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 Edward Madison Jarvis

    Related profiles found in government register
  • Mr Jonathan Edward Madison Jarvis
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Circus, London, EC2M 7DT, England

      IIF 1 IIF 2 IIF 3
    • icon of address 30, Finsbury Circus, London, EC2M 7DT, United Kingdom

      IIF 4
    • icon of address Ty Gwyn, Brunel Way, Baglan Energy Park, Neath, SA11 2FP, Wales

      IIF 5
    • icon of address 8 Fulton Road, Fulton Road, Wembley, HA9 0NU, England

      IIF 6
    • icon of address Davison House, North Street, Worthing, West Sussex, BN11 1ER, England

      IIF 7
  • Mr Jonathan Edward Madison Jarvis
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Finsbury Circus, 30 Finsbury Circus, London, EC2M 7DT, United Kingdom

      IIF 8
    • icon of address Devonshires Solicitors Llp, 30 Finsbury Circus, London, EC2M 7DT, United Kingdom

      IIF 9
  • Mr Jonathan Edward Madison Jarvis
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davison House, North Street, Worthing, West Sussex, BN11 1ER, England

      IIF 10
  • Jarvis, Jonathan Edward Madison
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Circus, London, EC2M 7DT

      IIF 11
    • icon of address 30, Finsbury Circus, London, EC2M 7DT, England

      IIF 12 IIF 13 IIF 14
    • icon of address 30, Finsbury Circus, London, EC2M 7DT, United Kingdom

      IIF 15 IIF 16
    • icon of address Ty Gwyn, Brunel Way, Baglan Energy Park, Neath, SA11 2FP, Wales

      IIF 17
    • icon of address Davison House, North Street, Worthing, West Sussex, BN11 1ER, England

      IIF 18
  • Jarvis, Jonathan Edward Madison
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Jarvis, Jonathan Edward Madison
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Circus, London, Greater London, EC2M 7DT

      IIF 39
    • icon of address Sceptre Court, 40 Tower Hill, London, EC3N 4DX

      IIF 40
  • Jarvis, Jonathan Edward Madison
    British lawyer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfax House, 69 Buckingham Street, Aylesbury, HP20 2NJ, England

      IIF 41 IIF 42
  • Jarvis, Jonathan Edward Madison
    British partner born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Circus, London, EC2M 7DT, England

      IIF 43
  • Jarvis, Jonathan Edward Madison
    British lawyer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davison House, North Street, Worthing, West Sussex, BN11 1ER, England

      IIF 44
  • Jarvis, Jonathan Edward Madison
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1 Mayfair Court, 15 Park Hill Rise, Croydon, CR0 5RU

      IIF 45
  • Jarvis, Jonathan Edward Madison
    British solicitor

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 30 Finsbury Circus, London, Greater London
    Active Corporate (24 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 39 - LLP Member → ME
  • 2
    POBL GROUP LIMITED - 2016-03-30
    icon of address 30 Finsbury Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 43 - Director → ME
  • 3
    POBL HOMES AND COMMUNITIES LIMITED - 2020-06-24
    POBL CARE AND SUPPORT LIMITED - 2019-09-30
    icon of address 30 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    THREE SIXTY COMMUNITY HOUSING LIMITED - 2022-12-09
    icon of address 30 Finsbury Circus, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 30 Finsbury Circus, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 30 Finsbury Circus, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 11 - Director → ME
Ceased 28
  • 1
    icon of address Broadway, Brook Street, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2002-02-21
    IIF 35 - Director → ME
  • 2
    CHELMER HOUSING PARTNERSHIP - 2001-11-21
    icon of address Myriad House 33 Springfield Lyons Approach, Springfield, Chelmsford
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-08 ~ 2002-02-07
    IIF 26 - Director → ME
  • 3
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2000-09-01
    IIF 24 - Director → ME
  • 4
    CROCUS CONTRACTORS LIMITED - 2023-08-01
    SNHP SERVICES LIMITED - 2011-04-08
    icon of address Saffron Barn, Swan Lane, Long Stratton Norwich, Norfolk
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2004-05-13 ~ 2004-05-28
    IIF 37 - Director → ME
    icon of calendar 2004-05-13 ~ 2004-05-28
    IIF 53 - Secretary → ME
  • 5
    icon of address Shrewsbury Avenue, Woodston, Peterborough
    Converted / Closed Corporate (10 parents, 100 offsprings)
    Officer
    icon of calendar 2002-10-09 ~ 2004-06-22
    IIF 25 - Director → ME
  • 6
    icon of address Fairfax House, 69 Buckingham Street, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2019-06-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-06-24
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address Fairfax House, 69 Buckingham Street, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2019-06-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-06-24
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    SUNDERLAND HOUSING COMPANY LIMITED - 2007-06-18
    icon of address 2 Emperor Way, Sunderland
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2001-01-08
    IIF 29 - Director → ME
    icon of calendar 2000-07-24 ~ 2001-01-08
    IIF 52 - Secretary → ME
  • 9
    CENTRAL SUNDERLAND HOUSING COMPANY LIMITED - 2007-06-18
    icon of address 2 Emperor Way, Sunderland
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2001-01-08
    IIF 19 - Director → ME
    icon of calendar 2000-07-24 ~ 2001-01-08
    IIF 46 - Secretary → ME
  • 10
    icon of address 2 Emperor Way, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2001-01-08
    IIF 31 - Director → ME
    icon of calendar 2000-07-24 ~ 2001-01-08
    IIF 50 - Secretary → ME
  • 11
    HUNTINGDONSHIRE HOUSING PARTNERSHIP LIMITED - 2007-11-20
    icon of address 80 Cheapside, London, England
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 1999-03-19 ~ 1999-03-25
    IIF 32 - Director → ME
    icon of calendar 1999-03-19 ~ 1999-10-12
    IIF 47 - Secretary → ME
  • 12
    icon of address 2 Emperor Way, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2001-01-08
    IIF 22 - Director → ME
    icon of calendar 2000-07-24 ~ 2001-01-08
    IIF 49 - Secretary → ME
  • 13
    icon of address Davison House, North Street, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-27 ~ 2020-03-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-03-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    icon of address Grunberg And Co. 5, Colindeep Lane, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    8 GBP2019-03-31
    Officer
    icon of calendar 2017-05-15 ~ 2017-09-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-12-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    SOUTH NORFOLK HOUSING PARTNERSHIP LIMITED - 2005-10-19
    icon of address Saffron Barn, Swan Lane, Long Stratton Norwich, Norfolk
    Converted / Closed Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-22 ~ 2004-01-20
    IIF 36 - Director → ME
  • 16
    SAXON HOUSING LIMITED - 1999-11-02
    icon of address Saxon Weald House, 38-42 Worthing Road, Horsham, West Sussex
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2000-01-14
    IIF 30 - Director → ME
  • 17
    AVELA HOMES LIMITED - 2023-06-30
    icon of address Parklands Conleach Road, Speke, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-15 ~ 2023-08-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ 2023-08-11
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 18
    icon of address 2 Emperor Way, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2001-01-08
    IIF 21 - Director → ME
    icon of calendar 2000-07-24 ~ 2001-01-08
    IIF 48 - Secretary → ME
  • 19
    icon of address Cornerstone, 2 Edward Street, Stockport, Cheshire, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-29 ~ 2005-05-18
    IIF 38 - Director → ME
  • 20
    icon of address Crane Hill Lodge, 325 London Road, Ipswich
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-02 ~ 1999-08-10
    IIF 20 - Director → ME
  • 21
    icon of address Ty Gwyn, Brunel Way, Baglan Energy Park, Neath, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-03-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-03-09
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 22
    CITYSIDE HOUSING AND REGENERATION COMMUNITY ASSOCIATION LIMITED - 1999-06-15
    icon of address 285 Commercial Road, Stepney, London
    Converted / Closed Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-15 ~ 1999-11-19
    IIF 27 - Director → ME
  • 23
    icon of address 3 Bunhill Row, London
    Active Corporate (143 parents, 7 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2012-03-31
    IIF 40 - LLP Member → ME
  • 24
    icon of address 2 Emperor Way, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2001-01-08
    IIF 34 - Director → ME
    icon of calendar 2000-07-24 ~ 2001-01-08
    IIF 51 - Secretary → ME
  • 25
    COASTAL COMMUNITY LIMITED - 2020-06-29
    icon of address Davison House, North Street, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-27 ~ 2020-03-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-03-26
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 26
    DUMFRIES AND GALLOWAY HOUSING PARTNERSHIP LIMITED - 2022-09-27
    icon of address Wheatley House, 25 Cochrane Street, Glasgow, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-15 ~ 2001-07-18
    IIF 28 - Director → ME
    icon of calendar 2002-11-06 ~ 2003-01-17
    IIF 45 - Secretary → ME
  • 27
    icon of address 3 Foley Grove, Foley Business Park, Kidderminster, Worcestershire
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 1999-06-15 ~ 1999-09-07
    IIF 33 - Director → ME
  • 28
    icon of address Brook House, 4 Gladstone Road, Scarborough, North Yorkshire
    Converted / Closed Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-14 ~ 2003-08-11
    IIF 23 - 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.