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

Welfare, Jonathan William

    Related profiles found in government register
  • Welfare, Jonathan William
    British ch executive charitable trust born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilton House, 33 High Street, Hungerford, Berkshire, RG17 0NF

      IIF 1
  • Welfare, Jonathan William
    British ch executive charity born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva House, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ

      IIF 2
  • Welfare, Jonathan William
    British chief executive born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilton House, 33 High Street, Hungerford, Berkshire, RG17 0NF

      IIF 3 IIF 4 IIF 5
  • Welfare, Jonathan William
    British chief executive charity born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilton House, 33 High Street, Hungerford, Berkshire, RG17 0NF

      IIF 6
  • Welfare, Jonathan William
    British company director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilton House, 33 High Street, Hungerford, Berkshire, RG17 0NF

      IIF 7
  • Welfare, Jonathan William
    British management consultant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilton House, 33 High Street, Hungerford, Berkshire, RG17 0NF

      IIF 8
  • Welfare, Jonathan William
    British retired born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mary Brancker House, 54-74 Holmes Road, London, NW5 3AQ, England

      IIF 9
    • icon of address 8, Gunville Road, Newport, Isle Of Wight, PO30 5LB, England

      IIF 10
    • icon of address Oxford Centre For Innovation, New Road, Oxford, OX1 1BY, England

      IIF 11
  • Welfare, Jonathan William
    British chief executive born in October 1944

    Registered addresses and corresponding companies
    • icon of address Rooks Orchard, Little Wittenham, Abingdon, Oxfordshire, OX14 4QY

      IIF 12
  • Welfare, Jonathan William
    British company director born in October 1944

    Registered addresses and corresponding companies
    • icon of address Rooks Orchard, Little Wittenham, Abingdon, Oxfordshire, OX14 4QY

      IIF 13
  • Welfare, Jonathan William
    British director born in October 1944

    Registered addresses and corresponding companies
    • icon of address Rooks Orchard, Little Wittenham, Abingdon, Oxfordshire, OX14 4QY

      IIF 14
  • Welfare, Jonathan William
    British

    Registered addresses and corresponding companies
    • icon of address Wilton House, 33 High Street, Hungerford, Berkshire, RG17 0NF

      IIF 15
  • Welfare, Jonathan William

    Registered addresses and corresponding companies
    • icon of address Wilton House, 33 High Street, Hungerford, Berkshire, RG17 0NF

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    RECEIVERSHIP Corporate (5 parents)
    Officer
    icon of calendar 1993-04-30 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 8 Gunville Road, Newport, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 10 - Director → ME
Ceased 12
  • 1
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2010-03-10
    IIF 1 - Director → ME
  • 2
    ELIZABETH FINN TRUST - 2005-10-10
    DISTRESSED GENTLEFOLK'S AID ASSOCIATION - 1999-11-11
    icon of address 33-39 Bowling Green Lane, London, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2010-06-29
    IIF 15 - Secretary → ME
  • 3
    TYROLESE (566) LIMITED - 2005-03-03
    icon of address 33-39 Bowling Green Lane, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2010-06-29
    IIF 6 - Director → ME
  • 4
    DGAA TRADING LIMITED - 2000-01-17
    icon of address 33-39 Bowling Green Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-22 ~ 2010-05-21
    IIF 3 - Director → ME
    icon of calendar 1998-09-23 ~ 2010-06-29
    IIF 16 - Secretary → ME
  • 5
    NATIONAL COUNCIL FOR ONE PARENT FAMILIES - 2013-06-14
    icon of address 82 Tanner Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2020-03-31
    IIF 9 - Director → ME
  • 6
    DUNWILCO (107) LIMITED - 1988-06-28
    icon of address Cra'widdie, Tarland, Aboyne, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,723 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-12-01
    IIF 8 - Director → ME
  • 7
    OXFORD INNOVATION CENTRES LIMITED - 1991-10-17
    SEEKPLEDGE LIMITED - 1987-11-27
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,576,912 GBP2023-03-31
    Officer
    icon of calendar ~ 1998-09-28
    IIF 13 - Director → ME
  • 8
    icon of address Wood Centre For Innovation Quarry Road, Headington, Oxford, Oxfordshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-15 ~ 2022-02-11
    IIF 11 - Director → ME
    icon of calendar ~ 2005-09-15
    IIF 7 - Director → ME
  • 9
    NOMINET CHARITABLE FOUNDATION - 2018-05-23
    icon of address Oxford Centre For Innovation, New Road, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ 2011-12-31
    IIF 2 - Director → ME
  • 10
    SOLL LEISURE - 2004-09-13
    SOUTH OXFORDSHIRE LEISURE LIMITED - 2000-05-18
    icon of address The Park Club 17 Croft Drive, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-07 ~ 1999-06-21
    IIF 12 - Director → ME
  • 11
    TURN2US
    - now
    TURN2US LTD - 2007-07-27
    icon of address 33-39 Bowling Green Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ 2010-05-21
    IIF 4 - Director → ME
  • 12
    icon of address 33-39 Bowling Green Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ 2010-05-21
    IIF 5 - 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.