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

Shalit, Jonathan Sigmund

    Related profiles found in government register
  • Shalit, Jonathan Sigmund
    British entertainment born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Charleville Mansions, Charleville Road, London, W1X 9JB

      IIF 1
  • Shalit, Jonathan Sigmund
    British marketing born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Charleville Mansions, Charleville Road, London, W1X 9JB

      IIF 2
  • Shalit, Jonathan Sigmund, Prof.
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-16, 1st Floor, Malvern House, 15-16 Nassau Street, London, W1W 7AB, England

      IIF 3
    • icon of address 15-16, 1st Floor Malvern House, Nassau Street, London, W1W 7AB, England

      IIF 4
    • icon of address 1st Floor, Malvern House, 15-16 Nassau Street, Fitzrovia, London, W1W 7AB, England

      IIF 5
  • Shalit Obe, Jonathan Sigmund, Prof
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-16, Nassau St, London, W1W 7AB, United Kingdom

      IIF 6
    • icon of address 1st Floor, Malvern House, 15-16 Nassau Street, London, Uk, W1W 7AB, England

      IIF 7
    • icon of address 290, Chase Side, London, N14 4PE, England

      IIF 8
    • icon of address 33, Great Pulteney Street, London, W1F 9NP, England

      IIF 9 IIF 10 IIF 11
    • icon of address 33, Great Pulteney Street, London, W1F 9NP, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Shalit, Jonathan Sigmund
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Great Pulteney Street, Soho, London, W1F 9NP, United Kingdom

      IIF 17
  • Shalit, Jonathan Sigmund, Professor
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Intertalent, 33 Great Pulteney Street, London, W1F 9NP, England

      IIF 18
  • Shalit, Jonathan Sigmund, Prof
    British entertainment

    Registered addresses and corresponding companies
    • icon of address 1st Floor Malvern House, Nassau Street, London, W1W 7AB, England

      IIF 19
  • Shalit Obe, Professor Jonathan Sigmund
    British chairman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Intertalent House, 46 Charlotte Street, London, London, W1T 2GS, England

      IIF 20
  • Shalit, Jonathan Sigmund, Professor
    British agent born in April 1962

    Resident in United

    Registered addresses and corresponding companies
    • icon of address Roar House 46, Charlotte Street, London, W1T 2GS, United Kingdom

      IIF 21
  • Shalit, Jonathan Sigmund, Prof
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-16, Nassau Street, London, W1W 7AB, England

      IIF 22
    • icon of address 33, Great Pulteney Street, London, W1F 9NP, England

      IIF 23
    • icon of address 33, Great Pulteney Street, Soho, London, W1F 9NP, England

      IIF 24
  • Shalit, Jonathan Sigmund, Prof
    British agent born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-16, Nassau Street, London, W1W 7AB, England

      IIF 25 IIF 26
    • icon of address 1st Floor Malvern House, Nassau Street, London, W1W 7AB, England

      IIF 27 IIF 28
  • Shalit, Jonathan Sigmund, Prof
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Malvern House, 15-16, Nassau Street, London, W1W 7AB, England

      IIF 29
  • Shalit, Jonathan Sigmund, Prof
    British entertainment born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Malvern House, Nassau Street, London, W1W 7AB, England

      IIF 30
  • Shalit, Jonathan Sigmund, Prof
    British entertainment exec born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Campden Hill Gate, Duchess Of Bedford Walk, London, W8 7QJ

      IIF 31
  • Shalit, Jonathan Sigmund, Prof
    British entertainment manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-16, Nassau Street, London, W1W 7AB, England

      IIF 32
  • Prof Jonathan Sigmund Shalit Obe
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 New Horizon Business Centre, Barrows Road, Harlow, Essex, CM19 5FN, United Kingdom

      IIF 33
    • icon of address 15-16, Nassau St, London, W1W 7AB, United Kingdom

      IIF 34
    • icon of address 33, Great Pulteney Street, London, W1F 9NP, England

      IIF 35 IIF 36 IIF 37
    • icon of address 33, Great Pulteney Street, Soho, London, W1F 9NP, England

      IIF 38
  • Shalit, Jonathan Sigmund, Professor
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-16, Nassau Street, London, W1W 7AB, England

      IIF 39
  • Mr Professor Jonathan Sigmund Shalit Obe
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Intertalent House, 46 Charlotte Street, London, London, W1T 2GS, England

      IIF 40
  • Mr Jonathan Sigmund Shalit
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Malvern House, 15-16 Nassau Street, London, W1W 7AB, United Kingdom

      IIF 41
  • Prof Jonathan Sigmund Shalit
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-16, Nassau Street, London, W1W 7AB, England

      IIF 42
    • icon of address 1st Floor, Malvern House, 15-16, Nassau Street, London, W1W 7AB, England

      IIF 43
    • icon of address 1st Floor Malvern House, Nassau Street, London, W1W 7AB, England

      IIF 44 IIF 45
    • icon of address 33, Great Pulteney Street, London, W1F 9NP, England

      IIF 46 IIF 47
    • icon of address Roar House 46, Charlotte Street, London, W1T 2GS, England

      IIF 48 IIF 49
  • Shalit Obe, Professor Jonathan Sigmund

    Registered addresses and corresponding companies
    • icon of address Intertalent House, 46 Charlotte Street, London, London, W1T 2GS, England

      IIF 50
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 33 Great Pulteney Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 33 Great Pulteney Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 33 Great Pulteney Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,227 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 7 - Director → ME
  • 4
    CHRISTIAN KNOWLES PRODUCTIONS LTD - 2018-02-06
    icon of address 15-16 Nassau Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 21 - Director → ME
  • 5
    ROAR GLOBAL (LONDON) LTD - 2018-02-06
    INTERTALENT BROADCAST, BRANDING & RIGHTS LTD - 2019-07-18
    INTERTALENT (LONDON) LTD - 2019-06-24
    icon of address 15-16 Nassau Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 6
    INTERTALENT LTD - 2022-04-04
    INTERTALENT (AC) LTD - 2020-10-09
    COLE KITCHENN PERSONAL MANAGEMENT LTD - 2018-02-12
    icon of address 33 Great Pulteney Street, Soho, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    850,855 GBP2024-06-30
    Officer
    icon of calendar 2010-03-04 ~ now
    IIF 24 - Director → ME
  • 7
    ROAR COMEDY 2 LIMITED - 2018-02-06
    icon of address 15-16 Nassau Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 33 Great Pulteney Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,411 GBP2024-06-30
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 12 - Director → ME
  • 9
    ROAR COMEDY LTD - 2018-02-06
    icon of address 15-16 Nassau Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,584 GBP2019-06-30
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 10
    INTERTALENT ESPORTS AND GAMING LIMITED - 2022-02-14
    INTERTALENT DIGITAL LIMITED - 2021-04-27
    INTERTALENT DIGITAL,ESPORTS AND GAMING LIMITED - 2022-02-15
    icon of address 33 Great Pulteney Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,101 GBP2024-06-30
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ROAR LOUDER FOUNDATION - 2018-02-12
    icon of address 33 Great Pulteney Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -881 GBP2024-06-30
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 47 - Has significant influence or controlOE
  • 12
    LILLYPOINT LIMITED - 2002-02-11
    ROAR MUSIC LIMITED - 2018-02-06
    LLOYD BROWN LIMITED - 2010-02-26
    SHALIT GLOBAL MUSIC LIMITED - 2006-06-06
    icon of address 1st Floor Malvern House, Nassau Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2002-01-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address 33 Great Pulteney Street, Soho, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -234,125 GBP2024-06-30
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 17 - Director → ME
  • 14
    SMITH BAKER LIMITED - 2010-02-19
    SHALIT GLOBAL MANAGEMENT LIMITED - 2002-11-13
    SUSSEX TALENT AGENTS LTD - 2019-07-10
    ROAR GLOBAL LIMITED - 2017-09-15
    PREFERENCE LIMITED - 1998-06-03
    INTERTALENT RIGHTS LTD - 2019-07-05
    SHALIT GLOBAL ENTERTAINMENT AND MANAGEMENT LIMITED - 2006-06-06
    SHALIT ENTERTAINMENT LIMITED - 2001-08-14
    icon of address 33 Great Pulteney Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,587 GBP2024-06-30
    Officer
    icon of calendar 1992-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    ROAR GLOBAL SPORTS LTD - 2018-02-06
    icon of address 1st Floor Malvern House, Nassau Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    392 GBP2019-06-30
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    JONALEEN LIMITED - 2010-02-25
    icon of address 1st Floor Malvern House, Nassau Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-08-20 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 17
    icon of address 1st Floor 1 St. Johns Court, Enterprise Park, Swansea, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address 33 Great Pulteney Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,133 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 15 - Director → ME
  • 19
    PROJECT 30 PRODUCTIONS (NFT) LIMITED - 2023-05-16
    PROJECT 30 CONTENT LIMITED - 2023-06-12
    PROJECT 30 PRODUCTIONS LIMITED - 2021-03-25
    icon of address 33 Great Pulteney Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,336 GBP2024-06-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 33 Great Pulteney Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address 33 Great Pulteney Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address 290 Chase Side, Southgate, London
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    4,169,888 GBP2023-03-31
    Officer
    icon of calendar 1996-10-09 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address 15-16 Nassau Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-04-18 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    SETMED LIMITED - 2012-06-14
    icon of address 93 Bayham Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 4 - Director → ME
  • 25
    VARIETY CLUB EVENTS LIMITED - 2012-02-23
    VALIDACE LIMITED - 1990-12-12
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 3 - Director → ME
  • 26
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 5 - Director → ME
  • 27
    SIGMART LIMITED - 2019-04-08
    INTERTALENT BROADCAST, BRANDING & RIGHTS LTD - 2019-06-24
    icon of address 15-16 Nassau Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 39 - Director → ME
  • 28
    SHALIT GLOBAL USA LIMITED - 2008-09-16
    SHALIT GLOBAL LIMITED - 2011-08-22
    icon of address 33 Great Pulteney Street, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    10,111 GBP2024-06-30
    Officer
    icon of calendar 2005-10-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 33 Great Pulteney Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    INTERTALENT LTD - 2022-04-04
    INTERTALENT (AC) LTD - 2020-10-09
    COLE KITCHENN PERSONAL MANAGEMENT LTD - 2018-02-12
    icon of address 33 Great Pulteney Street, Soho, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    850,855 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-01 ~ 2025-03-27
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    icon of address 33 Great Pulteney Street, Soho, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -234,125 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-04-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    THE MANAGERS FORUM LIMITED - 2005-12-23
    icon of address 7 Bell Yard, London, England
    Active Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    670,384 GBP2024-03-31
    Officer
    icon of calendar 2005-04-14 ~ 2008-06-30
    IIF 31 - Director → ME
  • 4
    THE TREVOR JONES TETRAPLEGIC TRUST - 1995-05-19
    icon of address 1 Howe Close, Shenley, Radlett, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-07-06 ~ 2010-07-15
    IIF 2 - Director → ME
  • 5
    icon of address 290 Chase Side, Southgate, London
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    4,169,888 GBP2023-03-31
    Officer
    icon of calendar 1996-10-09 ~ 1997-06-23
    IIF 1 - Director → ME
  • 6
    SHALIT GLOBAL USA LIMITED - 2008-09-16
    SHALIT GLOBAL LIMITED - 2011-08-22
    icon of address 33 Great Pulteney Street, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    10,111 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-20
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.