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

Searle, Jonathan William Courtis

    Related profiles found in government register
  • Searle, Jonathan William Courtis
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, England

      IIF 1
  • Searle, Jonathan William Courtis
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, King's Chase, East Molseley, KT8 9DQ, United Kingdom

      IIF 2
  • Searle, Jonathan William Courtis
    British lawyer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 3
    • icon of address 39, Ormond Drive, Hampton, Middlesex, TW12 2TP, United Kingdom

      IIF 4
  • Searle, Jonathan William Courtis
    British solicitor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Searle, Jonathan William Courtis
    British trainee solicitor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ormond Drive, Hampton, Middlesex, TW12 2TP, United Kingdom

      IIF 28
  • Searle, Jonathan William Courtis
    British chief operating officer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3 Portman House, 2 Portman Street, London, W1H 6DU, England

      IIF 29
  • Searle, Jonathan William Courtis
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Kings Chase, East Molesey, KT8 9DQ, England

      IIF 30 IIF 31
  • Searle, Jonathan William Courtis
    British executive coach born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 32
  • Mr Jonathan William Courtis Searle
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, King's Chase, East Molseley, KT8 9DQ, United Kingdom

      IIF 33
    • icon of address Handel House, High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 34 IIF 35
  • Searle, Jonathan William Courtis
    British head of legal and business affairs

    Registered addresses and corresponding companies
    • icon of address 39, Ormond Drive, Hampton, Middlesex, TW12 2TP, United Kingdom

      IIF 36
  • Searle, Jonathan William Courtis
    British lawyer

    Registered addresses and corresponding companies
  • Mr Jonathan William Courtis Searle
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Kings Chase, East Molesey, KT8 9DQ, England

      IIF 41
  • Searle, Jonathan William Courtis

    Registered addresses and corresponding companies
  • Courtis, Jonathan William
    British solicitor born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Viasat Broadcasting Uk Ltd, Chiswick Green, 610 Chiswick High Road, London, W4 5RU, Uk

      IIF 65
  • Searle, Jonathan Willliam Courtis

    Registered addresses and corresponding companies
    • icon of address Chiswick Green, 610 Chiswick High Road, London, W4 5RU, England

      IIF 66
  • Mr. Jonathan William Courtis Searle
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Kings Chase, East Molesey, KT8 9DQ, England

      IIF 67
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Handel House, 95 High Street, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,798 GBP2024-02-29
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address 102 Kings Chase, East Molesey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address 610 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    MTG ONLINE LIMITED - 2008-12-21
    icon of address 11 Chiswick Park 566 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 6 - Director → ME
  • 5
    ONE STOP DEVELOPMENT LIMITED - 2025-04-24
    icon of address 102 Kings Chase, East Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 6
    icon of address Handel House, 95 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 3 9 Daleham Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,136 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 25 Hart Street, Henley On Thames, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-02-11 ~ dissolved
    IIF 5 - Director → ME
  • 9
    SPEED 6114 LIMITED - 1997-02-13
    icon of address 25 Hart Street, Henley On Thames, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-02-04 ~ dissolved
    IIF 28 - Director → ME
Ceased 30
  • 1
    GRANDSTAND PRODUCTIONS LIMITED - 1996-07-19
    icon of address 610 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2015-06-02
    IIF 38 - Secretary → ME
  • 2
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 19 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 57 - Secretary → ME
  • 3
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 20 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 62 - Secretary → ME
  • 4
    BURGINHALL 734 LIMITED - 1994-02-08
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 18 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 47 - Secretary → ME
  • 5
    CHANNEL FOUR INTERNATIONAL LIMITED - 2007-12-05
    icon of address Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,838,359 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 15 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 58 - Secretary → ME
  • 6
    VIRGIN CENTURY TELEVISION LIMITED - 1999-08-06
    YOUNGMASTER LIMITED - 1996-04-30
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 11 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 60 - Secretary → ME
  • 7
    GLOBAL WARFARE LIMITED - 1997-04-11
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 17 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 61 - Secretary → ME
  • 8
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 27 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 51 - Secretary → ME
  • 9
    NENT STUDIOS UK LTD - 2021-06-11
    DIGITAL RIGHTS GROUP LIMITED - 2020-02-28
    PORTMAN TELEVISION DISTRIBUTION GROUP LIMITED - 2006-12-01
    icon of address Berkshire House, 168-173 High Holborn, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 22 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 53 - Secretary → ME
  • 10
    THIS IS YOUR LIFE EXPERIENCE LIMITED - 2009-04-21
    icon of address Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 9 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 63 - Secretary → ME
  • 11
    icon of address Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    685,530 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 8 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 54 - Secretary → ME
  • 12
    icon of address Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,090 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 13 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 66 - Secretary → ME
  • 13
    MTG ONLINE LIMITED - 2008-12-21
    icon of address 11 Chiswick Park 566 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2010-08-10
    IIF 36 - Secretary → ME
  • 14
    icon of address Chiswick Green Millicom, Chiswick High Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2014-08-12
    IIF 64 - Secretary → ME
  • 15
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 26 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 49 - Secretary → ME
  • 16
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 7 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 55 - Secretary → ME
  • 17
    CLACK LIMITED - 2001-09-25
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -245 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 16 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 45 - Secretary → ME
  • 18
    GLOBAL TELEVISION SERVICES LIMITED - 1998-01-21
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 12 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 43 - Secretary → ME
  • 19
    WELLMONEY LIMITED - 2001-09-25
    icon of address Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    59,380 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 24 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 50 - Secretary → ME
  • 20
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 25 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 59 - Secretary → ME
  • 21
    GLOBAL MEDIA ASSETS LIMITED - 1999-12-16
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 65 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 44 - Secretary → ME
  • 22
    PORTMAN TELEVISION LIMITED - 1993-09-10
    PORTMAN ENTERTAINMENT LIMITED - 1992-12-18
    COVERSENIOR LIMITED - 1988-03-30
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 10 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 48 - Secretary → ME
  • 23
    FLAGPORT LIMITED - 1984-01-18
    icon of address Berkshire House, 168 - 173 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -251 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 14 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 46 - Secretary → ME
  • 24
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,441,833 GBP2023-12-31
    Officer
    icon of calendar 2022-06-22 ~ 2023-03-23
    IIF 29 - Director → ME
  • 25
    P TO M LIMITED - 2004-08-26
    TRUSHELFCO (NO. 1658) LIMITED - 1991-06-28
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    452,900 GBP2024-06-30
    Officer
    icon of calendar 2021-10-01 ~ 2024-07-08
    IIF 32 - Director → ME
  • 26
    DRG AMERICA LIMITED - 2009-04-21
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 23 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 52 - Secretary → ME
  • 27
    SCANSAT BROADCASTING LIMITED - 1991-05-29
    OBLONG WORKS LIMITED - 1986-07-07
    icon of address 610 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2015-06-02
    IIF 37 - Secretary → ME
  • 28
    NORDIC ENTERTAINMENT GROUP UK LIMITED - 2022-05-18
    MODERN TIMES GROUP MTG LIMITED - 2018-06-08
    VIASAT BROADCASTING UK LIMITED - 2014-10-06
    MTG BROADCASTING UK LIMITED - 1999-05-21
    Z RADIO LIMITED - 1998-12-14
    MUSIC ON THREE LIMITED - 1992-02-14
    TALKLINE LIMITED - 1988-04-08
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-06-25 ~ 2008-06-25
    IIF 4 - Director → ME
    icon of calendar 2008-06-25 ~ 2015-06-08
    IIF 39 - Secretary → ME
  • 29
    MTG WORLD LIMITED - 2016-05-04
    VIASAT WORLD LTD - 2014-10-06
    TV6 BROADCASTING GROUP LIMITED - 2003-12-04
    TV6 BROADCASTING INTERNATIONAL LIMITED - 1995-09-12
    ABSCANDIA LIMITED - 1995-08-22
    icon of address Chiswick Green, 610 Chiswick High Road, London
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-25 ~ 2015-06-08
    IIF 40 - Secretary → ME
  • 30
    icon of address Berkshire House, 168-173 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,755 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-30
    IIF 21 - Director → ME
    icon of calendar 2013-10-07 ~ 2015-06-30
    IIF 56 - Secretary → 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.