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 Christopher Gumbleton

    Related profiles found in government register
  • Mr Jonathan Christopher Gumbleton
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • icon of address 2, London Road, Purbrook, Waterlooville, PO7 5LJ, England

      IIF 3
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 4
  • Mr Jonathan Gumbleton
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Linenhall Street, Ballymena, Antrim, BT43 5AJ, United Kingdom

      IIF 5
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Jonathan Gumbleton
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 654, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 7
  • Jonathan Gumbleton
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 8
  • Gumbleton, Jonathan Christopher
    British commercial director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 2, London Road, Purbrook, Waterlooville, PO7 5LJ, England

      IIF 11
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 12
  • Gumbleton, Jonathan Christopher
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 654, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 13
  • Gumbleton, Jonathan Christopher
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Linenhall Street, Ballymena, Antrim, BT43 5AJ, United Kingdom

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Gumbleton, Jonathan Christopher
    British managing director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 16
  • Mr Jonathan Gumbleton
    English born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Werks Central, 15-17 Middle Street, Brighton, BN1 1AL, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Gumbleton, Jon
    English accountant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, The Bluebells, Bradley Stoke, Bristol, BS32 8BE, England

      IIF 19
    • icon of address 3, Canada Close, Worthing, BN13 2FJ, United Kingdom

      IIF 20
  • Gumbleton, Jonathan
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Gumbleton, Jon

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 22
    • icon of address 3, Canada Close, Worthing, BN13 2FJ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    BLACK SHIP HOLDINGS LTD - 2024-11-04
    icon of address 2 London Road, Purbrook, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,741 GBP2025-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    645,007 GBP2025-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 16 - Director → ME
  • 3
    STRESS FREE TAX LTD - 2016-06-25
    MY AFFORDABLE ACCOUNTANT LTD - 2015-06-22
    icon of address Werks Central, 15-17 Middle Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-03-31
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-11-22 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    PG COSMETICS LTD - 2025-02-27
    icon of address 41 Linenhall Street, Ballymena, Antrim, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 5
    ANCHOR ADVISORY LTD - 2020-05-18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,134 GBP2025-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    645,007 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-02-19 ~ 2024-09-11
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 107 Promenade, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,750 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ 2015-04-07
    IIF 19 - Director → ME
    icon of calendar 2014-12-05 ~ 2015-04-04
    IIF 22 - Secretary → ME
  • 3
    PG COSMETICS LTD - 2025-02-27
    icon of address 41 Linenhall Street, Ballymena, Antrim, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-15 ~ 2024-01-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-01-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    PREMIER GEL LLP - 2020-05-30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ 2021-09-27
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2021-09-27
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,134 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-06-04
    IIF 1 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.