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 Jolyon Prowse

    Related profiles found in government register
  • Mr Jolyon Prowse
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Charles Baker Place, London, SW17 7EL, England

      IIF 1
  • Mr Terence Jolyon Prowse
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 2
  • Mr Jolyon Prowse
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Middlesex, HA0 1HD, United Kingdom

      IIF 3
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 4
  • Mr Jolyon Terence Prowse
    British born in July 1958

    Registered addresses and corresponding companies
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 5
  • Prowse, Jolyon Terence
    British property developer born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Grove Lodge, Crescent Grove, London, SW4 7AE

      IIF 6
  • Mr Jolyon Terence Prowse
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 7
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, SW10 0JG, United Kingdom

      IIF 8
  • Prowse, Jolyon Terence
    British director born in July 1958

    Registered addresses and corresponding companies
    • icon of address 2a Burton Mews, London, SW1W 9EP

      IIF 9
  • Prowse, Jolyon Terence
    born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 152, Buckingham Palace Road, London, SW1W 9TR, England

      IIF 10
  • Jolyon Terence Prowse
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW

      IIF 11
    • icon of address C/o Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 12 IIF 13
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 14
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 15
  • Prowse, Jolyon Terence
    born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Calder & Co, 1 Regent Street, London, SW1Y 4NW, United Kingdom

      IIF 16
    • icon of address C/o Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 17
  • Prowse, Jolyon Terence
    British chartered surveyor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 18
    • icon of address 46, Elm Park Road, London, SW3 6AS, England

      IIF 19
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 20
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 21
    • icon of address C/o Calder & Co, 1 Regent Street, London, SW1Y 4NW, United Kingdom

      IIF 22
    • icon of address C/o Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 23
  • Prowse, Jolyon Terence
    British company director property development born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 74 Onslow Gardens, London, SW7 3QB, United Kingdom

      IIF 24
  • Prowse, Jolyon Terence
    British none born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Calder & Co, 1 Regent Street, London, SW1Y 4NW, United Kingdom

      IIF 25
  • Prowse, Jolyon Terence
    British surveyor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Buckingham Palace Road, London, SW1W 9TR, United Kingdom

      IIF 26
    • icon of address 6, Charles Baker Place, London, SW17 7EL, England

      IIF 27
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 28
    • icon of address Flat 7 Pembroke Court, South Edwardes Square, London, W8 6HN, Uk

      IIF 29 IIF 30
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 31
    • icon of address Haredown House, Great Bedwyn, Marlborough, Wiltshire, SN8 3ND

      IIF 32
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 33
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, SW10 0JG, United Kingdom

      IIF 34
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 35 IIF 36
  • Prowse, Jolyon Terence
    British

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 37
  • Prowse, Jolyon Terence
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 38
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 39
    • icon of address Flat 7, 7 Draycott Place, London, SW3 2SE, Great Britain

      IIF 40
  • Prowse, Jolyon Terence
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 41
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 42
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 43
  • Prowse, Jolyon
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 44
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 45
  • Prowse, Jolyon Terence

    Registered addresses and corresponding companies
    • icon of address 152, Buckingham Palace Rd, London, SW1W 9TR, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-04-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    icon of address Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,873 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BELVEDERE SPV LTD. - 2008-04-25
    UPPER HOUSE SCHOOL LIMITED - 2004-12-22
    icon of address Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ dissolved
    IIF 26 - Director → ME
  • 5
    HUMBERTS LONDON RESIDENTIAL LIMITED - 2009-06-08
    JENNORE LIMITED - 1994-10-25
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    25,584 GBP2016-04-30
    Officer
    icon of calendar 1994-08-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,961 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    371,309 GBP2021-06-30
    Officer
    icon of calendar 2002-01-28 ~ now
    IIF 31 - Director → ME
    icon of calendar 2002-01-28 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -43,587 GBP2024-06-30
    Officer
    icon of calendar 2002-01-28 ~ now
    IIF 36 - Director → ME
    icon of calendar 2002-01-28 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    PROPERTYGATE LIMITED - 2002-01-24
    icon of address Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-21 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2001-03-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 11
    icon of address Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 12
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-01-11 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    icon of address Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,337 GBP2024-06-29
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 6 River House 23 The Terrace, Barnes, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-08-11 ~ dissolved
    IIF 46 - Secretary → ME
  • 16
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Removed Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-04-16 ~ now
    IIF 5 - Has significant influence or controlOE
  • 17
    icon of address C/o Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address C/o Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Basement Flat, 7 Draycott Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2015-08-28
    IIF 22 - Director → ME
  • 2
    icon of address Principia Estate And Asset Management The Studio, 16 Cavaye Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2016-01-26 ~ 2019-04-23
    IIF 24 - Director → ME
  • 3
    icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    44,828 GBP2019-01-31
    Officer
    icon of calendar 2011-11-17 ~ 2019-11-13
    IIF 10 - LLP Member → ME
  • 4
    HUMBERTS LONDON RESIDENTIAL LIMITED - 2009-06-08
    JENNORE LIMITED - 1994-10-25
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    25,584 GBP2016-04-30
    Officer
    icon of calendar 1994-08-02 ~ 2013-07-19
    IIF 40 - Secretary → ME
  • 5
    icon of address 6 Charles Baker Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2016-03-30 ~ 2018-10-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-19
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,337 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHESTER ROW INTERIORS LIMITED - 2017-02-09
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72,492 GBP2024-06-30
    Officer
    icon of calendar 2007-02-23 ~ 2017-03-06
    IIF 21 - Director → ME
    icon of calendar 2007-02-23 ~ 2017-03-06
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-12
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Hillcrest Estate Management Limied 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8,000 GBP2023-12-28
    Officer
    icon of calendar 2001-09-05 ~ 2003-09-25
    IIF 32 - Director → ME
  • 9
    icon of address 6 Deanery Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-06 ~ 2014-10-21
    IIF 30 - Director → ME
  • 10
    ELLAVIEW PROPERTY MANAGEMENT LIMITED - 2009-02-10
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-08-29 ~ 2009-02-06
    IIF 9 - Director → ME
  • 11
    icon of address 6-8 Montpelier Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-06-02 ~ 2013-05-02
    IIF 6 - 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.