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 Jonathan Michael Charles Apps

    Related profiles found in government register
  • Mr Jonathan Michael Charles Apps
    British,australian born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Paines Close, Pinner, Middlesex, HA5 3BN, England

      IIF 1
  • Apps, Jonathan Michael Charles
    British,australian born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Paines Close, Pinner, Middlesex, HA5 3BN, United Kingdom

      IIF 2
  • Apps, Jonathan Michael Charles
    British,australian accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Apps, Jonathan Michael Charles
    British,australian cfo born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Euston Road, London, NW1 2AA, England

      IIF 6
    • 137, Euston Road, London, NW1 2AA, United Kingdom

      IIF 7
  • Apps, Jonathan Michael Charles
    British,australian chartered accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG, England

      IIF 8 IIF 9
    • 137, Euston Road, London, NW1 2AA, England

      IIF 10
    • 32 Page Street, London, SW1P 4EN, United Kingdom

      IIF 11
    • 4th Floor 137, Euston Road, London, NW1 2AA

      IIF 12
  • Apps, Jonathan Michael Charles
    British,australian chief financial officer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grant Way, Isleworth, Middlesex, TW7 5QD

      IIF 13
  • Apps, Jonathan Michael Charles
    British,australian company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Apps, Jonathan Michael Charles
    British,australian director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Page Street, London, SW1P 4EN, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 8 Paines Close, Pinner, Middlesex, HA5 3BN

      IIF 24
  • Apps, Jonathan Michael Charles
    British,australian finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Paines Close, Pinner, Middlesex, HA5 3BN

      IIF 25
  • Apps, Jonathan Michael Charles
    British,australian

    Registered addresses and corresponding companies
  • Apps, Jonathan Michael Charles
    British,australian company director

    Registered addresses and corresponding companies
  • Apps, Jonathan Michael Charles
    British,australian director

    Registered addresses and corresponding companies
  • Apps, Jonathan Michael Charles
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Apps, Jonathan Michael Charles
    British chief financial officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32, Page Street, London, SW1P 4EN, United Kingdom

      IIF 45
  • Apps, Jonathan Michael Charles
    British finance director born in March 1964

    Registered addresses and corresponding companies
    • 5 Yew Walk, Harrow, Middlesex, HA1 3EJ

      IIF 46
  • Apps, Jonathan
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG, England

      IIF 47
  • Apps, Jonathan Michael Charles

    Registered addresses and corresponding companies
    • Building 3, 115 Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 48
    • Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG, England

      IIF 49 IIF 50
    • 137, Euston Road, London, NW1 2AA, England

      IIF 51
    • 4th Floor 137, Euston Road, London, NW1 2AA

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    4th Floor 137 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 12 - Director → ME
    2013-04-08 ~ dissolved
    IIF 52 - Secretary → ME
  • 2
    TOUMAZ GROUP LTD - 2016-11-16
    190 Elgin Avenue, Grand Cayman, Cayman Islands Ky19005, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2013-10-15 ~ now
    IIF 7 - Director → ME
  • 3
    Frontier Silicon, 137 Euston Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-19 ~ dissolved
    IIF 6 - Director → ME
    2013-02-07 ~ dissolved
    IIF 51 - Secretary → ME
  • 4
    HERCULES BIDCO LIMITED
    - now
    Other registered number: 13571802
    HERCULES BIDCO 2 LIMITED - 2021-08-23
    Related registration: 13571802
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-10-25 ~ now
    IIF 44 - Director → ME
  • 5
    HERCULES BIDCO LIMITED - 2021-08-23
    Related registration: 13576430
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-10-25 ~ now
    IIF 41 - Director → ME
  • 6
    8 Paines Close, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,668 GBP2024-09-30
    Officer
    2012-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    NEXTSERV LTD. - 2010-02-26
    NEXT SERV LTD - 2010-02-18
    5th Floor The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,119,494 GBP2022-12-31
    Officer
    2023-10-25 ~ now
    IIF 40 - Director → ME
  • 8
    5th Floor The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    2023-10-25 ~ now
    IIF 37 - Director → ME
  • 9
    VITAL WIFI LIMITED
    - now
    Other registered number: 09541539
    RUSHTON NETWORKS LIMITED - 2019-06-19
    Related registration: 09541539
    5th Floor The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    253,632 GBP2021-09-30
    Officer
    2023-10-25 ~ now
    IIF 42 - Director → ME
  • 10
    WIFINITY GROUP HOLDCO LIMITED - 2021-02-25
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-10-25 ~ now
    IIF 43 - Director → ME
  • 11
    WIFINITY LIMITED
    - now
    Other registered number: 06341412
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    KEYCOM PLC - 2016-05-26
    NOWNET.COM PLC - 2000-02-28
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-10-25 ~ now
    IIF 38 - Director → ME
  • 12
    WIFINITY LIMITED - 2022-01-05
    Related registration: 03921568
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-10-25 ~ now
    IIF 39 - Director → ME
Ceased 26
  • 1
    E-CAPITAL INVESTMENTS PLC - 2002-10-31
    CAMBURY INVESTMENTS PLC - 1999-11-24
    ELFINKIRK PLC - 1997-05-08
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2000-07-19 ~ 2001-08-23
    IIF 46 - Director → ME
  • 2
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    27,200,478 GBP2023-12-31
    Officer
    2021-07-09 ~ 2022-08-31
    IIF 11 - Director → ME
  • 3
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,278,523 GBP2023-12-31
    Officer
    2022-03-08 ~ 2022-08-31
    IIF 45 - Director → ME
  • 4
    32 Page Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    26,429,476 GBP2019-12-31
    Officer
    2020-02-26 ~ 2022-08-31
    IIF 23 - Director → ME
  • 5
    BLUE BREAKER LIMITED - 2001-07-30
    3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2019-04-01 ~ 2020-03-31
    Officer
    2004-12-21 ~ 2006-02-17
    IIF 19 - Director → ME
    2004-12-21 ~ 2005-09-28
    IIF 28 - Secretary → ME
  • 6
    DIGITAL INTERACTIVE PRODUCTION COMPANY LIMITED - 2001-09-19
    THE GAMING CHANNEL LIMITED - 2001-08-31
    Related registration: 04274614
    HAPPY HUNTER LIMITED - 2001-07-18
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-12-21 ~ 2006-02-17
    IIF 17 - Director → ME
    2004-12-21 ~ 2005-09-28
    IIF 30 - Secretary → ME
  • 7
    3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-12-21 ~ 2006-02-17
    IIF 14 - Director → ME
    2004-12-21 ~ 2005-09-28
    IIF 29 - Secretary → ME
  • 8
    Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-12-21 ~ 2006-02-17
    IIF 20 - Director → ME
    2004-12-21 ~ 2005-09-28
    IIF 31 - Secretary → ME
  • 9
    Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-02-17 ~ 2006-02-17
    IIF 24 - Director → ME
  • 10
    TOUMAZ MICROSYSTEMS LIMITED - 2013-12-31
    TOUMAZ CONNECT LIMITED - 2011-12-14
    Harston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-09 ~ 2019-10-24
    IIF 8 - Director → ME
    2012-12-05 ~ 2019-10-24
    IIF 49 - Secretary → ME
  • 11
    FRONTIER SILICON LIMITED
    - now
    Other registered number: 04213838
    FRONTIER SMART TECHNOLOGIES LIMITED - 2018-10-18
    Related registration: 04213838
    Harston Mill Royston Road, Harston, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2016-09-26 ~ 2019-10-24
    IIF 47 - Director → ME
  • 12
    FRONTIER SMART TECHNOLOGIES LIMITED
    - now
    Other registered number: 10394377
    FRONTIER SILICON LIMITED - 2018-10-18
    Related registration: 10394377
    ASTEC DIGITAL LIMITED - 2001-11-21
    ARLATECH LIMITED - 2001-07-31
    Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-11-09 ~ 2019-10-24
    IIF 9 - Director → ME
    2017-01-31 ~ 2019-10-24
    IIF 50 - Secretary → ME
  • 13
    DIGITAL INTERACTIVE BROADBAND SERVICES LIMITED - 2002-02-11
    DIBS SERVICES LIMITED - 2001-01-19
    DWSCO 2084 LIMITED - 2000-10-24
    Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-12-21 ~ 2005-09-28
    IIF 15 - Director → ME
    2004-12-21 ~ 2005-09-28
    IIF 33 - Secretary → ME
  • 14
    DATELINE EVENTS LIMITED - 2011-12-22
    CLUB SIRIUS LIMITED - 2010-12-10
    SUNSET BLUES LIMITED - 2004-07-05
    Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2004-06-17 ~ 2005-09-28
    IIF 36 - Secretary → ME
  • 15
    DATELINE LIMITED - 2011-12-22
    CLEAR MEANING LIMITED - 2004-07-05
    13 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2004-06-17 ~ 2005-09-28
    IIF 34 - Secretary → ME
  • 16
    DATELINE UK LIMITED - 2012-04-13
    YOOMEDIA DATING GROUP LIMITED - 2008-01-28
    YOOMEDIA DATING LIMITED - 2006-01-23
    YOOME DATING LIMITED - 2003-08-29
    FINLAW 413 LIMITED - 2003-05-21
    Related registration: 04917863
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2004-06-18 ~ 2005-09-28
    IIF 16 - Director → ME
    2004-06-23 ~ 2005-09-28
    IIF 26 - Secretary → ME
  • 17
    LOOPSHARE ENTERPRISES LIMITED - 2002-05-10
    Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-08-16 ~ 2005-09-28
    IIF 35 - Secretary → ME
  • 18
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2004-03-31 ~ 2005-09-28
    IIF 25 - Director → ME
    2004-11-25 ~ 2005-09-28
    IIF 27 - Secretary → ME
  • 19
    MUSIC CHOICE EUROPE LIMITED
    - now
    Other registered numbers: 02838969, 02838971
    MUSIC CHOICE EUROPE PLC - 2006-04-26
    Related registrations: 02838969, 02838971
    MOZART LIMITED - 2000-09-26
    Riverside Studios, 101 Queen Caroline Street, London, England
    Active Corporate (2 parents)
    Officer
    2001-12-19 ~ 2003-02-24
    IIF 5 - Director → ME
  • 20
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-26 ~ 2022-08-31
    IIF 21 - Director → ME
  • 21
    TOUMAZ HEALTHCARE LIMITED - 2013-12-18
    TOUMAZ UK LIMITED - 2012-02-27
    TOUMAZ TECHNOLOGY LIMITED - 2010-06-25
    TOUMAZ TELECOM LTD - 2000-10-02
    450 Bath Road, West Drayton, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,063,441 GBP2024-12-31
    Officer
    2012-11-09 ~ 2016-07-22
    IIF 10 - Director → ME
    2012-12-05 ~ 2016-07-22
    IIF 48 - Secretary → ME
  • 22
    MUSIC CHOICE LIMITED - 2014-01-28
    MUSIC CHOICE EUROPE LIMITED - 2000-09-26
    Related registrations: 04056222, 02838969
    FCB1047 LIMITED - 1993-12-17
    Riverside Studios, 101 Queen Caroline Street, London, England
    Active Corporate (3 parents)
    Officer
    2002-05-22 ~ 2003-02-24
    IIF 4 - Director → ME
  • 23
    The Old Court, 8 Tufton Street, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    2004-01-08 ~ 2004-03-08
    IIF 3 - Director → ME
  • 24
    Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    2008-02-01 ~ 2011-05-06
    IIF 13 - Director → ME
  • 25
    TEXTPERT LIMITED - 2003-04-17
    Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-07-22 ~ 2006-02-17
    IIF 18 - Director → ME
    2004-07-22 ~ 2005-09-28
    IIF 32 - Secretary → ME
  • 26
    OVAL (2306) LIMITED - 2019-03-20
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-26 ~ 2022-08-31
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.