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

Larbey, Jonathan Paul

    Related profiles found in government register
  • Larbey, Jonathan Paul
    British

    Registered addresses and corresponding companies
    • icon of address Suite 12, Chessington Business Centre, 37 Cox Lane, Chessington, KT9 1SD, England

      IIF 1
    • icon of address Suite 12, Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 2 IIF 3 IIF 4
    • icon of address 135 Kings Road, Haslemere, Surrey, GU27 2QQ

      IIF 5
  • Larbey, Jonathan Paul
    British finance manager

    Registered addresses and corresponding companies
    • icon of address The Dairy, Bignel Park Barns, Chesterton, Oxfordshire, OX26 1TD, England

      IIF 6
  • Larbey, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address Suite 12, Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 7 IIF 8
  • Larbey, Jonathan Paul
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 9
  • Larbey, Jonathan Paul
    British company secretary/director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 10
  • Larbey, Jonathan Paul
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hudson House, Albany Park, Camberley, Surrey, GU16 7PL, England

      IIF 11
  • Larbey, Jonathan Paul
    British finance director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, Chessington Business Centre, 37 Cox Lane, Chessington, KT9 1SD, England

      IIF 12
    • icon of address Suite 12, Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 13 IIF 14
    • icon of address The Dairy, Bignel Park Barns, Chesterton, Oxfordshire, OX26 1TD, England

      IIF 15
    • icon of address Howard House, Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 16
  • Larbey, Jonathan Paul
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Close, Haslemere, GU27 3SA, England

      IIF 17
  • Larby, Jonathan Paul
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL

      IIF 18
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 19
  • Larbey, Jonathan Paul
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Larbey, Jonathan Paul
    British none born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Chessington Business Centre, 37 Cox Lane, Chessington, KT9 1SD, England

      IIF 22
  • Mr Jonathan Paul Larbey
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Close, Haslemere, GU27 3SA, England

      IIF 23
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 9 Orchard Close, Haslemere, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040 GBP2023-01-31
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DELTA CONTROLS LIMITED - 2019-05-30
    GW 237 LIMITED - 2005-04-14
    icon of address Hudson House, Albany Park, Camberley, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Suite 12 Chessington Business Centre, Cox Lane, Chessington, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,819 GBP2019-12-31
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    DJF RESIDENTIAL LETTINGS LIMITED - 2009-04-24
    RJF RESIDENTIAL LETTINGS LIMITED - 2005-08-24
    icon of address 3 Coldbath Square, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    99,745 GBP2018-12-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 18 - Director → ME
Ceased 14
  • 1
    ALCIN (UK) LIMITED - 2010-08-23
    icon of address Suite 12 Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,788 GBP2024-12-31
    Officer
    icon of calendar 2015-02-01 ~ 2021-06-30
    IIF 14 - Director → ME
    icon of calendar 2015-02-01 ~ 2021-06-30
    IIF 7 - Secretary → ME
  • 2
    icon of address Howard House, 70 Baker Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2007-12-13
    IIF 21 - LLP Designated Member → ME
  • 3
    icon of address Howard House, 70 Baker Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2007-12-13
    IIF 20 - LLP Designated Member → ME
  • 4
    CASHTECH SECURITY SERVICES LIMITED - 1999-03-01
    CASHTEC SECURITY SERVICES LIMITED - 1998-12-24
    DRAMSIT LIMITED - 1998-12-10
    icon of address Suite 12 Chessington Business Centre, Cox Lane, Chessington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,338,356 GBP2019-12-31
    Officer
    icon of calendar 2004-02-26 ~ 2021-06-30
    IIF 4 - Secretary → ME
  • 5
    69 HOLDINGS LIMITED - 2020-05-30
    icon of address Russell House Regents Park, 297 Kingston Road, Leatherhead, England
    Active Corporate (7 parents)
    Equity (Company account)
    -21,274 GBP2023-12-31
    Officer
    icon of calendar 2020-02-19 ~ 2021-06-30
    IIF 12 - Director → ME
  • 6
    icon of address Suite 12 Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2021-06-30
    IIF 10 - Director → ME
  • 7
    icon of address Suite 12 Chessington Business Centre, Cox Lane, Chessington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2021-06-30
    IIF 9 - Director → ME
  • 8
    icon of address Suite 12 Chessington Business Centre, 37 Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -359,267 GBP2024-12-31
    Officer
    icon of calendar 2016-02-10 ~ 2021-04-09
    IIF 13 - Director → ME
    icon of calendar 2016-02-10 ~ 2021-04-09
    IIF 8 - Secretary → ME
  • 9
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    870,021 GBP2024-12-31
    Officer
    icon of calendar 2017-03-21 ~ 2021-11-10
    IIF 19 - Director → ME
  • 10
    icon of address Ibex House, 61-65 Baker Street, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    801,017 GBP2024-03-31
    Officer
    icon of calendar 2016-09-30 ~ 2016-10-07
    IIF 16 - Director → ME
  • 11
    DJF RESIDENTIAL LETTINGS LIMITED - 2009-04-24
    RJF RESIDENTIAL LETTINGS LIMITED - 2005-08-24
    icon of address 3 Coldbath Square, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    99,745 GBP2018-12-31
    Officer
    icon of calendar 2008-12-19 ~ 2011-08-19
    IIF 5 - Secretary → ME
  • 12
    icon of address Suite 12 Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -240,470 GBP2024-12-31
    Officer
    icon of calendar 2009-03-23 ~ 2021-06-30
    IIF 2 - Secretary → ME
  • 13
    OCEANFORGE LIMITED - 2003-01-09
    icon of address Office 10 Building B, Kirtlington Business Centre, Slade Farm, Kirtlington, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,766,686 GBP2024-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2021-06-30
    IIF 15 - Director → ME
    icon of calendar 2003-01-27 ~ 2021-06-30
    IIF 6 - Secretary → ME
  • 14
    KILFA LIMITED - 1985-07-15
    icon of address Suite 12 Chessington Business Centre, 37 Cox Lane, Chessington, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -701,005 GBP2024-12-31
    Officer
    icon of calendar 2010-08-02 ~ 2021-06-30
    IIF 22 - Director → ME
    icon of calendar 1999-11-26 ~ 2021-06-30
    IIF 1 - Secretary → 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.