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

Lord Jonathan Patrick Moynihan Of Chelsea

    Related profiles found in government register
  • Lord Jonathan Patrick Moynihan Of Chelsea
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 1
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 2
  • Lord Jonathan Patrick Moynihan Of Chelsea
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Chelsea Square, London, SW3 6LH, England

      IIF 3
    • 9, Hare & Billet Road, London, SE3 0RB, England

      IIF 4
  • Mr Jon Patrick Moynihan
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, England

      IIF 5
  • Moynihan, Jonathan Patrick
    British business consultant born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 41, Chelsea Square, London, SW3 6LH

      IIF 6
  • Moynihan, Jonathan Patrick
    British chairman born in June 1948

    Resident in England

    Registered addresses and corresponding companies
  • Moynihan, Jonathan Patrick
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne Business Park, Cambourne, Cambridge, CB23 6DP, England

      IIF 25
    • Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, England

      IIF 26
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 27
    • Riverbank House, 2 Swan Lane, C/o Fieldfisher Llp, London, EC4R 3TT, England

      IIF 28
  • Moynihan, Jonathan Patrick
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 29
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 30
    • 41, Chelsea Square, London, SW3 6LH

      IIF 31
  • Moynihan, Jonathan Patrick
    British member born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 32 IIF 33
  • Moynihan, Jonathan Patrick
    British none born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 123, Buckingham Palace Road, London, SW1W 9SR, England

      IIF 34
  • Moynihan, Jonathan Patrick
    born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 35
    • 301 Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 36
  • Moynihan Of Chelsea, Jonathan Patrick, Lord
    British chairman born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 41, Chelsea Square, London, SW3 6LH, United Kingdom

      IIF 37
  • Moynihan Of Chelsea, Jonathan Patrick, Lord
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 38
  • Moynihan Of Chelsea, Jonathan Patrick, Lord
    British entrepreneur born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 41, Chelsea Square, London, SW3 6LH

      IIF 39
  • Moynihan Of Chelsea, Jonathan Patrick, Lord
    British venture capitalist born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hare & Billet Road, London, SE3 0RB, England

      IIF 40
  • Mr Jon Moynihan
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Maia Building (b270), Babraham Research Campus, Cambridge, CB22 3AT, England

      IIF 44
    • Riverbank House, 2 Swan Lane, C/o Fieldfisher Llp, London, EC4R 3TT, England

      IIF 45
  • Moynihan, Jonathan Patrick
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverbank House, 2 Swan Lane, C/o Field Fisher, London, EC4R 3TT, England

      IIF 46
    • Riverbank House, 2 Swan Lane, C/o Fieldfisher Llp, London, EC4R 3TT, England

      IIF 47
  • Moynihan, Jon
    British group chief executive born in June 1948

    Registered addresses and corresponding companies
    • 59 Dovehouse Street, London, SW8 6JY

      IIF 48
  • Moynihan, Jon
    British chairman born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lord North Street, Westminster, London, SW1P 3LB

      IIF 49
  • Moynihan, Jon
    British venture capitalist born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lord North Street, Westminster, London, SW1P 3LB, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    RDM TOPCO LIMITED - 2007-12-21
    26-28 Bedford Row, London
    Dissolved corporate (5 parents)
    Officer
    2008-01-10 ~ dissolved
    IIF 27 - director → ME
  • 2
    Shropshire House, 179 Tottenham Court Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 6 - director → ME
  • 3
    PA RISK CAPITAL LIMITED - 2007-12-05
    PA VENTURES (UK) LIMITED - 2007-05-25
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2007-08-15 ~ dissolved
    IIF 17 - director → ME
  • 4
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-25 ~ dissolved
    IIF 18 - director → ME
  • 5
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,553 GBP2024-02-28
    Officer
    2016-02-17 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    9 Hare & Billet Road, London, England
    Corporate (5 parents)
    Officer
    2012-10-12 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    9 Hare & Billet Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    679 GBP2024-06-30
    Officer
    2016-06-14 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-06-14 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    PLAQUE TEC LIMITED - 2008-05-16
    TORRESANT LIMITED - 2008-05-10
    PLAQUE ATTACK LIMITED - 2008-02-20
    Maia Building (b270) Babraham Research Campus, Cambridge, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    733,842 GBP2023-09-30
    Officer
    1998-01-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    VOTE LEAVE, GET CHANGE LIMITED - 2015-09-21
    Portland, 25 High Street, Crawley, West Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    765 GBP2019-10-31
    Officer
    2015-12-22 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 31
  • 1
    29th Floor 40 Bank Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2013-09-27 ~ 2022-05-23
    IIF 30 - director → ME
  • 2
    WILLOWCYCLE LIMITED - 2004-06-28
    29th Floor 40 Bank Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-07-20 ~ 2010-06-23
    IIF 23 - director → ME
  • 3
    UBINETICS LIMITED - 2005-06-06
    COMNETICS LIMITED - 1998-12-10
    PLACEOTHER LIMITED - 1998-11-26
    C/o Cobham Plc, Brook Road, Wimborne, England
    Dissolved corporate (3 parents)
    Officer
    1998-12-15 ~ 2004-02-12
    IIF 24 - director → ME
  • 4
    PROCSERVE HOLDINGS LIMITED - 2015-07-16
    BUYSCREEN HOLDINGS LIMITED - 2006-06-15
    PA ATTAIN LIMITED - 2006-05-25
    12 New Fetter Lane, London, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Officer
    2006-07-07 ~ 2015-04-08
    IIF 11 - director → ME
  • 5
    IPEX 1 SLP LIMITED - 2021-12-31
    One, Glass Wharf, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-06-16 ~ 2020-08-14
    IIF 32 - director → ME
  • 6
    2 Lord North Street, Westminster, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10,804 GBP2024-03-31
    Officer
    2019-02-13 ~ 2023-06-13
    IIF 50 - director → ME
  • 7
    PATCHTRACE LIMITED - 2000-05-24
    3 Noble Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2000-05-26 ~ 2000-10-09
    IIF 19 - director → ME
  • 8
    2 Lord North Street, Westminster, London
    Corporate (10 parents)
    Officer
    2018-06-05 ~ 2018-11-28
    IIF 49 - director → ME
  • 9
    One, Glass Wharf, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -623 GBP2020-12-31
    Officer
    2008-06-16 ~ 2020-08-14
    IIF 33 - director → ME
  • 10
    One, Glass Wharf, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-11-14 ~ 2020-08-14
    IIF 35 - llp-member → ME
    Person with significant control
    2016-04-06 ~ 2020-08-14
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    IPEX CAPITAL MANAGEMENT LIMITED - 2021-12-31
    IPEX MANAGEMENT LIMITED - 2010-03-24
    One, Glass Wharf, Bristol, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    707,341 GBP2023-12-31
    Officer
    2009-12-12 ~ 2019-09-11
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-02
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    One, Glass Wharf, Bristol, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2015-01-08 ~ 2020-08-14
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2020-08-14
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PA CONSULTING GROUP LIMITED - 2015-12-11
    PACG2 LIMITED - 2012-12-17
    10 Bressenden Place, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2012-12-06 ~ 2013-12-31
    IIF 34 - director → ME
  • 14
    PA CONSULTING GROUP LIMITED - 1989-02-01
    PA CONSULTING SERVICES LIMITED - 1989-01-01
    P.A.MANAGEMENT CONSULTANTS LIMITED - 1983-07-04
    10 Bressenden Place, London, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Officer
    ~ 2013-12-31
    IIF 16 - director → ME
  • 15
    PA EMPLOYMENT BENEFITS TRUSTEES LIMITED - 1988-07-26
    VIEWMOST LIMITED - 1988-07-25
    10 Bressenden Place, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    1994-09-28 ~ 2012-06-14
    IIF 12 - director → ME
  • 16
    CHOICEDEFINE LIMITED - 2000-07-25
    10 Bressenden Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2000-11-28 ~ 2012-06-14
    IIF 15 - director → ME
  • 17
    SHAVEGEM LIMITED - 1986-04-21
    10 Bressenden Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 2012-06-14
    IIF 14 - director → ME
  • 18
    PA HOLDINGS (1988) LIMITED - 1988-09-16
    10 Bressenden Place, London, United Kingdom
    Corporate (6 parents, 14 offsprings)
    Officer
    ~ 2013-12-31
    IIF 7 - director → ME
  • 19
    PA INTERNATIONAL CONSULTING SERVICES LIMITED - 1989-01-01
    P.A. INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED - 1983-07-04
    10 Bressenden Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 2012-06-14
    IIF 9 - director → ME
  • 20
    AIMSECOND LIMITED - 1989-01-17
    10 Bressenden Place, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    ~ 2012-06-14
    IIF 8 - director → ME
  • 21
    PA MANAGEMENT SERVICES (NO.1) LIMITED - 1984-02-10
    SAVEDESIGN LIMITED - 1977-12-31
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-04-14 ~ 2011-01-21
    IIF 13 - director → ME
  • 22
    Clarendon House 2 Church Street, Po Box Hm 1022, Hamilton, Hmdx, Bermuda
    Corporate (3 parents)
    Officer
    2008-09-01 ~ 2012-06-14
    IIF 31 - director → ME
  • 23
    PA CONSULTING GROUP LIMITED - 2012-12-17
    10 Bressenden Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-04-17 ~ 2013-07-25
    IIF 10 - director → ME
  • 24
    PA ADVERTISING LIMITED - 1997-05-06
    Suite 2.01 17,hanover Square, London, England
    Dissolved corporate (2 parents)
    Officer
    1994-03-24 ~ 1995-05-04
    IIF 48 - director → ME
  • 25
    MERIDICA LIMITED - 2013-02-21
    LIGHTBRICK LIMITED - 2001-02-16
    Ramsgate Road, Sandwich, Kent
    Corporate (4 parents)
    Officer
    2001-04-19 ~ 2004-11-12
    IIF 21 - director → ME
  • 26
    PLAQUE TEC LIMITED - 2008-05-16
    TORRESANT LIMITED - 2008-05-10
    PLAQUE ATTACK LIMITED - 2008-02-20
    Maia Building (b270) Babraham Research Campus, Cambridge, England
    Corporate (4 parents)
    Officer
    2008-09-29 ~ 2018-08-21
    IIF 25 - director → ME
  • 27
    Riverbank House 2 Swan Lane, C/o Field Fisher, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-08-16 ~ 2018-10-11
    IIF 46 - director → ME
  • 28
    Riverbank House 2 Swan Lane, C/o Fieldfisher Llp, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2011-08-30 ~ 2018-10-11
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-11
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    CROMBIE 123 LIMITED - 2009-10-26
    Riverbank House 2 Swan Lane, C/o Fieldfisher Llp, London, England
    Dissolved corporate (4 parents)
    Officer
    2008-11-18 ~ 2018-10-11
    IIF 28 - director → ME
  • 30
    CUBIKS HOLDINGS LIMITED - 2022-05-10
    BASICALPINE LIMITED - 2000-05-24
    1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England
    Corporate (5 parents, 1 offspring)
    Officer
    2000-05-25 ~ 2004-01-28
    IIF 22 - director → ME
  • 31
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs
    Corporate (4 parents)
    Officer
    2005-07-28 ~ 2005-08-19
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.