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

Whitfield, Jonathan Paul

    Related profiles found in government register
  • Whitfield, Jonathan Paul
    British builder born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Market Street, Swavesey, Cambridge, CB24 4QG, England

      IIF 1
    • icon of address Sunraker, Church Road, Colaton-raleigh, Sidmouth, Devon, EX10 0LH

      IIF 2 IIF 3 IIF 4
  • Whitfield, Jonathan Paul
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Harpford Units, Liverton Business Park, Exmouth, Devon, EX8 2NU, United Kingdom

      IIF 5
  • Whitfield, Jonathan Paul
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, 20 Market Street, Swavesey, Cambridge, CB24 4QG

      IIF 6
    • icon of address The Grange, Market Street, Swavesey, Cambridge, CB24 4QG

      IIF 7 IIF 8
    • icon of address The Grange, Market Street, Swavesey, Cambridge, Cambs, CB4 5QG

      IIF 9 IIF 10
    • icon of address Sunraker, Church Road, Colaton-raleigh, Sidmouth, Devon, EX10 0LH

      IIF 11
    • icon of address The Grange, Market Street, Swavesey, Cambridgeshire, CB24 4QG, United Kingdom

      IIF 12
  • Whitfield, Jonathan Paul
    British director born in September 1970

    Registered addresses and corresponding companies
  • Whitfield, Jonathan Paul
    British builder

    Registered addresses and corresponding companies
    • icon of address Sunraker, Church Road, Colaton-raleigh, Sidmouth, Devon, EX10 0LH

      IIF 16
  • Mr Jonathan Paul Whitfield
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, 20 Market Street, Swavesey, Cambridge, CB24 4QG

      IIF 17
    • icon of address The Grange, Market Street, Swavesey, Cambridge, CB24 4QG

      IIF 18 IIF 19 IIF 20
    • icon of address 7 Harpford Units, Liverton Business Park, Exmouth, Devon, EX8 2NU, United Kingdom

      IIF 21
    • icon of address C/o Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS, United Kingdom

      IIF 22
    • icon of address The Grange, 20 Market Street, Swavesey, Cambridge, CB24 4QG

      IIF 23
    • icon of address The Grange, Market Street, Swavesey, CB24 4QG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,663 GBP2018-12-31
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MAN O'LEISURE LIMITED - 2019-06-18
    MABLIKE LIMITED - 1982-02-05
    icon of address 7 Harpford Units, Liverton Business Park, Exmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,026 GBP2024-06-30
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WHITFIELD ESTATES LTD - 2018-06-21
    icon of address The Grange Market Street, Swavesey, Cambridge
    Active Corporate (6 parents)
    Equity (Company account)
    15,547,086 GBP2022-03-31
    Officer
    icon of calendar 1999-09-28 ~ now
    IIF 3 - Director → ME
  • 4
    GREENSIDE (OVER) LIMITED - 2018-06-21
    icon of address The Grange 20 Market Street, Swavesey, Cambridge
    Active Corporate (6 parents)
    Equity (Company account)
    14,813,958 GBP2023-03-31
    Officer
    icon of calendar 1996-02-26 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address The Grange, Market Street, Swavesey, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    31,153,035 GBP2023-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WHITFIELD PBSI LIMITED - 2018-06-18
    WHITFIELD PRINCIPALITY LIMITED - 2013-10-11
    icon of address The Grange Market Street, Swavesey, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 7 - Director → ME
  • 7
    WHITFIELD (HOLDINGS) LIMITED - 2018-06-21
    icon of address The Grange Market Street, Swavesey, Cambridge
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    20,191,047 GBP2023-03-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 8 - Director → ME
  • 8
    TOWER VIEW PROPERTIES LTD - 2018-06-21
    icon of address The Grange, 20 Market Street, Swavesey, Cambridge
    Active Corporate (6 parents)
    Equity (Company account)
    11,667,996 GBP2023-03-31
    Officer
    icon of calendar 2000-02-28 ~ now
    IIF 2 - Director → ME
Ceased 10
  • 1
    icon of address Suite 5, The Old Granary Oakington Road, Westwick, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2015-07-03
    IIF 1 - Director → ME
  • 2
    WHITFIELD ESTATES LTD - 2018-06-21
    icon of address The Grange Market Street, Swavesey, Cambridge
    Active Corporate (6 parents)
    Equity (Company account)
    15,547,086 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GREENSIDE (OVER) LIMITED - 2018-06-21
    icon of address The Grange 20 Market Street, Swavesey, Cambridge
    Active Corporate (6 parents)
    Equity (Company account)
    14,813,958 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    WHITFIELD PBSI LIMITED - 2018-06-18
    WHITFIELD PRINCIPALITY LIMITED - 2013-10-11
    icon of address The Grange Market Street, Swavesey, Cambridge
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    WHITFIELD (HOLDINGS) LIMITED - 2018-06-21
    icon of address The Grange Market Street, Swavesey, Cambridge
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    20,191,047 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TOWER VIEW PROPERTIES LTD - 2018-06-21
    icon of address The Grange, 20 Market Street, Swavesey, Cambridge
    Active Corporate (6 parents)
    Equity (Company account)
    11,667,996 GBP2023-03-31
    Officer
    icon of calendar 2000-02-28 ~ 2016-09-29
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 30a High Street, Over, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193 GBP2021-03-31
    Officer
    icon of calendar 1998-01-28 ~ 2015-07-07
    IIF 4 - Director → ME
  • 8
    icon of address Suite 5, The Old Granary Oakington Road, Westwick, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    4,741 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-07-28 ~ 2005-10-05
    IIF 14 - Director → ME
  • 9
    icon of address The Grange Market Street, Swavesey, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 9 - Director → ME
    icon of calendar 2005-07-28 ~ 2005-10-05
    IIF 15 - Director → ME
  • 10
    icon of address The Grange Market Street, Swavesey, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 10 - Director → ME
    icon of calendar 2005-07-28 ~ 2005-10-05
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.