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 Jonathon Sylvester James

    Related profiles found in government register
  • Mr Jonathon Sylvester James
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 3
    • icon of address Hold Everything, 207 Regent Street, London, W1B 3HH, England

      IIF 4 IIF 5 IIF 6
  • James, Jonathon Sylvester
    English company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Lodge, Leighton Road, Toddington, Dunstable, LU5 6AL, England

      IIF 7
    • icon of address Hold Everything, 207 Regent Street, London, W1B 3HH, England

      IIF 8 IIF 9 IIF 10
  • James, Jonathon Sylvester
    English director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 11
    • icon of address Mybunce Ltd, Mybunce Ltd, Manong Bespoke Interiors, Midhurst, West Sussex, GU29 9NF, United Kingdom

      IIF 12
  • Mr Jonathon Slyvester James
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Jonathon Sylvester James
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33rd Floor, 25 Canada Square, London, E14 5LB, England

      IIF 14
  • Mr Jim Jonathan Sloan
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sidings Court, Doncaster, South Yorkshire, DN4 5NU

      IIF 15
  • James, Jonathon
    British business consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • James, Jonathon Sylvester
    British business consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Westoning Manor, Manor Gardens, Westoning, Bedford, MK455GD, United Kingdom

      IIF 17
    • icon of address 8, Hastings Street, Luton, England, LU1 5BH, United Kingdom

      IIF 18
  • James, Jonathon Sylvester
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Westoning Manor, Manor Gardens, Westoning, Bedford, Bedfordshire, MK45 5GD, United Kingdom

      IIF 19 IIF 20
    • icon of address 10, Silvester Road, Bilston, WV146NN, United Kingdom

      IIF 21
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 22 IIF 23
  • James, Jonathon Sylvester
    British company director- merchant banking born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bsp 37th, Floor, 1 Canada Sq, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 24
  • James, Jonathon Sylvester
    British economic advisor/ management consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33rd Floor, 25 Canada Square, London, E14 5LB, England

      IIF 25
  • Mr James Jonathan Sloan
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sidings Court, Doncaster, DN4 5NU, United Kingdom

      IIF 26
  • James, Jonathon Slyvester
    British entrepreneur born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Sloan, James Jonathan
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sidings Court, Doncaster, DN4 5NU, England

      IIF 28 IIF 29 IIF 30
    • icon of address 4 Sidings Court, Doncaster, DN4 5NU, United Kingdom

      IIF 31
    • icon of address 4, Sidings Court, Doncaster, South Yorkshire, DN4 5NU

      IIF 32 IIF 33
    • icon of address 4, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 34
  • Sloan, James Jonathan
    British group ceo born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sidings Court, Doncaster, DN4 5NU, United Kingdom

      IIF 35
  • James, Jonathon
    British director born in July 1970

    Registered addresses and corresponding companies
    • icon of address 25 Milburn Close, Luton, LU3 4EH

      IIF 36
    • icon of address The Old Chaple, High Street, Westoning, Beds, NK45 5JG, United Kingdom

      IIF 37
  • James, Jonathon
    British recruitment born in July 1970

    Registered addresses and corresponding companies
    • icon of address 25 Milburn Close, Luton, LU3 4EH

      IIF 38
  • James, Jonathon
    British business consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 39
  • James, Jonathon
    British company direct born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Redgrave Gardens, Luton, LU3 3QN, United Kingdom

      IIF 40
  • James, Jonathon
    British group ceo born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 41
  • Sloan, James Jonathan

    Registered addresses and corresponding companies
    • icon of address 4, Sidings Court, Doncaster, South Yorkshire, DN4 5NU

      IIF 42 IIF 43
  • James, Jonathon
    British

    Registered addresses and corresponding companies
  • Sloan, James Jonathan
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Stamford Road, Sunnyside, Rotherham, South Yorkshire, S66 3YY

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 33rd Floor 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 12390930: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address Zemaye Accountants, 8 Hastings Street, Luton, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 11
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 13
    icon of address 4 Westoning Manor Manor Gardens, Westoning, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 19 - Director → ME
  • 14
    NAVARTIS LIMITED - 2010-10-01
    icon of address Lancastrian Office Centre Talbot Road, Stretford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address Mybunce Ltd Mybunce Ltd, Manong Bespoke Interiors, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address 4 Sidings Court, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -46,357 GBP2021-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 35 - Director → ME
  • 18
    NAVARTIS (MIDLANDS) LIMITED - 2022-01-27
    icon of address 4 Sidings Court, Doncaster, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 31 - Director → ME
  • 19
    PROJECT RESOURCE LIMITED - 2022-01-27
    icon of address 4 Sidings Court, Doncaster, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    63,199 GBP2021-06-30
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 29 - Director → ME
  • 20
    HLWKH 562 LIMITED - 2014-08-28
    icon of address 4 Sidings Court, Doncaster, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,120,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    KINETIC RAIL LIMITED - 2010-10-01
    icon of address 4 Sidings Court, Doncaster, South Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,219,591 GBP2024-03-31
    Officer
    icon of calendar 2006-08-21 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address 4 Sidings Court, Doncaster, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    465,211 GBP2021-06-30
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 25
    icon of address 4 Sidings Court, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 28 - Director → ME
Ceased 10
  • 1
    ANTAL INTERNATIONAL LIMITED - 2003-09-17
    ANDERSON EXECUTIVE SEARCH LIMITED - 2003-04-23
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-03 ~ 1999-04-16
    IIF 38 - Director → ME
    icon of calendar 1996-03-31 ~ 1997-12-16
    IIF 44 - Secretary → ME
  • 2
    icon of address 20 Weymouth House, Hill House Mews, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2011-11-23
    IIF 22 - Director → ME
  • 3
    icon of address Unit 18 Warren Park Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2011-10-01
    IIF 21 - Director → ME
    icon of calendar 2011-10-28 ~ 2011-10-31
    IIF 20 - Director → ME
  • 4
    LIFE TV MEDIA LTD - 2007-10-25
    MILLENNIUM 7 TELEVISION LIMITED - 2002-02-14
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-17 ~ 2002-06-10
    IIF 36 - Director → ME
    icon of calendar 2000-11-22 ~ 2002-07-09
    IIF 45 - Secretary → ME
  • 5
    NAVARTIS (MIDLANDS) LIMITED - 2022-01-27
    icon of address 4 Sidings Court, Doncaster, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-02-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    HLWKH 562 LIMITED - 2014-08-28
    icon of address 4 Sidings Court, Doncaster, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,120,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-12-15
    IIF 43 - Secretary → ME
  • 7
    KINETIC RAIL LIMITED - 2010-10-01
    icon of address 4 Sidings Court, Doncaster, South Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,219,591 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-12-15
    IIF 42 - Secretary → ME
  • 8
    icon of address 20 Weymouth House, Hill House Mews, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2011-11-23
    IIF 23 - Director → ME
  • 9
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    454 GBP2016-11-30
    Officer
    icon of calendar 2017-06-12 ~ 2018-03-07
    IIF 7 - Director → ME
  • 10
    icon of address 40 Parkside Avenue, Bickley, Bromley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2009-07-03 ~ 2010-07-03
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.