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 Mark Sweeney

    Related profiles found in government register
  • Mr Jonathan Mark Sweeney
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5TX, England

      IIF 1
    • icon of address 24, Coleridge Drive, Whiteley, Hampshire, PO15 7NN, United Kingdom

      IIF 2
  • Mr Jon Mark Sweeney
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hispano Avenue, Whiteley, Fareham, Hampshire, PO15 7DS, England

      IIF 3
    • icon of address Spaces, 4500 Parkway, Whiteley, Fareham, PO15 7AZ, England

      IIF 4
  • Mr Jonathan Sweeney
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 5
    • icon of address 24, Coleridge Drive, Fareham, PO15 7NN, United Kingdom

      IIF 6
    • icon of address 24, Coleridge Drive, Whiteley, Fareham, Hampshire, PO15 7NN, United Kingdom

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address Spaces, 4500 Parkway, Whiteley, PO15 7AZ, United Kingdom

      IIF 12
  • Sweeney, Jonathan Mark
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Wells Close, Fareham, PO15 7HP, United Kingdom

      IIF 13
    • icon of address 17, Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5TX, England

      IIF 14
    • icon of address 11, Wells Close, Whiteley, Hampshire, PO15 7HP, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Sweeney, Jonathan Mark
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wells Close, Whiteley, Hampshire, PO15 7HP

      IIF 18
  • Sweeney, Jon Mark
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spaces, 4500 Parkway, Whiteley, Fareham, PO15 7AZ, England

      IIF 19
  • Sweeney, Jon Mark
    British carpet cleaner born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hispano Ave, Whiteley, Fareham, PO15 7DS, England

      IIF 20
  • Sweeney, Jon Mark
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hispano Avenue, Whiteley, Fareham, Hampshire, PO15 7DS, England

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 22
  • Sweeney, Jon Mark
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Coleridge Drive, Whiteley, Hampshire, PO15 7NN, United Kingdom

      IIF 23
  • Sweeney, Jonathan
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Coleridge Drive, Whiteley, Fareham, Hampshire, PO15 7NN, United Kingdom

      IIF 24
  • Sweeney, Jonathan
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4500, Parkway, Whiteley, Fareham, PO15 7AZ, England

      IIF 25
    • icon of address Spaces, 4500 Parkway, Whiteley, PO15 7AZ, United Kingdom

      IIF 26
  • Sweeney, Jonathan
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 27
    • icon of address 24, Coleridge Drive, Whiteley, Fareham, Hampshire, PO15 7NN, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Sweeney, Jonathan

    Registered addresses and corresponding companies
    • icon of address 24, Coleridge Drive, Whiteley, Fareham, Hampshire, PO15 7NN, United Kingdom

      IIF 32
  • Sweeney, Jon

    Registered addresses and corresponding companies
    • icon of address 39, Hispano Avenue, Whiteley, Fareham, Hampshire, PO15 7DS, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 2
    THE GROOMING LOUNGE LIMITED - 2011-05-25
    icon of address Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 24 Coleridge Drive, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2019-01-30 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 Sartoris Close, Warsash, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-10-31 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    SOHO SOAP COMPANY LTD - 2020-12-22
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,984 GBP2021-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 17 Brunel Way, Segensworth East, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 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
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    POMPEY SOAPS LIMITED - 2020-12-15
    SOHO SOAP COMPANY LONDON LTD - 2020-12-14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,869 GBP2021-02-27
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address The Gable House, New Farm Road, Alresford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Wvillage, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,923 GBP2022-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 39 Hispano Ave Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Empress Heights, College Street, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address C/o Khan Morris Accountants Unit 2, Empress Heights, College Street, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,169 GBP2018-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    THE GROOMING LOUNGE LIMITED - 2011-05-25
    icon of address Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-28 ~ 2009-04-01
    IIF 18 - Director → ME
  • 2
    POMPEY SOAPS LIMITED - 2020-12-15
    SOHO SOAP COMPANY LONDON LTD - 2020-12-14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,869 GBP2021-02-27
    Officer
    icon of calendar 2020-02-03 ~ 2020-05-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2021-05-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SPRAY FOAM UK REMOVAL LIMITED - 2024-01-22
    SPRAY REMOVAL UK LIMITED - 2024-01-23
    SPRAY FOAM INSULATION REMOVAL LIMITED - 2024-01-22
    icon of address 4500 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,392 GBP2024-05-30
    Officer
    icon of calendar 2024-02-07 ~ 2024-02-21
    IIF 25 - Director → ME
  • 4
    icon of address 4 Montgomery Mews, Apley, Telford, Shropshirehampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ 2017-09-01
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.