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

Arendt, Jonathan Michael Henry

    Related profiles found in government register
  • Arendt, Jonathan Michael Henry
    British co director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ashchurch Grove, London, W12 9BT, England

      IIF 1
    • icon of address 54 Chevening Road, London, NW6 6DE

      IIF 2 IIF 3 IIF 4
  • Arendt, Jonathan Michael Henry
    British co.dir born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Chevening Road, London, NW6 6DE

      IIF 5
  • Arendt, Jonathan Michael Henry
    British commercial director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 6
  • Arendt, Jonathan Michael Henry
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Dukes Court, Bognor Road, Chichester, PO19 8FX, England

      IIF 7
    • icon of address 22, Ashchurch Grove, London, W12 9BT, United Kingdom

      IIF 8
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 9
    • icon of address 303 The Pill Box, 115 Coventry Road, London, London, E2 6GH, United Kingdom

      IIF 10
    • icon of address 54 Chevening Road, London, NW6 6DE

      IIF 11 IIF 12 IIF 13
    • icon of address 5th Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA

      IIF 20
    • icon of address 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 21
    • icon of address 75/77, Margaret Street, London, W1W 8SY, England

      IIF 22
    • icon of address C/o - Bigstar Business Management Ltd, 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 23
    • icon of address Greenworks, Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England

      IIF 24
  • Arendt, Jonathan Michael Henry
    British consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Chevening Road, London, NW6 6DE

      IIF 25
  • Arendt, Jonathan Michael Henry
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ashchurch Grove, London, W12 9BT, United Kingdom

      IIF 26
    • icon of address 54 Chevening Road, London, NW6 6DE

      IIF 27
    • icon of address 54, Lisson Street, London, NW1 5DF, England

      IIF 28
  • Arendt, Jonathan Michael Henry
    British managing director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Chevening Road, London, NW6 6DE

      IIF 29
  • Arendt, Jonathan Michael Henry
    British media consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ashchurch Grove, London, W12 9BT, England

      IIF 30
  • Arendt, Jonathan Michael Henry
    born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Chevening Road, London, NW6 6DE

      IIF 31
  • Arendt, Jonathan Michael Henry
    British

    Registered addresses and corresponding companies
    • icon of address 22, Ashchurch Grove, London, W12 9BT, England

      IIF 32
    • icon of address 54 Chevening Road, London, NW6 6DE

      IIF 33
  • Arendt, Jonathan Michael Henry
    British company director

    Registered addresses and corresponding companies
    • icon of address 54 Chevening Road, London, NW6 6DE

      IIF 34
  • Arendt, Jonathan Michael Henry
    British director

    Registered addresses and corresponding companies
    • icon of address 54 Chevening Road, London, NW6 6DE

      IIF 35
  • Mr Jonathan Michael Henry Arendt
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 36
  • Arendt, Jonathan Michael Henry

    Registered addresses and corresponding companies
  • Arendt, Jonathan

    Registered addresses and corresponding companies
    • icon of address 5th Floor Tennyson House, 159-165 Great Portland Street, London, W1W 5PA

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5th Floor Tennyson House, 159-165 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-01-17 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    icon of address 54 Lisson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 4 Dukes Court, Bognor Road, Chichester, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -7,189 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Sea View, Treligga, Delabole, Cornwall
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    IIF 31 - LLP Member → ME
  • 5
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address C/o - Bigstar Business Management Ltd 303 The Pill Box, 115 Coventry Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 23 - Director → ME
  • 7
    METERCRAFT LIMITED - 1986-02-11
    icon of address Greenworks Dog And Duck Yard, Princeton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,855 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 303 The Pill Box 115 Coventry Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Cooper Murray, 4 Devonshire Street, Suite Lg6, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2004-07-28 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 20
  • 1
    CLAN FM LIMITED - 2004-06-21
    icon of address Haig House, Haig Business Park Balgonie Road, Markinch, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2005-04-01
    IIF 5 - Director → ME
  • 2
    icon of address C/o Bta Suite B Stable Block, Bradbourne House, East Malling, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    8,141 GBP2024-07-31
    Officer
    icon of calendar 2016-04-19 ~ 2023-05-15
    IIF 8 - Director → ME
  • 3
    CELADOR RADIO (BCR) LIMITED - 2020-08-24
    BRISTOL COMMUNITY RADIO LIMITED - 2011-06-07
    CATPAGE LIMITED - 1998-09-15
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2009-03-02 ~ 2010-09-03
    IIF 3 - Director → ME
  • 4
    CELADOR RADIO (SOUTH WEST) LIMITED - 2020-08-24
    TOMAHAWK RADIO LIMITED - 2011-06-07
    ORIGINAL BRISTOL FM LIMITED - 2009-03-05
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2006-05-29 ~ 2010-09-03
    IIF 4 - Director → ME
    icon of calendar 2008-07-28 ~ 2010-09-03
    IIF 35 - Secretary → ME
  • 5
    LINK FM LIMITED - 2015-05-22
    icon of address 62-64 Western Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,801 GBP2024-03-31
    Officer
    icon of calendar 1997-08-01 ~ 2000-05-17
    IIF 17 - Director → ME
  • 6
    CELADOR RADIO LIMITED - 2020-08-24
    CELADOR RADIO LTD - 2010-08-26
    THE COAST 106 LIMITED - 2010-08-06
    ORIGINAL 106 FM LIMITED - 2008-09-18
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -11,569,529 GBP2019-09-30
    Officer
    icon of calendar 2005-04-28 ~ 2008-08-11
    IIF 11 - Director → ME
  • 7
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,055,374 GBP2022-12-31
    Officer
    icon of calendar 2018-11-29 ~ 2024-11-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2022-08-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    METERCRAFT LIMITED - 1986-02-11
    icon of address Greenworks Dog And Duck Yard, Princeton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,855 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-11-18
    IIF 27 - Director → ME
    icon of calendar ~ 1994-04-01
    IIF 38 - Secretary → ME
  • 9
    JAZZ FM INVESTMENTS LIMITED - 2016-01-08
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2018-08-31
    IIF 22 - Director → ME
  • 10
    OCTOKERN LIMITED - 1996-11-13
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -119 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2019-03-08
    IIF 30 - Director → ME
  • 11
    MERCURY EVENTS LTD - 2011-11-07
    icon of address Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    330,116 GBP2023-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2016-06-30
    IIF 26 - Director → ME
  • 12
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-01
    IIF 21 - Director → ME
  • 13
    icon of address Greenworks Dog And Duck Yard, Princeton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2003-01-10 ~ 2005-01-01
    IIF 19 - Director → ME
    icon of calendar 2003-01-10 ~ 2005-01-01
    IIF 33 - Secretary → ME
  • 14
    icon of address 185 Fleet Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    131,969 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2006-10-25 ~ 2009-09-10
    IIF 2 - Director → ME
    icon of calendar 2008-07-18 ~ 2009-09-10
    IIF 37 - Secretary → ME
  • 15
    TOMAHAWK RADIO LIMITED - 2009-03-05
    icon of address 39 Long Acre, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2010-09-03
    IIF 13 - Director → ME
    icon of calendar 2008-07-25 ~ 2010-09-03
    IIF 34 - Secretary → ME
  • 16
    icon of address 33 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,903 GBP2017-12-31
    Officer
    icon of calendar 1993-12-21 ~ 2010-05-25
    IIF 12 - Director → ME
  • 17
    VICTORY FM LIMITED - 2001-07-25
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 1999-11-12
    IIF 29 - Director → ME
  • 18
    UNIVERSAL SOUND PRINCIPLES LIMITED - 2007-12-18
    STEPSENSE LIMITED - 1990-10-31
    icon of address Kingsbridge Corporate Solutions, 1st Floor,lowgate House Lowgate, Hull
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    15,445 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar ~ 1994-11-18
    IIF 16 - Director → ME
  • 19
    icon of address 29 Granby Hill, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,918 GBP2015-10-31
    Officer
    icon of calendar 2003-09-01 ~ 2005-12-31
    IIF 14 - Director → ME
    icon of calendar 1998-01-29 ~ 1999-05-20
    IIF 18 - Director → ME
  • 20
    DESPRIME LIMITED - 1992-01-17
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-28 ~ 1998-04-30
    IIF 15 - 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.