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

Symonds, Jonathan Ian

    Related profiles found in government register
  • Symonds, Jonathan Ian
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 101, Finsbury Pavement, London, EC2A 1RS, United Kingdom

      IIF 1
    • 124, City Road, London, EC1V 2NX, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 43 High Street, 43 High Street, Marlow, SL7 1BA, England

      IIF 4
    • White Horse House, The Street, Bury, Pulborough, West Sussex, RH20 1PF, England

      IIF 5
  • Symonds, Jonathan Ian
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • White Horse House, The Street, Bury, Pulborough, RH20 1PF, England

      IIF 6
  • Symonds, Jonathan Ian
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Clare House, Goose Rye Road, Worplesdon, Guildford, Surrey, GU3 3RQ

      IIF 7 IIF 8 IIF 9
    • Clare House, Goose Rye Road, Worplesdon, Guildford, Surrey, GU3 3RQ, England

      IIF 12
    • 101, Finsbury Pavement, London, EC2A 1RS, United Kingdom

      IIF 13 IIF 14
    • Clare House, Goose Rye Road, Worplesdon, Surrey, GU3 3RQ

      IIF 15
  • Symonds, Jonathan Ian
    British it director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 101, Finsbury Pavement, London, EC2A 1RS, United Kingdom

      IIF 16
  • Symonds, Jonathan Ian
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 57a High Street, Arundel, West Sussex, BN18 9AJ, England

      IIF 17
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • White Horse House, The Street, Pulborough, RH20 1PF, United Kingdom

      IIF 20
    • White Horse House, The Street, Pulbrough, West Sussex, RH20 1PF, United Kingdom

      IIF 21
  • Symonds, Jonathan Ian
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Symonds, Jonathan Ian
    British director

    Registered addresses and corresponding companies
    • Clare House, Goose Rye Road, Worplesdon, Guildford, Surrey, GU3 3RQ

      IIF 23
  • Mr Jonathan Ian Symonds
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • White Horse House, The Street, Bury, Pulborough, West Sussex, RH20 1PF, England

      IIF 24
  • Symonds, Jonathan Ian
    English born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Horse House, The Street, Bury, Pulborough, West Sussex, RH20 1PF, United Kingdom

      IIF 25
  • Symonds, Jonathan Ian
    English company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Jonathan Ian Symonds
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 57a High Street, Arundel, West Sussex, BN18 9AJ, England

      IIF 27
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • White Horse House, The Street, Pulborough, RH20 1PF, United Kingdom

      IIF 30
    • White Horse House, The Street, Pulbrough, West Sussex, RH20 1PF, United Kingdom

      IIF 31
  • Mr Jonathan Ian Symonds
    English born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • White Horse House, The Street, Pulborough, RH20 1PF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    White Horse House The Street, Bury, Pulborough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    EARLY EQUITY LIMITED - 2007-07-17
    124 City Road, London, England
    Liquidation Corporate (3 parents)
    Officer
    2021-03-29 ~ now
    IIF 2 - Director → ME
  • 3
    7 Bell Yard, London, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,595,676 GBP2024-02-27
    Officer
    2019-09-04 ~ now
    IIF 19 - Director → ME
  • 4
    WE AMAZE GROUP LIMITED - 2022-07-19
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    White Horse House, The Street, Pulborough, England
    Active Corporate (2 parents)
    Officer
    2025-01-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-01-20 ~ 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
  • 6
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-17 ~ now
    IIF 18 - Director → ME
  • 8
    SMART TICKETING LTD - 2024-03-25
    THE BIG IT COMPANY LTD - 2018-03-23
    White Horse House The Street, Bury, Pulborough, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2012-11-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    EARLY EQUITY TREASURY LIMITED - 2025-05-29
    White Horse House, The Street, Pulbrough, West Sussex, Wales
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,238 GBP2022-09-30
    Officer
    2019-09-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    LOTTO STUDIOS LIMITED - 2022-07-19
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,665 GBP2022-12-30
    Officer
    2019-01-07 ~ now
    IIF 4 - Director → ME
  • 12
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,102 GBP2024-07-31
    Officer
    2020-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-07-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    5 River Court, Ladies Spring Grove, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,851 GBP2022-07-31
    Officer
    2021-11-12 ~ 2022-08-07
    IIF 6 - Director → ME
  • 2
    MARCUS EVANS LIMITED - 2021-05-14
    DT EXHIBITIONS LIMITED - 2009-04-29
    MARCUS EVANS LIMITED - 2009-04-03
    ICM CONFERENCES LIMITED - 2000-09-27
    ICM MARKETING LIMITED - 1999-04-20
    MARPLACE (NUMBER 166) LIMITED - 1988-11-08
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ 2012-11-09
    IIF 14 - Director → ME
  • 3
    TYPEBOX LIMITED - 2001-07-09
    Portman Road, Ipswich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2007-12-19 ~ 2017-01-31
    IIF 8 - Director → ME
  • 4
    Portman Road, Ipswich
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,000 GBP2024-06-30
    Officer
    2007-12-19 ~ 2018-03-29
    IIF 10 - Director → ME
  • 5
    FRIENDS OF IPSWICH TOWN FC. - 2019-07-26
    Portman Road Stadium, Portman Road, Ipswich, Suffolk
    Active Corporate (11 parents)
    Officer
    2014-05-12 ~ 2018-05-25
    IIF 15 - Director → ME
  • 6
    ANGELTREK PUBLIC LIMITED COMPANY - 2003-06-30
    Portman Road, Ipswich
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2013-08-29 ~ 2017-01-31
    IIF 12 - Director → ME
  • 7
    Ipswich Town Football Club, Portman Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    2007-12-19 ~ 2017-01-31
    IIF 7 - Director → ME
  • 8
    WINDOWROMAN LIMITED - 2001-07-09
    Portman Road, Ipswich
    Active Corporate (3 parents)
    Officer
    2007-12-19 ~ 2017-01-31
    IIF 9 - Director → ME
  • 9
    KOREA CONFERENCES LIMITED - 2011-07-07
    MARCUS EVANS (KOREA) LIMITED - 2009-08-14
    101 Finsbury Pavement, London
    Dissolved Corporate (2 parents)
    Officer
    2009-07-17 ~ 2012-11-09
    IIF 11 - Director → ME
    2009-07-17 ~ 2012-11-09
    IIF 23 - Secretary → ME
  • 10
    MARCUS EVANS (UK HOLDINGS) LIMITED - 2020-11-10
    MARCUS EVANS (UK) LTD - 2009-05-13
    MARCUS EVANS (UK HOLDINGS) LIMITED - 2009-03-18
    INTERNATIONAL COMMUNICATIONS FOR MANAGEMENT GROUP LTD. - 2000-10-04
    THG WORLDWIDE HOLDINGS LIMITED - 1999-05-14
    EVANS INDUSTRIES LIMITED - 1994-11-22
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (4 parents, 16 offsprings)
    Profit/Loss (Company account)
    2,403,581 GBP2021-10-01 ~ 2022-09-30
    Officer
    2012-03-01 ~ 2012-11-09
    IIF 1 - Director → ME
  • 11
    MARCUS EVANS ARTISTS MANAGEMENT LIMITED - 2009-08-17
    MARCUS EVANS THEATRICAL ACQUISITIONS LIMITED - 2008-06-10
    101 Finsbury Pavement, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-09-01 ~ 2012-11-09
    IIF 16 - Director → ME
  • 12
    THE HOSPITALITY GROUP UK LIMITED - 2023-11-20
    THE HOSPITALITY GROUP EUROPE LIMITED - 2003-12-18
    ASCOT HOSPITALITY LIMITED - 2003-04-29
    20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2012-03-01 ~ 2012-11-09
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.