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

Cavendish, Jonathan Stewart

    Related profiles found in government register
  • Cavendish, Jonathan Stewart
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cornwall Crescent, London, W11 1PP, England

      IIF 1
    • icon of address 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 2
    • icon of address C/o Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD

      IIF 3
  • Cavendish, Jonathan Stewart
    British film producer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cavendish, Jonathan Stewart
    British none born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 23
  • Cavendish, Jonathan Stewart
    British producer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GG

      IIF 24
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 25
  • Cavendish, Jonathan Stewart
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS, United Kingdom

      IIF 26
  • Cavendish, Jonathan Stewart
    British producer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arrive Blue, Blue Road, Media City Uk, Salford, M50 2ST, England

      IIF 27
  • Cavendish, Jonathan Stewart
    British television producer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters, 9 New Square, London, WC2A 3QN, United Kingdom

      IIF 28
  • Mr Jonathan Cavendish
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Blossom Yard, Fourth Floor, London, E1 6RS, United Kingdom

      IIF 29
  • Mr Jonathan Stewart Cavendish
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 30
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom

      IIF 36
  • Jonathan Stewart Cavendish
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -145,668 GBP2024-03-31
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 35 Chequers Court Brown Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,938 GBP2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -38,299 GBP2024-03-31
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 10 - Director → ME
  • 6
    JONATHAN CAVENDISH LTD - 2008-10-24
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    CAVENDISH SPENCER TRUST - 2017-08-29
    icon of address Hunters, 9 New Square, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,737,002 GBP2023-12-31
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 28 - Director → ME
  • 8
    JAWJIP LTD - 2018-01-19
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -109,211 GBP2024-03-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 23 - Director → ME
  • 9
    THE IMAGINARIUM STUDIOS LIMITED - 2012-03-09
    IMAGINARY LIMITED - 2010-12-13
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,635,776 GBP2024-03-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    253,995 GBP2024-03-31
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    230,510 GBP2024-03-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,466 GBP2017-06-30
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    icon of address Arrive Blue Blue Road, Media City Uk, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    3,351 GBP2022-08-31 ~ 2023-08-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    KILCOOLE LIMITED - 2013-06-03
    icon of address Tughans, Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -580 GBP2017-03-31
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,009 GBP2023-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 6 - Director → ME
  • 18
    FUNGUS TV PRODUCTIONS LIMITED - 2018-07-18
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -52,290 GBP2024-03-31
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 7 - Director → ME
  • 19
    OLD CREEL PRODUCTIONS LIMITED - 2023-11-28
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,239 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 16 - Director → ME
  • 22
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -126,277 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 17 - Director → ME
  • 25
    GALLERY OF LIVING HISTORY - 2022-05-03
    THE GALLERY OF LIVING HISTORY LIMITED - 2022-03-29
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,620 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    IMAGINARIUM FILM HOLDINGS LIMITED - 2012-03-09
    NEWINCCO 1095 LIMITED - 2011-04-08
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 3 - Director → ME
Ceased 6
  • 1
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,566 GBP2020-09-30
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-15
    IIF 1 - Director → ME
  • 4
    JAWJIP LTD - 2018-01-19
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -109,211 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-19 ~ 2021-08-09
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    IMAGINARIUM FILM HOLDINGS LIMITED - 2012-03-09
    NEWINCCO 1095 LIMITED - 2011-04-08
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-02
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-22 ~ 2005-07-14
    IIF 21 - 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.