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

Menassa, Francis Joseph

    Related profiles found in government register
  • Menassa, Francis Joseph
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Menassa, Francis Joseph
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Waterloo Place, London, SW1Y 4AU, England

      IIF 6
    • icon of address 28, Savile Row, London, W1S 2EU, England

      IIF 7 IIF 8
    • icon of address 32, Duke Street, St. James, London, London, SW1Y 6DF, England

      IIF 9
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 10 IIF 11
    • icon of address Heritage House - Ground Right, 2-14 Shortlands, London, W6 8DJ, England

      IIF 12
    • icon of address 32, Duke Street, St. James's, London, SW1Y 6DF, England

      IIF 13
  • Menassa, Francis Joseph
    British finacial investment manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Jermyn Street, Jermyn Street, London, SW1Y 6JE, England

      IIF 14
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 15
  • Menassa, Francis Joseph
    British financial investment manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Jermyn Street, London, SW1Y 6JE, England

      IIF 16
  • Menassa, Francis Joseph
    British financier born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wildwood, 17 Danes Way, Oxshott, Leatherhead, Surrey, KT22 0LU, England

      IIF 17
  • Menassa, Francis Joseph
    British investment advisor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Torland Drive, Oxshott, Leatherhead, Surrey, KT22 0SA, England

      IIF 18
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 19
    • icon of address 50, Jermyn Street, Second Floor, London, SW1Y 6LX, England

      IIF 20
  • Menassa, Francis Joseph
    British wealth manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Menassa, Francis Joseph
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Torland Drive, Oxshott, Leatherhead, Surrey, KT22 0SA, England

      IIF 23 IIF 24
  • Menassa, Francis Joseph
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12 Waterloo Place, London, SW1Y 4AU, United Kingdom

      IIF 25
  • Menassa, Francis Joseph
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Savile Row, London, W1S 2EU, England

      IIF 26
  • Mr Francis Joseph Menassa
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 27
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 28
    • icon of address Fao Jar Capital Limited, 50 Jermyn Street, London, SW1Y 6JE, England

      IIF 29
    • icon of address Heritage House - Ground Right, 2-14 Shortlands, London, W6 8DJ, England

      IIF 30
  • Mr Francis Joseph Menassa
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4385, 12237004 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -442,082 GBP2021-10-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Fao Jar Capital Limited, 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 32 Duke Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,964 GBP2021-04-30
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 28 Savile Row, London, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 19 - Director → ME
  • 7
    JAR SERVICES (LONDON) LIMITED - 2015-04-21
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    JAR CAPITAL SERVICES LIMITED - 2020-03-25
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Global House, 5a Sandy's Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 50 Jermyn Street, Second Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 5 - Director → ME
Ceased 15
  • 1
    icon of address 2nd Floor Arcadia House 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ 2015-02-05
    IIF 9 - Director → ME
  • 2
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2017-03-13
    IIF 23 - LLP Designated Member → ME
  • 3
    JAR SERVICES (LONDON) LIMITED - 2015-04-21
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2023-06-14
    IIF 20 - Director → ME
  • 4
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,015,416 GBP2022-09-30
    Officer
    icon of calendar 2018-04-03 ~ 2023-11-29
    IIF 7 - Director → ME
  • 5
    icon of address Heritage House - Ground Right, 2-14 Shortlands, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,890 GBP2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2023-07-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2023-07-05
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    icon of address 10th Floor, 240 Blackfriars Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,823,545 GBP2022-11-30
    Officer
    icon of calendar 2018-03-13 ~ 2023-06-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2024-10-29
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    icon of address 28 Savile Row, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ 2022-01-17
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    PAEF LLP
    - now
    PLURIMI INVESTMENT MANAGERS LLP - 2021-03-22
    PLURIMI ASSET MANAGEMENT LLP - 2014-11-26
    icon of address 11-12 Waterloo Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -600 GBP2024-03-30
    Officer
    icon of calendar 2014-04-10 ~ 2015-06-03
    IIF 24 - LLP Designated Member → ME
  • 9
    icon of address 1 Putney High Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,382 USD2023-12-31
    Officer
    icon of calendar 2013-11-11 ~ 2014-10-30
    IIF 4 - Director → ME
  • 10
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,603 USD2018-12-31
    Officer
    icon of calendar 2011-07-13 ~ 2014-10-30
    IIF 13 - Director → ME
  • 11
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,162 USD2018-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2014-10-30
    IIF 6 - Director → ME
  • 12
    icon of address 1 Putney High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    293,888 USD2023-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2014-10-31
    IIF 2 - Director → ME
  • 13
    icon of address 1 Putney High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2014-06-04
    IIF 1 - Director → ME
  • 14
    PLURIMI CAPITAL LLP - 2014-07-16
    icon of address 30 St. James's Square, London, England
    Active Corporate (26 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2014-04-30
    IIF 25 - LLP Designated Member → ME
  • 15
    PB LEASING BCA (UK) LIMITED - 2017-09-12
    icon of address 1 Putney High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -18,609 USD2023-12-31
    Officer
    icon of calendar 2013-11-11 ~ 2014-10-31
    IIF 3 - 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.