United Kingdom

      IIF 51
  • Jonathan Stuart Synett
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Dudley Road, London, N3 2QR, England

      IIF 52
  • Synett, Jonathan

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    SELECT CONSULTANCY.COM LIMITED - 2011-08-24
    icon of address 82 St. John Street, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -925,861 GBP2022-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 14 Amherst Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    805,260 GBP2025-05-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 10 - Director → ME
  • 3
    CENTAURI ONCOLOGY LIMITED - 2016-03-03
    icon of address 10 Lower Thames Street, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -2,396,811 GBP2021-12-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 8 - Director → ME
  • 4
    FREYAGEN LIMITED - 2019-01-11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    939,066 GBP2024-12-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 1 Dudley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kenley, Frensham, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,134 GBP2024-03-31
    Officer
    icon of calendar 2021-05-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kenley, Frensham, Farnham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Kenley, Frensham, Farnham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,348 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address The Business Terrace, King Street, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    -870,021 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address The Business Terrace, King Street, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address The Business Terrace, King Street, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Lady Ruth House, Gabriel Mews, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 3rd Floor 105-106 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.02 GBP2023-05-31
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Dudley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 17
    icon of address The Business Terrace, King Street, Maidstone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 27 - LLP Designated Member → ME
  • 18
    icon of address The Business Terrace, King Street, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address 1 Dudley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 26 - Director → ME
  • 21
    NAREC CAPITAL LIMITED - 2017-12-20
    icon of address The Business Terrace, King Street, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -47,079 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address Innovation House, Ramsgate Road, Sandwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 14 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 25 - Director → ME
  • 24
    SLACO LIMITED - 2024-02-20
    icon of address 1 Dudley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 26
    SIMPART NO. 234 LIMITED - 2001-09-20
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-09-04 ~ dissolved
    IIF 45 - Secretary → ME
  • 27
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,338,036 GBP2024-02-29
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 19 - Director → ME
Ceased 11
  • 1
    icon of address Kenley, Frensham Road, Frensham, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2024-09-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ 2024-09-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    ALTERMUNE LIMITED - 2015-12-23
    ALTERMET LIMITED - 2015-03-02
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,704,780 GBP2024-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2022-01-26
    IIF 6 - Director → ME
  • 3
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,510,717 GBP2023-07-31 ~ 2024-07-30
    Officer
    icon of calendar 2019-04-18 ~ 2019-07-03
    IIF 13 - Director → ME
  • 4
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2013-08-01
    IIF 35 - LLP Designated Member → ME
  • 5
    SIMPART NO. 235 LIMITED - 2001-09-24
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,777 GBP2022-07-31
    Officer
    icon of calendar 2009-09-04 ~ 2013-08-02
    IIF 43 - Director → ME
    icon of calendar 2009-09-04 ~ 2013-10-24
    IIF 49 - Secretary → ME
  • 6
    icon of address 105 Stanstead Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2015-05-01
    IIF 18 - Director → ME
  • 7
    STADIA SOLUTIONS LIMITED - 2019-07-02
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -548,173 GBP2020-12-31
    Officer
    icon of calendar 2010-09-15 ~ 2013-08-02
    IIF 41 - Director → ME
    icon of calendar 2010-09-15 ~ 2013-07-31
    IIF 48 - Secretary → ME
  • 8
    MZUK LIMITED - 2009-05-01
    SPORTS REVOLUTION LIMITED - 2004-04-07
    SIMPART NO. 259 LIMITED - 2003-10-09
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ 2013-08-02
    IIF 39 - Director → ME
    icon of calendar 2009-09-04 ~ 2013-07-31
    IIF 47 - Secretary → ME
  • 9
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2021-07-30
    Officer
    icon of calendar 2010-09-03 ~ 2013-07-31
    IIF 53 - Secretary → ME
  • 10
    MZUK LIMITED - 2004-04-07
    MISLEX (277) LIMITED - 2000-07-03
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ 2013-08-02
    IIF 38 - Director → ME
    icon of calendar 2009-09-04 ~ 2013-07-31
    IIF 46 - Secretary → ME
  • 11
    icon of address Hemming House, Hemming Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-04 ~ 2009-09-04
    IIF 42 - Director → ME
    icon of calendar 2009-09-04 ~ 2009-09-04
    IIF 44 - 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.