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

Sebba, Mark Jonathan

    Related profiles found in government register
  • Sebba, Mark Jonathan
    British - born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Castle Yard, Richmond, Surrey, TW10 6TF, England

      IIF 1
  • Sebba, Mark Jonathan
    British chartered accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Village Offices, Ariel Way, Westfield, London, W12 7GF

      IIF 2
    • icon of address 1, The Village Offices, Westfield Ariel Way, London, W12 7GF

      IIF 3 IIF 4 IIF 5
    • icon of address 1, The Village Offices, Westfield Ariel Way, London, W12 7GF, United Kingdom

      IIF 7
    • icon of address 100, George Street, London, W1U 8NU, United Kingdom

      IIF 8
    • icon of address 9 Pembroke Villas, The Green, Richmond, Surrey, TW9 1QF

      IIF 9 IIF 10 IIF 11
  • Sebba, Mark Jonathan
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pembroke Villas, The Green, Richmond, Surrey, TW9 1QF, England

      IIF 12
  • Sebba, Mark Jonathan
    British corporate finance born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 13
  • Sebba, Mark Jonathan
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Pembroke Villas, The Green, Richmond, Surrey, TW9 1QF

      IIF 14
    • icon of address 9 Pembroke Villas, The Green, Richmond, TW9 1QF, United Kingdom

      IIF 15
  • Sebba, Mark Jonathan
    British finance director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Pembroke Villas, The Green, Richmond, Surrey, TW9 1QF

      IIF 16 IIF 17
  • Sebba, Mark Jonathan
    British investment banker born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Pembroke Villas, The Green, Richmond, Surrey, TW9 1QF

      IIF 18 IIF 19
  • Sebba, Mark Jonathan
    British merchant banker born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Pembroke Villas, The Green, Richmond, Surrey, TW9 1QF

      IIF 20 IIF 21
  • Sebba, Mark Jonathan
    British retired ceo born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address V A Museum, Cromwell Road, London, SW7 2RL

      IIF 22
  • Mr Mark Jonathan Sebba
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82-86, Sheen Road, Richmond, Surrey, TW9 1UF

      IIF 23
  • Sebba, Mark Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Pembroke Villas, The Green, Richmond, Surrey, TW9 1QF

      IIF 24
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 82-86 Sheen Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,157 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address 60 High Street, Wimbledon Village, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    740,841 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-07-28
    IIF 1 - Director → ME
  • 2
    icon of address 50 Lothian Road, Festival Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-07-18 ~ 1991-11-21
    IIF 20 - Director → ME
  • 3
    CHARTERHOUSE BANK LIMITED - 1999-12-01
    icon of address 8 Canada Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-06-30
    IIF 21 - Director → ME
  • 4
    icon of address 42 Gorst Road Gorst Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,656,177 GBP2020-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2018-07-23
    IIF 15 - Director → ME
  • 5
    GP BULLHOUND LIMITED - 2011-01-28
    BULLHOUND LIMITED - 2005-04-18
    BULLDOG FUND MANAGEMENT LIMITED - 2000-01-26
    icon of address 78 St. James's Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2018-07-23
    IIF 13 - Director → ME
  • 6
    JEWISH COLONIZATION ASSOCIATION (ICA) IN ISRAEL - 1992-03-11
    icon of address 14 Hillbury Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-09-14 ~ 2018-07-30
    IIF 19 - Director → ME
  • 7
    JEWISH COLONIZATION ASSOCIATION - 1992-03-11
    icon of address 39 Church Meadow, Long Ditton, Surbiton, England
    Converted / Closed Corporate (16 parents)
    Officer
    icon of calendar 1993-04-19 ~ 2018-07-30
    IIF 18 - Director → ME
  • 8
    963 LIBERTY RADIO LIMITED - 1998-03-16
    RADIO VIVA LIMITED - 1996-11-11
    WISEUNIQUE ENTERPRISES LIMITED - 1993-06-25
    icon of address 232 Seven Sisters Road, Finsbury Park, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-02-17 ~ 1996-07-04
    IIF 17 - Director → ME
  • 9
    LEO CAPITAL PLC - 2007-03-13
    SHILLINGBRIDGE PLC - 2006-04-07
    icon of address 3 Bromley Place, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2010-09-28 ~ 2013-05-20
    IIF 8 - Director → ME
  • 10
    icon of address 82-86 Sheen Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,157 GBP2018-08-31
    Officer
    icon of calendar 2014-04-23 ~ 2018-07-23
    IIF 12 - Director → ME
  • 11
    icon of address 1 The Village Offices Westfield, Ariel Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2015-09-30
    IIF 6 - Director → ME
  • 12
    icon of address 1 The Village Offices Ariel Way, Westfield, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2015-09-30
    IIF 2 - Director → ME
  • 13
    NEWINCCO 961 LIMITED - 2010-02-23
    icon of address 1 The Village Offices Westfield, Ariel Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2015-09-30
    IIF 4 - Director → ME
  • 14
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2015-09-30
    IIF 5 - Director → ME
  • 15
    JAZZ FM LIMITED - 2009-04-28
    JAZZ FM PLC - 2003-03-26
    GOLDEN ROSE COMMUNICATIONS PLC - 1999-12-02
    STRONGSTAKE PUBLIC LIMITED COMPANY - 1991-09-12
    icon of address 29-30 Leicester Square, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-14 ~ 1996-08-02
    IIF 10 - Director → ME
  • 16
    SMOOTH FM LIMITED - 2008-08-15
    JAZZ FM NORTHWEST LIMITED - 2004-03-01
    JFM NORTHWEST LIMITED - 1995-10-04
    JAZZ FM (NORTH WEST) LIMITED - 1994-05-16
    GIFTGROUP LIMITED - 1993-06-14
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-14 ~ 1996-08-02
    IIF 9 - Director → ME
  • 17
    SMOOTH FM LONDON LIMITED - 2008-08-15
    LONDON JAZZ RADIO LIMITED - 2005-06-06
    LONDON JAZZ RADIO PLC - 2003-03-26
    LONDON JAZZ RADIO LIMITED(THE) - 1989-10-19
    PLUSRIGHT LIMITED - 1982-06-10
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-20 ~ 1996-08-02
    IIF 11 - Director → ME
  • 18
    NET-A-PORTER LIMITED - 2011-07-28
    JAKELAND LIMITED - 1999-08-23
    icon of address 1 The Village Offices, Westfield Ariel Way, London
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2003-11-25 ~ 2015-09-30
    IIF 3 - Director → ME
  • 19
    icon of address 1 The Village Offices, Westfield Ariel Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2015-09-30
    IIF 7 - Director → ME
  • 20
    INTERCEDE 304 LIMITED - 1986-06-27
    icon of address V A Museum, Cromwell Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2018-07-23
    IIF 22 - Director → ME
  • 21
    NOBLEPANEL LIMITED - 1992-11-10
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-26 ~ 2003-01-31
    IIF 14 - Director → ME
    icon of calendar 1996-03-26 ~ 1999-04-29
    IIF 24 - Secretary → ME
  • 22
    BUZZACE LIMITED - 1999-12-29
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2000-02-24
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.