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

Treacher, Jonathan

    Related profiles found in government register
  • Treacher, Jonathan
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Pattison Road, London, NW2 2HH, United Kingdom

      IIF 1
    • 35 Marlborough Mansions, Cannon Hill, London, NW6 1JS, England

      IIF 2
    • 36, Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 3
    • 80 Ranelagh Road, Ranelagh Road, London, W5 5RP, England

      IIF 4
    • Suite 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Treacher, Jonathan
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 8
    • Suite 36, Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 9 IIF 10
  • Treacher, Jonathan
    British investment banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 11
    • Suite 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 12
  • Treacher, Jonathan Page
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treacher, Jonathan Page
    British banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Carlton Mansions, Randolph Avenue, London, W9 1NR

      IIF 25
  • Treacher, Jonathan Page
    British company executive born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clifford Street, London, W1S 2LQ, United Kingdom

      IIF 26
    • 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 27
  • Treacher, Jonathan Page
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Carlton Mansions, 209 Randolph Avenue, London, W9 1NR, United Kingdom

      IIF 28
    • Suite 705, 19 - 21 Crawford Street, Jonathan Treacher, London, W1H 1PJ, United Kingdom

      IIF 29
  • Treacher, Jonathan Page
    British inv banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Carlton Mansions, Randolph Avenue, London, W9 1NR

      IIF 30
  • Treacher, Jonathan Page
    British investment banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Carlton Mansions, 209 Randolph Avenue, London, W9 1NR, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 45 Carlton Mansions, Randolph Avenue, London, W9 1NR

      IIF 34
  • Treacher, Jonathan
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 80, Ranelagh Road, London, W5 5RP, England

      IIF 35
  • Mr Jonathan Treacher
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Pattison Road, London, NW2 2HH, United Kingdom

      IIF 36 IIF 37
    • 35 Marlborough Mansions, Cannon Hill, London, NW6 1JS, England

      IIF 38 IIF 39
    • 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, England

      IIF 40
    • 36, Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 80, Ranelagh Road, London, W5 5RP, England

      IIF 44
    • 80 Ranelagh Road, Ranelagh Road, London, W5 5RP, England

      IIF 45
    • Suite 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Suite 705, 19-21 Crawford Street, Jonathan Treacher, Ardour Capital Limited, London, W1H 1PJ, England

      IIF 50
  • Treacher, Jonathan Page
    British

    Registered addresses and corresponding companies
    • 45 Carlton Mansions, Randolph Avenue, London, W9 1NR

      IIF 51
  • Treacher, Jonathan Page
    British executive finance born in April 1956

    Registered addresses and corresponding companies
    • The Huntings, Highfield Road, West Byfleet, Surrey, KT14 6QT

      IIF 52
  • Treacher, Jonathan Page
    British inv banker born in April 1956

    Registered addresses and corresponding companies
    • 65 Randolph Avenue, Maida Vale, London, W9 1DW

      IIF 53
  • Treacher, Jonathan Page
    British investment banker born in April 1956

    Registered addresses and corresponding companies
    • 65 Randolph Avenue, Maida Vale, London, W9 1DW

      IIF 54
  • Treacher, Jonathan Page
    British merchant banker born in April 1956

    Registered addresses and corresponding companies
    • 65 Randolph Avenue, Maida Vale, London, W9 1DW

      IIF 55
  • Mr Jonathan Page Treacher
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treacher, Jonathan

    Registered addresses and corresponding companies
  • Mr Jonathan Treacher
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 80 Ranelagh Road, 80 Ranelagh Road, London, W5 5RP, England

      IIF 83
child relation
Offspring entities and appointments
Active 25
  • 1
    Unit 1 Brook Farm Business Park, Horsham Road, Brook Hill, Cowfold, England
    Active Corporate (5 parents)
    Equity (Company account)
    -238,330 GBP2024-02-29
    Officer
    2012-02-03 ~ now
    IIF 19 - Director → ME
  • 2
    TRAINAFRIC (U) LTD - 2019-05-22
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2024-11-30
    Officer
    2016-11-15 ~ now
    IIF 1 - Director → ME
    2016-11-15 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    Suite 705, 19-21 Crawford Street Jonathan Treacher, Ardour Capital Limited, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    80 Ranelagh Road 80 Ranelagh Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 83 - Right to appoint or remove directorsOE
  • 5
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-25 ~ now
    IIF 5 - Director → ME
    2020-06-25 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    80 Ranelagh Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 20 - Director → ME
    2024-04-20 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    36 Cropthorne Court 20-28 Maida Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-26 ~ dissolved
    IIF 11 - Director → ME
    2017-09-26 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    80 Ranelagh Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 24 - Director → ME
    2023-06-30 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    THE SUNITA TREACHER FOUNDATION - 2017-12-12
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    2019-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
  • 10
    35 Marlborough Mansions Cannon Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2021-10-28 ~ dissolved
    IIF 79 - Secretary → ME
  • 11
    Marlborough Mansions, Flat 35, Cannon Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 23 - Director → ME
    2023-11-07 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 12
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-11-18 ~ now
    IIF 2 - Director → ME
    2016-11-18 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-11 ~ now
    IIF 7 - Director → ME
    2020-09-11 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 14
    Flat 45 209 Randolph Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 32 - Director → ME
  • 15
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-02 ~ now
    IIF 13 - Director → ME
    2020-12-02 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-27 ~ now
    IIF 16 - Director → ME
    2020-11-27 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    80 Ranelagh Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 3 - Director → ME
    2021-03-30 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -153,041 GBP2024-10-31
    Officer
    2019-10-11 ~ now
    IIF 17 - Director → ME
    2019-10-11 ~ now
    IIF 64 - Secretary → ME
  • 19
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-06 ~ now
    IIF 15 - Director → ME
    2019-09-06 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 20
    35 Marlborough Mansions Cannon Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-23 ~ dissolved
    IIF 8 - Director → ME
    2021-02-23 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,500 GBP2024-08-31
    Officer
    2021-05-22 ~ now
    IIF 18 - Director → ME
    2022-02-01 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 40 - Has significant influence or controlOE
  • 22
    Marlborough Mansions, Flat 35, Cannon Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-08-31
    Officer
    2023-08-25 ~ now
    IIF 22 - Director → ME
    2023-08-25 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-09 ~ now
    IIF 6 - Director → ME
    2019-10-09 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    80 Ranelagh Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 21 - Director → ME
    2023-07-13 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 25
    80 Ranelagh Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-10-20 ~ now
    IIF 14 - Director → ME
Ceased 16
  • 1
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    12 GBP2024-03-24
    Officer
    ~ 2003-07-08
    IIF 55 - Director → ME
  • 2
    Second Floor, 24-25 New Bond Street, London
    Active Corporate (4 parents)
    Officer
    2007-04-26 ~ 2007-12-07
    IIF 25 - Director → ME
  • 3
    80 Park Lane, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-25 ~ 2012-06-22
    IIF 33 - Director → ME
  • 4
    VITAMINWATER LIMITED - 2008-04-17
    GOLFVISION LIMITED - 2007-11-20
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -424,125 GBP2019-12-31
    Officer
    2005-11-18 ~ 2006-10-05
    IIF 51 - Secretary → ME
  • 5
    The Old Hall, Bylaugh, East Dereham, Norfolk
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -12,229 GBP2021-10-01 ~ 2022-09-30
    Officer
    2001-08-22 ~ 2005-09-30
    IIF 34 - Director → ME
  • 6
    35 Marlborough Mansions Cannon Hill, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-10-27 ~ 2023-07-26
    IIF 10 - Director → ME
    2021-10-27 ~ 2023-07-26
    IIF 81 - Secretary → ME
  • 7
    THE SUNITA TREACHER FOUNDATION - 2017-12-12
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    2010-09-27 ~ 2011-01-17
    IIF 28 - Director → ME
  • 8
    35 Marlborough Mansions Cannon Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2021-10-28 ~ 2021-12-07
    IIF 9 - Director → ME
    Person with significant control
    2021-10-28 ~ 2021-12-07
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    IMMIGRATION ADVISORY SERVICE LIMITED - 1994-08-02
    THE IMMIGRATION APPEALS ADVISORY SERVICE - 1994-01-06
    52-54 Brook Street, London
    Dissolved Corporate (12 parents)
    Officer
    2005-06-06 ~ 2011-07-12
    IIF 30 - Director → ME
  • 10
    IMPACTAGRI (HOLDINGS) LIMITED - 2020-11-27
    Brebners, 1 Suffolk Way, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,384 GBP2022-03-31
    Officer
    2023-07-20 ~ 2023-10-20
    IIF 27 - Director → ME
  • 11
    STAFFORD HOUSE INVESTMENTS LIMITED - 1999-11-03
    10 Fenchurch Avenue, London, United Kingdom, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    1999-12-01 ~ 2000-06-14
    IIF 53 - Director → ME
  • 12
    8 Clifford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-16 ~ 2012-09-15
    IIF 26 - Director → ME
  • 13
    HH & P SIXTEEN LIMITED - 2002-10-15
    The Oaks Harvest Hill Lane, Meriden, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,493 GBP2024-04-30
    Officer
    2003-01-09 ~ 2003-08-04
    IIF 52 - Director → ME
  • 14
    SEYMOUR PIERCE BELL LIMITED - 2003-12-18
    ROWAN & COMPANY INVESTMENT MANAGEMENT LTD - 2000-10-04
    ROWAN & COMPANY (FINANCIAL SERVICES) LIMITED - 1999-10-01
    Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    1999-06-11 ~ 2001-04-14
    IIF 54 - Director → ME
  • 15
    35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,500 GBP2024-08-31
    Officer
    2019-08-29 ~ 2020-03-09
    IIF 12 - Director → ME
    2019-08-29 ~ 2020-03-08
    IIF 80 - Secretary → ME
    Person with significant control
    2019-08-29 ~ 2020-02-12
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 16
    80 Park Lane, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-07 ~ 2012-06-22
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.