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

Marx, Jonathan Brian

    Related profiles found in government register
  • Marx, Jonathan Brian
    British ceo born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nicholas Way, Northwood, Middlesex, HA6 2TS

      IIF 1
  • Marx, Jonathan Brian
    British chief executive born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marx, Jonathan Brian
    British co. director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Nicholas Way, Northwood, Middlesex, HA6 2TS

      IIF 17
  • Marx, Jonathan Brian
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nicholas Way, Northwood, Middlesex, HA6 2TS

      IIF 18
  • Marx, Jonathan Brian
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nicholas Way, Northwood, Middlesex, HA6 2TS

      IIF 19
  • Marx, Jonathan Brian
    British managing director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marx, Jonathan Brian
    British retired born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Northwood Coachworks, Station Approach, Northwood, Middlesex, HA6 2XN, United Kingdom

      IIF 23
    • icon of address The Royal National Orthopaedic Hospital, Brockleyhill, Stanmore, Middlesex, HA7 4LP

      IIF 24
  • Marx, Jonathan Brian, Nr
    British company executive born in June 1947

    Registered addresses and corresponding companies
    • icon of address 14 Crofters Road, Northwood, Middlesex, HA6 3ED

      IIF 25
  • Marx, Jonathan Brian, Nr
    British european packaging group manag born in June 1947

    Registered addresses and corresponding companies
    • icon of address 14 Crofters Road, Northwood, Middlesex, HA6 3ED

      IIF 26
  • Marx, Jonathan Brian, Nr
    British executive born in June 1947

    Registered addresses and corresponding companies
    • icon of address 14 Crofters Road, Northwood, Middlesex, HA6 3ED

      IIF 27
  • Marx, Jonathan Brian, Nr
    British managing director born in June 1947

    Registered addresses and corresponding companies
  • Marx, Jonathan Brian, Nr
    British managing director(divisional) born in June 1947

    Registered addresses and corresponding companies
    • icon of address 14 Crofters Road, Northwood, Middlesex, HA6 3ED

      IIF 31
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Bradbury House, Goyt Side Road, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Bradbury House, Goyt Side Road, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ now
    IIF 16 - Director → ME
Ceased 29
  • 1
    CMB CARTON SYSTEMS PLC - 1993-08-05
    CARTON SYSTEMS INTERNATIONAL PUBLIC LIMITED COMPANY - 1991-08-31
    HUDSON SCOTT & SONS,LIMITED - 1991-08-06
    icon of address 3rd Floor Mimet House, 5a Praed Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1999-10-29
    IIF 30 - Director → ME
  • 2
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-05 ~ 1999-10-25
    IIF 20 - Director → ME
  • 3
    HARBOURCOVE LIMITED - 1997-03-04
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-24 ~ 1999-10-25
    IIF 21 - Director → ME
  • 4
    BIBBY & BARON LIMITED - 2010-08-04
    BONAR BIBBY & BARON LIMITED - 1995-02-07
    BIBBY & BARON LIMITED - 1981-12-31
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-21 ~ 1995-02-03
    IIF 31 - Director → ME
  • 5
    DLRS (N.I.) LIMITED - 2016-04-29
    DLRT LIMITED - 2016-04-07
    DLRS (N.I.) LIMITED - 2016-04-06
    DE LA RUE SMURFIT (N.I.) LIMITED - 2008-12-01
    icon of address Lissue Industrial Estate East Unit 3, 9 Lissue Walk, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2,069,110 GBP2021-12-31
    Officer
    icon of calendar 2000-03-07 ~ 2002-03-14
    IIF 17 - Director → ME
  • 6
    BRMCO (124) LIMITED - 2003-11-26
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2007-11-16
    IIF 12 - Director → ME
  • 7
    BRMCO (123) LIMITED - 2003-12-10
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2007-11-16
    IIF 9 - Director → ME
  • 8
    BONAR & KARDON LIMITED - 1995-02-07
    BIBBY & KARDON LIMITED - 1981-12-31
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-21 ~ 1995-02-03
    IIF 29 - Director → ME
  • 9
    LOW & BONAR PUBLIC LIMITED COMPANY - 2020-06-16
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (2 parents, 22 offsprings)
    Officer
    icon of calendar 1994-12-07 ~ 1999-10-25
    IIF 22 - Director → ME
  • 10
    BRMCO (121) LIMITED - 2003-11-26
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2003-11-20 ~ 2007-11-16
    IIF 13 - Director → ME
  • 11
    BONAR IMCA LIMITED - 2000-07-03
    BONAR CARTONS LIMITED - 1998-11-11
    BONAR COOKE CARTONS LIMITED - 1996-12-06
    BONAR CARTONS LIMITED - 1986-02-14
    BIBBY & BARON CARTONS LIMITED - 1981-12-31
    icon of address Windlebrook House, Guildford Road, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-18 ~ 1999-11-18
    IIF 27 - Director → ME
  • 12
    BRMCO (126) LIMITED - 2003-11-26
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2007-11-16
    IIF 8 - Director → ME
  • 13
    BONAR POLYTHENE FILMS LIMITED - 1997-12-03
    BIBBY & BARON (LEOMINSTER) LIMITED - 1981-12-31
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-09 ~ 1997-11-28
    IIF 25 - Director → ME
  • 14
    icon of address 12 Station Approach, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2022-03-24
    IIF 23 - Director → ME
  • 15
    BRMCO (120) LIMITED - 2003-11-26
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2007-11-16
    IIF 14 - Director → ME
  • 16
    BROOMCO (1383) LIMITED - 1998-02-02
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2007-11-13
    IIF 2 - Director → ME
  • 17
    SILFINE LIMITED - 1989-03-23
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2007-12-13
    IIF 6 - Director → ME
  • 18
    ROBINSON PAPERBOARD PACKAGING LIMITED - 2011-07-25
    BRMCO (127) LIMITED - 2003-11-25
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2007-11-16
    IIF 7 - Director → ME
  • 19
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2007-12-18
    IIF 19 - Director → ME
  • 20
    BRMCO (128) LIMITED - 2003-11-25
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2007-11-16
    IIF 15 - Director → ME
  • 21
    ROBINSON & SONS LIMITED - 2004-03-23
    ROBINSON AND SONS LIMITED - 1987-08-26
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2003-05-12 ~ 2007-12-31
    IIF 10 - Director → ME
  • 22
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2018-12-31
    Officer
    icon of calendar 2004-11-09 ~ 2007-12-19
    IIF 3 - Director → ME
  • 23
    NO. 225 LEICESTER LIMITED - 1997-01-08
    icon of address Windlebrook House, Guildford Road, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-19 ~ 1999-11-18
    IIF 28 - Director → ME
  • 24
    CONSTANTIA (UK) LIMITED - 2008-06-10
    BONAR CONSTANTIA LIMITED - 1998-04-20
    PENTONLANE LIMITED - 1990-01-11
    icon of address 7 Park Road, Duffield, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-17 ~ 1997-09-25
    IIF 26 - Director → ME
  • 25
    icon of address The Royal National Orthopaedic Hospital, Brockley Hill, Stanmore, Middlesex
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    7,508 GBP2015-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2012-11-06
    IIF 24 - Director → ME
  • 26
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2012-06-01
    IIF 1 - Director → ME
  • 27
    WADDINGTONS CARTONS LIMITED - 1996-10-01
    WADDINGTONS LIMITED - 1985-12-31
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-13 ~ 1999-11-18
    IIF 18 - Director → ME
  • 28
    BRMCO (125) LIMITED - 2003-12-10
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2003-11-20 ~ 2007-11-16
    IIF 4 - Director → ME
  • 29
    BRMCO (122) LIMITED - 2003-11-26
    icon of address Field House, Wheatbridge, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2007-11-16
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.