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

Smith, Jonathan

    Related profiles found in government register
  • Smith, Jonathan
    British

    Registered addresses and corresponding companies
    • Swiss Cottage, Manse Road, Dirleton, North Berwick, East Lothian, EH39 5EP

      IIF 1
  • Smith, Jonathan
    British store manager born in January 1966

    Registered addresses and corresponding companies
    • 12 Yarrowside, Little Chalfont, Amersham, Buckinghamshire, HP7 9QL

      IIF 2
  • Smith, Jonathan

    Registered addresses and corresponding companies
    • 15255651 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Smith, Jonathan
    British business manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Holly Tree Cottage, Broome Hall, Coldharbour, Dorking, Surrey, RH5 6HJ

      IIF 5
  • Smith, Jonathan
    British director born in January 1966

    Resident in England

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

      IIF 6
  • Smith, Jonathan
    British managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Holly Tree Cottage Broome Hall, Coldharbour, Dorking, RH5 6HJ, England

      IIF 7
  • Smith, Jonathan
    British sales director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Jardine House, 1c Claremont Road, Teddington, TW11 8DH, England

      IIF 8
  • Smith, Jonathan
    British sales manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15255651 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Smith, Jonathan
    British vp sales born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2010, Cambourne Business Park, Cambourne, Cambridgeshire, CB23 6DW

      IIF 10
  • Smith, Jonathan
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
  • Smith, Jonathan
    British chief executive born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Swiss Cottage, Manse Road, Dirleton, North Berwick, East Lothian, EH39 5EP

      IIF 12
  • Smith, Jonathan
    British director born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Swiss Cottage, Manse Road, Dirleton, North Berwick, East Lothian, EH39 5EP, United Kingdom

      IIF 13
  • Smith, Jonathan
    British environment born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Swiss Cottage, Manse Road, Dirleton, North Berwick, East Lothian, EH39 5EP

      IIF 14
  • Smith, Jonathan
    British executive director born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Swiss Cottage, Dirleton, North Berwick, EH39 5EP, Scotland

      IIF 15
  • Smith, Jonathan
    British sales director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Tree Cottage, Holly Tree Cottage, Broome Hall Farm, Coldharbour, Surrey, RH5 6HJ, United Kingdom

      IIF 16
  • Smith, Jonathan
    British consultant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 17
  • Mr Jonathan Smith
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15255651 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • Holly Tree Cottage Broome Hall, Coldharbour, Dorking, RH5 6HJ, England

      IIF 19
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
    • Unit 4, Jardine House, 1c Claremont Road, Teddington, TW11 8DH, England

      IIF 21
  • Mr Jonathan Smith
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
  • Mr Jonathan Smith
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Tree Cottage, Holly Tree Cottage, Broome Hall Farm, Coldharbour, Surrey, RH5 6HJ, United Kingdom

      IIF 23
  • Mr Jonathan Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    ACTIVE CYBER DEFENCE SYSTEMS LIMITED - 2022-12-12
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -221,619 GBP2023-03-31
    Officer
    2021-06-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-06-15 ~ now
    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
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    Holly Tree Cottage Broome Hall, Coldharbour, Dorking, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    27 The Grove, Deal, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,807 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 11 - director → ME
    2022-10-27 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    2 Quality Street, North Berwick, East Lothian, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,534 GBP2023-12-31
    Officer
    2015-01-30 ~ now
    IIF 13 - director → ME
  • 5
    GEO FOUNDATION LIMITED - 2022-05-23
    GOLF ENVIRONMENT ORGANIZATION - 2017-08-24
    GOLF ENVIRONMENT ORGANISATION - 2013-07-24
    GOLF ENVIRONMENT EUROPE LIMITED - 2008-09-26
    COMMITTED TO GREEN - 2006-06-29
    2 Quality Street, North Berwick, East Lothian
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    248,815 GBP2023-12-31
    Officer
    2005-01-06 ~ now
    IIF 14 - director → ME
    2005-01-06 ~ now
    IIF 1 - secretary → ME
  • 6
    2 Quality Street, North Berwick, Berwickshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2009-01-15 ~ dissolved
    IIF 12 - director → ME
  • 7
    4385, 15255651 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 9 - director → ME
    2023-11-02 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    First Floor 85 Great Portland Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    Unit 4, Jardine House, 1c Claremont Road, Teddington, England
    Corporate (1 parent)
    Equity (Company account)
    1,725,783 GBP2024-03-31
    Officer
    2021-01-29 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    Holly Tree Cottage Holly Tree Cottage, Broome Hall Farm, Coldharbour, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    DAMOVO UK LIMITED - 2015-07-01
    ERICSSON ENTERPRISES LIMITED - 2001-08-29
    ENTERPRISE SOLUTIONS UK LIMITED - 2001-04-24
    LEATHERBROOK LIMITED - 2001-03-29
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved corporate (3 parents)
    Officer
    2001-05-23 ~ 2001-07-31
    IIF 5 - director → ME
  • 2
    The Green House, 244-254 Cambridge Heath Road, London, England
    Corporate (12 parents)
    Officer
    2018-08-10 ~ 2021-06-15
    IIF 15 - director → ME
  • 3
    C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Corporate (8 parents)
    Officer
    2006-06-29 ~ 2007-05-17
    IIF 2 - director → ME
  • 4
    CONVERGYS EMEA LIMITED - 2012-07-02
    GENEVA TECHNOLOGY LIMITED - 2001-08-29
    GENERIC TECHNOLOGY LIMITED - 1999-02-22
    GENERIC TECHNOLOGY LIMITED - 1999-02-18
    Endurance House Ground Floor, Vision Park, Histon, Cambridgeshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2010-12-29 ~ 2012-05-16
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.