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

Linney, Jonathan Piers Daniel

    Related profiles found in government register
  • Linney, Jonathan Piers Daniel
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 18, Busby Place, London, NW5 2SR

      IIF 4 IIF 5 IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
    • icon of address 58, Victoria Embankment, London, EC4Y 0DS, England

      IIF 8
    • icon of address C/o Fmcb Chartered Accountants, 3rd Floor, Hathaway House, Popes Drive, London, N3 1QF, United Kingdom

      IIF 9
  • Linney, Jonathan Piers Daniel
    British company directror born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10
  • Linney, Jonathan Piers Daniel
    British corporate finance born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Busby Place, London, NW5 2SR

      IIF 11
  • Linney, Jonathan Piers Daniel
    British corporate financier born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Busby Place, London, NW5 2SR

      IIF 12 IIF 13
    • icon of address 4th Floor, 10 Whitfield Street, London, W1T 2RE, England

      IIF 14
  • Linney, Jonathan Piers Daniel
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Busby Place, London, NW5 2SR

      IIF 15 IIF 16 IIF 17
    • icon of address 4th Floor, 10 Whitfield Street, London, W1T 2RE

      IIF 19
    • icon of address 4th Floor, 10 Whitfield Street, London, W1T 2RE, Uk

      IIF 20
    • icon of address 4th Floor 10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 21
    • icon of address Fmcb Chartered Accountants, Hathaway House, Popes Drive, London, N3 1QF, England

      IIF 22
    • icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester, M2 3EY

      IIF 23
  • Linney, Jonathan Piers Daniel
    British investor born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linney, Jonathan Piers Daniel
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 27
  • Linney, Jonathan Piers Daniel
    British consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Busby Place, London, NW5 2SR, United Kingdom

      IIF 28
  • Linney, Jonathan Piers Daniel
    British co-founder and co-ceo, outsourcery born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Outsourcery, 10 Whitfield Street, London, W1T 2RE, England

      IIF 29
  • Linney, Jonathan Piers Daniel
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 30
  • Linney, Jonathan Piers Daniel
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Westbury Road, London, SE20 7QL, United Kingdom

      IIF 31
    • icon of address Cefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0DT, Wales

      IIF 32
  • Linney, Jonathan
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 34
  • Mr Jonathan Piers Daniel Linney
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 35 IIF 36
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 37 IIF 38
  • Mr Jonathan Linney
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 39
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 40
  • Linney, Jonathan Piers Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 18 Busby Place, London, NW5 2SR

      IIF 41
    • icon of address 4th Floor, 10 Whitfield Street, London, W1T 2RE, England

      IIF 42
  • Linney, Jonathan Piers Daniel
    British corporate financier

    Registered addresses and corresponding companies
  • Mr Jonathan Piers Daniel Linney
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 45
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 46
    • icon of address Cefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0DT, Wales

      IIF 47
  • Linney, Jonathan Piers Daniel

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 48 IIF 49 IIF 50
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 51
  • Linney, Jonathan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    9 BATHSHEBA LIMITED - 2020-12-03
    icon of address C/o Fmcb Chartered Accountants 3rd Floor, Hathaway House, Popes Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 9 - Director → ME
  • 2
    HAMSARD 3485 LIMITED - 2019-04-23
    icon of address Cefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -659,779 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,274 GBP2022-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-08-15 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 38 - Has significant influence or controlOE
  • 4
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2023-04-27 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 6
    ATHERTON BIKES LIMITED - 2019-04-23
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2019-02-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246 GBP2023-12-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 11 - Director → ME
  • 9
    IMD SALES LIMITED - 2003-12-24
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-26 ~ dissolved
    IIF 5 - Director → ME
  • 10
    KRE NEWCO LIMITED - 2006-10-25
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,562 GBP2021-12-31
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-10-24 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 12
    HAMSARD 3155 LIMITED - 2011-03-09
    OUTSOURCERY MOBILE LIMITED - 2010-12-21
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 19 - Director → ME
  • 13
    OUTSOURCERY LIMITED - 2013-05-17
    HAMSARD 3228 LIMITED - 2011-09-30
    SERVELOGIC LIMITED - 2010-12-21
    SERVELOGIC PLC - 2010-11-18
    HOSTLOGIC PLC - 2007-03-23
    icon of address C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 23 - Director → ME
  • 14
    OUTSOURCERY HOLDINGS LIMITED - 2010-12-31
    icon of address C/o, Ernst & Young Llp, 1 St Peters Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 21 - Director → ME
  • 15
    HAMSARD 3155 LIMITED - 2010-12-21
    icon of address 10 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 20 - Director → ME
  • 16
    OUTSOURCERY LIMITED - 2013-05-17
    OUTSOURCERY HOLDINGS LIMITED - 2013-05-17
    icon of address Ernst & Young Llp, 2 St Peter's Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 18
    icon of address Tindlemanor, 3rd Floor, 52 - 54 Featherstone Street, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2018-08-16 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 20
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-08-25 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 36 - Has significant influence or controlOE
Ceased 17
  • 1
    9 ADVENTURES LIMITED - 2020-12-03
    icon of address Fmcb Chartered Accountants, Hathaway House, Popes Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ 2021-09-28
    IIF 22 - Director → ME
  • 2
    ASPARTUS PLC - 2011-05-31
    ASPARTUS LIMITED - 2005-09-26
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2005-09-19
    IIF 6 - Director → ME
  • 3
    HAMSARD 3485 LIMITED - 2019-04-23
    icon of address Cefn Ucha, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -659,779 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-04-23 ~ 2021-01-12
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    BRITISH BUSINESS BANK LIMITED - 2013-10-29
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ 2021-09-07
    IIF 24 - Director → ME
  • 5
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2017-12-07 ~ 2021-09-07
    IIF 26 - Director → ME
  • 6
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2021-09-07
    IIF 25 - Director → ME
  • 7
    HAMSARD 3155 LIMITED - 2011-04-20
    OUTSOURCERY GROUP LIMITED - 2011-03-09
    GENESIS COMMUNICATIONS GROUP LIMITED - 2009-07-06
    HAMSARD 3038 LIMITED - 2007-11-08
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2011-03-30
    IIF 13 - Director → ME
    icon of calendar 2007-04-25 ~ 2007-06-04
    IIF 43 - Secretary → ME
  • 8
    OUTSOURCERY LIMITED - 2011-09-30
    GENESIS COMMUNICATIONS LIMITED - 2009-07-06
    HAMSARD 3036 GROUP LIMITED - 2007-04-23
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2011-03-30
    IIF 12 - Director → ME
    icon of calendar 2007-04-25 ~ 2007-06-04
    IIF 44 - Secretary → ME
  • 9
    MJ HUDSON FUND MANAGEMENT LIMITED - 2023-05-03
    TOWER GATE CAPITAL LIMITED - 2017-02-23
    TGC VENTURES LIMITED - 2013-05-20
    TOWER GATE FINANCE LIMITED - 2005-07-06
    FAR BLUE VENTURES LIMITED - 2003-08-29
    icon of address 95 Chancery Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2003-06-11 ~ 2010-09-01
    IIF 18 - Director → ME
  • 10
    TGC CORPORATE SERVICES LIMITED - 2017-03-10
    TOWER GATE SERVICES LIMITED - 2006-01-27
    FAR BLUE RIVERHUB LIMITED - 2003-09-01
    RIVERHUB LIMITED - 2000-03-21
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-06-11 ~ 2007-09-24
    IIF 17 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2023-10-23
    IIF 7 - Director → ME
  • 12
    NESTA
    - now
    NESTA OPERATING COMPANY - 2013-07-22
    icon of address 58 Victoria Embankment, London, England
    Active Corporate (12 parents, 12 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2019-12-31
    IIF 8 - Director → ME
  • 13
    WORKALITY COMMUNITY INTEREST COMPANY - 2012-08-24
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2016-09-08
    IIF 29 - Director → ME
  • 14
    MJ HUDSON CORPORATE SERVICES LIMITED - 2017-02-27
    TGC INVESTMENTS LIMITED - 2017-02-21
    FAR BLUE LIMITED - 2007-12-04
    FAR BLUE NETWORKS LIMITED - 2004-07-23
    FAR BLUE 3D LIMITED - 2001-05-16
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2007-09-24
    IIF 15 - Director → ME
  • 15
    ITCHY (UK) LIMITED - 2015-04-07
    ITCHY LIMITED - 2007-01-26
    icon of address 123a Borough High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    388,207 GBP2024-06-30
    Officer
    icon of calendar 2006-12-01 ~ 2009-09-30
    IIF 41 - Secretary → ME
  • 16
    THE POWERLIST FOUNDATION - 2017-08-01
    icon of address 63a High Street, Leatherhead, England
    Active Corporate (11 parents)
    Equity (Company account)
    21,276 GBP2017-11-30
    Officer
    icon of calendar 2009-11-24 ~ 2017-12-11
    IIF 31 - Director → ME
  • 17
    TOWER GATE CAPITAL PLC - 2017-07-26
    TOWER GATE GROUP PLC - 2017-07-26
    TOWER PLATFORM PLC - 2015-06-03
    TGC VENTURES PLC - 2013-10-11
    TOWER GATE CAPITAL PLC - 2013-05-20
    TOWER GATE CAPITAL LIMITED - 2009-02-25
    TOWER GATE LIMITED - 2005-08-25
    TOWER GATE PLC - 2004-11-25
    FAR BLUE PLC - 2004-02-05
    icon of address 1 Frederick's Place, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2003-06-11 ~ 2010-04-27
    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.