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

Prowse, Jolyon Terence

    Related profiles found in government register
  • Prowse, Jolyon Terence
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Pembroke Court, South Edwardes Square, London, W8 6HN, Uk

      IIF 1
    • Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 2
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, SW10 0JG, United Kingdom

      IIF 3
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 4 IIF 5
  • Prowse, Jolyon Terence
    British chartered surveyor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 6
    • 46, Elm Park Road, London, SW3 6AS, England

      IIF 7
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 8
    • Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 9
    • C/o Calder & Co, 1 Regent Street, London, SW1Y 4NW, United Kingdom

      IIF 10
    • C/o Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 11
  • Prowse, Jolyon Terence
    British company director property development born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 74 Onslow Gardens, London, SW7 3QB, United Kingdom

      IIF 12
  • Prowse, Jolyon Terence
    British none born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Calder & Co, 1 Regent Street, London, SW1Y 4NW, United Kingdom

      IIF 13
  • Prowse, Jolyon Terence
    British surveyor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Buckingham Palace Road, London, SW1W 9TR, United Kingdom

      IIF 14
    • 6, Charles Baker Place, London, SW17 7EL, England

      IIF 15
    • Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 16
    • Flat 7 Pembroke Court, South Edwardes Square, London, W8 6HN, Uk

      IIF 17
    • Haredown House, Great Bedwyn, Marlborough, Wiltshire, SN8 3ND

      IIF 18
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 19
  • Prowse, Jolyon Terence
    born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Calder & Co, 1 Regent Street, London, SW1Y 4NW, United Kingdom

      IIF 20
    • C/o Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 21
  • Prowse, Jolyon
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 22
  • Prowse, Jolyon
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 23
  • Prowse, Jolyon Terence
    British property developer born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Grove Lodge, Crescent Grove, London, SW4 7AE

      IIF 24
  • Mr Jolyon Prowse
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 111, Viglen House, 368 Alperton Lane, Middlesex, HA0 1HD, United Kingdom

      IIF 25
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 26
  • Mr Jolyon Terence Prowse
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 27
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, SW10 0JG, United Kingdom

      IIF 28
  • Prowse, Jolyon Terence
    British director born in July 1958

    Registered addresses and corresponding companies
    • 2a Burton Mews, London, SW1W 9EP

      IIF 29
  • Jolyon Terence Prowse
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW

      IIF 30
    • C/o Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 31 IIF 32
    • Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 33
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 34
  • Prowse, Jolyon Terence
    born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, Buckingham Palace Road, London, SW1W 9TR, England

      IIF 35
  • Prowse, Jolyon Terence
    British

    Registered addresses and corresponding companies
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 36
    • Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 37
  • Prowse, Jolyon Terence
    British chartered surveyor

    Registered addresses and corresponding companies
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 38
    • Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 39
    • Flat 7, 7 Draycott Place, London, SW3 2SE, Great Britain

      IIF 40
  • Prowse, Jolyon Terence
    British surveyor

    Registered addresses and corresponding companies
    • Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 41
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 42
  • Mr Jolyon Prowse
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, Charles Baker Place, London, SW17 7EL, England

      IIF 43
  • Mr Terence Jolyon Prowse
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 44
  • Prowse, Jolyon Terence

    Registered addresses and corresponding companies
    • 152, Buckingham Palace Rd, London, SW1W 9TR, United Kingdom

      IIF 45
  • Mr Jolyon Terence Prowse
    British born in July 1958

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    73 BELL STREET LIMITED
    12508705
    Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-03-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ARRADALE LIMITED
    06197813
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-04-18 ~ dissolved
    IIF 8 - Director → ME
    2007-04-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    BELGRAVIA APARTMENTS LTD
    12622066
    Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,873 GBP2024-05-31
    Officer
    2020-05-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BELVEDERE LAND LIMITED
    - now 05198815
    BELVEDERE SPV LTD.
    - 2008-04-25 05198815
    UPPER HOUSE SCHOOL LIMITED
    - 2004-12-22 05198815
    Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-12-10 ~ dissolved
    IIF 14 - Director → ME
  • 5
    BODENS LIMITED
    - now 02949832
    HUMBERTS LONDON RESIDENTIAL LIMITED
    - 2009-06-08 02949832
    JENNORE LIMITED
    - 1994-10-25 02949832
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    25,584 GBP2016-04-30
    Officer
    1994-08-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    CHESTER ROW CAPITAL PARTNERS LIMITED
    07539886
    Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2011-02-23 ~ dissolved
    IIF 13 - Director → ME
  • 7
    CHESTER ROW CONSTRUCTION LTD
    13356300
    Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,961 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    CHESTER ROW INVESTMENTS LIMITED
    04361942
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    371,309 GBP2021-06-30
    Officer
    2002-01-28 ~ now
    IIF 2 - Director → ME
    2002-01-28 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CHESTER ROW MANAGEMENT LIMITED
    04361995
    Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -43,587 GBP2024-06-30
    Officer
    2002-01-28 ~ now
    IIF 5 - Director → ME
    2002-01-28 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    CHESTER ROW PROPERTIES LIMITED
    - now 04184165
    PROPERTYGATE LIMITED
    - 2002-01-24 04184165
    Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Officer
    2001-03-21 ~ dissolved
    IIF 16 - Director → ME
    2001-03-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 11
    CLABON MEWS LLP
    OC370797
    Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 12
    EBURY CONSTRUCTION LIMITED
    05672229
    3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    2006-01-11 ~ dissolved
    IIF 6 - Director → ME
    2006-01-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    FB EUROPEAN TRADING LIMITED
    09574017
    Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,337 GBP2024-06-29
    Officer
    2015-08-10 ~ now
    IIF 4 - Director → ME
  • 14
    MCP RESIDENTIAL LIMITED
    14465862
    Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PEMBROKE COURT REVERSION LIMITED
    07737338
    6 River House 23 The Terrace, Barnes, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2011-08-11 ~ dissolved
    IIF 17 - Director → ME
    2011-08-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    PLATINUM PROPERTIES INVESTMENTS LIMITED
    OE028830
    Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Removed Corporate (3 parents)
    Beneficial owner
    2014-04-16 ~ now
    IIF 46 - Has significant influence or controlOE
  • 17
    PROPER TELEVISION LIMITED
    09572938
    C/o Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 11 - Director → ME
  • 18
    SEMLEY PROPERTIES LLP
    OC397077
    C/o Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-12 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 11
  • 1
    7/9 DRAYCOTT PLACE LIMITED
    09235786
    Basement Flat, 7 Draycott Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    2014-09-25 ~ 2015-08-28
    IIF 10 - Director → ME
  • 2
    Principia Estate And Asset Management The Studio, 16 Cavaye Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2016-01-26 ~ 2019-04-23
    IIF 12 - Director → ME
  • 3
    BEAUBRIDGE WISETON ROAD LLP
    OC366574
    St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    44,828 GBP2019-01-31
    Officer
    2011-11-17 ~ 2019-11-13
    IIF 35 - LLP Member → ME
  • 4
    BODENS LIMITED
    - now 02949832
    HUMBERTS LONDON RESIDENTIAL LIMITED
    - 2009-06-08 02949832
    JENNORE LIMITED
    - 1994-10-25 02949832
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    25,584 GBP2016-04-30
    Officer
    1994-08-02 ~ 2013-07-19
    IIF 40 - Secretary → ME
  • 5
    CHARLES BAKER PLACE MANAGEMENT COMPANY LIMITED
    09790021
    6 Charles Baker Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2016-03-30 ~ 2018-10-19
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-19
    IIF 43 - Has significant influence or control OE
  • 6
    FB EUROPEAN TRADING LIMITED
    09574017
    Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,337 GBP2024-06-29
    Person with significant control
    2016-04-06 ~ 2016-10-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FRENCH-BROOKS INTERIORS LIMITED
    - now 06126851
    CHESTER ROW INTERIORS LIMITED
    - 2017-02-09 06126851
    2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72,492 GBP2024-06-30
    Officer
    2007-02-23 ~ 2017-03-06
    IIF 9 - Director → ME
    2007-02-23 ~ 2017-03-06
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LORACE FLAT MANAGEMENT LIMITED
    04143758
    Hillcrest Estate Management Limied 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8,008 GBP2024-12-28
    Officer
    2001-09-05 ~ 2003-09-25
    IIF 18 - Director → ME
  • 9
    PEMBROKE COURT (EDWARDES SQUARE) FREEHOLD LIMITED
    07484140
    6 Deanery Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2011-01-06 ~ 2014-10-21
    IIF 1 - Director → ME
  • 10
    REGENCY PLACE LIMITED - now
    ELLAVIEW PROPERTY MANAGEMENT LIMITED
    - 2009-02-10 06335453
    Connect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2007-08-29 ~ 2009-02-06
    IIF 29 - Director → ME
  • 11
    RUTLAND GATE HOUSE MANAGEMENT LIMITED
    00582392
    6-8 Montpelier Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2011-06-02 ~ 2013-05-02
    IIF 24 - Director → ME

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.