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

Jonathan Edgar Coker

    Related profiles found in government register
  • Jonathan Edgar Coker
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cinema House, 93 Wardour Street, London, W1F 0UE, England

      IIF 1 IIF 2
  • Coker, Jonathan
    British partner - eka ventures born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eka Ventures, 93 Wardour Street, London, W1F 0UD, England

      IIF 3
  • Coker, Jonathan Edgar
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cinema House, 93 Wardour Street, London, W1F 0UE, England

      IIF 4
  • Coker, Jonathan Edgar
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mmc Ventures, 2 Kensington Square, London, W8 5EP, England

      IIF 5
    • icon of address 3rd Floor, 2 Kensington Square, London, W8 5EP

      IIF 6 IIF 7
    • icon of address Friars Bridge, Court, 41-45 Blackfriars Road, London, SE1 8NZ

      IIF 8
    • icon of address Mmc Ventures Limited, 2 Kensington Square, London, W8 5EP, England

      IIF 9
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 10
  • Coker, Jonathan Edgar
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kensington Square, London, W8 5EP, England

      IIF 11
    • icon of address 23-31, Great Titchfield Street, London, W1W 7PA

      IIF 12
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address 93 Wardour Street, London, W1F 0UE

      IIF 14
    • icon of address 93 Wardour Street, Wardour Street, London, W1F 0UE, England

      IIF 15
  • Coker, Jonathan Edgar
    British investment manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pilot Point, 21 Clarendon Road, Belfast, BT1 3BG, United Kingdom

      IIF 16
  • Coker, Jonathan Edgar
    British investor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 17
    • icon of address 2 Kensington Square, Kensington Square, London, W8 5EP, England

      IIF 18
    • icon of address 2, Kensington Square, London, W8 5EP, United Kingdom

      IIF 19
  • Coker, Jonathan Edgar
    British non-executive director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, River Reach, 31-35 High St, Kingston-upon-thames, Surrey, KT1 1LF

      IIF 20
  • Coker, Jonathan Edgar
    British none born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kensington Square, London, W8 5EP, United Kingdom

      IIF 21
  • Coker, Jonathan Edgar
    British venture capital born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kensington Square, Kensington Square, London, W8 5EP, England

      IIF 22
    • icon of address 2, Kensington Square, London, W8 5EP, United Kingdom

      IIF 23
    • icon of address 9, Marshalsea Road, London, SE1 1EP

      IIF 24
    • icon of address 9, Marshalsea Road, London, SE1 1EP, England

      IIF 25
    • icon of address Mmc Ventures, 2 Kensington Sq, London, W8 5EP, United Kingdom

      IIF 26
  • Coker, Jonathan Edgar
    British venture capitalist born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kensington Square, London, W8 5EP, England

      IIF 27 IIF 28
    • icon of address 3rd, Floor, 2 Kensington Square, London, W8 5EP, United Kingdom

      IIF 29
    • icon of address Unit W.301, 1-45 Durham Street, London, SE11 5JH, England

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Cinema House, 93 Wardour Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    37,905 GBP2019-12-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    OZONE ATHLETICS LIMITED - 2019-07-18
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,601,243 GBP2023-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    912,056 GBP2024-09-30
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -609,675 GBP2023-01-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 13 - Director → ME
Ceased 20
  • 1
    icon of address Unit W.301 1-45 Durham Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2019-03-08
    IIF 30 - Director → ME
  • 2
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ 2017-11-03
    IIF 12 - Director → ME
  • 3
    BONDCO 876 LIMITED - 2001-07-02
    icon of address River Reach, 31-35 High Street, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,720,574 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-04-14 ~ 2012-06-06
    IIF 20 - Director → ME
  • 4
    KNOWLEDGEMILL LTD - 2015-12-10
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,335 GBP2019-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2015-03-31
    IIF 11 - Director → ME
  • 5
    SITE INTELLIGENCE LTD. - 2011-09-30
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2016-03-03
    IIF 23 - Director → ME
  • 6
    INTELLIGENT RECRUITMENT SOLUTIONS LTD - 2005-10-07
    icon of address 155 Bishopsgate, 8th Floor, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    66,023 GBP2022-12-31
    Officer
    icon of calendar 2013-04-17 ~ 2018-07-24
    IIF 27 - Director → ME
  • 7
    icon of address 9 Marshalsea Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-04 ~ 2018-11-13
    IIF 24 - Director → ME
    icon of calendar 2013-02-07 ~ 2014-03-26
    IIF 25 - Director → ME
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2018-05-13
    IIF 9 - Director → ME
  • 9
    icon of address 3rd Floor, 24 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2018-05-13
    IIF 6 - Director → ME
  • 10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-03-27 ~ 2018-05-13
    IIF 5 - Director → ME
  • 11
    icon of address 3rd Floor, 24 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2018-05-13
    IIF 7 - Director → ME
  • 12
    MMC ADVENTURES LIMITED - 2001-12-17
    icon of address 3rd Floor 24 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2012-11-21 ~ 2018-05-13
    IIF 29 - Director → ME
  • 13
    PEAK BUSINESS INSIGHT LIMITED - 2019-09-04
    icon of address 50th Floor East Part, 22 Bishopsgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,279,304 GBP2020-12-31
    Officer
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 19 - Director → ME
    icon of calendar 2017-10-25 ~ 2022-12-08
    IIF 18 - Director → ME
  • 14
    icon of address Preston Park House, South Road, Brighton, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    421,532 GBP2015-12-31
    Officer
    icon of calendar 2016-01-25 ~ 2019-04-04
    IIF 17 - Director → ME
  • 15
    REVIEWORLD LIMITED - 2012-12-04
    BEALAW (748) LIMITED - 2005-05-27
    icon of address Feefo Barn Heath Farm, Heath Road East, Petersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-25 ~ 2018-11-23
    IIF 8 - Director → ME
  • 16
    icon of address Meadowside, Mountbatten Way, Congleton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2019-07-25
    IIF 28 - Director → ME
  • 17
    icon of address Meadowside, Mountbatten Way, Congleton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-14 ~ 2019-07-25
    IIF 22 - Director → ME
  • 18
    icon of address Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-29 ~ 2019-03-25
    IIF 26 - Director → ME
  • 19
    THE BES ASSOCIATION LIMITED - 1999-01-18
    NATUREDALE LIMITED - 1990-05-15
    icon of address Bridge House, 181 Queen Victoria Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    108,748 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2018-05-11
    IIF 21 - Director → ME
  • 20
    CONSILIUM HOLDINGS LIMITED - 2013-04-12
    CONSILIUM TECHNOLOGIES LIMITED - 2003-03-26
    TASK (HOLDINGS) LTD - 2001-05-23
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2015-09-14
    IIF 16 - 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.