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

Pusey, Jonathan

    Related profiles found in government register
  • Pusey, Jonathan
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Chantry Park, 2 Cowley Road, Nuffield Industrial Estate, Poole, BH17 0UJ, England

      IIF 1
  • Pusey, Jonathan Eric Dashfield
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Manelly House, St. Veep, Lostwithiel, PL22 0NS, England

      IIF 2
    • 2, Unit 13 Chantry Park, 2 Cowley Road, Poole, BH17 0UJ, England

      IIF 3
  • Pusey, Jonathan Eric Dashfield
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hendon Grove, Epsom, KT19 7LH, England

      IIF 4
    • Manely House, St. Veep, Lostwithiel, Cornwall, PL22 0NS, England

      IIF 5 IIF 6
  • Pusey, Jonathan Eric Dashfield
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hendon Grove, Epsom, Surrey, KT19 7LH, England

      IIF 7
    • Unit 13, Cowley Road, Nuffield Industrial Estate, Poole, BH17 0UJ, England

      IIF 8
  • Pusey, Jonathan Eric Dashfield
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Oswin Street, London, SE11 4TF

      IIF 9 IIF 10
    • Tides Reach, Lerryn, Lostwithiel, Cornwall, PL22 0PZ, United Kingdom

      IIF 11
    • Tides Reach Lerryn, River View, Lerryn, Nr Lostwithiel, Cornwall, PL22 0PZ, England

      IIF 12
  • Mr Jonathan Pusey
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manely House, St. Veep, Lostwithiel, PL22 0NS, United Kingdom

      IIF 13
  • Pusey, Jonathan Eric Dashfield
    British financial manager born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lady Harewood Way, Epsom, Surrey, KT19 7LE, United Kingdom

      IIF 14
  • Mr Jonathan Eric Dashfield Pusey
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Global House Business Centre, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, United Kingdom

      IIF 15
    • Manelly House, St. Veep, Lostwithiel, PL22 0NS, England

      IIF 16
    • Unit 13 Chantry Park, 2 Cowley Road, Nuffield Industrial Estate, Poole, BH17 0UJ, England

      IIF 17
    • Unit 13, Chantry Park, 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0UJ, England

      IIF 18
    • Unit 13, Cowley Road, Nuffield Industrial Estate, Poole, BH17 0UJ, England

      IIF 19
  • Mr Jonathan Eric Dashfield Pusey
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Manely House, St. Veep, Lostwithiel, Cornwall, PL22 0NS, United Kingdom

      IIF 20
  • Mr Jonathan Eric Dashfield Pusey
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Langdale House, 11 Marshalsea Road, London, SE1 1EN, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    BIG RIB CHARTERS CORNWALL LLP
    OC397897
    Unit 13, Chantry Park 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    2015-02-03 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    CORNISH INNS LLP
    OC373895
    Tides Reach, Lerryn, Lostwithiel, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 3
    MONRO ADMINISTRATION LTD
    - now 09279270
    MONRO SEVICES LTD - 2014-10-29
    17 Hendon Grove, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,224 GBP2024-12-31
    Officer
    2016-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-01-08 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MONRO FINANCIAL MANAGEMENT LTD
    09279205
    17 Hendon Grove, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,001 GBP2023-12-31
    Person with significant control
    2016-10-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MONRO HOLDINGS LIMITED
    10472815
    17 Hendon Grove, Epsom, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    TAVORE LIMITED
    09235908
    Unit 13 Chantry Park 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2015-05-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    THE CHARIT-EMAIL TECHNOLOGY PARTNERSHIP LLP
    - now OC305678
    THE CHARIT E-MAIL TECHNOLOGY PARTNERSHIP LLP
    - 2004-07-02 OC305678
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (110 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 9 - LLP Member → ME
  • 8
    THE SHIP INN LERRYN COMMUNITY PUB LLP
    OC392417
    Unit 13 Chantry Park 2 Cowley Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (2 parents)
    Officer
    2014-04-02 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    THE TRACKSYS TECHNOLOGY PARTNERSHIP 2 LLP
    OC305403
    62 Wilson Street, London
    Dissolved Corporate (26 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 10 - LLP Member → ME
  • 10
    VIJOBAR LTD
    11339932
    Unit 13 Cowley Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    FLINTHAM MACKENZIE FINANCIAL SERVICES LTD
    10482262
    277-279 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -298 GBP2020-03-31
    Officer
    2016-11-16 ~ 2021-03-31
    IIF 14 - Director → ME
  • 2
    MONRO FINANCIAL MANAGEMENT LTD
    09279205
    17 Hendon Grove, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,001 GBP2023-12-31
    Officer
    2016-07-19 ~ 2020-11-30
    IIF 4 - Director → ME
  • 3
    MONRO HOLDINGS LIMITED
    10472815
    17 Hendon Grove, Epsom, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2016-11-10 ~ 2021-10-24
    IIF 7 - Director → ME
  • 4
    ST JAMES'S TRUSTEE COMPANY LIMITED
    11301171
    277 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,235 GBP2024-04-30
    Officer
    2021-10-12 ~ 2025-05-01
    IIF 6 - Director → ME
  • 5
    ST. VINCENT MANAGEMENT COMPANY LIMITED
    13523870
    277 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,362 GBP2024-07-31
    Officer
    2021-09-23 ~ 2022-08-19
    IIF 5 - Director → ME
    Person with significant control
    2021-09-23 ~ 2022-08-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.