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

Brod, Jonathan Alfred

    Related profiles found in government register
  • Brod, Jonathan Alfred
    British co director

    Registered addresses and corresponding companies
    • 45, Artesian Road, London, W2 5DB, United Kingdom

      IIF 1
  • Brod, Jonathan Alfred
    British company director

    Registered addresses and corresponding companies
    • 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

      IIF 2
  • Brod, Jonathan Alfred
    British private equity manager

    Registered addresses and corresponding companies
    • 87-89 Baker Street, London, W1U 6RJ, United Kingdom

      IIF 3
  • Brod, Jonathan Alfred
    British venture capitalist

    Registered addresses and corresponding companies
    • 87-89 Baker Street, London, W1U 6RJ, United Kingdom

      IIF 4
  • Brod, Jonathan Alfred

    Registered addresses and corresponding companies
    • 42, Wigmore Street, London, W1U 2RY, United Kingdom

      IIF 5
  • Brod, Jonathan Alfred
    British venture capitalist born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Grenville Cottage, Wotton Underwood, Aylesbury, Bucks, HP18 0RU, England

      IIF 6
  • Brod, Jonathan Alfred
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brod, Jonathan Alfred
    British co director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Artesian Road, London, W2 5DB, United Kingdom

      IIF 11
  • Brod, Jonathan Alfred
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Wigmore Street, London, W1U 2RY, United Kingdom

      IIF 12
    • 45, Artesian Road, London, W2 5DB, Uk

      IIF 13
    • 87-89, Baker Street, London, W1U 6RJ, England

      IIF 14
    • 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

      IIF 15
    • Tavistock House (north), Tavistock Square, London, WC1H 9HR, United Kingdom

      IIF 16
  • Brod, Jonathan Alfred
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56-58, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 17 IIF 18
    • 42, Wigmore Street, London, W1U 2RY, United Kingdom

      IIF 19 IIF 20
    • 4th Floor, Tavistock House (north), Tavistock Square, London, WC1H 9HR, United Kingdom

      IIF 21
    • 4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, SW19 4EU, England

      IIF 22
    • 71, Wimpole Street, London, W1G 8AY

      IIF 23
    • 71, Wimpole Street, London, W1G 8AY, Uk

      IIF 24
    • 71, Wimpole Street, London, W1G 8AY, United Kingdom

      IIF 25
    • 87-89 Baker Street, London, W1U 6RJ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8RA

      IIF 30
    • Unit 2, Catalina Approach, Omega South, Warrington, WA5 3UY, England

      IIF 31 IIF 32
  • Brod, Jonathan Alfred
    British equity manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Talbot Road, London, W2 5LJ

      IIF 33
    • 71, Wimpole Street, London, W1G 8AY, United Kingdom

      IIF 34
  • Brod, Jonathan Alfred
    British investment manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87-89 Baker Street, London, W1U 6RJ, United Kingdom

      IIF 35
  • Brod, Jonathan Alfred
    British managing partner born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 36
    • 87-89 Baker Street, London, W1U 6RJ, United Kingdom

      IIF 37
  • Brod, Jonathan Alfred
    British partner born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87-89, Baker Street, London, W1U 6RJ, England

      IIF 38
  • Brod, Jonathan Alfred
    British private equity manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87-89 Baker Street, London, W1U 6RJ, United Kingdom

      IIF 39
  • Brod, Jonathan Alfred
    British private equity partner born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8RA

      IIF 40
    • Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD

      IIF 41
    • Calver Road, Winwick Quay, Warrington, Cheshire, WA2 8UD, England

      IIF 42 IIF 43 IIF 44
    • Calver Road, Winwick Quay, Warrington, WA2 8UD, England

      IIF 45
  • Brod, Jonathan Alfred
    British venture capitalist born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87-89 Baker Street, London, W1U 6RJ, United Kingdom

      IIF 46 IIF 47
  • Mr Jonathan Alfred Brod
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    8th Floor Becket House, 36 Old Jewry, London
    Corporate (3 parents)
    Equity (Company account)
    157,069 GBP2024-09-30
    Officer
    2002-06-24 ~ now
    IIF 15 - director → ME
    2002-06-24 ~ now
    IIF 2 - secretary → ME
  • 2
    87-89 Baker Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2016-10-26 ~ now
    IIF 27 - director → ME
  • 3
    87-89 Baker Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-02 ~ dissolved
    IIF 38 - director → ME
  • 4
    87-89 Baker Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-11-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 5
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents, 3 offsprings)
    Officer
    2014-02-26 ~ now
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to surplus assets - 75% or moreOE
    IIF 60 - Right to appoint or remove membersOE
  • 6
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 57 - Right to surplus assets - 75% or moreOE
  • 7
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents, 1 offspring)
    Officer
    2014-02-20 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    87-89 Baker Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-03-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 48 - Right to surplus assets - 75% or moreOE
  • 10
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to surplus assets - 75% or moreOE
    IIF 65 - Right to appoint or remove membersOE
  • 11
    87-89 Baker Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-20 ~ now
    IIF 28 - director → ME
  • 12
    NEXT WAVE FP III GP LLP - 2016-10-24
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2016-10-17 ~ now
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    LOTHIAN SHELF (440) LIMITED - 2006-11-08
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents, 1 offspring)
    Officer
    2006-11-08 ~ now
    IIF 39 - director → ME
    2006-11-08 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 64 - Right to surplus assets - 75% or moreOE
  • 16
    87-89 Baker Street, London, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Officer
    2006-11-03 ~ now
    IIF 46 - director → ME
    2006-11-03 ~ now
    IIF 4 - secretary → ME
  • 17
    87-89 Baker Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2016-10-13 ~ now
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    42 Wigmore Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    87-89 Baker Street, London, United Kingdom
    Corporate (2 parents, 19 offsprings)
    Current Assets (Company account)
    520,076 GBP2024-03-31
    Officer
    2006-09-06 ~ now
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to surplus assets - 75% or moreOE
    IIF 59 - Right to appoint or remove membersOE
  • 20
    NEXT WAVE NOMINEE (2021) LIMITED - 2021-08-24
    87-89 Baker Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-07-15 ~ now
    IIF 29 - director → ME
  • 21
    NEXT WAVE PARTNERS 1C NOMINEES LIMITED - 2013-11-11
    87-89 Baker Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2012-05-29 ~ now
    IIF 37 - director → ME
  • 22
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-10-01 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    87-89 Baker Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2016-03-30 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 24
    MACSCO 1 LIMITED - 2007-09-28
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-09-12 ~ dissolved
    IIF 11 - director → ME
    2007-09-12 ~ dissolved
    IIF 1 - secretary → ME
  • 25
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-04-04 ~ dissolved
    IIF 33 - director → ME
  • 26
    36, Tavistock House (north), Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2009-10-27 ~ dissolved
    IIF 23 - director → ME
  • 27
    25 Lavington Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-02 ~ dissolved
    IIF 25 - director → ME
  • 28
    ENSCO 1364 LIMITED - 2021-01-25
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (8 parents, 1 offspring)
    Officer
    2021-02-24 ~ now
    IIF 32 - director → ME
  • 29
    ENSCO 1363 LIMITED - 2021-01-25
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-02-24 ~ now
    IIF 31 - director → ME
  • 30
    4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-05-05 ~ now
    IIF 22 - director → ME
Ceased 19
  • 1
    ROYALE RESEARCH LIMITED - 2015-04-15
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (7 parents)
    Officer
    2017-10-05 ~ 2018-06-22
    IIF 45 - director → ME
  • 2
    25 Lavington Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-04-16 ~ 2014-11-14
    IIF 13 - director → ME
  • 3
    P2P MAILING LTD - 2021-01-11
    Dunton Distribution Centre, Christy Way, Basildon, Essex
    Corporate (4 parents)
    Officer
    2017-10-05 ~ 2018-03-23
    IIF 42 - director → ME
  • 4
    22 York Buildings, London
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,223,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    2016-05-17 ~ 2020-09-30
    IIF 6 - director → ME
  • 5
    87-89 Baker Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-10-26 ~ 2019-03-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    1 Myrtle Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2015-09-30 ~ 2019-09-23
    IIF 17 - director → ME
  • 7
    1 Myrtle Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2015-09-30 ~ 2019-09-23
    IIF 18 - director → ME
  • 8
    NEXT WAVE SPORTS HOLDINGS LIMITED - 2015-10-19
    1 Myrtle Road, Warley, Brentwood, Essex, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-05-23 ~ 2015-09-30
    IIF 20 - director → ME
  • 9
    MOLINARE NEWCO LIMITED - 2012-05-14
    34 Fouberts Place, London
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,970,754 GBP2023-12-31
    Officer
    2012-05-11 ~ 2013-04-12
    IIF 12 - director → ME
    2012-05-11 ~ 2012-09-01
    IIF 5 - secretary → ME
  • 10
    87-89 Baker Street, London, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-02
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    NWV PLC - 2018-12-19
    PETAINER PLC - 2017-04-04
    Tavistock House (north), Tavistock Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,000 GBP2017-12-31
    Officer
    2016-03-04 ~ 2016-09-23
    IIF 16 - director → ME
  • 12
    22 York Buildings, London
    Corporate (2 parents)
    Equity (Company account)
    -2,608,000 GBP2022-12-31
    Officer
    2010-05-21 ~ 2016-06-09
    IIF 34 - director → ME
  • 13
    Dunton Distribution Centre, Christy Way, Basildon, Essex
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-10-05 ~ 2018-03-23
    IIF 43 - director → ME
  • 14
    Petainer Investment Limited, 2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-10-26 ~ 2016-04-28
    IIF 19 - director → ME
  • 15
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents, 1 offspring)
    Officer
    2016-03-30 ~ 2018-03-29
    IIF 21 - director → ME
  • 16
    Capital Tower, 91 Waterloo Road, London, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2009-10-26 ~ 2016-04-28
    IIF 24 - director → ME
  • 17
    THE DELIVERY GROUP LIMITED - 2023-04-18
    SECURED MAIL GROUP HOLDINGS LIMITED - 2015-04-30
    STEVTON (NO.495) LIMITED - 2011-05-17
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (7 parents, 1 offspring)
    Officer
    2017-10-05 ~ 2018-06-22
    IIF 40 - director → ME
    2011-05-27 ~ 2013-10-30
    IIF 30 - director → ME
  • 18
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (7 parents, 1 offspring)
    Officer
    2018-03-28 ~ 2018-06-22
    IIF 44 - director → ME
  • 19
    SECURED GROUP LIMITED - 2016-09-27
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (7 parents, 6 offsprings)
    Officer
    2017-10-05 ~ 2018-06-22
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.