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

Malin, Jonathan Adam

    Related profiles found in government register
  • Malin, Jonathan Adam
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4th Floor, City Tower, 40 Basinghall Street, London, EC2V 5DE, England

      IIF 1
    • icon of address 12 Netherton Road, St Margarets, Twickenham, Middlesex, TW1 1LZ

      IIF 2 IIF 3
  • Malin, Jonathan Adam
    British accountant born in February 1968

    Registered addresses and corresponding companies
    • icon of address 12 Netherton Road, St Margarets, Twickenham, Middlesex, TW1 1LZ

      IIF 4 IIF 5
  • Malin, Jonathan Adam
    British business manager born in February 1968

    Registered addresses and corresponding companies
    • icon of address 35 Northcote Road, Twickenham, Middlesex, TW1 1PB

      IIF 6
  • Malin, Jonathan Adam
    British treasury manager born in February 1968

    Registered addresses and corresponding companies
    • icon of address 35 Northcote Road, Twickenham, Middlesex, TW1 1PB

      IIF 7
  • Malin, Jonathan Adam

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 8
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, United Kingdom

      IIF 9
    • icon of address 12 Netherton Road, St Margarets, Twickenham, Middlesex, TW1 1LZ

      IIF 10
    • icon of address 12, Netherton Road, Twickenham, TW1 1LZ, England

      IIF 11
    • icon of address 35 Northcote Road, Twickenham, Middlesex, TW1 1PB

      IIF 12
  • Malin, Jonathan Adam
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Netherton Road, Twickenham, TW1 1LZ, England

      IIF 13
  • Malin, Jonathan Adam
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europoint, 5-11 Lavington Street, London, SE1 0NZ

      IIF 14
  • Malin, Jonathan Adam
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Park Place, Leeds, LS1 2RY, England

      IIF 15
  • Malin, Jonathan Adam
    British director and company secretary born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Netherton Road, Twickenham, TW1 1LZ, United Kingdom

      IIF 16
  • Malin, Jonathan Adam
    British finance director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 17
    • icon of address 12, Netherton Road, Twickenham, TW1 1LZ, England

      IIF 18
  • Mr Jonathan Adam Malin
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 19
    • icon of address 12, Netherton Road, Twickenham, TW1 1LZ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,902 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Netherton Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    EDS FINANCE PLC - 2009-01-30
    FC8 LIMITED - 1987-03-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-10 ~ 2000-05-22
    IIF 7 - Director → ME
  • 2
    icon of address Forest School Camps Hill Row Causeway, Haddenham, Ely, Cambridgeshire
    Active Corporate (28 parents)
    Officer
    icon of calendar 2016-07-03 ~ 2018-06-24
    IIF 18 - Director → ME
    icon of calendar 2016-07-03 ~ 2018-04-21
    IIF 11 - Secretary → ME
  • 3
    MOBOTICS LIMITED - 2021-07-05
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    45,893 GBP2023-05-31
    Officer
    icon of calendar 2022-12-05 ~ 2023-09-01
    IIF 15 - Director → ME
  • 4
    icon of address 9 St. Georges Yard, Farnham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    29,098 GBP2019-02-28
    Officer
    icon of calendar 2017-11-07 ~ 2018-04-25
    IIF 9 - Secretary → ME
  • 5
    HALPACK LIMITED - 2017-10-31
    CLINPAK LIMITED - 2017-10-27
    icon of address 24 Bonchurch Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2018-04-30
    Officer
    icon of calendar 2017-11-07 ~ 2018-04-03
    IIF 8 - Secretary → ME
  • 6
    ROUSE & CO INTERNATIONAL (HOLDINGS) LLP - 2020-07-17
    RISING DRAGON LLP - 2012-10-01
    ROUSE & CO INTERNATIONAL LLP - 2017-02-22
    icon of address 6th Floor 1-6 Lombard Street, London, England
    Active Corporate (52 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2017-02-28
    IIF 13 - LLP Designated Member → ME
  • 7
    INTERVEND LIMITED - 1989-11-01
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-18 ~ 2003-08-01
    IIF 5 - Director → ME
    icon of calendar 2000-11-01 ~ 2003-08-01
    IIF 12 - Secretary → ME
  • 8
    MICROMUSE U.K. LIMITED - 2003-04-01
    PRECIS (2211) LIMITED - 2002-05-31
    icon of address Building C Ibm Hursley Office, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-31 ~ 2003-08-01
    IIF 4 - Director → ME
    icon of calendar 2002-05-31 ~ 2003-08-01
    IIF 10 - Secretary → ME
  • 9
    ROUSE & CO. CHINA CONSULTANTS LIMITED - 1995-01-23
    NEW CHINA CONSULTANTS LIMITED - 1996-07-01
    PHAMAL BUILDERS LIMITED - 1993-08-26
    icon of address 6th Floor 1-6 Lombard Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-19 ~ 2016-02-25
    IIF 3 - Secretary → ME
  • 10
    ROUSE & CO. INTERNATIONAL (HOLDINGS) LIMITED - 1998-05-01
    ROUSE & CO. INTERNATIONAL LIMITED - 2012-10-01
    MALTPRIDE LIMITED - 1996-07-09
    ROUSE & CO INTERNATIONAL (HOLDINGS) LTD - 2017-02-22
    icon of address 6th Floor 1-6 Lombard Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-19 ~ 2017-02-28
    IIF 1 - Secretary → ME
  • 11
    PATENTUK LIMITED - 2003-06-17
    ROUSE & CO INTERNATIONAL (PATENTS) LTD - 2014-05-01
    icon of address 6th Floor 1-6 Lombard Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,779,178 GBP2024-10-31
    Officer
    icon of calendar 2008-07-19 ~ 2016-02-04
    IIF 2 - Secretary → ME
  • 12
    ISLAND GARDENS INVESTMENTS LIMITED - 1982-05-25
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2000-05-22
    IIF 6 - Director → ME
  • 13
    TOYE TECHNOLOGY GROUP LIMITED - 2014-12-03
    FT TECHNOLOGY GROUP LTD - 2015-03-20
    icon of address Europoint, 5-11 Lavington Street, London
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    291,941 GBP2024-06-30
    Officer
    icon of calendar 2020-12-01 ~ 2022-11-11
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.