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

Hitter, Jonathan

    Related profiles found in government register
  • Hitter, Jonathan
    Belgian company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 1
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Suite 02 Unit 14, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 9
  • Hitter, Jonathan
    Belgian director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Clive Court, London, W9 1SF, England

      IIF 10
    • icon of address 3rd Floor, 43 Upper Grosvenor Street, London, W1K 2NJ, England

      IIF 11
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 12
  • Hitter, Jonathan
    Belgian managing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 13
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 14
  • Hitter, Jonathan
    Belgian director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211 Clive Court, London, W9 1SF, England

      IIF 15
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 16 IIF 17 IIF 18
  • Hitter, Jonathan
    Belgian managing director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 43 Upper Grosvenor Street, London, W1K 2NJ, England

      IIF 19
  • Hitter, Jonathan
    Israeli director born in April 1990

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 16, Hagdud Haivri Street, Jerusalem, Israel

      IIF 20
    • icon of address 17 Highfield Gardens, London, NW11 9HD, England

      IIF 21
  • Hitter, Jonathan
    Israeli investor born in April 1990

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 22
  • Mr Jonathan Hitter
    Belgian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, United Kingdom

      IIF 23 IIF 24
  • Jonathan Hitter
    Belgian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 43 Upper Grosvenor Street, London, W1K 2NJ, England

      IIF 25
  • Hitter, Jonathan, Mr.
    Belgian consultant born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, United Kingdom

      IIF 26
  • Mr. Jonathan Hitter
    Belgian born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, United Kingdom

      IIF 27
  • Mr Jonathan Hitter
    Israeli born in April 1990

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 28
  • Jonathan Hitter
    Israeli born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 3rd Floor 43 Upper Grosvenor Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,818 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address 3rd Floor 43 Upper Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,340 GBP2023-12-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 3rd Floor 43 Upper Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -740 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 3rd Floor 43 Upper Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -740 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 3rd Floor 43 Upper Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 18 - Director → ME
  • 7
    BLUE SHIELD CAPITAL GP LIMITED - 2021-02-01
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -599,682 GBP2024-12-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Suite 02 Unit 14 Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 9 - Director → ME
  • 10
    GBM REAL EASTATE LTD. - 2016-11-03
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    640 GBP2023-07-31
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 17 Highfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 21 - Director → ME
  • 13
    HOO TECHNOLOGIES LIMITED - 2016-02-03
    icon of address 17 Highfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 3rd Floor 43 Upper Grosvenor Street, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    284,550 GBP2024-11-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2020-01-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 17 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CICERO LIMITED - 2023-06-01
    BLUE SHIELD CONSULTING LIMITED - 2024-12-10
    icon of address Aston House, Cornall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,746 GBP2024-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 14 - Director → ME
Ceased 6
  • 1
    HWDW LIMITED - 2017-10-26
    icon of address 237 Regents Park Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-06
    Officer
    icon of calendar 2016-08-03 ~ 2021-01-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2021-01-11
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    OFFICIAL BUSINESS LIMITED - 2017-10-26
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    4,769,231 GBP2022-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2023-03-28
    IIF 4 - Director → ME
  • 3
    icon of address 237 Regents Park Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2023-03-28
    IIF 6 - Director → ME
  • 4
    JAPINDA LIMITED - 2016-09-19
    icon of address 237 Regents Park Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -196,142 GBP2023-09-06
    Officer
    icon of calendar 2016-09-19 ~ 2021-01-11
    IIF 3 - Director → ME
  • 5
    icon of address 211 Clive Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ 2022-07-28
    IIF 10 - Director → ME
  • 6
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -357 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2024-01-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-09
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.