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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Spearman, Jonathan David Max

    Related profiles found in government register
  • Spearman, Jonathan David Max
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 1 IIF 2
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
    • The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 4
    • The Red Cottage, Lime Grove, London, N20 8PU, United Kingdom

      IIF 5
  • Spearman, Jonathan David Max
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 6 IIF 7
  • Spearman, Jonathan Max
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Calder Avenue, Brookmans Park, Hatfield, AL9 7AH, England

      IIF 8
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Spearman, Jonathan Max
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15079462 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Spearman, Jonathan
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Finchley Road, London, NW3 6JH, United Kingdom

      IIF 11
    • 60, Cyprus Avenue, London, N3 1SR, United Kingdom

      IIF 12
  • Spearman, Jonathan
    British consutlant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 84 The Enterprise Centre, Cranborne Road, Potters Bar, Herts, EN6 3DQ

      IIF 13
  • Spearman, Jonathan
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 14
    • 6 The Orchard, London, N21 2DH, England

      IIF 15
  • Mr Jonathan Adam
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 The Bank, Leeming, Oxenhope, Keighley, BD22 9NS, United Kingdom

      IIF 16
  • Adam, Jonathan
    British printer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129 Bocking, Cross Roads, Keighley, BD22 9AP, England

      IIF 17
  • Mr Jonathan Spearman
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Finchley Road, London, NW3 6JH, United Kingdom

      IIF 18
    • 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 19
    • 60, Cyprus Avenue, London, N3 1SR, United Kingdom

      IIF 20
  • Adam, Jonathan William
    English born in March 1979

    Resident in United Kingdom

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

      IIF 21
  • Mr Jonathan David Max Spearman
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 22 IIF 23
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 24
    • The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 25 IIF 26
    • The Red Cottage, Lime Grove, London, N20 8PU, United Kingdom

      IIF 27
  • Spearman, Jonathan Max
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45, Gresley Court, Hawkshead Road, Potters Bar, EN6 1LF, United Kingdom

      IIF 28
  • Spearman, Jonathan Max
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2DW

      IIF 29
    • 45, Gresley Court, Hawkshead Road, Potters Bar, EN6 1LF, England

      IIF 30
    • 45 Gresley Court, Hawkshead Road, Potters Bar, Hertfordshire, EN6 1LF

      IIF 31 IIF 32 IIF 33
    • 45, Gresley Court, Hawkshead Road, Potters Bar, Hertfordshire, EN6 1LF, United Kingdom

      IIF 35
  • Mr Jonathan Max Spearman
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15079462 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Spearman, Jonathan Max
    British sales executive born in March 1979

    Registered addresses and corresponding companies
    • 40 Ventnor Drive, London, N20 8BP

      IIF 38
  • Mr Jonathan William Adam
    English born in March 1979

    Resident in United Kingdom

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

      IIF 39
  • Spearman, Jonathan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Buckley Court, 375 Cockfosters Road, Barnet, EN4 0JT, England

      IIF 40
    • Flat 7 Buckley Court, Cockfosters Road, Barnet, EN4 0JT, England

      IIF 41
  • Spearman, Jonathan
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 461 Finchley Road, London, NW3 6HN, England

      IIF 42
  • Mr Jonathan Spearman
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Buckley Court, 375 Cockfosters Road, Barnet, EN4 0JT, England

      IIF 43
    • Flat 7, Buckley Court, Cockfosters Road, Barnet, EN4 0JT, England

      IIF 44
    • 461 Finchley Road, London, NW3 6HN, England

      IIF 45
    • The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 46
  • Mr Johnathan Spearman
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, C/o Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England

      IIF 47
  • Mr Johnathan Max Spearman
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Calder Avenue, Brookmans Park, Hatfield, AL9 7AH, England

      IIF 48
  • Adam, Jonathan William

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

      IIF 49
child relation
Offspring entities and appointments 28
  • 1
    ACE RECOVERY & STORAGE LTD
    07438153
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 35 - Director → ME
  • 2
    ADVANCED COMMUNICATIONS SALES LIMITED
    06384431
    Rivington House, 82 Great Eastern Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-09-28 ~ 2013-01-26
    IIF 32 - Director → ME
  • 3
    ASHGOAL LIMITED
    01417066
    Ground Floor Unit C, Queens Road, Barnet, Hertfordshire
    Active Corporate (9 parents)
    Officer
    2003-01-03 ~ 2006-04-29
    IIF 38 - Director → ME
  • 4
    AUTOMOTIVE SELECT LIMITED
    10086453
    Eagle House C/o Ramon Lee & Partners, 167 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-29 ~ 2017-03-30
    IIF 15 - Director → ME
    Person with significant control
    2016-06-29 ~ 2017-03-30
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    BRIGHT SPARK ELECTRICAL LTD
    12463394
    88 Cecil Street, Watford, England
    Active Corporate (3 parents)
    Officer
    2020-05-11 ~ 2025-03-13
    IIF 4 - Director → ME
    Person with significant control
    2020-05-11 ~ 2025-03-13
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    CREATIVE COMMUNICATIONS SALES LTD
    06424731
    134 Queens Road, Watford, England
    Dissolved Corporate (5 parents)
    Officer
    2007-11-12 ~ 2013-06-30
    IIF 29 - Director → ME
  • 7
    FORTIFIED CAPITAL LTD
    14242442 10626594
    Flat 7, Buckley Court, 375 Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Officer
    2026-02-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2026-02-11 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    FORTRESS FINANCE LTD
    16409744
    Flat 7, Buckley Court, Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Officer
    2026-02-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    GRESLEY COURT (POTTERS BAR) MANAGEMENT COMPANY LIMITED
    01022743
    23 Gresley Court, Hawkshead Road, Potters Bar, Herts, England
    Active Corporate (129 parents)
    Officer
    2004-09-22 ~ 2010-08-16
    IIF 34 - Director → ME
  • 10
    HOT SHOT INVESTMENTS LTD
    12463094
    60 Cyprus Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    INNOVATE SALES LIMITED
    12487086
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 12
    JAS CLEANERS LTD
    06743149
    Flat 7 375 Cockfosters Road, Barnet, England
    Active Corporate (3 parents)
    Officer
    2021-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    JITTE GROUP LIMITED
    11998086
    834 Bourges Boulevard, Peterborough, England
    Active Corporate (5 parents)
    Officer
    2020-05-13 ~ 2025-09-23
    IIF 2 - Director → ME
    Person with significant control
    2020-05-13 ~ 2025-09-23
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 14
    JUNCTION 23 CARS LTD
    09094957
    Kemp House 3rd Floor, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-06-20 ~ 2015-07-02
    IIF 14 - Director → ME
  • 15
    KEY TRAVEL SOLUTIONS LIMITED
    11946412
    5 Sotheron Road, Watford, England
    Active Corporate (4 parents)
    Officer
    2020-05-13 ~ 2020-05-31
    IIF 1 - Director → ME
    Person with significant control
    2020-05-13 ~ 2020-05-31
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 16
    MACMILLAN STANTON LTD
    11928251 10247612
    11 The Bank Leeming, Oxenhope, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MAMLOUK LTD
    10402413
    102 Leggatts Wood Avenue, Watford, England
    Liquidation Corporate (4 parents)
    Officer
    2019-12-01 ~ 2019-12-01
    IIF 7 - Director → ME
    2018-10-22 ~ 2019-03-01
    IIF 42 - Director → ME
    Person with significant control
    2018-10-22 ~ 2019-01-01
    IIF 45 - Ownership of shares – 75% or more OE
    2019-12-01 ~ 2019-12-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    MAX MOTORS SALES & RENTALS LIMITED
    - now 06979547
    MAX MOTORS LTD
    - 2010-11-15 06979547
    311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-08-04 ~ dissolved
    IIF 31 - Director → ME
  • 19
    MOTION SALES LIMITED
    10992577
    20 North Audley Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    P V C U K LTD
    08918561
    Unit 6b Millshaw Park Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 17 - Director → ME
  • 21
    PRINTSERVEDIGITAL LIMITED
    10263092
    The Printworks Vale Mill, Stansfield Road, Todmorden, Lancashire
    Active Corporate (1 parent)
    Officer
    2016-07-05 ~ now
    IIF 21 - Director → ME
    2016-07-05 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 39 - Has significant influence or control OE
  • 22
    REACTIVE MANAGEMENT LTD
    14242170
    834 Bourges Boulevard, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2022-07-19 ~ 2025-09-17
    IIF 11 - Director → ME
    Person with significant control
    2022-07-19 ~ 2025-09-17
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 23
    RENAISSANCE MANAGEMENT LTD
    12637048
    88 Cecil Street, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ 2025-03-13
    IIF 5 - Director → ME
    Person with significant control
    2020-06-01 ~ 2025-03-13
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 24
    SKYLINE SALES LTD
    16733388
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 25
    SYNERGY SALES LTD
    15079462
    4385, 15079462 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 26
    THAI MASSAGE LOUNGE LIMITED
    08692799
    45 Gresley Court, Hawkshead Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 30 - Director → ME
  • 27
    TUDOR COMMS LIMITED
    06813004
    134 Queens Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2009-02-09 ~ 2013-06-30
    IIF 33 - Director → ME
  • 28
    UK RECOVERY LTD
    08427112
    39 Yarmouth Road, Watford, England
    Active Corporate (4 parents)
    Officer
    2013-03-04 ~ 2013-08-30
    IIF 28 - Director → ME
    2014-01-03 ~ 2024-11-27
    IIF 8 - Director → ME
    Person with significant control
    2016-06-29 ~ 2024-11-27
    IIF 48 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.