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

Fish, Jonathan Easton Blakesley

    Related profiles found in government register
  • Fish, Jonathan Easton Blakesley
    British

    Registered addresses and corresponding companies
    • icon of address 40, Hillfield Road, London, NW6 1PZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 5, 15 Montagu Square, London, W1H 2LD

      IIF 4
  • Fish, Jonathan Easton Blakesley
    British company director

    Registered addresses and corresponding companies
    • icon of address 40, Hillfield Road, London, NW6 1PZ, England

      IIF 5
  • Fish, Jonathan Easton Blakesley
    British director born in June 1971

    Registered addresses and corresponding companies
    • icon of address 115 Montagu Mansions, London, W1U 6LG

      IIF 6 IIF 7
  • Fish, Jonathan Easton Blakesley

    Registered addresses and corresponding companies
    • icon of address 40, Hillfield Road, London, NW6 1PZ, England

      IIF 8
    • icon of address 79, Knightsbridge, London, SW1X 7RB, England

      IIF 9
    • icon of address 79, Knightsbridge, London, SW1X 7RB, Uk

      IIF 10
  • Fish, Jonathan Easton Blakesley
    British businessman born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valleymount, Sevenoaks, TN14 6JT, England

      IIF 11
    • icon of address Valleymount, Sundridge Road, Sevenoaks, TN14 6JT, England

      IIF 12
  • Fish, Jonathan Easton Blakesley
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, North Milton Park, Abingdon, Oxfordshire, OX14 4SA

      IIF 13
    • icon of address 40, Hillfield Road, London, NW6 1PZ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 79, Knightsbridge, London, SW1X 7RB, Uk

      IIF 17
    • icon of address 40 Leavy Greave Road, Sheffield, South Yorkshire, S3 7RD

      IIF 18
  • Fish, Jonathan Easton Blakesley
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH, England

      IIF 19 IIF 20 IIF 21
    • icon of address 40, Hillfield Road, London, NW6 1PZ

      IIF 22
    • icon of address 40, Hillfield Road, London, NW6 1PZ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 40, Hillfield Road, London, NW6 1PZ, United Kingdom

      IIF 32
    • icon of address 79, Knightsbridge, London, SW1X 7BY, England

      IIF 33
    • icon of address 79, Knightsbridge, London, SW1X 7BY, United Kingdom

      IIF 34
    • icon of address Flat 5 15 Montagu Square, London, W1H 2LD

      IIF 35
    • icon of address Coach House, Ashton Lodge Country House, Street Ashton, Rugby, CV23 0PJ, United Kingdom

      IIF 36
    • icon of address Valleymount, Sevenoaks, TN14 6JT, England

      IIF 37
    • icon of address Plum Park, Watling Street, Paulerspury, Towcester, Northants, NN12 6LG, England

      IIF 38
  • Mr Jonathan Easton Blakesley Fish
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hillfield Road, London, NW6 1PZ

      IIF 39 IIF 40
    • icon of address 40, Hillfield Road, London, NW6 1PZ, England

      IIF 41 IIF 42 IIF 43
    • icon of address 40, Hillfield Road, London, NW6 1PZ, United Kingdom

      IIF 45
    • icon of address Valleymount, Sevenoaks, TN14 6JT, England

      IIF 46
    • icon of address Plum Park, Watling Street, Paulerspury, Towcester, Northants, NN12 6LG, England

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 40 Hillfield Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-07-31
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 31 - Director → ME
    icon of calendar 2009-02-03 ~ now
    IIF 1 - Secretary → ME
  • 2
    LABERNIA LIMITED - 1989-08-29
    icon of address 40 Hillfield Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    33,495 GBP2025-03-31
    Officer
    icon of calendar 2004-06-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2004-06-06 ~ now
    IIF 5 - Secretary → ME
  • 3
    icon of address 40 Hillfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-03-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 40 Hillfield Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,839 GBP2024-09-30
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-09-30 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 40 Hillfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -915 GBP2022-05-31
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 40 Hillfield Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,797 GBP2025-05-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 7 Grange Drive, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 6 Saxon Close, Hanslope, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 40 Hillfield Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    148,994 GBP2024-12-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 40 Hillfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Coach House Ashton Lodge Country House, Street Ashton, Rugby, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address 40 Hillfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,494 GBP2023-12-31
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 13
    PLUM PARK HOTEL LIMITED - 2024-12-23
    icon of address 40 Hillfield Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    10,442 GBP2024-12-31
    Officer
    icon of calendar 2014-03-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-03-27 ~ now
    IIF 8 - Secretary → ME
  • 14
    icon of address Valleymount, Sevenoaks, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Valleymount, Sevenoaks, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Valleymount, Sundridge Road, Sevenoaks, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address 40 Hillfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 40 Hillfield Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    990,894 GBP2024-10-31
    Officer
    icon of calendar 2003-10-20 ~ now
    IIF 23 - Director → ME
    icon of calendar 2003-10-20 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 40 Hillfield Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 40 Hillfield Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -915 GBP2022-05-31
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-03-02
    IIF 43 - Has significant influence or control OE
  • 2
    RECOPAX LIMITED - 2009-08-29
    icon of address Northgate House, Northgate, Sleaford, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-02 ~ 2009-08-29
    IIF 35 - Director → ME
    icon of calendar 2009-04-02 ~ 2009-08-29
    IIF 4 - Secretary → ME
  • 3
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,967 GBP2024-03-25
    Officer
    icon of calendar 2000-09-14 ~ 2004-04-08
    IIF 7 - Director → ME
  • 4
    icon of address Ashford House, Grenadier Road, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2013-07-15
    IIF 19 - Director → ME
  • 5
    OMBU (JERSEY) LIMITED - 2015-05-12
    icon of address 1st Floor, Waterloo House, Don Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2013-05-28
    IIF 17 - Director → ME
    icon of calendar 2012-08-16 ~ 2013-05-28
    IIF 10 - Secretary → ME
  • 6
    icon of address 111 Buckingham Palace Road, C/o Hambro Perks, London, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ 2013-07-15
    IIF 34 - Director → ME
  • 7
    icon of address 25 Upper Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-05-28
    IIF 20 - Director → ME
  • 8
    icon of address 25 Upper Brook Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2013-07-15
    IIF 21 - Director → ME
  • 9
    RESPONSIVELOAD LIMITED - 2012-10-11
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-02 ~ 2012-08-30
    IIF 33 - Director → ME
  • 10
    P2I LTD
    - now
    PORTON PLASMA INNOVATIONS (P2I) LIMITED - 2006-03-03
    BROOMCO (3225) LIMITED - 2003-08-07
    icon of address 126b Olympic Avenue, Milton, Abingdon, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-26 ~ 2013-05-29
    IIF 13 - Director → ME
  • 11
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,198,159 GBP2024-12-31
    Officer
    icon of calendar 2012-06-28 ~ 2013-05-28
    IIF 18 - Director → ME
  • 12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-18 ~ 2013-07-15
    IIF 9 - Secretary → ME
  • 13
    icon of address 6 Melrose Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,727 GBP2024-10-31
    Officer
    icon of calendar 2001-04-10 ~ 2002-07-15
    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.