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 Michael Heraty

    Related profiles found in government register
  • Mr Jonathan Michael Heraty
    English born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 1
    • Victory Works, Northam Road, Stoke On Trent, ST1 6DA, United Kingdom

      IIF 2
    • Blindsubuy, Unit 8, Westmill Street, Stoke-on-trent, ST1 3EL, United Kingdom

      IIF 3
    • Victory Works, Northam Road, Stoke-on-trent, ST1 6DA, England

      IIF 4
  • Mr Jon Michael Heraty
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jon Heraty, Onneley Golf Club, Crewe, CW3 9QF, United Kingdom

      IIF 5
    • 36 Victory Works, Northam Road, Stoke On Trent, ST1 6DA, United Kingdom

      IIF 6
  • Heraty, Jonathan Michael
    English company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory Works, Northam Road, Stoke-on-trent, ST1 6DA, England

      IIF 7
  • Heraty, Jonathan Michael
    English director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Wolverhampton Road, Stafford, ST17 4AH

      IIF 8
    • Victory Works, Northam Road, Stoke On Trent, ST1 6DA, United Kingdom

      IIF 9
    • Blindsubuy, Unit 8, Westmill Street, Stoke-on-trent, Staffordshire, ST1 3EL, United Kingdom

      IIF 10
  • Heraty, Jon Michael
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jon Heraty, Onneley Golf Club, Crewe, Cheshire, CW3 9QF, United Kingdom

      IIF 11
  • Heraty, Jon Michael
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Victory Works, Northam Road, Stoke On Trent, Staffordshire, ST1 6DA, United Kingdom

      IIF 12
  • Heraty, Jonathan Michael
    British director born in September 1968

    Registered addresses and corresponding companies
    • 15 Waterside Close, Madeley, Crewe, Cheshire, CW3 9TH

      IIF 13
  • Heraty, Jon Michael
    British company director born in September 1968

    Resident in U.k

    Registered addresses and corresponding companies
    • The Club House, Onneley, Crewe, Cheshire, CW3 5QF

      IIF 14
    • 2, Brookfield, Loggerheads, Market Drayton, Shropshire, TF9 4RW, U.k

      IIF 15
  • Heraty, Jon Michael
    British director born in September 1968

    Resident in U.k

    Registered addresses and corresponding companies
    • Victory Works, Northam Road, Stoke On Trent, Staffordshire, ST1 6DA, England

      IIF 16
  • Heraty, Jon Michael
    British

    Registered addresses and corresponding companies
    • 2, Brookfield, Loggerheads, Market Drayton, Shropshire, TF9 4RW, United Kingdom

      IIF 17
  • Heraty, Jonathan Michael

    Registered addresses and corresponding companies
    • Victory Works, Northam Road, Stoke On Trent, Staffordshire, ST1 6DA, England

      IIF 18
  • Heraty, Jon Michael

    Registered addresses and corresponding companies
    • 36 Victory Works, Northam Road, Stoke On Trent, Staffordshire, ST1 6DA, United Kingdom

      IIF 19
  • Heraty, Jonathan

    Registered addresses and corresponding companies
    • 111, Wolverhampton Road, Stafford, ST17 4AH

      IIF 20
    • Victory Works, Northam Road, Stoke On Trent, ST1 6DA, United Kingdom

      IIF 21
    • Blindsubuy, Unit 8, Westmill Street, Stoke-on-trent, Staffordshire, ST1 3EL, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    Victory Works, Northam Road, Stoke On Trent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-06 ~ now
    IIF 9 - director → ME
    2020-12-06 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2020-12-06 ~ now
    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
  • 2
    111 Wolverhampton Road, Stafford
    Corporate (1 parent)
    Equity (Company account)
    38,739 GBP2024-03-31
    Officer
    2015-01-17 ~ now
    IIF 8 - director → ME
    2016-01-01 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Blindsubuy, Unit 8, Westmill Street, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-30 ~ now
    IIF 10 - director → ME
    2020-12-30 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2020-12-30 ~ 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
  • 4
    House Of Cartlidge Ltd, C/o Currie Young Riverside 2 Campbell Road, Stoke-on-trent, Staffordshire
    Corporate (1 parent)
    Officer
    2020-01-07 ~ now
    IIF 12 - director → ME
    2020-01-07 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2020-01-07 ~ 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
  • 5
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 16 - director → ME
    2011-04-11 ~ dissolved
    IIF 18 - secretary → ME
  • 6
    Victory Works, Northam Road, Stoke On Trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-04-04 ~ dissolved
    IIF 15 - director → ME
    2009-04-04 ~ dissolved
    IIF 17 - secretary → ME
  • 7
    Jon Heraty, Onneley Golf Club, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Club House, Onneley, Crewe, Cheshire
    Corporate (9 parents)
    Equity (Company account)
    816,735 GBP2023-09-30
    Officer
    2011-11-17 ~ now
    IIF 14 - director → ME
  • 9
    Victory Works, Northam Road, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-04-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    The Club House, Onneley, Crewe, Cheshire
    Corporate (9 parents)
    Equity (Company account)
    816,735 GBP2023-09-30
    Officer
    2001-11-22 ~ 2008-11-13
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.