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

Munro Ford, Jonathan James

    Related profiles found in government register
  • Munro Ford, Jonathan James
    Australian chair person born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, 170 High Street, Winchester, SO23 9BQ, England

      IIF 1 IIF 2
  • Munro Ford, Jonathan James
    Australian company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Munro Ford, Jonathan James
    Australian director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, Winchester Road, Alresford, Hampshire, SO24 9EZ, United Kingdom

      IIF 16
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 18
    • 170, High Street, Winchester, Hampshire, SO23 9BQ, England

      IIF 19
    • 170, High Street, Winchester, Hampshire, SO23 9BQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Cannon House, 170 High Street, Winchester, SO23 9BQ, England

      IIF 23 IIF 24
  • Munro Ford, Jonathan James
    Australian managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Munro Ford, Jonathan James
    born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 48
    • 170, High Street, Winchester, Hampshire, SO23 9BQ, United Kingdom

      IIF 49
  • Munro Ford, Jonathan James
    British director born in January 1956

    Registered addresses and corresponding companies
    • The Old Court House, Hursley, Winchester, Hampshire, SO21 2JY

      IIF 50
  • Munro Ford, Jonathan
    Australian director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, Winchester Road, Alresford, Hampshire, SO24 9EZ, United Kingdom

      IIF 51
  • Munro-ford, Jonathan
    Australian director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, High Street, Winchester, Hampshire, SO23 9BQ

      IIF 52
  • Mr Jonathan Munro Ford
    Australian born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 170, High Street, Winchester, Hampshire, SO23 9BQ

      IIF 53
  • Mr Jonathan James Munro Ford
    Australian born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Munro Ford, Johnathan
    British director born in January 1956

    Registered addresses and corresponding companies
    • White Gates, Wunston, Winchester, Hampshire, SO21 3LR

      IIF 78
  • Ford, Jonathan James Munro
    Australian managing director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitesgates, Wonston, Winchester, Hampshire, SO21 3LR

      IIF 79
  • Mr Jonatahan James Munro Ford
    Australian born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, High Street, Winchester, SO23 9BQ, England

      IIF 80
child relation
Offspring entities and appointments
Active 51
  • 1
    AG MANAGEMENT (UK) LTD - 2010-11-01
    HHP (UK) LTD - 2010-11-01
    170 High Street, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-29 ~ dissolved
    IIF 33 - director → ME
  • 2
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 21 - director → ME
  • 3
    OFFICE ADMINISTRATORS LTD - 2013-04-10
    Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 27 - director → ME
  • 4
    COUNTRYWIDE MEDICAL STAFF LIMITED - 2009-06-23
    EURO ENGINEERING CORPORATION LIMITED - 2007-04-24
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved corporate (1 parent)
    Officer
    2007-03-22 ~ dissolved
    IIF 52 - director → ME
  • 5
    1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 48 - llp-designated-member → ME
  • 6
    C/o Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 49 - llp-designated-member → ME
  • 7
    STRATEGIC TECHNOLOGY ENGINEERING AND MANUFACTURING LIMITED - 2023-05-01
    STRATEGIC TECHNOLOGY ENGINEERING & MANUFACTURING LIMITED - 2020-12-15
    EAGLE CYBER SECURITY LIMITED - 2020-12-11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-11-25 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 8
    CMS EUROPEAN LIMITED - 2024-04-30
    Cannon House, 170 High Street, Winchester, England
    Corporate (2 parents)
    Officer
    2024-02-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 9
    Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 25 - director → ME
  • 10
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 79 - director → ME
  • 11
    COUNTRYWIDE MEDICAL SELECTION LIMITED - 2013-09-27
    CARTWRIGHT MEDICAL SERVICES LIMITED - 1996-10-15
    Cedar Suite Construction House, Winchester Road, Alresford, Hampshire, England
    Dissolved corporate (4 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 28 - director → ME
  • 12
    CONSUB INTERNATIONAL LIMITED - 2024-07-23
    GS ENERGY SOLUTIONS LIMITED - 2022-06-07
    Cannon House, 170 High Street, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-05-12 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 13
    Cannon House, 170 High Street, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-02-16 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 14
    Eagle House, Winchester Road, Alresford, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 34 - director → ME
  • 15
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 16
    170 High Street, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 11 - director → ME
  • 17
    170 High Street, Winchester, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 3 - director → ME
  • 18
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-24 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    GROUPE GRUAU (UK) LTD - 2011-05-09
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 36 - director → ME
  • 20
    170 High Street, Winchester, Hampshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,050 GBP2024-03-31
    Officer
    2015-04-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    EAGLE LOGISTICS (UK) LTD - 2014-02-10
    170 High Street, Winchester, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 22
    170 High Street, Winchester, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,001 GBP2024-03-31
    Officer
    2015-08-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    EAGLEFIRE AND SECURITY LTD - 2007-07-02
    170 High Street, Winchester, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,121 GBP2024-03-31
    Officer
    2005-12-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 24
    Eagle House, Winchester Road, Alresford, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 16 - director → ME
  • 25
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-22 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 13 - director → ME
  • 27
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 28
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 5 - director → ME
  • 29
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 30
    OILFIELD HOLDING LIMITED - 2021-12-22
    STEAM (EUROPE) LIMITED - 2021-05-06
    PAINPRO LIMITED - 2021-01-06
    170 High Street, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,789 GBP2024-03-31
    Person with significant control
    2016-07-11 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or controlOE
  • 31
    170 High Street, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-18 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 32
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF 37 - director → ME
  • 33
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 6 - director → ME
  • 34
    170 High Street, Winchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 35
    Cannon House, 170 High Street, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-10-18 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 36
    ARGENTIA (UK) LIMITED - 2013-04-10
    JAKAB EUROPE LIMITED - 2010-10-05
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 42 - director → ME
  • 37
    Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 30 - director → ME
  • 38
    DESIGN AND MARKETING (UK) LTD - 2013-10-25
    170 High Street, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 39
    SUBLIME MEDICAL LIMITED - 2024-09-24
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-06-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 54 - Has significant influence or controlOE
  • 40
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 22 - director → ME
  • 41
    86-90 Paul Street, London, England
    Corporate (3 parents)
    Officer
    2024-03-11 ~ now
    IIF 24 - director → ME
  • 42
    TIME 224 LIMITED - 2024-04-14
    RUEDEX MONEY LIMITED - 2024-02-11
    Cannon House, 170 High Street, Winchester, England
    Corporate (2 parents)
    Officer
    2024-02-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 43
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 20 - director → ME
  • 44
    I M POWER (EUROPE) LIMITED - 2017-04-13
    SALES & MARKETING (UK) LTD - 2015-11-09
    170 High Street, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 45
    Cannon House, 170 High Street, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 46
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    EAGLE III LIMITED - 2024-11-20
    170 High Street, Winchester, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    2016-01-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    EAGLE GROUP INTERNATIONAL LIMITED - 2021-03-10
    170 High Street, Winchester, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,993 GBP2024-03-31
    Officer
    2015-08-21 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 49
    EAGLE INTERNATIONAL CAPITAL LIMITED - 2024-11-21
    Cannon House, 170 High Street, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-03-31
    Officer
    2023-01-06 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 50
    EAGLE INTERNATIONAL (EUROPE) LTD - 2015-04-16
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (1 parent)
    Officer
    2005-12-01 ~ now
    IIF 40 - director → ME
  • 51
    TAVASOAR LTD - 2016-02-27
    EAGLE ENTERPRISES (UK) LTD - 2016-02-08
    170 High Street, Winchester, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 26 - director → ME
Ceased 7
  • 1
    STRATEGIC TECHNOLOGY ENGINEERING AND MANUFACTURING LIMITED - 2023-05-01
    STRATEGIC TECHNOLOGY ENGINEERING & MANUFACTURING LIMITED - 2020-12-15
    EAGLE CYBER SECURITY LIMITED - 2020-12-11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-11-25 ~ 2020-12-09
    IIF 18 - director → ME
  • 2
    CONSUB INTERNATIONAL LIMITED - 2024-07-23
    GS ENERGY SOLUTIONS LIMITED - 2022-06-07
    Cannon House, 170 High Street, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-05-12 ~ 2024-07-15
    IIF 44 - director → ME
  • 3
    170 High Street, Winchester, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ 2013-05-01
    IIF 51 - director → ME
  • 4
    OILFIELD HOLDING LIMITED - 2021-12-22
    STEAM (EUROPE) LIMITED - 2021-05-06
    PAINPRO LIMITED - 2021-01-06
    170 High Street, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,789 GBP2024-03-31
    Officer
    2016-07-11 ~ 2024-02-15
    IIF 14 - director → ME
  • 5
    170 High Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2002-09-16 ~ 2013-10-01
    IIF 47 - director → ME
  • 6
    JAKAB GROUP LIMITED - 2004-05-21
    MERCHANTS INTERNATIONAL (U.K.) LIMITED - 2002-10-11
    Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    1996-02-02 ~ 2013-04-26
    IIF 50 - director → ME
  • 7
    ARGENTIA (UK) LIMITED - 2013-04-10
    JAKAB EUROPE LIMITED - 2010-10-05
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-05-07 ~ 2004-11-17
    IIF 78 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.