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 Angus Buchanan

    Related profiles found in government register
  • Mr Jonathan Angus Buchanan
    British born in January 1958

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 65, Fernlea Road, Benfleet, Essex, SS7 1HG, England

      IIF 1
  • Mr Jonathan Angus Buchanan
    British born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 65 Fernlea Road, Benfleet, Essex, SS7 1HD, England

      IIF 2 IIF 3
  • Buchanan, Jonathan Angus
    British born in January 1958

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 65, Fernlea Road, Benfleet, Essex, SS7 1HG, England

      IIF 4
  • Buchanan, Jonathan Angus
    British ceo development company born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unstead Manor, Trunley Heath Road Bramley, Guildford, Surrey, GU5 0BW

      IIF 5
  • Buchanan, Jonathan Angus
    British chief executive born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 4 Jenner Road, Guildford, Surrey, GU1 3PL

      IIF 6
    • icon of address Capital House, 4, Jenner Road, Guildford, Surrey, GU1 3PL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Unstead Manor, Trunley Heath Road Bramley, Guildford, Surrey, GU5 0BW

      IIF 10 IIF 11
  • Buchanan, Jonathan Angus
    British chief executive officer born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unstead Manor, Trunley Heath Road Bramley, Guildford, Surrey, GU5 0BW

      IIF 12
  • Buchanan, Jonathan Angus
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Buchanan, Jonathan Angus
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 4 Jenner Road, Guildford, Surrey, GU1 3PL, England

      IIF 20
    • icon of address Unstead Manor, Trunley Heath Road Bramley, Guildford, Surrey, GU5 0BW

      IIF 21
  • Buchanan, Jonathan Angus
    British interior designer born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unstead Manor, Trunley Heath Road Bramley, Guildford, Surrey, GU5 0BW

      IIF 22
  • Buchanan, Jonathan Angus
    British property born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unstead Manor, Trunley Heath Road Bramley, Guildford, Surrey, GU5 0BW

      IIF 23
  • Buchanan, Jonathan Angus
    British born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 65 Fernlea Road, Benfleet, Essex, SS7 1HD, England

      IIF 24 IIF 25
  • Buchanan, Jonathan Angus
    British director born in January 1958

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 26
    • icon of address Roseneath, The Grange, St. Peter Port, GY1 2QJ, Guernsey

      IIF 27
  • Buchanan, Jonathan Angus
    British interior designer

    Registered addresses and corresponding companies
    • icon of address Unstead Manor, Trunley Heath Road Bramley, Guildford, Surrey, GU5 0BW

      IIF 28
  • Buchanan, Jonathan Angus

    Registered addresses and corresponding companies
    • icon of address Unstead Manor, Trunley Heath Road Bramley, Guildford, Surrey, GU5 0BW

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 65 Fernlea Road, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,852 GBP2023-12-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor, 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-03 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Estate House, Stanmore Business Park, Bridgnorth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    124,609 GBP2018-09-29
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 27 - Director → ME
  • 4
    KICKSTAR LIMITED - 2019-07-26
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -222 GBP2019-03-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 65 Fernlea Road Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,684 GBP2024-12-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 65 Fernlea Road Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,466 GBP2024-12-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Westminster Town Hall, 64 Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2000-04-11 ~ 2001-12-20
    IIF 23 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -119 GBP2023-12-31
    Officer
    icon of calendar 1999-10-05 ~ 2003-05-22
    IIF 15 - Director → ME
  • 3
    icon of address 9 Ambleside St. Annes Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2013-06-27
    IIF 6 - Director → ME
  • 4
    icon of address 27 Market Place, Hatfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 1999-10-20 ~ 2002-01-24
    IIF 17 - Director → ME
  • 5
    icon of address Bruce Kenrick House, 2 Killick Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2009-10-22
    IIF 12 - Director → ME
  • 6
    icon of address 65 Fernlea Road, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,852 GBP2023-12-31
    Officer
    icon of calendar 2006-08-23 ~ 2013-07-23
    IIF 8 - Director → ME
  • 7
    icon of address 9 Ambleside St. Annes Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-23 ~ 2013-06-27
    IIF 9 - Director → ME
  • 8
    icon of address 9 Ambleside St. Annes Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-23 ~ 2013-06-27
    IIF 7 - Director → ME
  • 9
    WANDSWORTH RIVERSIDE QUARTER LIMITED - 2008-02-14
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2003-05-15
    IIF 18 - Director → ME
  • 10
    TATE TOWER LIMITED - 2001-05-03
    BANKSIDE DEVELOPMENTS LIMITED - 2007-05-11
    BANKSIDE PUBS LIMITED - 2008-02-08
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2003-05-27
    IIF 19 - Director → ME
  • 11
    icon of address C/o Haus Block Management 266, Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 1998-07-16 ~ 2002-01-08
    IIF 13 - Director → ME
  • 12
    icon of address 9 Ambleside St. Annes Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2013-06-27
    IIF 20 - Director → ME
  • 13
    CHARLTON ASSETS PLC - 1988-08-23
    LONDON TOWN ASSURED PROPERTIES PLC - 1995-12-21
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-22 ~ 2003-05-14
    IIF 11 - Director → ME
  • 14
    CONNAUGHT PROPERTY INVESTMENT (UK) LIMITED - 1995-06-30
    LONDON TOWN ASSURED PROPERTIES LIMITED - 2008-11-06
    LONDON TOWN LIMITED - 1995-12-21
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-22 ~ 2003-05-14
    IIF 22 - Director → ME
    icon of calendar 1993-07-22 ~ 1996-10-31
    IIF 28 - Secretary → ME
  • 15
    LONDON TOWN MANAGEMENT SERVICES LIMITED - 2011-02-21
    JONATHAN ALEXANDER LIMITED - 2008-11-06
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-05-14
    IIF 21 - Director → ME
    icon of calendar ~ 1995-11-22
    IIF 29 - Secretary → ME
  • 16
    icon of address 72 Grandison Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2003-05-13
    IIF 16 - Director → ME
  • 17
    KEMMER LIMITED - 1990-01-15
    NOTTING HILL PROPERTIES LTD. - 2006-05-19
    icon of address Bruce Kenrick House, 2 Killick Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2010-05-18
    IIF 5 - Director → ME
  • 18
    icon of address Emerald House, East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2003-06-16
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.