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 Max Spearman

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

    Resident in England

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

      IIF 1
  • Mr Johnathan Max Spearman
    British born in March 1979

    Resident in England

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

      IIF 2
  • Mr Jonathan Spearman
    British born in March 1979

    Resident in England

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

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

      IIF 4
  • Mr Johnathan Spearman
    British born in March 1979

    Resident in England

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

      IIF 5
  • Mr Jonathan Spearman
    British born in March 1979

    Resident in United Kingdom

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

      IIF 6
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE

      IIF 7
    • icon of address 60, Cyprus Avenue, London, N3 1SR, United Kingdom

      IIF 8
  • Mr Jonathan David Max Spearman
    British born in March 1979

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • icon of address The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 12 IIF 13
    • icon of address The Red Cottage, Lime Grove, London, N20 8PU, United Kingdom

      IIF 14
  • Spearman, Jonathan Max
    British director born in March 1979

    Resident in England

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

      IIF 15
    • icon of address 1a, Calder Avenue, Brookmans Park, Hatfield, AL9 7AH, England

      IIF 16
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2DW

      IIF 17
    • icon of address 45, Gresley Court, Hawkshead Road, Potters Bar, EN6 1LF, England

      IIF 18
    • icon of address 45, Gresley Court, Hawkshead Road, Potters Bar, EN6 1LF, United Kingdom

      IIF 19
    • icon of address 45 Gresley Court, Hawkshead Road, Potters Bar, Hertfordshire, EN6 1LF

      IIF 20 IIF 21 IIF 22
    • icon of address 45, Gresley Court, Hawkshead Road, Potters Bar, Hertfordshire, EN6 1LF, United Kingdom

      IIF 24
  • Spearman, Jonathan
    British company director born in March 1979

    Resident in England

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

      IIF 25
  • Mr Jonathan Adam
    British born in March 1979

    Resident in United Kingdom

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

      IIF 26
  • Spearman, Jonathan Max
    British sales executive born in March 1979

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

      IIF 27
  • Mr Jonathan William Adam
    English born in March 1979

    Resident in United Kingdom

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

      IIF 28
  • Adam, Jonathan
    British printer born in March 1979

    Resident in United Kingdom

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

      IIF 29
  • Adam, Jonathan William
    English printer born in March 1979

    Resident in United Kingdom

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

      IIF 30
  • Spearman, Jonathan David Max
    British business executive born in March 1979

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Spearman, Jonathan David Max
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 33
    • icon of address The Red Cottage, Lime Grove, London, N20 8PU, England

      IIF 34 IIF 35 IIF 36
    • icon of address The Red Cottage, Lime Grove, London, N20 8PU, United Kingdom

      IIF 37
  • Spearman, Jonathan
    British consutlant born in March 1979

    Resident in United Kingdom

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

      IIF 38
  • Spearman, Jonathan
    British director born in March 1979

    Resident in United Kingdom

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

      IIF 39
    • icon of address 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 40
    • icon of address 6 The Orchard, London, N21 2DH, England

      IIF 41
    • icon of address 60, Cyprus Avenue, London, N3 1SR, United Kingdom

      IIF 42
  • Adam, Jonathan William

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

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 60 Cyprus Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-02-28
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,807 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1a Calder Avenue Calder Avenue, Brookmans Park, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,908 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1a Calder Avenue, Brookmans Park, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,230 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 The Bank Leeming, Oxenhope, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MAX MOTORS LTD - 2010-11-15
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 20 North Audley Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    558 GBP2019-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 6b Millshaw Park Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address The Printworks Vale Mill, Stansfield Road, Todmorden, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,059 GBP2018-08-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-07-05 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,947 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 15079462 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 45 Gresley Court, Hawkshead Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 18 - Director → ME
Ceased 12
  • 1
    icon of address Rivington House, 82 Great Eastern Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2013-01-26
    IIF 21 - Director → ME
  • 2
    icon of address Ground Floor Unit C, Queens Road, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    94,932 GBP2025-04-30
    Officer
    icon of calendar 2003-01-03 ~ 2006-04-29
    IIF 27 - Director → ME
  • 3
    icon of address Eagle House C/o Ramon Lee & Partners, 167 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ 2017-03-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2017-03-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 88 Cecil Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-29
    Officer
    icon of calendar 2020-05-11 ~ 2025-03-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2025-03-13
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address 134 Queens Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-12 ~ 2013-06-30
    IIF 17 - Director → ME
  • 6
    icon of address 23 Gresley Court, Hawkshead Road, Potters Bar, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -748 GBP2025-03-31
    Officer
    icon of calendar 2004-09-22 ~ 2010-08-16
    IIF 23 - Director → ME
  • 7
    icon of address Kemp House 3rd Floor, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ 2015-07-02
    IIF 40 - Director → ME
  • 8
    icon of address 5 Sotheron Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-05-13 ~ 2020-05-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-05-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address 102 Leggatts Wood Avenue, Watford, England
    Liquidation Corporate
    Equity (Company account)
    -96,529 GBP2019-12-31
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 36 - Director → ME
    icon of calendar 2018-10-22 ~ 2019-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-22 ~ 2019-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of address 88 Cecil Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2025-03-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2025-03-13
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    icon of address 134 Queens Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-09 ~ 2013-06-30
    IIF 22 - Director → ME
  • 12
    icon of address 39 Yarmouth Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-01-03 ~ 2024-11-27
    IIF 16 - Director → ME
    icon of calendar 2013-03-04 ~ 2013-08-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2024-11-27
    IIF 2 - Ownership of shares – 75% or more OE

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.