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

Conibear, Jonathan James Garnham

    Related profiles found in government register
  • Conibear, Jonathan James Garnham
    British company director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Mill Street, Islip, Oxon, OX5 2SY

      IIF 1 IIF 2 IIF 3
    • icon of address The Grange, Mill Street, Islip, Kidlington, Oxfordshire, OX5 2SY, England

      IIF 8
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 9
    • icon of address Summertown Pavilion, Middle Way, Oxford, OX2 7LG, England

      IIF 10
    • icon of address Summertown Pavilion, Middle Way, Summertown, Oxford, Oxfordshire, OX2 7LG

      IIF 11
    • icon of address Waverley House, Lower Street, Islip, Oxford, OX5 2SG

      IIF 12
    • icon of address 4, St Mary's Arcade, Wallingford, Oxon, OX10 0EY

      IIF 13
    • icon of address 2a Ashurst Court, London Road, Wheatley, Oxford, OX33 1ER, United Kingdom

      IIF 14
  • Conibear, Jonathan James Garnham
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 15
    • icon of address 59, Lakeside, Oxford, Oxfordshire, OX2 8JQ, United Kingdom

      IIF 16
  • Conibear, Jonathan James Garnham
    British publisher born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Conibear, Jonathan James Garnham
    British publishing born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Mill Street, Islip, Oxon, OX5 2SY

      IIF 34
  • Conibear, Johnatham James Garnham
    British publisher born in October 1951

    Registered addresses and corresponding companies
    • icon of address The Grange, Islip, Oxford, Oxfordshire, OX5 2SY

      IIF 35 IIF 36
  • Conibear, Jonathan James Garnham
    British

    Registered addresses and corresponding companies
    • icon of address The Grange, Mill Street, Islip, Oxon, OX5 2SY

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    SOUNDS HEALTHY LIMITED - 2008-09-01
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Hickenield House East Anton Court, Icknield Way, Andover, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address C/o Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    144,787 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 4 St Mary's Arcade, Wallingford, Oxfordshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,721,204 GBP2024-01-31
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 4 St Mary's Arcade, Wallingford, Oxon
    Active Corporate (7 parents)
    Equity (Company account)
    193,388 GBP2024-01-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 13 - Director → ME
Ceased 30
  • 1
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2004-07-30
    IIF 22 - Director → ME
  • 2
    GEOMED GLOBAL COMMUNICATIONS LIMITED - 1999-11-18
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2001-10-08
    IIF 5 - Director → ME
  • 3
    SOUNDS HEALTHY LIMITED - 2008-09-01
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2019-03-31
    IIF 11 - Director → ME
  • 4
    BLACKWELL PUBLISHING LIMITED - 2002-07-01
    BLACKWELL SCIENCE (HOLDINGS) LIMITED - 2001-06-07
    MUNKSGAARD (HOLDINGS) LIMITED - 2000-02-09
    MALLOWJET LIMITED - 1996-04-22
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2001-10-08
    IIF 3 - Director → ME
  • 5
    BLACKWELL SCIENTIFIC PUBLICATIONS LIMITED - 1994-09-01
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2001-10-08
    IIF 26 - Director → ME
  • 6
    CROSBY LOCKWOOD STAPLES LIMITED - 2011-05-27
    GATEBUZZ LIMITED - 1987-04-24
    icon of address The Old Exchange Compton Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-10-08
    IIF 29 - Director → ME
  • 7
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2004-07-30
    IIF 21 - Director → ME
  • 8
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2004-07-30
    IIF 19 - Director → ME
  • 9
    icon of address Fieldside Mill Street, Islip, Kidlington, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2014-09-16
    IIF 12 - Director → ME
  • 10
    icon of address Manor Orchard Manor Road, Abbotskerswell, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2012-10-18
    IIF 6 - Director → ME
  • 11
    icon of address 100 Liverpool Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -662,579 GBP2024-12-31
    Officer
    icon of calendar 2017-04-28 ~ 2020-01-07
    IIF 14 - Director → ME
  • 12
    icon of address 5 Howick Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2004-07-30
    IIF 27 - Director → ME
  • 13
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2004-07-30
    IIF 32 - Director → ME
  • 14
    OPTIMAL AGEING PROGRAMME LIMITED - 2021-02-10
    icon of address 2 Michaels Court Hanney Road, Southmoor, Abingdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    131,507 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2021-01-31
    IIF 16 - Director → ME
  • 15
    OXFORD TRIPLE VALUE HEALTHCARE PROGRAMME LIMITED - 2018-04-25
    icon of address Summertown Pavilion, Middle Way, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,572 GBP2022-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2019-03-31
    IIF 10 - Director → ME
  • 16
    ERLBAUM (UK) TAYLOR & FRANCIS LIMITED - 1997-02-21
    LAWRENCE ERLBAUM ASSOCIATES LIMITED - 1995-08-31
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2004-07-30
    IIF 17 - Director → ME
  • 17
    ROUTLEDGE PUBLISHING HOLDINGS LIMITED - 2012-07-03
    DIPLEMA 326 LIMITED - 1996-06-20
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2004-07-30
    IIF 23 - Director → ME
  • 18
    ROUTLEDGE BOOKS LIMITED - 2012-07-03
    ROUTLEDGE LTD - 1996-06-25
    ROUTLEDGE & KEGAN PAUL BOOKS LIMITED - 1989-03-03
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2004-07-30
    IIF 31 - Director → ME
  • 19
    icon of address 1 Bartholomew Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2008-09-22
    IIF 20 - Director → ME
    icon of calendar 2006-08-07 ~ 2010-03-18
    IIF 37 - Secretary → ME
  • 20
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2002-12-16 ~ 2006-09-07
    IIF 34 - Director → ME
  • 21
    icon of address 6 Pembridge Crescent, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,005 GBP2023-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2016-05-18
    IIF 1 - Director → ME
  • 22
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2004-07-30
    IIF 18 - Director → ME
  • 23
    ROUTLEDGE LIMITED - 1999-03-05
    ROUTLEDGE BOOKS LIMITED - 1996-06-25
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2004-07-30
    IIF 25 - Director → ME
  • 24
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2004-07-30
    IIF 30 - Director → ME
  • 25
    TAYLOR & FRANCIS GROUP PLC - 2004-06-25
    icon of address 5 Howick Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2004-07-30
    IIF 36 - Director → ME
  • 26
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2004-07-30
    IIF 24 - Director → ME
  • 27
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2004-07-30
    IIF 35 - Director → ME
  • 28
    ALTERALLIED LIMITED - 1998-12-01
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2004-07-30
    IIF 33 - Director → ME
  • 29
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2004-07-30
    IIF 28 - Director → ME
  • 30
    TRANSLATEMEDIA LIMITED - 2023-11-03
    TRANSLATIONS ONLINE LIMITED - 2011-03-08
    icon of address St. Helen's Place 3 St. Helen's Place, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,342,888 GBP2022-03-31
    Officer
    icon of calendar 2007-12-01 ~ 2022-04-29
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.