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

Rose, Jonathan Winston

    Related profiles found in government register
  • Rose, Jonathan Winston
    British chartered surveyor born in May 1973

    Registered addresses and corresponding companies
  • Rose, Jonathan Winston
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 10
  • Rose, Jonathan Winston
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Devonshire Gardens, London, W4 3TN, England

      IIF 11
  • Rose, Jonathan Winston
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 12 IIF 13
  • Rose, Jonathan Winston
    British chartered surveyor born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 14
    • icon of address 2, Old Brewery Mews, London, NW3 1PZ, United Kingdom

      IIF 15
    • icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 16 IIF 17
  • Rose, Jonathan Winston
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rose, Jonathan Winston
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, England

      IIF 39
    • icon of address 2, Old Brewery Mews, London, NW3 1PZ, England

      IIF 40
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 41
    • icon of address Crown House, 1 Crown Square, London, Surrey, GU21 6HR, United Kingdom

      IIF 42 IIF 43
    • icon of address Ground Floor, 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 44 IIF 45
  • Rose, Jonathan Winston
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN, United Kingdom

      IIF 46
  • Rose, Jonathan Winston
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 1 Crown Square, Woking, Surrey, GU21 6HR, United Kingdom

      IIF 47
  • Rose, Jonathan Winston
    British trustee born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ark, 101a Byng Road, Barnet, EN5 4NP, England

      IIF 48
  • Rose, Jonathan
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, England

      IIF 49
  • Rose, Jonathan

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 50
    • icon of address Suite 129, 29 Belmont Road, Uxbridge, London, UB8 1QS, United Kingdom

      IIF 51
  • Rose, Jonathan
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 52
  • Rose, Jonathan
    British web designer born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 129, 29 Belmont Road, Uxbridge, London, UB8 1QS, United Kingdom

      IIF 53
  • Mr Jonathan Winston Rose
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 54
    • icon of address 2, Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

      IIF 55
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 33 - Director → ME
  • 2
    BLUETRACK LIMITED - 2003-04-07
    icon of address Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    798,391 GBP2017-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 11 Devonshire Gardens, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 47 - Director → ME
  • 4
    icon of address 11 Devonshire Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address 11 Devonshire Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address 11 Devonshire Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 11 Devonshire Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 40 - Director → ME
  • 8
    CAPITAL A FINANCE LIMITED - 2012-10-25
    BRANCHLINE LIMITED - 2012-08-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Suite 129 29 Belmont Road, Uxbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2015-04-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    JEWISH CARE AGENCY SERVICES LIMITED - 1993-07-30
    STARTPACK LIMITED - 1989-12-29
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 52 - Director → ME
  • 13
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    608,130 GBP2018-11-30
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    22,024 GBP2024-04-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -245,264 GBP2024-04-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address 82 St. John Street, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    520,854 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 82 St John Street, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    323,851 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 41 - Director → ME
    icon of calendar 2014-04-24 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Ground Floor, 30 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    IIF 13 - LLP Designated Member → ME
  • 22
    icon of address The Courtyard, 15 Winchester Road, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,530 GBP2023-12-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 39 - Director → ME
  • 23
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    826,422 GBP2024-04-30
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -847,531 GBP2024-04-30
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 31 - Director → ME
  • 25
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 37 - Director → ME
  • 26
    icon of address 30 City Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    240 GBP2017-12-31
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address Ground Floor, 30 City Road, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    9,077,317 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 21 - Director → ME
  • 28
    icon of address Ground Floor, 30 City Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 34 - Director → ME
  • 29
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 242 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 35 - Director → ME
Ceased 22
  • 1
    QUADLITE LIMITED - 1998-12-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2006-08-30
    IIF 8 - Director → ME
  • 2
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2006-08-30
    IIF 7 - Director → ME
  • 3
    ASDA LIMITED - 2007-04-24
    H.W.WEBB LIMITED - 1988-01-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2006-08-30
    IIF 6 - Director → ME
  • 4
    ASDA (EBURY GATE) LIMITED - 2007-04-02
    COLOURKWIK LIMITED - 1999-11-09
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2006-08-30
    IIF 1 - Director → ME
  • 5
    ASDA PROPERTIES LIMITED - 2007-04-02
    ASDA PROPERTY HOLDINGS LIMITED - 1985-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2006-08-30
    IIF 2 - Director → ME
  • 6
    ASDA PROPERTY HOLDINGS LIMITED - 2007-04-23
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2006-08-30
    IIF 9 - Director → ME
  • 7
    icon of address Second Floor, 7/8 Savile Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-11-28 ~ 2014-06-16
    IIF 36 - Director → ME
  • 8
    icon of address 11 Devonshire Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2013-01-25
    IIF 23 - Director → ME
  • 9
    icon of address Goff And Company, 89 Havant Road, Emsworth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-07-05 ~ 2021-11-08
    IIF 20 - Director → ME
  • 10
    icon of address Goff And Company, 89 Havant Road, Emsworth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2018-07-05 ~ 2021-11-08
    IIF 49 - Director → ME
  • 11
    icon of address 11e Cosgrove Way, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2021-10-06
    IIF 19 - Director → ME
  • 12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2006-08-30
    IIF 5 - Director → ME
  • 13
    icon of address The Ark, 101a Byng Road, Barnet, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2021-07-05
    IIF 48 - Director → ME
  • 14
    icon of address 11-15 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-13 ~ 2015-06-23
    IIF 27 - Director → ME
  • 15
    icon of address 11-15 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-13 ~ 2015-06-23
    IIF 29 - Director → ME
  • 16
    CALABECK LIMITED - 1995-01-11
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    543,155 GBP2024-04-30
    Officer
    icon of calendar 2017-03-06 ~ 2018-11-01
    IIF 45 - Director → ME
  • 17
    RIVER BRENT & BOSTON BUSINESS PARK MANAGEMENT COMPANY LIMITED - 2013-11-20
    icon of address Second Floor, 7/8 Savile Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-11-14 ~ 2014-06-16
    IIF 25 - Director → ME
  • 18
    icon of address 4 Cannock Road, Chase Terrace, Burntwood, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-02-24 ~ 2018-09-25
    IIF 22 - Director → ME
  • 19
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2003-10-15 ~ 2006-08-30
    IIF 4 - Director → ME
  • 20
    SWEETVALE LIMITED - 2003-11-14
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2006-08-30
    IIF 3 - Director → ME
  • 21
    icon of address C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2020-03-24
    Officer
    icon of calendar 2015-11-12 ~ 2018-09-07
    IIF 10 - Director → ME
  • 22
    icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2020-03-16
    IIF 18 - 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.