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

Moritz, Jonathan Michael

    Related profiles found in government register
  • Moritz, Jonathan Michael
    British chief financial officer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendy Group, School Lane, Chandler's Ford, Eastleigh, Hampshire, SO53 4DG, England

      IIF 1 IIF 2
    • icon of address Hendy Group, School Lane, Chandler's Ford, Eastleigh, SO53 4DG, England

      IIF 3 IIF 4
  • Moritz, Jonathan Michael
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Chandler's Ford, Eastleigh, Hampshire, SO53 4DG, United Kingdom

      IIF 5
    • icon of address Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4DG

      IIF 6 IIF 7 IIF 8
    • icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4DG, United Kingdom

      IIF 17
    • icon of address Unit 4, M3 Trade Park, Manor Way, Eastleigh, Hampshire, SO50 9YA

      IIF 18
    • icon of address Cavendish House, West Meon, Petersfield, Hampshire, GU32 1HY, England

      IIF 19
  • Moritz, Jonathan Michael
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ

      IIF 20
    • icon of address Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ, England

      IIF 21 IIF 22
    • icon of address 81, Manor Way, Lee-on-the-solent, Hampshire, PO13 9JQ, England

      IIF 23
  • Moritz, Jonathan Michael
    British finance director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Moritz, Jonathan Michael
    British none born in October 1967

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    HENDY LEISURE LIMITED - 1995-04-19
    HENDY AUTOTRADE LIMITED - 1999-07-12
    HENDY HIRE LIMITED - 1991-01-18
    HENDY AUTOTRADE LIMITED - 1994-11-16
    HENDY LENNOX (CHANDLERSFORD) LIMITED - 1985-07-24
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,615,599 GBP2018-12-31
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 7 - Director → ME
  • 2
    CLARK VEHICLE CONTRACTS LIMITED - 2015-04-18
    MINSTAND LIMITED - 1988-05-27
    icon of address Hendy Group School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    630 GBP2018-12-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 3 - Director → ME
  • 3
    TRANSMEDIA LIMITED - 2007-10-25
    CABVISION UK LTD - 2008-09-12
    CABRITE PLC - 2005-04-12
    icon of address Hemming House, Hemming Street, Bethnal Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 24 - Director → ME
  • 4
    HENDY INVESTMENT LIMITED - 2010-12-13
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 7
    HENDY LENNOX (WATERLOOVILLE) LIMITED - 1986-03-04
    HENDY LENNOX (BROCKENHURST) LIMITED - 1983-01-11
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2018-12-31
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 11 - Director → ME
  • 8
    HENDY LENNOX(INDUSTRIAL ENGINES)LIMITED - 1985-01-16
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,504 GBP2018-12-31
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 9 - Director → ME
  • 9
    THE LONDON TAXI KNOWLEDGE COLLEGE LIMITED - 1991-02-27
    icon of address Hemming House, Hemming Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 33 - Director → ME
  • 13
    TESTWOOD MOTORS (ROMSEY) LIMITED - 1989-05-16
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,185 GBP2018-12-31
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 6 - Director → ME
  • 14
    AEROSPACE PRECISION LIMITED - 2014-06-06
    icon of address 81 Manor Way, Lee-on-the-solent, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 19 - Director → ME
  • 15
    SEWARD LIMITED - 1984-01-13
    icon of address Hendy Group School Lane, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address Hendy Group School Lane, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 1 - Director → ME
  • 17
    BEE WOOD LIMITED - 2014-02-25
    icon of address Hendy Group School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 4 - Director → ME
  • 18
    CABVISION UK LIMITED - 2007-10-25
    icon of address Hemming House, Hemming Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 39 - Director → ME
Ceased 27
  • 1
    MATAHARI 419 LIMITED - 1991-09-24
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2013-01-11
    IIF 26 - Director → ME
  • 2
    UK TAXI (AGENCY) LIMITED - 2013-03-01
    KPM MERCEDES-BENZ TAXIS LIMITED - 2011-02-23
    U.K. TAXI (AGENCY) LIMITED - 2011-02-03
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2014-10-08
    IIF 38 - Director → ME
  • 3
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2025-09-01
    IIF 12 - Director → ME
  • 4
    DEMOINDEX LIMITED - 1992-02-25
    icon of address Unit 4 M3 Trade Park, Manor Way, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,500 GBP2024-12-30
    Officer
    icon of calendar 2015-04-30 ~ 2025-09-01
    IIF 18 - Director → ME
  • 5
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2025-09-01
    IIF 32 - Director → ME
  • 6
    HENDY LENNOX (SOUTHAMPTON) LIMITED - 2001-01-15
    HENDY LENNOX LIMITED - 2003-06-20
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2025-09-01
    IIF 28 - Director → ME
  • 7
    F.A.HENDY & CO LIMITED - 1969-01-03
    F.A.HENDY & LENNOX(HOLDINGS)LIMITED - 2003-06-06
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2025-09-01
    IIF 30 - Director → ME
  • 8
    FUTUREOWNER LIMITED - 1995-05-25
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -396,549 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2025-09-01
    IIF 15 - Director → ME
  • 9
    HENDY LENNOX(SOUTHSEA)LIMITED - 1996-07-30
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,081 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2025-09-01
    IIF 14 - Director → ME
  • 10
    HENDY LENNOX (BOURNEMOUTH) LIMITED - 1998-01-14
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,002 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2025-09-01
    IIF 8 - Director → ME
  • 11
    HENDY LENNOX CONTRACT HIRE & LEASING LIMITED - 1977-12-31
    HENDY LENNOX LEASING LIMITED - 1990-10-31
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2025-09-01
    IIF 16 - Director → ME
  • 12
    icon of address Hemming House, Hemming Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2014-10-10
    IIF 40 - Director → ME
  • 13
    K.P.M. MAINTENANCE PROGRAMME PLC - 1989-09-21
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2014-10-10
    IIF 41 - Director → ME
  • 14
    SHOO 235 LIMITED - 2006-05-16
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2015-10-07 ~ 2025-09-01
    IIF 31 - Director → ME
  • 15
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-08-13
    IIF 25 - Director → ME
  • 16
    ORCHARD HOUSE LIMITED - 1986-11-20
    PATTONAIR INTERNATIONAL LIMITED - 1987-07-10
    VIKINGSPUR LIMITED - 1982-09-09
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2013-01-11
    IIF 27 - Director → ME
  • 17
    ULOGISTICS EUROPE LIMITED - 2007-06-04
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2013-01-11
    IIF 21 - Director → ME
  • 18
    DE FACTO 1848 LIMITED - 2011-05-04
    QUICKSILVER HOLDCO LIMITED - 2012-03-30
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2013-01-11
    IIF 42 - Director → ME
  • 19
    DE FACTO 1846 LIMITED - 2011-05-04
    QUICKSILVER TOPCO LIMITED - 2012-05-16
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2013-01-11
    IIF 45 - Director → ME
  • 20
    PATTONAIR INTERNATIONAL LIMITED - 1986-11-20
    PATTONAIR INTERNATIONAL LIMITED - 2002-07-22
    ORCHARD HOUSE LIMITED - 1987-07-10
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-06 ~ 2013-01-11
    IIF 20 - Director → ME
  • 21
    ULOGISTICS PROPERTIES LIMITED - 2008-03-19
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2013-01-11
    IIF 22 - Director → ME
  • 22
    DE FACTO 1849 LIMITED - 2011-05-04
    QUICKSILVER BIDCO LIMITED - 2012-03-30
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2013-01-11
    IIF 43 - Director → ME
  • 23
    DE FACTO 1847 LIMITED - 2011-05-04
    icon of address Ascot Business Park, 50 Longbridge Lane, Derby
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2013-01-11
    IIF 44 - Director → ME
  • 24
    AEROSPACE PRECISION LIMITED - 2014-06-06
    icon of address 81 Manor Way, Lee-on-the-solent, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2014-06-06
    IIF 23 - Director → ME
  • 25
    PANNAL PLC - 2007-10-10
    UNSURPASSED PLC - 2004-02-19
    ECO CITY VEHICLES PLC - 2016-07-25
    TAX SYSTEMS PLC - 2019-03-28
    icon of address Magna House, First Floor, 18 - 32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-24 ~ 2014-10-10
    IIF 37 - Director → ME
  • 26
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    111,812 GBP2024-12-30
    Officer
    icon of calendar 2019-03-29 ~ 2025-09-01
    IIF 17 - Director → ME
  • 27
    icon of address Hendy Group School Lane Chandlers Ford Industrial Estate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,888,093 GBP2024-12-29
    Officer
    icon of calendar 2019-03-29 ~ 2025-09-01
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.