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

Symonds, Jonathan Ian

    Related profiles found in government register
  • Symonds, Jonathan Ian
    British ceo born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1
  • Symonds, Jonathan Ian
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Horse House, The Street, Bury, Pulborough, RH20 1PF, England

      IIF 2
  • Symonds, Jonathan Ian
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clare House, Goose Rye Road, Worplesdon, Guildford, Surrey, GU3 3RQ

      IIF 3 IIF 4 IIF 5
    • icon of address Clare House, Goose Rye Road, Worplesdon, Guildford, Surrey, GU3 3RQ, England

      IIF 8
    • icon of address 101, Finsbury Pavement, London, EC2A 1RS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address Clare House, Goose Rye Road, Worplesdon, Surrey, GU3 3RQ

      IIF 13
  • Symonds, Jonathan Ian
    British general manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 High Street, 43 High Street, Marlow, SL7 1BA, England

      IIF 14
  • Symonds, Jonathan Ian
    British it director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Finsbury Pavement, London, EC2A 1RS, United Kingdom

      IIF 15
    • icon of address White Horse House, The Street, Bury, Pulborough, West Sussex, RH20 1PF, England

      IIF 16
  • Symonds, Jonathan Ian
    British commercial director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Symonds, Jonathan Ian
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 57a High Street, Arundel, West Sussex, BN18 9AJ, England

      IIF 18
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • icon of address White Horse House, The Street, Pulborough, RH20 1PF, United Kingdom

      IIF 21
    • icon of address White Horse House, The Street, Pulbrough, West Sussex, RH20 1PF, United Kingdom

      IIF 22
  • Symonds, Jonathan Ian
    British director

    Registered addresses and corresponding companies
    • icon of address Clare House, Goose Rye Road, Worplesdon, Guildford, Surrey, GU3 3RQ

      IIF 23
  • Mr Jonathan Ian Symonds
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Horse House, The Street, Bury, Pulborough, West Sussex, RH20 1PF, England

      IIF 24
  • Symonds, Jonathan Ian
    English company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Symonds, Jonathan Ian
    English director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Horse House, The Street, Bury, Pulborough, West Sussex, RH20 1PF, United Kingdom

      IIF 26
  • Mr Jonathan Ian Symonds
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 57a High Street, Arundel, West Sussex, BN18 9AJ, England

      IIF 27
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address White Horse House, The Street, Pulborough, RH20 1PF, United Kingdom

      IIF 30
    • icon of address White Horse House, The Street, Pulbrough, West Sussex, RH20 1PF, United Kingdom

      IIF 31
  • Mr Jonathan Ian Symonds
    English born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address White Horse House, The Street, Pulborough, RH20 1PF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address White Horse House The Street, Bury, Pulborough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    EARLY EQUITY LIMITED - 2007-07-17
    icon of address 124 City Road, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,595,676 GBP2024-02-27
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 17 - Director → ME
  • 4
    WE AMAZE GROUP LIMITED - 2022-07-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address White Horse House, The Street, Pulborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 19 - Director → ME
  • 8
    SMART TICKETING LTD - 2024-03-25
    THE BIG IT COMPANY LTD - 2018-03-23
    icon of address White Horse House The Street, Bury, Pulborough, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    EARLY EQUITY TREASURY LIMITED - 2025-05-29
    icon of address White Horse House, The Street, Pulbrough, West Sussex, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,238 GBP2022-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    LOTTO STUDIOS LIMITED - 2022-07-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,665 GBP2022-12-30
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,102 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 5 River Court, Ladies Spring Grove, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,851 GBP2022-07-31
    Officer
    icon of calendar 2021-11-12 ~ 2022-08-07
    IIF 2 - Director → ME
  • 2
    MARCUS EVANS LIMITED - 2021-05-14
    MARCUS EVANS LIMITED - 2009-04-03
    MARPLACE (NUMBER 166) LIMITED - 1988-11-08
    ICM MARKETING LIMITED - 1999-04-20
    ICM CONFERENCES LIMITED - 2000-09-27
    DT EXHIBITIONS LIMITED - 2009-04-29
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2012-11-09
    IIF 10 - Director → ME
  • 3
    TYPEBOX LIMITED - 2001-07-09
    icon of address Portman Road, Ipswich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2007-12-19 ~ 2017-01-31
    IIF 4 - Director → ME
  • 4
    icon of address Portman Road, Ipswich
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    18,000 GBP2024-06-30
    Officer
    icon of calendar 2007-12-19 ~ 2018-03-29
    IIF 6 - Director → ME
  • 5
    FRIENDS OF IPSWICH TOWN FC. - 2019-07-26
    icon of address Portman Road Stadium, Portman Road, Ipswich, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2018-05-25
    IIF 13 - Director → ME
  • 6
    ANGELTREK PUBLIC LIMITED COMPANY - 2003-06-30
    icon of address Portman Road, Ipswich
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-08-29 ~ 2017-01-31
    IIF 8 - Director → ME
  • 7
    icon of address Ipswich Town Football Club, Portman Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2017-01-31
    IIF 3 - Director → ME
  • 8
    WINDOWROMAN LIMITED - 2001-07-09
    icon of address Portman Road, Ipswich
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2017-01-31
    IIF 5 - Director → ME
  • 9
    KOREA CONFERENCES LIMITED - 2011-07-07
    MARCUS EVANS (KOREA) LIMITED - 2009-08-14
    icon of address 101 Finsbury Pavement, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2012-11-09
    IIF 7 - Director → ME
    icon of calendar 2009-07-17 ~ 2012-11-09
    IIF 23 - Secretary → ME
  • 10
    INTERNATIONAL COMMUNICATIONS FOR MANAGEMENT GROUP LTD. - 2000-10-04
    EVANS INDUSTRIES LIMITED - 1994-11-22
    THG WORLDWIDE HOLDINGS LIMITED - 1999-05-14
    MARCUS EVANS (UK HOLDINGS) LIMITED - 2020-11-10
    MARCUS EVANS (UK HOLDINGS) LIMITED - 2009-03-18
    MARCUS EVANS (UK) LTD - 2009-05-13
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (4 parents, 16 offsprings)
    Profit/Loss (Company account)
    2,403,581 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2012-03-01 ~ 2012-11-09
    IIF 11 - Director → ME
  • 11
    MARCUS EVANS ARTISTS MANAGEMENT LIMITED - 2009-08-17
    MARCUS EVANS THEATRICAL ACQUISITIONS LIMITED - 2008-06-10
    icon of address 101 Finsbury Pavement, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2012-11-09
    IIF 15 - Director → ME
  • 12
    ASCOT HOSPITALITY LIMITED - 2003-04-29
    THE HOSPITALITY GROUP UK LIMITED - 2023-11-20
    THE HOSPITALITY GROUP EUROPE LIMITED - 2003-12-18
    icon of address 20 Farringdon Street, 11th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2012-11-09
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.