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

Mr Iain Edward Thomas St John

    Related profiles found in government register
  • Mr Iain Edward Thomas St John
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Be11a Js House, Unit A Ironmongers Mews, 74 Church Road, Barnes, London, SW13 0DQ, England

      IIF 1
    • icon of address 3, Warners Mill, Braintree, CM7 3GB, United Kingdom

      IIF 2 IIF 3
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 4
    • icon of address 24 Stuart House, Cromwell Park, Banbury Road, Chipping Norton, Cotswolds, OX7 5SR, England

      IIF 5
    • icon of address Ground Floor, 65 Egham High Street, Egham, Surrey, TW20 9EY, United Kingdom

      IIF 6
    • icon of address Bell & Co, Leeds Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 7
    • icon of address 4, Stanton Road, London, SW13 0EX, England

      IIF 8
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 9
    • icon of address Finsbury House, 23 Finsbury Circus, London, EC2M 7EA, England

      IIF 10
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 11
    • icon of address 609, Delta Business Park, Welton Road, Swindon, SN5 7XF

      IIF 12
    • icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 13
  • Mr Iain Edward Thomas St John
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Stuart House, Cromwell Park, Banbury Road, Chipping Norton, Cotswolds, OX7 5SR, England

      IIF 14
    • icon of address Office 7, Lake Business Centre, Crossbank Road, Kings Lynn, PE30 2HD, United Kingdom

      IIF 15
    • icon of address Bell & Co, Leeds Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 16
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • St John, Iain Edward Thomas
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stanton Road, London, SW13 0EX, England

      IIF 20 IIF 21
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 22
    • icon of address 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 23
  • St John, Iain Edward Thomas
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Be11a Js House, Ironmongers Mews, Church Road, Barnes, London, SW13 0DD, England

      IIF 24
    • icon of address Be11a Js House, Unit A Ironmongers Mews, 74 Church Road, Barnes, London, SW13 0DQ, England

      IIF 25
    • icon of address 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 26 IIF 27
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 28
    • icon of address 35, Clewer Crescent, Harrow, Greater London, HA3 5QA, England

      IIF 29
    • icon of address Bell & Co, Leeds Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 30
    • icon of address 27, Westmoreland Road, London, SW13 9RZ, England

      IIF 31
    • icon of address 36, Barnes High Street, London, SW13 9LP, United Kingdom

      IIF 32
    • icon of address 4, Stanton Road, London, SW13 0EX, England

      IIF 33
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 34
    • icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 35
    • icon of address Pier House, Wallgate, Wigan, WN3 4AL, England

      IIF 36
  • St John, Iain Edward Thomas
    British entrepreneur born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 609, Delta Business Park, Welton Road, Swindon, SN5 7XF, United Kingdom

      IIF 37
  • St John, Iain Edward Thomas
    British merchant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Avenue Road, Middlesex, London, HA5 3HA, United Kingdom

      IIF 38
    • icon of address Flat 1, 46 North Worple Way, Mortlake, London, SW14 8PZ, England

      IIF 39
  • St John, Iain Edward Thomas
    British non-executive chairman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell & Co, Leeds Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 40
  • St. John, Iain Edward, Thomas
    British accounting born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Morton Way, Halstead, Essex, CO9 2BH

      IIF 41
  • Mr Iain St John
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 42
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 43
    • icon of address 22, Buckland Drive, Wigan, WN5 0JR, England

      IIF 44
  • St John, Iain Edward Thomas
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 45
  • St John, Iain Edward Thomas
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 46
  • John, Iain St
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    ETP FINANCIAL SERVICES LTD - 2024-06-22
    PETERSON JAMES & CO PAYROLL LTD - 2023-06-28
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 23 - Director → ME
  • 4
    EDWARD THOMAS CONTRACTORS LIMITED - 2024-06-19
    JONES HOWARD EMPLOYMENT LIMITED - 2021-01-05
    PENGUIN CIS LIMITED - 2020-05-07
    icon of address Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    107,064 GBP2022-12-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    PAYROLL PARENT CONSULTING LTD - 2025-02-17
    ET PARTNERS LTD - 2024-07-01
    PJ COMPLIANCE ADVISORY LIMITED - 2023-10-16
    ORCA POD MANAGEMENT LIMITED - 2022-11-22
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -584,582 GBP2023-12-31
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    BE11A JS LIMITED - 2024-06-20
    BELLAJ LIMITED - 2019-07-09
    icon of address Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,118,103 GBP2022-12-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address Ground Floor, 65 Egham High Street, Egham, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ET PAYROLL SERVICES LTD - 2024-06-22
    PJ PAYROLL SERVICES LTD - 2023-10-16
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    ETC OUTSOURCE LIMITED - 2024-04-30
    LBC NAVIGATION LIMITED - 2021-03-23
    PENGUIN UMBRELLA LIMITED - 2020-07-30
    PENGUIN PAY LIMITED - 2020-07-02
    PENGUIN EMPLOYMENT LIMITED - 2020-05-15
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,941 GBP2022-12-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address 262 High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 32 - Director → ME
  • 16
    PENGUIN UMBRELLA LIMITED - 2020-07-02
    PENGUIN PLUS LIMITED - 2019-06-03
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    11 ASSET HOLDINGS LIMITED - 2025-02-20
    11 ASSET HOLDING LIMITED - 2024-12-12
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 46 - Director → ME
  • 18
    PENGUIN PAY LIMITED - 2019-10-28
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,478 GBP2017-12-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 19
    44 ASSET HOLDINGS LTD - 2023-06-05
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    924,887 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 20
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,469 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    icon of address 22 Buckland Drive, Wigan, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    PAYJUMP ACCOUNTANCY LTD - 2015-04-09
    icon of address 262 High Road High Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2013-08-01
    IIF 29 - Director → ME
  • 2
    DIVERSE FINANCIAL SOLUTIONS LTD - 2017-02-21
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    832,099 GBP2023-12-31
    Officer
    icon of calendar 2016-06-27 ~ 2017-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-10-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
  • 3
    OTTER GROUP LIMITED - 2018-10-26
    icon of address The Space - Aldgate 6th Floor, 30 Dukes Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    -23,185 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2020-08-19
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EDWARD THOMAS CONTRACTORS LIMITED - 2024-06-19
    JONES HOWARD EMPLOYMENT LIMITED - 2021-01-05
    PENGUIN CIS LIMITED - 2020-05-07
    icon of address Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    107,064 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-10-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    BE11A JS LIMITED - 2024-06-20
    BELLAJ LIMITED - 2019-07-09
    icon of address Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,118,103 GBP2022-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-04-27
    IIF 31 - Director → ME
    icon of calendar 2015-01-06 ~ 2015-12-10
    IIF 41 - Director → ME
  • 6
    SASI LTD - 2022-12-23
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    158,947 GBP2023-12-31
    Officer
    icon of calendar 2020-08-24 ~ 2020-11-23
    IIF 25 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-06-21
    IIF 24 - Director → ME
    icon of calendar 2020-04-21 ~ 2020-04-21
    IIF 36 - Director → ME
  • 7
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ 2019-08-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ 2019-08-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -204,652 GBP2024-03-31
    Officer
    icon of calendar 2014-09-05 ~ 2016-01-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    11 ASSET HOLDINGS LTD - 2024-03-01
    icon of address Trinity Court Trinity Court, Trinity Street, Peterborough, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-03-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    icon of address Office 7, Lake Business Centre, Crossbank Road, Kings Lynn, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Person with significant control
    icon of calendar 2024-10-07 ~ 2025-01-27
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE

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.