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

Lack, Jonathan Anthony James

    Related profiles found in government register
  • Lack, Jonathan Anthony James
    British accountant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynt House, Lynt House Farm, Inglesham, Swindon, SN6 7QZ, United Kingdom

      IIF 1
  • Lack, Jonathan Anthony James
    British business professional born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 New Down Farm, Micheldever, Winchester, SO21 3BT, England

      IIF 2
  • Lack, Jonathan Anthony James
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 3
    • icon of address 22a, Ives Street, South Kensington, London, SW3 2ND, United Kingdom

      IIF 4
    • icon of address 67, Dean Street, London, W1D 4QH, England

      IIF 5
    • icon of address 4, Selby Avenue, St. Albans, Hertfordshire, AL3 5EN, England

      IIF 6
    • icon of address Lynt House, Lynt Farm Lane, Inglesham, Swindon, SN6 7QZ, England

      IIF 7 IIF 8
  • Lack, Jonathan Anthony James
    British consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynt House, Lynt Farm Lane, Inglesham, Swindon, SN6 7QZ, United Kingdom

      IIF 9
  • Lack, Jonathan Anthony James
    British corporate finance advisor born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynt House, Lynt Farm Lane, Inglesham, Swindon, Wiltshire, SN6 7QZ, United Kingdom

      IIF 10 IIF 11
  • Lack, Jonathan Anthony James
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lack, Jonathan Anthony James
    British financial consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynt House, Lynt Farm Lane, Inglesham, Swindon, SN6 7QZ, England

      IIF 29
  • Lack, Jonathan Anthony James
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 30 IIF 31
  • Lack, Jonathan Anthony James
    British corporate finance advisor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynt House, Lynt Farm Lane, Inglesham, Wiltshire, SN6 7QZ, England

      IIF 32
  • Lack, Jonathan Anthony James
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Soho Square, London, W1D 3QH, England

      IIF 33
    • icon of address Unit 20, Berghem Mews, Blythe Road, London, W14 0HN, United Kingdom

      IIF 34
    • icon of address Lynt House, Lynt Farm Lane, Inglesham, Wiltshire, Swindon, SN6 7QZ, England

      IIF 35
  • Lack, Jonathan Anthony James
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 36
  • Lack, Jonathan Anthony James
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 37
  • Lack, Jonathan Anthony James
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 397 Fulham Palace Road, London, SW6 6TA

      IIF 38
  • Mr Jonathan Anthony James Lack
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falling Leaf, Chinnor Hill, Chinnor, OX39 4BN, England

      IIF 39
    • icon of address Lynt House, Lynt Farm Lane, Inglesham, Wiltshire, SN6 7QZ, England

      IIF 40
    • icon of address Lynt House, Lynt Farm Lane, Inglesham, Swindon, SN6 7QZ, England

      IIF 41 IIF 42
    • icon of address Lynt House, Lynt Farm Lane, Inglesham, Swindon, Wiltshire, SN6 7QZ, United Kingdom

      IIF 43
    • icon of address Unit 3 New Down Farm, Micheldever, Winchester, SO21 3BT, England

      IIF 44
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 13 - Director → ME
  • 2
    LYNT GRANGE LIMITED - 2024-07-09
    icon of address Lynt House Lynt Farm Lane, Inglesham, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    BLACKS IP LIMITED - 2024-02-19
    icon of address 67 Dean Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,096 GBP2024-05-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Unit 3, New Down Farm, Micheldever, Winchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 29 - Director → ME
  • 5
    EXCLUSIVE MEDIA HOLDINGS LIMITED - 2015-12-14
    HAMMER FILM HOLDINGS LIMITED - 2009-07-20
    LIGHTWONDER LIMITED - 2007-02-21
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -874,311 GBP2023-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    127,762 GBP2023-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 19 - Director → ME
  • 7
    HAMMER FILM PRODUCTIONS LIMITED - 2009-07-20
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,444,698 GBP2023-12-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 36 - Director → ME
  • 8
    EXCLUSIVE PRODUCTIONS LIMITED - 2015-12-14
    HAMMER PRODUCTIONS LIMITED - 2009-07-20
    LOCKPLATE LIMITED - 2007-03-07
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -10,443 GBP2023-12-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 12 - Director → ME
  • 9
    HHO H HOXTON LIMITED - 2017-06-08
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,000 GBP2024-05-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 16 Soho Square, London, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 21 - Director → ME
  • 11
    GOLDEN PRODUCTIONS LIMITED - 1999-09-09
    icon of address 16 Soho Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-10-29 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Lynt House Lynt Farm Lane, Inglesham, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    icon of address 16 Soho Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -214,102 GBP2024-09-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 17 - Director → ME
  • 15
    JOHN GORE MEDIA LIMITED - 2025-01-29
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 23 - Director → ME
  • 16
    ACESHOW PRODUCTIONS LIMITED - 2010-06-30
    icon of address 16 Soho Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 16 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 16 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 27 - Director → ME
  • 19
    INTRINSICA VISION LIMITED - 2021-11-02
    icon of address Lynt House, Lynt Farm Lane, Inglesham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    415 GBP2024-03-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    icon of address Cadley Farm Lavington Road, Potterne, Devizes, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -100,823 GBP2023-10-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 15 - Director → ME
  • 23
    SOUND AND MEDIA LIMITED - 2008-08-13
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,206,805 GBP2022-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 18 - Director → ME
  • 24
    HAMMER STUDIOS LIMITED - 2024-08-23
    icon of address Lynt House Lynt Farm Lane, Inglesham, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 34 - Director → ME
  • 25
    ANCHOR BAY ENTERTAINMENT UK LIMITED - 2015-04-23
    STARZ HOME ENTERTAINMENT UK LIMITED - 2007-10-16
    ANCHOR BAY ENTERTAINMENT UK LIMITED - 2006-09-19
    icon of address 16 Soho Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 30 - Director → ME
  • 27
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 31 - Director → ME
  • 28
    2 MARKS LIMITED - 2004-05-18
    icon of address Lynt House Lynt Farm Lane, Inglesham, Swindon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,810 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address 16 Soho Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    481,181 GBP2024-07-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 35 - Director → ME
  • 30
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,822 GBP2023-12-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 37 - Director → ME
  • 31
    icon of address Unit 3 New Down Farm, Micheldever, Winchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    91,832 GBP2023-08-27
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 22a Ives Street, South Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 4 - Director → ME
  • 33
    icon of address Lynt House Lynt Farm Lane, Inglesham, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    NEXUS CORPORATE FINANCE LLP - 2015-09-25
    NEXUS CAPITAL FINANCE LLP - 2008-11-13
    icon of address 21 Ganton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2009-05-15
    IIF 38 - LLP Member → ME
  • 2
    icon of address 30-32 Gildredge Road Gildredge Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,867 GBP2024-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2022-09-24
    IIF 11 - Director → ME
  • 3
    icon of address Lynt House Lynt Farm Lane, Inglesham, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ 2023-03-21
    IIF 8 - Director → ME
  • 4
    icon of address Falling Leaf Sunley Wood Red Lane, Chinnor Hill, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2018-07-27
    IIF 1 - Director → ME
  • 5
    icon of address Falling Leaf, Chinnor Hill, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-08-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-08-07
    IIF 39 - Has significant influence or control OE
  • 6
    icon of address 4 Selby Avenue, St. Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-30 ~ 2021-01-12
    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.