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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dupont, Jonathan Roger

    Related profiles found in government register
  • Dupont, Jonathan Roger
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10720398 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 13, Mercer Way, Tetbury, GL8 8FH, England

      IIF 2
  • Dupont, Jonathan Roger
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 29 York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 3
    • 120, Stephendale Road, London, SW6 2PH, United Kingdom

      IIF 4
    • 49, Berkeley Square, London, W1J 5AZ, England

      IIF 5
  • Dupont, Jonathan Roger
    British venture capitalist born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49 Berkeley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 6
  • Dupont, John Roger
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redfield Mews, London, SW5 0RL, England

      IIF 7
  • Dupont, Jonathan Roger
    born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redfield Mews, London, SW5 0RH, England

      IIF 8
  • Dupont, John
    British director born in November 1972

    Resident in England

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

      IIF 9
  • Du Pont, John
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, C/o Wilton Uk (group) Limited, 17 Hanover Square, London, W1S 1BN, England

      IIF 10
  • Dupont, Jonathan Roger
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Grosvenor Street, Mayfair, London, W1K 3HL

      IIF 11
    • 43, Grosvenor Street, Mayfair, London, W1K 3HL, United Kingdom

      IIF 12
  • Dupont, Jonathan Roger
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Roger Dupont
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10720398 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 120, Stephendale Road, London, SW6 2PH, England

      IIF 18
    • 120, Stephendale Road, London, SW6 2PH, United Kingdom

      IIF 19
    • 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 20
  • Mr Roger Jonathan Dupont
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 21
  • Mr John Dupont
    British born in November 1972

    Resident in England

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

      IIF 22
    • 49, Berkeley Square, London, W1J 5AZ, England

      IIF 23
    • 13, Mercer Way, Tetbury, GL8 8FH, England

      IIF 24
  • Mr John Roger Dupont
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redfield Mews, London, SW5 0RL, England

      IIF 25
child relation
Offspring entities and appointments 17
  • 1
    CELTIC ASSET MANAGEMENT LIMITED
    - now 09966244
    CELTIC BIOMASS LTD
    - 2016-04-24 09966244
    49 Berkeley Square Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 6 - Director → ME
  • 2
    CLIFFHOPE LIMITED
    SC500058
    29 York Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 15 - Director → ME
  • 3
    COMMUNE INVEST LIMITED
    11740266
    13 Mercer Way, Tetbury, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-12-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-03-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2018-12-24 ~ 2020-11-26
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    DUPLEY LIMITED
    12555836
    2 Redfield Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    HMQU LIMITED
    10516904
    9 St Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-08 ~ 2017-05-24
    IIF 9 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-12-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    I AND J CAPTIVE SERVICES LIMITED
    - now 12554179
    WILTON CAPTIVE SERVICES LIMITED
    - 2021-05-13 12554179
    FELTAN LIMITED
    - 2020-06-09 12554179
    17 C/o Wilton Uk (group) Limited, 17 Hanover Square, London, England
    Liquidation Corporate (8 parents)
    Officer
    2020-06-09 ~ now
    IIF 10 - Director → ME
  • 7
    JR INVESTMENT HOLDING GROUP LIMITED - now
    WORLD TRADE CITY ASSET MANAGEMENT LIMITED
    - 2021-06-23 10838982
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-07-19 ~ 2017-08-11
    IIF 5 - Director → ME
  • 8
    LITTLE GALLA LIMITED
    SC503239
    29 York Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-14 ~ dissolved
    IIF 14 - Director → ME
  • 9
    MACK CAPITAL PARTNERS LIMITED - now
    ANGLO POWER LIMITED
    - 2020-02-25 10523432
    POWERHOUSE ENERGY HOLDINGS LIMITED
    - 2017-09-20 10523432
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-04-20 ~ 2019-01-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MACKINNON DUPONT LLP
    - now OC354194
    MACKINNON DUPONT MORGAN LLP
    - 2010-10-18 OC354194
    43 Grosvenor Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 11
    MD CAPITAL PARTNERS LLP
    OC371048
    Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 12
    MERTONHALL LIMITED
    SC500056
    29 York Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 13 - Director → ME
  • 13
    RAMDU HOLDINGS LIMITED
    12279146
    120 Stephendale Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    UBICAP SOLUTIONS LIMITED
    - now 10720398
    BURTON PARK ESTATES LIMITED
    - 2020-03-18 10720398
    4385, 10720398 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WIND ENERGY SCOTLAND (GREHORNISH) LIMITED
    SC493984
    29 York Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2014-12-23 ~ dissolved
    IIF 16 - Director → ME
  • 16
    WIND ENERGY SCOTLAND (HEALAVAL) LIMITED
    SC477001
    29 York Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 3 - Director → ME
  • 17
    WIND ENERGY SCOTLAND LLP
    SO303862
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.