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 Iain St John

    Related profiles found in government register
  • Mr Iain St John
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 1
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 2
    • 22, Buckland Drive, Wigan, WN5 0JR, England

      IIF 3
  • John, Iain St
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 4
  • Mr Iain Edward Thomas St John
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Stuart House, Cromwell Park, Banbury Road, Chipping Norton, Cotswolds, OX7 5SR, England

      IIF 5
    • Office 7, Lake Business Centre, Crossbank Road, Kings Lynn, PE30 2HD, United Kingdom

      IIF 6
    • Bell & Co, Leeds Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 7
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • St John, Iain Edward Thomas
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 11
  • Mr Iain Edward Thomas St John
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Be11a Js House, Unit A Ironmongers Mews, 74 Church Road, Barnes, London, SW13 0DQ, England

      IIF 12
    • 3, Warners Mill, Braintree, CM7 3GB, United Kingdom

      IIF 13 IIF 14
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 15
    • 24 Stuart House, Cromwell Park, Banbury Road, Chipping Norton, Cotswolds, OX7 5SR, England

      IIF 16
    • Ground Floor, 65 Egham High Street, Egham, Surrey, TW20 9EY, United Kingdom

      IIF 17
    • Bell & Co, Leeds Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 18
    • 4, Stanton Road, London, SW13 0EX, England

      IIF 19
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 20
    • Finsbury House, 23 Finsbury Circus, London, EC2M 7EA, England

      IIF 21
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 22
    • 609, Delta Business Park, Welton Road, Swindon, SN5 7XF

      IIF 23
    • 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 24
  • St John, Iain Edward Thomas
    born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 25
  • St John, Iain Edward Thomas
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stanton Road, London, SW13 0EX, England

      IIF 26 IIF 27
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 28
    • 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 29
  • St John, Iain Edward Thomas
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Be11a Js House, Ironmongers Mews, Church Road, Barnes, London, SW13 0DD, England

      IIF 30
    • Be11a Js House, Unit A Ironmongers Mews, 74 Church Road, Barnes, London, SW13 0DQ, England

      IIF 31
    • 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 32 IIF 33
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 34
    • 35, Clewer Crescent, Harrow, Greater London, HA3 5QA, England

      IIF 35
    • Bell & Co, Leeds Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 36
    • 27, Westmoreland Road, London, SW13 9RZ, England

      IIF 37
    • 36, Barnes High Street, London, SW13 9LP, United Kingdom

      IIF 38
    • 4, Stanton Road, London, SW13 0EX, England

      IIF 39
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 40
    • 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 41
    • Pier House, Wallgate, Wigan, WN3 4AL, England

      IIF 42
  • St John, Iain Edward Thomas
    British entrepreneur born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 609, Delta Business Park, Welton Road, Swindon, SN5 7XF, United Kingdom

      IIF 43
  • St John, Iain Edward Thomas
    British merchant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Avenue Road, Middlesex, London, HA5 3HA, United Kingdom

      IIF 44
    • Flat 1, 46 North Worple Way, Mortlake, London, SW14 8PZ, England

      IIF 45
  • St John, Iain Edward Thomas
    British non-executive chairman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Bell & Co, Leeds Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 46
  • St. John, Iain Edward, Thomas
    British accounting born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Morton Way, Halstead, Essex, CO9 2BH

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    73 Cornhill, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Person with significant control
    2024-02-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    73 Cornhill, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    ETP FINANCIAL SERVICES LTD - 2024-06-22
    PETERSON JAMES & CO PAYROLL LTD - 2023-06-28
    1st Floor 21 Station Road, Watford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2024-06-19 ~ now
    IIF 29 - director → ME
  • 4
    EDWARD THOMAS CONTRACTORS LIMITED - 2024-06-19
    JONES HOWARD EMPLOYMENT LIMITED - 2021-01-05
    PENGUIN CIS LIMITED - 2020-05-07
    Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    107,064 GBP2022-12-31
    Officer
    2019-07-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    PAYROLL PARENT CONSULTING LTD - 2025-02-17
    ET PARTNERS LTD - 2024-07-01
    PJ COMPLIANCE ADVISORY LIMITED - 2023-10-16
    ORCA POD MANAGEMENT LIMITED - 2022-11-22
    73 Cornhill, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -584,582 GBP2023-12-31
    Officer
    2024-06-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    BE11A JS LIMITED - 2024-06-20
    BELLAJ LIMITED - 2019-07-09
    Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,118,103 GBP2022-12-31
    Officer
    2020-08-18 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 44 - director → ME
  • 9
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 4 - director → ME
  • 10
    Ground Floor, 65 Egham High Street, Egham, Surrey, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-03-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-08-30 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ET PAYROLL SERVICES LTD - 2024-06-22
    PJ PAYROLL SERVICES LTD - 2023-10-16
    Prospect House, Rouen Road, Norwich
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-07-26 ~ 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
  • 13
    ETC OUTSOURCE LIMITED - 2024-04-30
    LBC NAVIGATION LIMITED - 2021-03-23
    PENGUIN UMBRELLA LIMITED - 2020-07-30
    PENGUIN PAY LIMITED - 2020-07-02
    PENGUIN EMPLOYMENT LIMITED - 2020-05-15
    1st Floor 21 Station Road, Watford, Hertfordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,941 GBP2022-12-31
    Officer
    2019-07-18 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 14
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ dissolved
    IIF 45 - director → ME
  • 15
    262 High Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 38 - director → ME
  • 16
    PENGUIN UMBRELLA LIMITED - 2020-07-02
    PENGUIN PLUS LIMITED - 2019-06-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2019-06-03 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    11 ASSET HOLDINGS LIMITED - 2025-02-20
    11 ASSET HOLDING LIMITED - 2024-12-12
    73 Cornhill, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 11 - director → ME
  • 18
    PENGUIN PAY LIMITED - 2019-10-28
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    86,478 GBP2017-12-31
    Officer
    2016-10-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 19
    44 ASSET HOLDINGS LTD - 2023-06-05
    73 Cornhill, London, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    924,887 GBP2023-12-31
    Person with significant control
    2023-05-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    73 Cornhill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,469 GBP2023-12-31
    Person with significant control
    2023-05-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 21
    22 Buckland Drive, Wigan, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    PAYJUMP ACCOUNTANCY LTD - 2015-04-09
    262 High Road High Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-08-01
    IIF 35 - director → ME
  • 2
    DIVERSE FINANCIAL SOLUTIONS LTD - 2017-02-21
    The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    832,099 GBP2023-12-31
    Officer
    2016-06-27 ~ 2017-09-01
    IIF 27 - director → ME
    Person with significant control
    2016-07-07 ~ 2017-10-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control OE
  • 3
    OTTER GROUP LIMITED - 2018-10-26
    The Space - Aldgate 6th Floor, 30 Dukes Place, London
    Corporate (2 parents)
    Equity (Company account)
    -23,185 GBP2023-12-31
    Person with significant control
    2016-07-13 ~ 2020-08-19
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EDWARD THOMAS CONTRACTORS LIMITED - 2024-06-19
    JONES HOWARD EMPLOYMENT LIMITED - 2021-01-05
    PENGUIN CIS LIMITED - 2020-05-07
    Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    107,064 GBP2022-12-31
    Person with significant control
    2019-07-17 ~ 2020-10-30
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    BE11A JS LIMITED - 2024-06-20
    BELLAJ LIMITED - 2019-07-09
    Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,118,103 GBP2022-12-31
    Officer
    2019-08-01 ~ 2020-04-27
    IIF 37 - director → ME
    2015-01-06 ~ 2015-12-10
    IIF 47 - director → ME
  • 6
    SASI LTD - 2022-12-23
    73 Cornhill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    158,947 GBP2023-12-31
    Officer
    2020-08-24 ~ 2020-11-23
    IIF 31 - director → ME
    2020-12-22 ~ 2021-06-21
    IIF 30 - director → ME
    2020-04-21 ~ 2020-04-21
    IIF 42 - director → ME
  • 7
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-05 ~ 2019-08-07
    IIF 32 - director → ME
    Person with significant control
    2019-07-05 ~ 2019-08-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Corporate (1 parent)
    Equity (Company account)
    -204,652 GBP2024-03-31
    Officer
    2014-09-05 ~ 2016-01-21
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    11 ASSET HOLDINGS LTD - 2024-03-01
    Trinity Court Trinity Court, Trinity Street, Peterborough, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2023-02-01 ~ 2024-03-06
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    Office 7, Lake Business Centre, Crossbank Road, Kings Lynn, United Kingdom
    Corporate (1 parent, 8 offsprings)
    Person with significant control
    2024-10-07 ~ 2025-01-27
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
© 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.