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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Houseman

    Related profiles found in government register
  • Mr Jonathan Houseman
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Jonathan Houseman
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Quarry Park Road, Stourbridge, DY8 2RE, United Kingdom

      IIF 2
  • Mr Jonathan Han
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Richmond Park Road, Mackworth, Derby, Derbyshire, DE22 4FB, England

      IIF 3
    • 135a, Upper Brook Street, Manchester, M13 9JS, United Kingdom

      IIF 4
  • Mr Jonathan Andrew Houseman
    English born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14/15, Anchor Road, Coseley, WV14 9NA, England

      IIF 5
  • Han, Jonathan
    British ceo born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135a, Upper Brook Street, Manchester, Lancashire, M13 9JS, United Kingdom

      IIF 6
  • Han, Jonathan
    British consultant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Richmond Park Road, Mackworth, Derby, Derbyshire, DE22 4FB, England

      IIF 7
  • Houseman, Jonathan
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • The Cottage, Quarry Park Road, Stourbridge, West Midlands, DY8 2RE, United Kingdom

      IIF 9
  • Mr Jonathan Andrew Houseman
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 10 IIF 11 IIF 12
    • Yard 1, Shaw Road, Dudley, DY2 8TP, England

      IIF 14
    • H W M Aggregates & Recycling Ltd, Hayward Bridge, Halesowen, B62 8DL, England

      IIF 15
    • The Cottage, Quarry Park Road, Stourbridge, DY8 2RE, England

      IIF 16 IIF 17
  • Mr Jonathan Russell Michael Tickner
    British born in October 1987

    Resident in United Kingdom

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

      IIF 18
  • Tickner, Jonathan Russell Michael
    British chartered accountant born in October 1987

    Resident in United Kingdom

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

      IIF 19
  • Tickner, Jonathan Russell Michael
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 20
    • Mermaid House, 3rd Floor, Puddle Dock, London, EC4V 3DB, England

      IIF 21
  • Han, Jonathan
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Blue Coat School, Church Road, Wavertree, Liverpool, L15 9EE

      IIF 22
  • Houseman, Jonathan Andrew
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 23 IIF 24
    • Flat 1 The Laurel, 349 Stourbridge Road, Brierley Hill, DY5 1JD, England

      IIF 25
    • Yard 1, Shaw Road, Dudley, DY2 8TP, England

      IIF 26
  • Houseman, Jonathan Andrew
    British commercial director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100 Lawnsdown Road, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 27
  • Houseman, Jonathan Andrew
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 28
    • Unit 11, Brettell Lane, Brierley Hill, West Midlands, DY5 3LH, England

      IIF 29
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 30
    • The Cottage, Quarry Park Road, Stourbridge, DY8 2RE, England

      IIF 31
  • Houseman, Jonathan Andrew
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100 Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 32
    • 54, Dibdale Street, Dudley, DY1 2RZ, England

      IIF 33
    • 54, Dibdale Street, Dudley, DY1 2RZ, United Kingdom

      IIF 34 IIF 35
    • 54, Dibdale Street, Dudley, West Midlands, DY1 2RZ

      IIF 36
    • H W M Aggregates & Recycling Ltd, Hayward Bridge, Halesowen, B62 8DL, England

      IIF 37
  • Houseman, Jonathan Andrew
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 38
  • Tickner, Jonathan Russell Michael
    British head of finance born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Mermaid House, Puddle Dock, 3rd Floor, London, EC4V 3DB, England

      IIF 39
  • Houseman, Jonathan Andrew

    Registered addresses and corresponding companies
    • 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 40
  • Houseman, Jonathan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 25
  • 1
    A J TAVERNS LIMITED
    08449228
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 34 - Director → ME
  • 2
    ALL METAL STOCKHOLDERS LTD
    - now 10759588
    STORE-GUARD MIDLANDS LTD
    - 2020-06-30 10759588
    Unit 4 Oldfields, Cradley Heath, England
    Active Corporate (3 parents)
    Officer
    2020-01-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    BATH MEADOW LTD
    12433994
    100 Lawnsdown Road, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 27 - Director → ME
    2020-07-25 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2020-03-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    BEACON (IRONBRIDGE) LIMITED
    08449234
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ 2014-02-21
    IIF 35 - Director → ME
  • 5
    CHOCOLATE FUSION LTD
    07227241
    4385, 07227241: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    EURO MANAGEMENT SERVICES LTD
    - now 09086928
    EURO ROOMS UK LIMITED - 2020-02-13
    15 Prestwick Close, Buckshaw Village, Chorley, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-29 ~ 2020-07-07
    IIF 31 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-07-07
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 7
    FORENA BUSINESS GROUP LTD
    11202342
    C/o Fruition Accountancy, Unit 4, Three Spires House, Station Road, Lichfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-12-12 ~ 2020-12-02
    IIF 7 - Director → ME
    Person with significant control
    2019-12-12 ~ 2020-12-07
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FUNDING KNIGHT CORPORATE SERVICES LIMITED
    09398618
    Belvedere House, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (8 parents)
    Officer
    2015-01-21 ~ 2016-11-16
    IIF 20 - Director → ME
  • 9
    FUNDING KNIGHT SERVICES LIMITED
    08644059 10881365... (more)
    5th Floor 86 Jermyn Street, London, England
    Active Corporate (17 parents)
    Officer
    2015-01-15 ~ 2016-11-16
    IIF 21 - Director → ME
  • 10
    HOUSEMAN METAL RECYCLING LTD
    11951907
    100 Lawnsdown Road, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    2019-04-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 5 - Has significant influence or control OE
  • 11
    HOUSEMAN METALS LTD
    11987238
    Yard 1 Shaw Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    2019-05-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    HOUSEMAN WASTE MANAGEMENT LIMITED
    08756123 11088372
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 33 - Director → ME
  • 13
    HOUSEMAN WASTE MANAGEMENT LTD
    11088372 08756123
    4385, 11088372: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 8 - Director → ME
    2017-11-29 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    HWM AGGREGATES AND RECYCLING LIMITED
    09644563
    4385, 09644563: Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2018-01-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 13 - Has significant influence or control OE
  • 15
    HWM DUDLEY LTD
    - now 09155564
    COUNTY BUILDING SUPPLIES DUDLEY LIMITED - 2015-01-23
    71-75 Shelton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 16
    J J SERVICES (MIDLANDS) LIMITED
    08440741
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-10 ~ dissolved
    IIF 29 - Director → ME
  • 17
    JACK AND DORY LIMITED
    12175093
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 18
    METRO CONSTRUCTION LIMITED
    08672273
    4385, 08672273: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-05-12 ~ now
    IIF 24 - Director → ME
  • 19
    MIDLAND SKIP & GRAB HIRE LIMITED
    10262146
    100 Lawnsdown Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 20
    PRECISION METAL LIMITED
    10262079
    100 Lawnsdown Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 21
    RESILIENCE HELP UK LTD
    12835196
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    SANCUS LENDING (UK) LIMITED - now
    SANCUS FUNDING LIMITED - 2021-07-13
    FUNDING KNIGHT LIMITED
    - 2018-01-16 07534003 10881365... (more)
    SOVEREIGN WEALTH FINANCE LIMITED - 2011-08-09
    5th Floor 86 Jermyn Street, London, England
    Active Corporate (28 parents)
    Officer
    2014-02-18 ~ 2016-11-16
    IIF 39 - Director → ME
  • 23
    SHAKESPEARE INN (SHARDLOW) LIMITED
    08449089
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-18 ~ 2014-02-21
    IIF 36 - Director → ME
  • 24
    SUPPLY CHAIN SHIELD INTERNATIONAL LTD
    12879712
    185a Farnham Road, Slough, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2020-09-15 ~ 2020-12-05
    IIF 6 - Director → ME
    Person with significant control
    2020-09-15 ~ 2020-12-05
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
  • 25
    THE LIVERPOOL BLUE COAT SCHOOL
    07950827
    The Blue Coat School Church Road, Wavertree, Liverpool
    Active Corporate (58 parents)
    Officer
    2022-03-11 ~ now
    IIF 22 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.