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 Paul Featherstone

    Related profiles found in government register
  • Mr Jonathan Paul Featherstone
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 1
    • icon of address Julian Hill House, Julian Hill, Harrow, HA1 3NE, England

      IIF 2
    • icon of address Julian Hill House, Julian Hill, Harrow, HA1 3NE, United Kingdom

      IIF 3
  • Mr Jonathan Paul Robson Featherstone
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 4
  • Mr Jonathan Paul Featherstone
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 5
  • Mr Jonathan Paul Robson Featherstone
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 6
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 7
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 8
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 9
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 10
  • Mr Paul Featherstone
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 11 IIF 12
  • Featherstone, Paul Robson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, High Park Road, Farnham, GU9 7JJ, England

      IIF 13
  • Featherstone, Jonathan Paul
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Julian Hill House, Julian Hill, Harrow, HA1 3NE, United Kingdom

      IIF 14
  • Featherstone, Jonathan Paul
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 15
  • Featherstone, Paul
    British property developer born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Camp Road, Gerrards Cross, SL9 7PD, United Kingdom

      IIF 16
    • icon of address Julian Hill House, Julian Hill, Harrow On The Hill, HA1 3NE, United Kingdom

      IIF 17
  • Featherstone, Jonathan Paul Robson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 18
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 19 IIF 20
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 21
    • icon of address Julian Hill House, Julian Hill, Harrow On Hill, Middlesex, HA1 3NE, United Kingdom

      IIF 22
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 23
  • Featherstone, Jonathan Paul Robson
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 24
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 25
    • icon of address Julian Hill House, Julian Hill, Harrow On The Hill, Middlesex, HA1 3NE

      IIF 26
    • icon of address Julian Hill House, Julian Hill, Harrow On The Hill, Middlesex, HA1 3NE, United Kingdom

      IIF 27
  • Featherstone, Jonathan Paul Robson
    British property born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 28
  • Featherstone, Jonathan Paul Robson
    British property consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12 New College Parade, Finchley Road, London, NW3 5EP

      IIF 29
    • icon of address Julian Hill House, Julian Hill, Harrow On The Hill, Middlesex, HA1 3NE

      IIF 30
  • Featherstone, Jonathan Paul Robson
    British property developer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 31
  • Featherstone, Paul
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Julian Hill House, Julian Hill, Harrow On The Hill, HA1 3NE

      IIF 32
  • Featherstone, Jonathan Paul Robson
    British director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF

      IIF 33
  • Featherstone, Jonathan Paul Robson
    British property consultant born in December 1961

    Registered addresses and corresponding companies
    • icon of address 12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF

      IIF 34
  • Featherstone, Jonathan Paul Robson
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 35
  • Featherstone, Jonathan Paul Robson
    British

    Registered addresses and corresponding companies
    • icon of address 12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF

      IIF 36
  • Featherstone, Jonathan Paul Robson
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF

      IIF 37
    • icon of address Julian Hill House, Julian Hill, Harrow On The Hill, Middlesex, HA1 3NE

      IIF 38
  • Featherstone, Jonathan Paul Robson
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF

      IIF 39
    • icon of address Julian Hill House, Julian Hill, Harrow On The Hill, Middlesex, HA1 3NE

      IIF 40
  • Featherstone, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 41
  • Featherstone, Paul

    Registered addresses and corresponding companies
    • icon of address 34, Camp Road, Gerrards Cross, SL9 7PD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,183 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -83,136 GBP2024-12-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    STARKLAKE LIMITED - 2014-10-31
    icon of address 15 High Park Road, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,074 GBP2024-09-30
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CLAREMONT PROPERTY HOLDINGS LIMITED - 2011-01-25
    LOCHCOURT PROPERTIES LIMITED - 1996-09-23
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-07 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 1998-04-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    icon of address Long Barn High Street, Lyneham, Chipping Norton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,581 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2003-05-02 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    icon of address 10-12 New College Parade Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-07 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 15 High Park Road, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,195 GBP2024-05-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-04-26 ~ dissolved
    IIF 42 - Secretary → ME
  • 13
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,749 GBP2024-12-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 15
    INNER VISIONS LIMITED - 1990-07-02
    icon of address Sterling House, 27 Hatchlands Road, Redhill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 27 - Director → ME
  • 16
    ACUCOBOL EQUESTRIAN LLP - 2020-01-23
    icon of address 15 High Park Road, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 35 - LLP Designated Member → ME
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,638,596 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    UPPERFRINGE LIMITED - 2014-10-16
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -661 GBP2018-03-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -41,978 GBP2021-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,126 GBP2021-11-30
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 25 - Director → ME
Ceased 7
  • 1
    TRAYMIND LIMITED - 2015-02-16
    icon of address 167 St. Albans Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2015-02-16 ~ 2016-06-09
    IIF 20 - Director → ME
  • 2
    icon of address Apartment 148 Avantgarde Tower, Avantgarde Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-09-28
    Officer
    icon of calendar 1997-04-02 ~ 1998-03-27
    IIF 36 - Secretary → ME
  • 3
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2019-01-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2019-01-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Long Barn High Street, Lyneham, Chipping Norton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,581 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-13 ~ 2023-11-09
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PETALART LIMITED - 1993-03-29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-12 ~ 1996-02-07
    IIF 34 - Director → ME
    icon of calendar 1993-09-02 ~ 1996-02-07
    IIF 39 - Secretary → ME
  • 6
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,749 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2023-11-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address Holbrook House, 34/38 Hill Rise, Richmond, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,114,405 GBP2024-12-31
    Officer
    icon of calendar 1995-07-20 ~ 1995-08-17
    IIF 33 - Director → ME
    icon of calendar 1995-07-20 ~ 1995-08-17
    IIF 37 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.