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

Mr Jonathan Anthony James

    Related profiles found in government register
  • Mr Jonathan Anthony James
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mesylls, High Street Green, Chiddingfold, Godalming, Surrey, GU8 4YA, England

      IIF 1
  • Jonathan Anthony James
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mesylls, High Street Green, Chiddingford, Goldalming, Surrey, GU8 4YA, United Kingdom

      IIF 2
  • James, Jonathan Anthony
    British chartered surveyor born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Messyls, High Street Green, Chiddingfold, Godalming, Surrey, GU8 4YA, England

      IIF 3
    • icon of address Flat 3, 29a Lingfield Road, Wimbledon, London, SW19 4PU, United Kingdom

      IIF 4
  • James, Jonathan Anthony
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 29a Lingfield Road, Wimbledon, London, SW19 4PU

      IIF 5 IIF 6
    • icon of address 9, Homefield Road, Wimbledon, London, SW19 4QR, United Kingdom

      IIF 7
  • Mr Jonathan Anthony James
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mesylls, High Street Green, Chiddingfold, Godalming, Surrey, GU8 4YA, England

      IIF 8
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, England

      IIF 9
  • James, Jonathan Anthony
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chells Manor, House, Chells Lane, Stevenage, Hertfordshire, SG2 7AA, United Kingdom

      IIF 10
  • James, Jonathan Anthony
    born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Bathgate Road, London, SW19 5PH, England

      IIF 11
    • icon of address 64, Bathgate Road, Wimbledon, London, SW19 5PH, England

      IIF 12
  • James, Jonathan Anthony
    British chartered surveyor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mesylls, High Street Green, Chiddingfold, Godalming, Surrey, GU8 4YA, England

      IIF 13
    • icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, SG2 7RR, England

      IIF 14
  • James, Jonathan Anthony
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mesylls, High Street Green, Chiddingfold, Godalming, Surrey, GU8 4YA, England

      IIF 15
  • James, Jonathan Anthony
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mesylls, High Street Green, Chiddingfold, Godalming, Surrey, GU8 4YA, England

      IIF 16
    • icon of address Chells Manor, Chells Lane Stevenage Herts, Chells Lane, Stevenage, Hertfordshire, SG2 7AA, England

      IIF 17
    • icon of address Chells Manor, House, Chells Lane, Stevenage, Hertfordshire, SG2 7AA, England

      IIF 18
  • James, Jonathan Anthony

    Registered addresses and corresponding companies
    • icon of address Flat 3, 29a Lingfield Road, Wimbledon, London, SW19 4PU, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -777 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address Chells Manor Lodge 2 Manor House Drive, Chells Lane, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,246,072 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,534 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Flat 4, 29a Lingfield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2010-06-04 ~ 2010-10-21
    IIF 4 - Director → ME
    icon of calendar 2010-06-04 ~ 2010-10-21
    IIF 19 - Secretary → ME
  • 2
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,770 GBP2025-04-05
    Person with significant control
    icon of calendar 2019-09-04 ~ 2024-09-04
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address Wheatley House, Dunhams Lane, Letchworth Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    254,015 GBP2022-03-31
    Officer
    icon of calendar 2018-02-01 ~ 2022-10-28
    IIF 3 - Director → ME
  • 4
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    113 GBP2022-03-31
    Officer
    icon of calendar 2017-02-18 ~ 2019-06-07
    IIF 11 - LLP Designated Member → ME
  • 5
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2010-12-02
    IIF 5 - Director → ME
  • 6
    MARCHFIELD HOMES LIMITED - 1990-11-12
    icon of address Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2010-12-02
    IIF 7 - Director → ME
  • 7
    icon of address C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,823 GBP2020-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-12-10
    IIF 15 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-12-08
    IIF 17 - Director → ME
  • 8
    icon of address C/0 Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,058,082 GBP2020-03-31
    Officer
    icon of calendar 2019-11-29 ~ 2020-12-10
    IIF 16 - Director → ME
    icon of calendar 2009-04-01 ~ 2014-12-08
    IIF 18 - Director → ME
  • 9
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    70,634 GBP2024-03-31
    Officer
    icon of calendar 2011-06-27 ~ 2016-09-07
    IIF 12 - LLP Designated Member → ME
  • 10
    MARCHFIELD INVESTMENTS LIMITED - 2006-11-09
    icon of address Chells Manor Lodge, 2 Manor House Drive, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,588,620 GBP2024-03-31
    Officer
    icon of calendar 2004-02-10 ~ 2014-12-08
    IIF 10 - Director → ME
  • 11
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,848 GBP2024-03-31
    Officer
    icon of calendar 2007-01-08 ~ 2010-02-12
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.