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 David Sieff

    Related profiles found in government register
  • Mr Jonathan David Sieff
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Porchester Road, London, W2 6ET, England

      IIF 1
    • icon of address First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 2
    • icon of address Pinewood Court, Larkwood Way, Tytherington Business Park, Macclesfield, SK10 2XR, England

      IIF 3
  • Mr Jonathan David Sieff
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Porchester Road, London, W2 6ET, England

      IIF 4
  • Mr Jonathan David Sieff
    British born in June 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 26, Ilchester Place, London, W14 8AA, United Kingdom

      IIF 5
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER

      IIF 7 IIF 8
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 9
  • Sieff, Jonathan David
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sieff, Jonathan David
    British consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Ilchester Place, West Kensington, London, W14 8AA

      IIF 16
  • Sieff, Jonathan David
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ilchester Place, London, W14 8AA, England

      IIF 17
    • icon of address 26 Ilchester Place, West Kensington, London, W14 8AA

      IIF 18 IIF 19 IIF 20
    • icon of address 66 Porchester Road, London, W2 6ET, England

      IIF 22
    • icon of address C/o Wilson Wright Llp, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 23
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF

      IIF 24
  • Mr Jonathan Sieff
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Porchester Road, London, W2 6ET

      IIF 25
  • Sieff, Jonathan David
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ilchester Place, London, W14 8AA, United Kingdom

      IIF 26
  • Sieff, Jonathan David
    British company director born in June 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER

      IIF 27 IIF 28
    • icon of address Unit 23 Dunkirk Business Park, Frome Road, Southwick, Trowbridge, BA14 9NL, England

      IIF 29
  • Sieff, Jonathan David
    British director born in June 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 31 IIF 32
    • icon of address Unit 23, Dunkirk Business Park, Frome Road, Southwick, Trowbridge, BA14 9NL, England

      IIF 33
  • Sieff, Jonathan David
    British

    Registered addresses and corresponding companies
    • icon of address 26 Ilchester Place, West Kensington, London, W14 8AA

      IIF 34
  • Sieff, Jonathan David
    British company director

    Registered addresses and corresponding companies
    • icon of address 26 Ilchester Place, West Kensington, London, W14 8AA

      IIF 35
  • Sieff, Jonathan David
    born in June 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 23, Dunkirk Business Park Frome Road, Southwick, Trowbridge, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    6,226,764 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 33 - Director → ME
  • 2
    ADVETEC LIMITED - 2021-04-27
    icon of address Unit 23 Dunkirk Business Park Frome Road, Southwick, Trowbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address First Floor, 5 Fleet Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Watermelon Ltd, 66 Porchester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 66 Porchester Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    GLOBAL BRANDS INC. LIMITED - 2004-08-09
    BRAND HEADQUARTERS LIMITED - 2003-07-28
    icon of address Fashion Lab Ltd, 66 Porchester Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-25 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 66 Porchester Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 32 - Director → ME
  • 13
    INNOVATIVE PLASTICS LIMITED - 2015-11-25
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    543,065 GBP2023-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 31 - Director → ME
  • 14
    AQUA 22 LIMITED - 2008-09-23
    ACCEPTCOVER LIMITED - 2001-02-08
    icon of address 66 Porchester Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,061 GBP2016-03-31
    Officer
    icon of calendar 1998-01-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    VASTDEAL LIMITED - 2003-02-19
    icon of address 13 Station Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2004-01-30
    IIF 34 - Secretary → ME
  • 2
    CLOSEMINI LIMITED - 1989-08-15
    icon of address Quantum Clothing Group North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-31
    IIF 12 - Director → ME
  • 3
    GLOBAL WORKWEAR AND PROMOTIONAL CO. LIMITED - 1998-08-10
    BLENDCHANGE LIMITED - 1996-10-04
    icon of address 11 St. Georges Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,146,217 GBP2024-07-31
    Officer
    icon of calendar 1996-10-04 ~ 2006-05-05
    IIF 13 - Director → ME
    icon of calendar 1996-10-04 ~ 2006-05-05
    IIF 35 - Secretary → ME
  • 4
    icon of address Kings College London, Strand Campus, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2022-02-12
    IIF 15 - Director → ME
  • 5
    GATEWAY 3D LIMITED - 2016-11-08
    SOFTWARE GATEWAY LIMITED - 2012-09-25
    CUSTOM GATEWAY LIMITED - 2022-05-31
    icon of address Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,088,200 GBP2022-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2020-08-07
    IIF 23 - Director → ME
  • 6
    WONDERWORKS MEDIA LIMITED - 2013-08-07
    PEPPERGHOST LIMITED - 2005-06-01
    icon of address Compton Acres, 164 Canford Cliffs Road, Poole, Dorset, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -12,594 GBP2015-12-30
    Officer
    icon of calendar 2005-04-07 ~ 2012-11-26
    IIF 18 - Director → ME
  • 7
    INNOVATIVE PLASTICS LIMITED - 2015-11-25
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    543,065 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-09 ~ 2019-03-08
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Old Bank, 205-207 High Street, Cottenham, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2008-07-31
    IIF 10 - Director → ME
  • 9
    FASHION LAB LTD - 2014-07-25
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2014-06-23
    IIF 24 - Director → ME
  • 10
    PINCO 2118 LIMITED - 2004-05-27
    WATERMELON EUROPE LIMITED - 2017-09-15
    icon of address Lockington Hall Main Street, Lockington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    548 GBP2024-06-30
    Officer
    icon of calendar 2004-05-27 ~ 2017-09-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-06
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    WAVEDEAL LIMITED - 2000-12-04
    icon of address Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,364 GBP2018-12-31
    Officer
    icon of calendar 2000-11-28 ~ 2019-05-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ 2019-05-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    MONEYWISE PROJECTS LIMITED - 2003-04-06
    CFS-EUROPE LIMITED - 2017-12-01
    icon of address Advanced Technology & Innovation Centre, 5 Oakwood Drive, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    129,094 GBP2024-03-31
    Officer
    icon of calendar 2004-10-05 ~ 2013-11-06
    IIF 19 - 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.