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

Pockson, Jonathan Richard Hayward Hastings

    Related profiles found in government register
  • Pockson, Jonathan Richard Hayward Hastings

    Registered addresses and corresponding companies
    • icon of address 30, Clare Hill, Esher, KT10 9NB, England

      IIF 1
    • icon of address 30, Clare Hill, Esher, Surrey, KT10 9NB, United Kingdom

      IIF 2 IIF 3
    • icon of address 1, York Mansions 215 Earls Court Road, London, SW5 9AF, United Kingdom

      IIF 4
    • icon of address 30 Clare Hill, Esher, Surrey, KT10 9NB

      IIF 5
  • Pockson, Jonathan Richard Hayward Hastings
    British

    Registered addresses and corresponding companies
    • icon of address 30 Clare Hill, Esher, Surrey, KT10 9NB

      IIF 6 IIF 7
  • Pockson, Jonathan Richard Hayward Hastings
    British accountant

    Registered addresses and corresponding companies
    • icon of address 30 Clare Hill, Esher, Surrey, KT10 9NB

      IIF 8 IIF 9
  • Pockson, Jonathan Richard Hayward Hastings
    British company director

    Registered addresses and corresponding companies
    • icon of address 30 Clare Hill, Esher, Surrey, KT10 9NB

      IIF 10
  • Pockson, Jonathan Richard Hayward Hastings
    British company secretary /dir

    Registered addresses and corresponding companies
    • icon of address 30 Clare Hill, Esher, Surrey, KT10 9NB

      IIF 11
  • Pockson, Jonathan Richard Hayward Hastings
    British financial director

    Registered addresses and corresponding companies
    • icon of address 545 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TU

      IIF 12
  • Pockson, Jonathan Richard Hayward Hastings
    British financial director born in June 1950

    Registered addresses and corresponding companies
    • icon of address 545 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TU

      IIF 13
  • Pockson, Jonathan Richard Hayward Hastings
    British accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
  • Pockson, Jonathan Richard Hayward Hastings
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 225 Wendover Road, Aylesbury, Buckinghamshire, HP21 9PB

      IIF 16
    • icon of address 30, Clare Hill, Esher, KT10 9NB, United Kingdom

      IIF 17
    • icon of address 30 Clare Hill, Esher, Surrey, KT10 9NB

      IIF 18
    • icon of address 30, Clare Hill, Esher, Surrey, KT10 9NB, England

      IIF 19 IIF 20
    • icon of address 30, Clare Hill, Esher, Surrey, KT10 9NB, United Kingdom

      IIF 21
    • icon of address 18, Hertford Street, London, W1J 7RT, United Kingdom

      IIF 22
    • icon of address Third Floor, 1 Curtain Road, London, EC2A 3LT

      IIF 23
    • icon of address 30 Clare Hill, Esher, Surrey, KT10 9NB

      IIF 24
    • icon of address 1, Churchill Court, Hortons Way, Westerham, Kent, TN16 1BT, England

      IIF 25
  • Pockson, Jonathan Richard Hayward Hastings
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Clare Hill, Esher, Surrey, KT10 9NB

      IIF 26
    • icon of address 30, Clare Hill, Esher, Surrey, KT10 9NB, United Kingdom

      IIF 27
  • Pockson, Jonathan Richard Hayward Hastings
    British executive director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, York Mansions 215 Earls Court Road, London, SW5 9AF, United Kingdom

      IIF 28
  • Pockson, Jonathan Richard Hayward Hastings
    British finance director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Clare Hill, Esher, KT10 9NB, England

      IIF 29
    • icon of address 30 Clare Hill, Esher, Surrey, KT10 9NB

      IIF 30
  • Pockson, Jonathan Richard Hayward Hastings
    British group finance director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Clare Hill, Esher, Surrey, KT10 9NB

      IIF 31
  • Pockson, Jonathan Richard Hayward Hastings
    British none born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 1 Curtain Road, London, EC2A 3LT

      IIF 32
  • Pockson, Jonathan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 300 Professional Drive, Gaithersburg, Maryland Md 20879, Us

      IIF 33
  • Pockson, Jonathan
    British finance director born in June 1950

    Registered addresses and corresponding companies
    • icon of address 300 Professional Drive, Gaithersburg, Maryland Md 20879, Us

      IIF 34
  • Mr Jonathan Richard Hayward Hastings Pockson
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Richard Hayward Hastings Pockson
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Clare Hill, Esher, Surrey, KT10 9NB, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    ADVICORP LIMITED - 2003-06-26
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    977,978 GBP2024-12-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 30 Clare Hill, Esher, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    28,581 GBP2025-03-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 1999-05-07 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 3
    icon of address 30 Clare Hill, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-10-02 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    GENOSIS LIMITED - 2005-09-20
    icon of address 30 Clare Hill, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-12-31 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    GENOSIS PLC - 2008-07-14
    GENOSIS UK PLC - 2005-09-20
    icon of address 30 Clare Hill, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-12-31 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -756,465 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 2 - Secretary → ME
  • 7
    icon of address 30 Clare Hill, Esher, England
    Active Corporate (4 parents)
    Equity (Company account)
    -253,820 GBP2025-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    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
  • 8
    icon of address 30 Clare Hill, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 30 Clare Hill, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    icon of address 30 Clare Hill, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    CORTECS (UK) LIMITED - 1999-11-22
    CORTECS LIMITED - 1997-06-27
    CORTECS GROUP LIMITED - 1988-09-09
    TIL (MEDICAL) LIMITED - 1987-11-05
    MCELROY, STEEL AND ASSOCIATES LIMITED - 1978-12-31
    icon of address C/o Moore Stephens Llp, 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-28 ~ 1998-06-17
    IIF 31 - Director → ME
    icon of calendar 1993-11-15 ~ 1998-06-17
    IIF 7 - Secretary → ME
  • 2
    EMERGENT EUROPE LIMITED - 2006-06-01
    MICROSCIENCE LIMITED - 2005-07-22
    STAGECATCH LIMITED - 1997-04-23
    icon of address One, High Street, Egham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-24 ~ 2006-08-25
    IIF 34 - Director → ME
    icon of calendar 1999-01-13 ~ 2004-02-13
    IIF 13 - Director → ME
    icon of calendar 2005-06-24 ~ 2006-08-25
    IIF 33 - Secretary → ME
    icon of calendar 1999-01-13 ~ 2004-02-13
    IIF 12 - Secretary → ME
  • 3
    icon of address The Lady Eleanor Holles School, Hanworth Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    81,735 GBP2024-04-05
    Officer
    icon of calendar 1995-06-26 ~ 2004-10-18
    IIF 30 - Director → ME
  • 4
    icon of address 61 Whiting Street, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -176,720 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ 2020-09-24
    IIF 16 - Director → ME
    icon of calendar 2017-11-09 ~ 2020-10-06
    IIF 3 - Secretary → ME
  • 5
    GENOSIS LIMITED - 2005-09-20
    icon of address 30 Clare Hill, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2006-12-07 ~ 2009-04-03
    IIF 15 - Director → ME
  • 6
    GENOSIS PLC - 2008-07-14
    GENOSIS UK PLC - 2005-09-20
    icon of address 30 Clare Hill, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2006-12-07 ~ 2009-04-03
    IIF 14 - Director → ME
  • 7
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -756,465 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2022-01-01
    IIF 27 - Director → ME
  • 8
    CORTECS PLC - 1999-11-19
    CORTECS (1997) PLC - 1997-06-27
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-07 ~ 1998-05-22
    IIF 6 - Secretary → ME
  • 9
    icon of address 30 Clare Hill, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2018-04-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-04-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 10
    SYNAPSE MICROCURRENT LIMITED - 2014-06-05
    SYNAPSE MEDICAL SOLUTIONS LIMITED - 2008-03-27
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,191 GBP2018-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-09-19
    IIF 25 - Director → ME
  • 11
    icon of address 1 York Mansions 215 Earls Court Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2017-10-07
    IIF 28 - Director → ME
    icon of calendar 2011-07-01 ~ 2017-10-07
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-07
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 12
    TWIN
    - now
    TWIN LTD. - 1997-02-07
    THIRD WORLD INFORMATION NETWORK LIMITED - 1993-02-22
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2017-03-23
    IIF 23 - Director → ME
  • 13
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2017-03-23
    IIF 32 - 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.