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

Curry, Jonathan Nigel

    Related profiles found in government register
  • Curry, Jonathan Nigel
    British accountant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 1
    • C/o Victor Stewart, The White House 164 Bridge Road, Sarisbury Green, Southampton Hampshire, SO31 7EH

      IIF 2
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH

      IIF 3 IIF 4 IIF 5
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH, England

      IIF 6
    • 164, Bridge Raod, Sarisbury Green, Southampton, SO31 7EH, England

      IIF 7
    • 164 Bridge Road, Bridge Road, Sarisbury Green, Southampton, SO31 7EH, England

      IIF 8
    • 164, Bridge Road, Sarisbury Green, Southampton, SO31 7EH, United Kingdom

      IIF 9 IIF 10
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH

      IIF 11
    • The White House, 164, Bridge Road, Sarisbury Green, Southampton, SO31 7EH, England

      IIF 12
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH, United Kingdom

      IIF 13 IIF 14
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, SO51 7EH, United Kingdom

      IIF 15
  • Curry, Jonathan Nigel
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH, England

      IIF 16
  • Curry, Jonathan Nigel
    British consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 164, Bridge Road, Sarisbury Green, Southampton, SO31 7EH, England

      IIF 17
    • 164, Bridge Road, Sarisbury Green, Southampton, SO31 7EH, United Kingdom

      IIF 18 IIF 19
  • Curry, Jonathan Nigel
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 788-790 Finchley Road, London, NW11 7TJ

      IIF 20
    • The Old Bakery, 43 Old Coach Road, Bulford, Salisbury, Wiltshire, SP4 9DA, United Kingdom

      IIF 21
    • The Old Bakery, Old Coach Road, Bulford, Salisbury, SP4 9DA, England

      IIF 22
    • 164, Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH, United Kingdom

      IIF 23
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH, England

      IIF 24
    • Waters Edge, Lands End Road, Bursledon, Southampton, SO31 8DN, England

      IIF 25 IIF 26 IIF 27
  • Curry, Jonathan
    British accountant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • The White House, 164 Bridge Road, Sarisbury Green, SO31 7EH, England

      IIF 31 IIF 32 IIF 33
  • Curry, Jonathan Nigel
    British accountant born in December 1967

    Registered addresses and corresponding companies
    • Camoys Cottage, Trotton, Petersfield, Hampshire, GU31 5EN

      IIF 34
    • 20 The Bartletts, Hamble, Southampton, Hampshire, SO31 4RP

      IIF 35
    • Oslands Court, Oslands Lane, Swanwick, Southampton, Hampshire, SO31 7EG

      IIF 36
  • Mr Jonathan Curry
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • The White House, 164 Bridge Road, Sarisbury Green, SO31 7EH, England

      IIF 37 IIF 38 IIF 39
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH, England

      IIF 40
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH, United Kingdom

      IIF 41
  • Mr Jonathan Nigel Curry
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, 43 Old Coach Road, Bulford, Salisbury, Wiltshire, SP4 9DA, United Kingdom

      IIF 42
    • The Old Bakery, Old Coach Road, Bulford, Salisbury, SP4 9DA, England

      IIF 43
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH

      IIF 44
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH, England

      IIF 45
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH, England

      IIF 46
  • Curry, Jonathan
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH, England

      IIF 47
  • Curry, Jonathan Nigel
    born in December 1967

    Registered addresses and corresponding companies
    • 164, Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH

      IIF 48
  • Curry, Jonathan
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House, 164 Bridge Road, Sarisbury Green, Hampshire, SO31 7EH, United Kingdom

      IIF 49
  • Curry, Jonathan
    British

    Registered addresses and corresponding companies
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH

      IIF 50
  • Mr Jonathan Curry
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House, 164 Bridge Road, Sarisbury Green, Hampshire, SO31 7EH, United Kingdom

      IIF 51
  • Curry, Jonathan

    Registered addresses and corresponding companies
    • The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    The White House, 164 Bridge Road, Sarisbury Green, Southampton
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2010-02-01 ~ dissolved
    IIF 4 - director → ME
  • 2
    The White House, 164 Bridge Road, Sarisbury Green, Southampton
    Dissolved corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-04-18 ~ dissolved
    IIF 5 - director → ME
  • 3
    The White House, 164 Bridge Road, Southampton, Hampshire
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -238 GBP2018-03-31
    Officer
    2010-03-04 ~ dissolved
    IIF 13 - director → ME
  • 4
    164 Bridge Road, Sarisbury Green, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 48 - llp-designated-member → ME
  • 5
    The White House 164 Bridge Road, Sarisbury Green, Southampton, Hampshire
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    5,000 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    VICTOR STEWART & CO. LIMITED - 2006-12-18
    The White House, 164 Bridge Road, Sarisbury Green, Southampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,250 GBP2024-03-31
    Officer
    2017-05-19 ~ now
    IIF 12 - director → ME
  • 7
    164 Bridge Road, Sarisbury Green, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2012-03-12 ~ dissolved
    IIF 18 - director → ME
  • 8
    The Old Bakery 43 Old Coach Road, Bulford, Salisbury, Wiltshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    The White House, 164 Bridge Road, Sarisbury Green, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    164 Bridge Road, Sarisbury Green, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,455 GBP2018-04-30
    Officer
    2012-04-03 ~ dissolved
    IIF 17 - director → ME
  • 11
    YOUR SPORTING CHALLENGE LIMITED - 2010-03-18
    The White House 164 Bridge Road, Sarisbury Green, Southampton
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 11 - director → ME
  • 12
    164 Bridge Road, Sarisbury Green, Southampton
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 19 - director → ME
  • 13
    3 Field Court, Gray's Inn, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -63,356 GBP2024-02-28
    Officer
    2010-10-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 14
    DRAMATIC DESIGN LIMITED - 2023-02-24
    The White House 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39 GBP2023-05-31
    Officer
    2022-12-31 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-12-31 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    The White House, 164 Bridge Road, Sarisbury Green, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2010-04-24 ~ dissolved
    IIF 3 - director → ME
  • 16
    The White House, 164 Bridge Road, Southampton, Hampshire
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,244 GBP2018-03-31
    Officer
    2010-03-04 ~ dissolved
    IIF 15 - director → ME
  • 17
    VICTOR STEWART ACCOUNTANTS LIMITED - 2024-01-17
    The Old Bakery Old Coach Road, Bulford, Salisbury, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    164 Bridge Road, Sarisbury Green, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-12-06 ~ dissolved
    IIF 10 - director → ME
  • 19
    164 Bridge Road, Sarisbury Green, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-12-06 ~ dissolved
    IIF 9 - director → ME
  • 20
    The White House 164 Bridge Road, Sarisbury Green, Southampton, England
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 21
    VICTOR STEWART LIMITED - 2010-01-12
    VICTOR STEWART TAX CONSULTANTS LIMITED - 2007-06-04
    Winnington House, 2 Woodberry Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-07-08 ~ dissolved
    IIF 1 - director → ME
  • 22
    S.G. BOOKKEEPING SERVICES LTD - 2013-12-20
    Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 34 - director → ME
Ceased 20
  • 1
    Waters Edge Lands End Road, Bursledon, Southampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    163,498 GBP2016-12-31
    Officer
    2012-02-11 ~ 2017-04-18
    IIF 27 - director → ME
  • 2
    ARBOUR 6 LIMITED - 2012-10-05
    Waters Edge Lands End Road, Bursledon, Southampton, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2018-05-11
    Officer
    2012-08-11 ~ 2017-04-18
    IIF 30 - director → ME
  • 3
    ARBOUR 10 LIMITED - 2012-10-05
    Waters Edge Lands End Road, Bursledon, Southampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    147,712 GBP2016-12-31
    Officer
    2012-08-11 ~ 2017-04-18
    IIF 25 - director → ME
  • 4
    VICTOR STEWART & CO. LIMITED - 2006-12-18
    The White House, 164 Bridge Road, Sarisbury Green, Southampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,250 GBP2024-03-31
    Officer
    1997-04-08 ~ 2002-04-10
    IIF 36 - director → ME
  • 5
    LOOKING GLASS PROMOTIONS LIMITED - 2014-08-14
    LOOKING GOOD PROMOTIONS LIMITED - 2010-05-18
    Waters Edge Lands End Road, Bursledon, Southampton, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,379 GBP2015-10-31
    Officer
    2015-10-31 ~ 2017-04-18
    IIF 2 - director → ME
  • 6
    Waters Edge Lands End Road, Bursledon, Southampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    163,747 GBP2016-12-31
    Officer
    2012-08-11 ~ 2017-04-18
    IIF 29 - director → ME
  • 7
    Waters Edge Lands End Road, Bursledon, Southampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    158,442 GBP2016-12-31
    Officer
    2012-08-11 ~ 2017-04-18
    IIF 28 - director → ME
  • 8
    Waters Edge Lands End Road, Bursledon, Southampton, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    155,918 GBP2017-12-31
    Officer
    2012-08-11 ~ 2017-04-18
    IIF 26 - director → ME
  • 9
    IMPROMPTU CONSULTANCY LIMITED - 2022-06-16
    The White House, 164 Bridge Road, Sarisbury Green, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,595 GBP2024-01-31
    Officer
    2022-05-10 ~ 2022-06-15
    IIF 31 - director → ME
    Person with significant control
    2022-05-10 ~ 2022-06-15
    IIF 37 - Has significant influence or control OE
  • 10
    The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2007-05-31 ~ 2007-05-31
    IIF 50 - secretary → ME
  • 11
    The White House, 164 Bridge Road, Sarisbury Green, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2022-05-10 ~ 2025-01-01
    IIF 33 - director → ME
    Person with significant control
    2022-05-10 ~ 2025-01-01
    IIF 39 - Has significant influence or control OE
  • 12
    The White House, 164 Bridge Road, Southampton, Hampshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    34,746 GBP2024-03-31
    Officer
    2011-07-05 ~ 2018-04-06
    IIF 6 - director → ME
  • 13
    MAA DEVELOPMENT LIMITED - 2013-02-15
    164 The White House, 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,976,059 GBP2023-08-31
    Officer
    2019-01-01 ~ 2019-12-31
    IIF 52 - secretary → ME
  • 14
    ZIRCON ASSOCIATES LIMITED - 2004-03-03
    The White House, 164 Bridge Road, Sarisbury Green, Hampshire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    587,825 GBP2024-02-28
    Officer
    2010-02-19 ~ 2011-02-28
    IIF 20 - director → ME
  • 15
    39-44 Parry Street Parry Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-16 ~ 2010-10-16
    IIF 23 - director → ME
  • 16
    IMPROMPTU SERVICES LIMITED - 2022-10-13
    16 Sunderton Lane, Clanfield, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-10-31
    Officer
    2022-05-10 ~ 2022-10-12
    IIF 32 - director → ME
    Person with significant control
    2022-05-10 ~ 2022-10-12
    IIF 38 - Has significant influence or control OE
  • 17
    The White House, 164 Bridge Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ 2011-03-15
    IIF 14 - director → ME
  • 18
    3 Field Court, Gray's Inn, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -63,356 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2023-08-03
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    The White House, 164 Bridge Road, Sarisbury Green, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    1995-04-24 ~ 1998-04-05
    IIF 35 - director → ME
  • 20
    HANDLEY LETTINGS LIMITED - 2015-06-24
    WH LETTINGS LIMITED - 2013-11-15
    CAPEAQ LETTINGS LIMITED - 2010-06-09
    WH LETTINGS LIMITED - 2009-03-23
    3 Cold Harbour Close, Fareham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,966 GBP2019-12-31
    Officer
    2016-07-05 ~ 2017-04-18
    IIF 8 - 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.