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

Davies, Jonathan Philip

    Related profiles found in government register
  • Davies, Jonathan Philip
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 1
  • Davies, Jonathan Philip
    British solicitor born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Jonathan Philip
    born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Heath Close, Hampstead Way, London, NW11 7DX

      IIF 18
  • Mr Jonathan Philip Davies
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Fleet Street, London, EC4A 2DY, England

      IIF 19
    • icon of address 165, Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 20
  • Davies, Jonathan
    British retired born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214-216, High Road, London, N15 4NP, England

      IIF 21
  • Davies, Jonathan Philip
    British

    Registered addresses and corresponding companies
    • icon of address 4 Heath Close, Golders Green, London, NW11 7DX

      IIF 22 IIF 23
  • Davies, Jonathan Philip
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 4 Heath Close, Golders Green, London, NW11 7DX

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    HARVESTMEAD LIMITED - 1983-04-15
    icon of address 165 Fleet Street, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ dissolved
    IIF 12 - Director → ME
  • 3
    INTERCEDE 1805 LIMITED - 2003-11-13
    icon of address Ids, 214-216 High Road, 1st Floor, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 28 Rosecroft Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 68 Queens Gardens, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 68 Queens Gardens, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 1 - Director → ME
Ceased 16
  • 1
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-03-05
    IIF 14 - Director → ME
  • 2
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-03-05
    IIF 11 - Director → ME
  • 3
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2003-01-27
    IIF 8 - Director → ME
  • 4
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-03-05
    IIF 6 - Director → ME
  • 5
    HARVESTMEAD LIMITED - 1983-04-15
    icon of address 165 Fleet Street, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar ~ 2004-04-20
    IIF 13 - Director → ME
    icon of calendar ~ 1999-09-06
    IIF 22 - Secretary → ME
  • 6
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ 1999-09-14
    IIF 4 - Director → ME
  • 7
    icon of address 9 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-06-16
    IIF 23 - Secretary → ME
  • 8
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-03-05
    IIF 9 - Director → ME
  • 9
    BARTLETT CATERING EQUIPMENT LIMITED - 2005-10-19
    SUPERBOND LIMITED - 2001-01-10
    icon of address Beechlea, Kings Walden Road, Great Offley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2000-12-22
    IIF 15 - Director → ME
  • 10
    CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) - 1984-12-31
    CBF RESIDENTIAL CARE AND HOUSING ASSOCIATION - 1991-02-05
    CENTRAL BRITISH FUND FOR JEWISH RELIEF AND REHABILITATION (THE) - 1979-12-31
    icon of address 143 Stoke Newington Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,657 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2018-09-05
    IIF 17 - Director → ME
  • 11
    THE MEMERY CRYSTAL CHARITABLE TRUST - 2024-06-24
    THE MEMERY CRYSTAL TRUST - 2007-09-18
    icon of address 165 Fleet Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-12 ~ 2024-01-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ 2024-01-01
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 12
    DUNHAM-BUSH (EUROPE) P.L.C. - 2014-10-28
    ROSSMONT PUBLIC LIMITED COMPANY - 1997-02-21
    icon of address Peter Hall Limited, 2 Venture Road, Chilworth, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-11 ~ 1993-03-16
    IIF 2 - Director → ME
  • 13
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2001-03-05
    IIF 10 - Director → ME
  • 14
    icon of address 47 Fitzjohns Avenue, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2017-04-24
    IIF 24 - Secretary → ME
  • 15
    icon of address 1 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-03-05
    IIF 7 - Director → ME
  • 16
    icon of address 41 Hammersmith Grove, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    13,823 GBP2025-03-31
    Officer
    icon of calendar 2003-03-13 ~ 2017-03-31
    IIF 18 - LLP Designated Member → 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.