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

Mr Jonathan Henry Charles Spurling

    Related profiles found in government register
  • Mr Jonathan Henry Charles Spurling
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 1 IIF 2
  • Mr Jonathan Henry Spurling
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 3
  • Spurling, Jonathan Henry Charles
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 4 IIF 5 IIF 6
  • Mr Jonathan Henry Spurling
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 7
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 8 IIF 9
  • Spurling, Jonathan Henry
    British accountant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 10
  • Spurling, Jonathan Henry
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthur's Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 11
  • Spurling, Jonathan Henry Charles
    British

    Registered addresses and corresponding companies
    • icon of address 11, Birkdale Close, Molehill Road, Whitstable, Kent, CT5 3PY, United Kingdom

      IIF 12
  • Spurling, Jonathan Henry
    born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Birkdale Close, Molehill Road, Chestfield, Whitstable, CT5 3PY, United Kingdom

      IIF 13
  • Spurling, Jonathan Henry
    British accountant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 424, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 14
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 15
    • icon of address 11 Birkdale Close, Chestfield, Whitstable, Kent, CT5 3PY

      IIF 16 IIF 17
    • icon of address 11, Birkdale Close, Molehill Road, Whitstable, Kent, CT5 3PY, England

      IIF 18
  • Spurling, Jonathan Henry
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 19 IIF 20
    • icon of address 11, Birkdale Close, Chestfield, Whitstable, Kent, CT5 3PY, United Kingdom

      IIF 21 IIF 22
    • icon of address 11, Birkdale Close, Molehill Road Chestfield, Whitstable, Kent, CT5 3PY, United Kingdom

      IIF 23 IIF 24
  • Spurling, Jonathan Henry
    British

    Registered addresses and corresponding companies
  • Spurling, Jonathan Henry
    British accountant

    Registered addresses and corresponding companies
  • Spurling, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 11 Birkdale Close, Chesterfield, Kent, CT5 3PY

      IIF 35
  • Spurling, Jonathan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 11 Birkdale Close, Chesterfield, Kent, CT5 3PY

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 6 Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,292 GBP2025-06-30
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 6 Brook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,419,682 GBP2024-12-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    icon of address Copse Hall Biddenden Road, Smarden, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254 GBP2024-09-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    VS PROPERTY MAINTENANCE LLP - 2014-01-06
    icon of address 424 Margate Road, Westwood, Margate, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 6
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,417,674 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    SPURLING CANNON MANAGEMENT LIMITED - 2014-11-06
    VALLEY UPVC WINDOWS LIMITED - 2010-07-06
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,521 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 424 Margate Road, Ramsgate, Kent
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 11
    icon of address 424 Margate Road Westwood, Ramsgate, Kent
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    431,779 GBP2024-09-30
    Officer
    icon of calendar 2003-09-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 12
    THINK DESIGN UK LIMITED - 2007-01-12
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    THINK TANK GROUP UK LIMITED - 2007-01-12
    THINK TANK PUBLISHING LIMITED - 2005-08-04
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 22 - Director → ME
Ceased 15
  • 1
    icon of address C/o Spurling Cannon, 194 Canterbury Road, Birchington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ 2007-05-17
    IIF 36 - Secretary → ME
  • 2
    BURNS WARING AND PARTNERS LIMITED - 2007-05-23
    icon of address Roper Yard, Roper Road, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,238 GBP2020-03-31
    Officer
    icon of calendar 2002-07-17 ~ 2003-10-03
    IIF 33 - Secretary → ME
  • 3
    AHM BUSINESS MANAGEMENT AND SOLUTIONS LIMITED - 2014-06-24
    icon of address 424 Margate Road, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-03 ~ 2012-04-03
    IIF 14 - Director → ME
    icon of calendar 2010-07-12 ~ 2010-08-01
    IIF 24 - Director → ME
  • 4
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2013-05-31
    IIF 21 - Director → ME
  • 5
    icon of address 31 Rokesley Road, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2012-07-31
    IIF 18 - Director → ME
  • 6
    SKIP IT PROPERTY INVESTMENT LIMITED - 2010-04-15
    SKIP IT LTD - 2007-07-18
    SPRAG LTD - 2003-12-19
    SKIP IT (2001) LIMITED - 2002-11-22
    GREBBENTON LIMITED - 2001-01-09
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2006-11-01
    IIF 32 - Secretary → ME
  • 7
    RACHEL WOOD LANGUAGE SCHOOL LIMITED - 2010-09-07
    icon of address . Simmonds Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-09 ~ 2006-11-09
    IIF 35 - Secretary → ME
  • 8
    icon of address Roper Yard, Roper Road, Canterbury, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-09-14 ~ 2003-09-03
    IIF 17 - Director → ME
  • 9
    icon of address 6 Brook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2022-12-31
    Officer
    icon of calendar 2021-08-03 ~ 2023-11-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2021-08-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Roper Yard, Roper Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2002-08-13 ~ 2003-10-03
    IIF 25 - Secretary → ME
  • 11
    icon of address 7 Carnoustie Close, Molehill Road, Whitstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,846 GBP2024-06-30
    Officer
    icon of calendar 2007-05-11 ~ 2020-09-30
    IIF 16 - Director → ME
  • 12
    THINK PROPERTY LTD - 2011-06-08
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2011-12-31
    IIF 31 - Secretary → ME
  • 13
    THINK ENERGY LTD - 2009-05-16
    THINK DIGITAL LIMITED - 2020-09-18
    THINK AVIATION LIMITED - 2012-01-19
    icon of address Bramling House, Bramling, Canterbury, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    81,452 GBP2024-12-31
    Officer
    icon of calendar 2005-11-27 ~ 2011-12-31
    IIF 12 - Secretary → ME
  • 14
    THINK YACHTS LIMITED - 2008-06-25
    THINK YACHT LIMITED - 2006-09-29
    THINK MARKETING UK LIMITED - 2006-08-10
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-12 ~ 2011-12-31
    IIF 27 - Secretary → ME
  • 15
    TTP HOSTING LIMITED - 2005-07-21
    THINK ONE COMMUNICATION LIMITED - 2020-10-09
    THINK SYSTEMS UK LIMITED - 2020-09-18
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    148,723 GBP2021-07-31
    Officer
    icon of calendar 2004-05-14 ~ 2011-12-31
    IIF 28 - Secretary → 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.