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

Sieff, Jonathan David

    Related profiles found in government register
  • Sieff, Jonathan David
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Ilchester Place, West Kensington, London, W14 8AA

      IIF 1 IIF 2 IIF 3
    • King's College London, Icsr, Dept Of War Studies, Strand, London, WC2R 2LS, United Kingdom

      IIF 6
  • Sieff, Jonathan David
    British consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Ilchester Place, West Kensington, London, W14 8AA

      IIF 7
  • Sieff, Jonathan David
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Ilchester Place, London, W14 8AA, England

      IIF 8
    • 26 Ilchester Place, West Kensington, London, W14 8AA

      IIF 9 IIF 10 IIF 11
    • 66 Porchester Road, London, W2 6ET, England

      IIF 13
    • C/o Wilson Wright Llp, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 14
    • Centenary House, Centenary Way, Salford, Manchester, M50 1RF

      IIF 15
  • Sieff, Jonathan David
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Ilchester Place, London, W14 8AA, United Kingdom

      IIF 16
  • Mr Jonathan David Sieff
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Porchester Road, London, W2 6ET, England

      IIF 17
    • First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 18
    • Pinewood Court, Larkwood Way, Tytherington Business Park, Macclesfield, SK10 2XR, England

      IIF 19
  • Sieff, Jonathan David
    British company director born in June 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER

      IIF 20 IIF 21
    • Unit 23 Dunkirk Business Park, Frome Road, Southwick, Trowbridge, BA14 9NL, England

      IIF 22
  • Sieff, Jonathan David
    British director born in June 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 24 IIF 25
    • Unit 23, Dunkirk Business Park, Frome Road, Southwick, Trowbridge, BA14 9NL, England

      IIF 26
  • Sieff, Jonathan David
    British

    Registered addresses and corresponding companies
    • 26 Ilchester Place, West Kensington, London, W14 8AA

      IIF 27
  • Sieff, Jonathan David
    British company director

    Registered addresses and corresponding companies
    • 26 Ilchester Place, West Kensington, London, W14 8AA

      IIF 28
  • Sieff, Jonathan David
    born in June 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 29
  • Mr Jonathan Sieff
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 66, Porchester Road, London, W2 6ET

      IIF 30
  • Mr Jonathan David Sieff
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 66, Porchester Road, London, W2 6ET, England

      IIF 31
  • Mr Jonathan David Sieff
    British born in June 1966

    Resident in Monaco

    Registered addresses and corresponding companies
    • 26, Ilchester Place, London, W14 8AA, United Kingdom

      IIF 32
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • Acre House, 11/15 William Road, London, NW1 3ER

      IIF 34 IIF 35
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit 23, Dunkirk Business Park Frome Road, Southwick, Trowbridge, England
    Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    4,623,430 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 26 - director → ME
  • 2
    ADVETEC LIMITED - 2021-04-27
    Unit 23 Dunkirk Business Park Frome Road, Southwick, Trowbridge, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-03-31 ~ now
    IIF 22 - director → ME
  • 3
    6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2018-08-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    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
  • 4
    First Floor Wright House, Crouchley Lane, Lymm
    Corporate (2 parents)
    Officer
    2018-08-07 ~ now
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    Watermelon Ltd, 66 Porchester Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 13 - director → ME
  • 6
    66 Porchester Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-07 ~ dissolved
    IIF 11 - director → ME
  • 7
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-25 ~ dissolved
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    GLOBAL BRANDS INC. LIMITED - 2004-08-09
    BRAND HEADQUARTERS LIMITED - 2003-07-28
    Fashion Lab Ltd, 66 Porchester Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-06-25 ~ dissolved
    IIF 12 - director → ME
  • 9
    66 Porchester Road, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-12-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    Acre House, 11/15 William Road, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2006-06-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    Acre House, 11/15 William Road, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2006-06-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-10-31 ~ now
    IIF 25 - director → ME
  • 13
    INNOVATIVE PLASTICS LIMITED - 2015-11-25
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    543,065 GBP2023-12-31
    Officer
    2015-12-08 ~ now
    IIF 24 - director → ME
  • 14
    AQUA 22 LIMITED - 2008-09-23
    ACCEPTCOVER LIMITED - 2001-02-08
    66 Porchester Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,061 GBP2016-03-31
    Officer
    1998-01-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    VASTDEAL LIMITED - 2003-02-19
    13 Station Road, Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2003-01-17 ~ 2004-01-30
    IIF 27 - secretary → ME
  • 2
    CLOSEMINI LIMITED - 1989-08-15
    Quantum Clothing Group North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 1996-10-31
    IIF 3 - director → ME
  • 3
    GLOBAL WORKWEAR AND PROMOTIONAL CO. LIMITED - 1998-08-10
    BLENDCHANGE LIMITED - 1996-10-04
    11 St. Georges Way, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    2,038,653 GBP2023-07-31
    Officer
    1996-10-04 ~ 2006-05-05
    IIF 4 - director → ME
    1996-10-04 ~ 2006-05-05
    IIF 28 - secretary → ME
  • 4
    Kings College London, Strand Campus, London, United Kingdom
    Corporate (5 parents)
    Officer
    2016-05-18 ~ 2022-02-12
    IIF 6 - director → ME
  • 5
    CUSTOM GATEWAY LIMITED - 2022-05-31
    GATEWAY 3D LIMITED - 2016-11-08
    SOFTWARE GATEWAY LIMITED - 2012-09-25
    Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,578,933 GBP2020-12-31
    Officer
    2018-01-01 ~ 2020-08-07
    IIF 14 - director → ME
  • 6
    WONDERWORKS MEDIA LIMITED - 2013-08-07
    PEPPERGHOST LIMITED - 2005-06-01
    Compton Acres, 164 Canford Cliffs Road, Poole, Dorset, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -12,594 GBP2015-12-30
    Officer
    2005-04-07 ~ 2012-11-26
    IIF 9 - director → ME
  • 7
    INNOVATIVE PLASTICS LIMITED - 2015-11-25
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    543,065 GBP2023-12-31
    Person with significant control
    2017-01-09 ~ 2019-03-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    The Old Bank, 205-207 High Street, Cottenham, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2001-12-03 ~ 2008-07-31
    IIF 1 - director → ME
  • 9
    FASHION LAB LTD - 2014-07-25
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2009-09-17 ~ 2014-06-23
    IIF 15 - director → ME
  • 10
    WATERMELON EUROPE LIMITED - 2017-09-15
    PINCO 2118 LIMITED - 2004-05-27
    Lockington Hall Main Street, Lockington, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    25,621 GBP2023-06-30
    Officer
    2004-05-27 ~ 2017-09-06
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-06
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    WAVEDEAL LIMITED - 2000-12-04
    Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -211,364 GBP2018-12-31
    Officer
    2000-11-28 ~ 2019-05-23
    IIF 5 - director → ME
    Person with significant control
    2016-09-25 ~ 2019-05-23
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    CFS-EUROPE LIMITED - 2017-12-01
    MONEYWISE PROJECTS LIMITED - 2003-04-06
    Advanced Technology & Innovation Centre, 5 Oakwood Drive, Loughborough, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    129,094 GBP2024-03-31
    Officer
    2004-10-05 ~ 2013-11-06
    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.