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

Summers, Jonathan William

    Related profiles found in government register
  • Summers, Jonathan William
    British banking born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Framewood Road, Fulmer, Gerrards Cross, Berkshire, SL2 4QS

      IIF 1
  • Summers, Jonathan William
    British chairman born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 2
  • Summers, Jonathan William
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Fleet Street, London, EC4A 2DY, England

      IIF 3
  • Summers, Jonathan William
    British consultant born in July 1971

    Resident in United Kingdom

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

      IIF 4
  • Summers, Jonathan William
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
    • icon of address Apartment 31, Wren House, 190, Strand, London, WC2R 1AB, United Kingdom

      IIF 6
  • Summers, Jonathan William
    British management born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Summers, Jonathan William
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Framewood Road, Fulmer, SL2 4QS

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

      IIF 10
    • icon of address Apartment 31 Wren House, 190 Strand, Wc2r 1ab, London, United Kingdom

      IIF 11
    • icon of address Apartment 31 Wren House, Strand, London, WC2R 1AB, England

      IIF 12
    • icon of address Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 13
  • Summers, Jonathan William
    British consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 14
  • Mr Jonathan William Summers
    British born in July 1971

    Resident in United Kingdom

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

      IIF 15
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
  • Summers, Jonathan William
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 18
    • icon of address 3rd Floor, 112 Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 19
  • Mr Jonathan William Summers
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church End, Radford Semele, Leamington Spa, CV31 1TA, England

      IIF 20
  • Summers, Jonathan William

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

      IIF 21
  • Summers, Jonathan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Censeo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (20 parents)
    Net Assets/Liabilities (Company account)
    1,763,795 USD2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 12 - LLP Member → ME
  • 2
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (25 parents)
    Net Assets/Liabilities (Company account)
    2,609,831 USD2024-03-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 11 - LLP Designated Member → ME
  • 3
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (383 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 18 - LLP Member → ME
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6 GBP2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2019-01-04 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    PARKVIEW VENTURES LTD - 2018-12-03
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-11-27 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    THE GALA FILM FUND, LLP - 2003-06-10
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (67 parents)
    Officer
    icon of calendar 2004-02-02 ~ now
    IIF 9 - LLP Member → ME
Ceased 8
  • 1
    3 BILLION PAIRS GENETIC CORPORATION LIMITED - 2022-09-09
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ 2023-03-10
    IIF 6 - Director → ME
  • 2
    icon of address United House, 9 Pembridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    37,039 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2015-12-15 ~ 2019-10-01
    IIF 19 - LLP Member → ME
  • 3
    icon of address 165 Fleet Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2022-07-29
    IIF 3 - Director → ME
  • 4
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 1 - Director → ME
  • 5
    PATHFINDER MINERALS PLC - 2024-07-25
    PATHFINDER PROPERTIES PLC - 2009-12-22
    ROME MINERALS PLC - 2024-07-25
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-17 ~ 2022-06-30
    IIF 5 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -512 GBP2021-03-31
    Officer
    icon of calendar 2019-11-19 ~ 2020-08-01
    IIF 10 - LLP Designated Member → ME
  • 7
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2021-02-22
    IIF 13 - LLP Designated Member → ME
  • 8
    SES RESIDENTIAL LIMITED - 2020-12-18
    icon of address Unit 17 Western Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2020-11-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-11-09
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.