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

Elliott, Jonathan David

    Related profiles found in government register
  • Elliott, Jonathan David
    British entrepreneur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tower Place West, Tower Place, London, EC3R 5BU, England

      IIF 1
  • Elliott, Jonathan David
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Gladstone Street, London, SE1 6EY

      IIF 2
  • Elliott, Jonathan David
    British commercial director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minster Buildings, 21 Mincing Lane, London, EC3R 7AG, England

      IIF 3
  • Elliott, Jonathan David
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, B4 6HQ

      IIF 4
    • icon of address 21 Minster Building, Mincing Lane, London, EC3R 7AG, England

      IIF 5
    • icon of address 4th Floor Minster Building, 21 Mincing Lane, London, EC3R 7AG, United Kingdom

      IIF 6
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 7 IIF 8
    • icon of address 33, Vine Court Road, Sevenoaks, Kent, TN13 3UY, United Kingdom

      IIF 9
  • Elliott, Jonathan David
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 10
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 11
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 12
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 13
    • icon of address Aston House, Cornwall Avenue, London, N31LF, United Kingdom

      IIF 14
    • icon of address C/o Adler Shine Llp, Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 15
    • icon of address Minster Buiding, 21 Mincing Lane, 4th Floor, London, EC3R 7AG, England

      IIF 16
    • icon of address Minster Building, 21 Mincing Lane, 4th Floor, London, EC3R 7AG, England

      IIF 17 IIF 18 IIF 19
  • Elliott, Jonathan David
    British none born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elliott, Jonathan David

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 24 IIF 25
  • Mr Jonathan David Elliott
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Adler Shine, Aston House, Cornwall Avenue, N3 1LF, United Kingdom

      IIF 26
    • icon of address Aston House, Cornwall Avenue, Finchley, London, N3 1LF

      IIF 27
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 28
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 29
    • icon of address C/o Adler Shine Llp, Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 30
    • icon of address Minster Building, 21 Mincing Lane, 4th Floor, London, EC3R 7AG, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Adler Shine Llp Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,369 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,388 GBP2017-12-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 5 - Director → ME
  • 3
    THE POSITIVE AGEING ORGANISATION LIMITED - 2014-02-12
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    THE POSITIVE AGEING COMPANY LIMITED - 2013-02-15
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    REBOOT-UK.COM LIMITED - 2000-03-27
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-09 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    TRESORELLY HOLDINGS LIMITED - 2025-03-17
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 10 - Director → ME
Ceased 14
  • 1
    MAKE IT CHEAPER FINANCIAL SERVICES LIMITED - 2019-12-09
    icon of address Minster Building 21 Mincing Lane, 4th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2023-02-16
    IIF 19 - Director → ME
  • 2
    MAKE IT CHEAPER GROUP LIMITED - 2019-12-09
    icon of address Minster Buiding 21 Mincing Lane, 4th Floor, London, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2010-02-16 ~ 2023-02-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    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
    IIF 27 - Right to appoint or remove directors OE
  • 3
    MAKE IT CHEAPER LIMITED - 2019-12-09
    icon of address Minster Building 21 Mincing Lane, 4th Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-27 ~ 2023-02-16
    IIF 18 - Director → ME
  • 4
    USWITCH FOR BUSINESS LIMITED - 2013-03-05
    icon of address Minster Buildings, 21 Mincing Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,194,144 GBP2017-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2023-02-16
    IIF 3 - Director → ME
  • 5
    NATIONWIDE SOLUTIONS (U.K.) LTD - 2016-12-01
    NATIONWIDE SOLUTIONS AND APPLICATIONS LIMITED - 2002-05-13
    DESIGN-A-WORLD LIMITED - 2001-10-23
    DESIGNER WORLD LIMITED - 1997-06-12
    MOBILESPEC LIMITED - 1997-02-27
    icon of address Bridgewater House, Whitworth Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2002-12-24 ~ 2010-12-01
    IIF 2 - Director → ME
  • 6
    icon of address Minster Building 21 Mincing Lane, 4th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2023-02-16
    IIF 23 - Director → ME
  • 7
    icon of address Minster Building 21 Mincing Lane, 4th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2023-02-16
    IIF 21 - Director → ME
  • 8
    icon of address Minster Building 21 Mincing Lane, 4th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2023-02-16
    IIF 20 - Director → ME
  • 9
    icon of address Minster Building 21 Mincing Lane, 4th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2023-02-16
    IIF 22 - Director → ME
  • 10
    PROFIT SERVICES LIMITED - 2001-06-05
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,948 GBP2021-09-30
    Officer
    icon of calendar 2003-01-17 ~ 2014-04-22
    IIF 9 - Director → ME
  • 11
    TENIM LIMITED - 2013-02-20
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2016-01-29
    IIF 1 - Director → ME
  • 12
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-10 ~ 2023-11-14
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 4th Floor Minster Building, 21 Mincing Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,396,583 GBP2018-05-31
    Officer
    icon of calendar 2018-07-06 ~ 2023-02-16
    IIF 6 - Director → ME
  • 14
    NEDENAME LIMITED - 1996-10-03
    icon of address Minster Building 21 Mincing Lane, 4th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2023-02-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-12
    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 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.