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

Claydon, Jonathan Kent

    Related profiles found in government register
  • Claydon, Jonathan Kent
    British chairman born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Stanley Gardens, London, W11 2NG

      IIF 1
  • Claydon, Jonathan Kent
    British company chairman born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590, Green Lanes, Palmers Green, London, N13 5RY, United Kingdom

      IIF 2
    • icon of address The Glassmill, 4th Floor, 1 Battersea Bridge Road, London, SW11 3BZ, United Kingdom

      IIF 3
  • Claydon, Jonathan Kent
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 4
    • icon of address 23 Stanley Gardens, London, W11 2NG

      IIF 5 IIF 6 IIF 7
    • icon of address 23, Stanley Gardens, London, W11 2NG, England

      IIF 8
    • icon of address 30, Frenchay Road, Oxford, OX2 6TG, England

      IIF 9
  • Claydon, Jonathan Kent
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Claydon, Jonathan Kent
    British marketing consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Claydon, Jonathan Kent
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stanley Gardens, London, W11 2NG, United Kingdom

      IIF 24
  • Claydon, Jonathan Kent
    British none supplied born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Hatfields, London, SE1 9PG, England

      IIF 25
  • Claydon, Jonathan Kent
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Stanley Gardens, London, W11 2NG

      IIF 26
  • Mr Jonathan Kent Claydon
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rtw, 40 Constitution Street, Leith, Edinburgh, EH6 6RS, Scotland

      IIF 27
    • icon of address 1-2, Hatfields, London, SE1 9PG, England

      IIF 28
    • icon of address 23 Stanley Gardens, London, W11 2NG, United Kingdom

      IIF 29 IIF 30
    • icon of address C/o Behrens Sharp, The Glassmill, 1 Battersea Bridge Road, London, SW11 3BZ, England

      IIF 31
    • icon of address 30 Frenchay Road, Oxford, Oxfordshire, OX2 6TG, England

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Rtw 40 Constitution Street, Leith, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 21 - Director → ME
  • 3
    GRAPPLE (HOLDINGS) LIMITED - 2013-09-18
    icon of address 4th Floor, 51-53 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address The Glassmill, 4th Floor, 1 Battersea Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Aruna House, Kings Road, Haslemere, England
    Active Corporate (5 parents)
    Equity (Company account)
    103,429 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Axe & Bottle Court, 70 Newcomen Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Aruna House 2, Kings Road, Haslemere, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,055,601 GBP2024-03-31
    Officer
    icon of calendar 1999-03-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address Aruna House, 2 Kings Road, Haslemere, Surrey
    Active Corporate (3 parents)
    Current Assets (Company account)
    364,125 GBP2024-03-31
    Officer
    icon of calendar 2004-03-19 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    WINGSY LIMITED - 2019-12-11
    icon of address 91 Wimpole Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    232,148 GBP2024-12-31
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 8 - Director → ME
Ceased 17
  • 1
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    AVISEN PLC - 2012-04-20
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-26 ~ 2010-04-27
    IIF 10 - Director → ME
  • 2
    GRAPPLE MOBILE LIMITED - 2014-06-02
    MONITISE CREATE LIMITED - 2017-01-31
    icon of address White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,856 GBP2024-09-30
    Officer
    icon of calendar 2009-10-14 ~ 2009-10-14
    IIF 17 - Director → ME
    icon of calendar 2009-10-14 ~ 2013-09-04
    IIF 19 - Director → ME
  • 3
    PINCO 1519 LIMITED - 2000-12-04
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2006-01-31
    IIF 22 - Director → ME
  • 4
    icon of address 10 York Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100,628,057 GBP2022-12-31
    Officer
    icon of calendar 2015-06-17 ~ 2019-02-05
    IIF 2 - Director → ME
  • 5
    I-SPY SEARCH LIMITED - 2010-07-21
    HEXAGON 314 LIMITED - 2005-06-09
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-17 ~ 2012-07-31
    IIF 5 - Director → ME
  • 6
    icon of address Aruna House, Kings Road, Haslemere, England
    Active Corporate (5 parents)
    Equity (Company account)
    103,429 GBP2025-03-31
    Officer
    icon of calendar 2022-11-15 ~ 2025-05-27
    IIF 11 - Director → ME
  • 7
    G PLUS EUROPE LIMITED - 2022-12-15
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2006-01-31
    IIF 23 - Director → ME
  • 8
    SOCIAL REACH LTD. - 2014-04-14
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ 2016-05-13
    IIF 3 - Director → ME
  • 9
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    174,947 GBP2016-08-31
    Officer
    icon of calendar 2003-05-16 ~ 2016-09-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-06
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    338,347 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2024-10-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2024-10-29
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ZULU NETWORK LIMITED - 2008-07-01
    CLAYDON HEELEY JONES MASON LIMITED - 2006-05-08
    CLAYDON HEELEY INTERNATIONAL LIMITED - 2001-01-31
    CLAYDON HEELEY CAULFIELD LIMITED - 1992-05-01
    MODPASS LIMITED - 1989-11-10
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2008-01-01
    IIF 12 - Director → ME
  • 12
    LIFEWORKS (U.K.) LTD. - 2023-05-31
    WORK ANGEL TECHNOLOGY LTD - 2020-07-30
    MORNEAU SHEPELL (UK) LTD. - 2021-05-16
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    63,329,379 GBP2023-12-31
    Officer
    icon of calendar 2012-09-21 ~ 2016-03-01
    IIF 16 - Director → ME
  • 13
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,413 GBP2019-10-31
    Officer
    icon of calendar 2016-02-09 ~ 2019-12-01
    IIF 4 - Director → ME
  • 14
    CODE WORLDWIDE LIMITED - 2024-04-17
    AGENCY REPUBLIC LIMITED - 2015-07-01
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-23 ~ 2008-01-01
    IIF 13 - Director → ME
    icon of calendar 2001-01-24 ~ 2002-12-31
    IIF 7 - Director → ME
  • 15
    I SPY LABS LIMITED - 2011-10-14
    icon of address Mediamath Uk Limited, 230 Blackfriars Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,432,945 GBP2017-12-31
    Officer
    icon of calendar 2012-07-25 ~ 2014-10-15
    IIF 24 - Director → ME
  • 16
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2007-12-06
    IIF 15 - Director → ME
  • 17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2008-01-10 ~ 2014-05-20
    IIF 14 - 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.