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

Warburton, Jonathan Mark

    Related profiles found in government register
  • Warburton, Jonathan Mark
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spitalfields House, Phoenix Road, Haverhill, CB9 7AE, England

      IIF 1
    • Waynflete House, 139 Eastgate, Louth, LN11 9QQ, England

      IIF 2
    • Scarborough House, Silver Street, Winteringham, South Humberside, DN15 9ND, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Abbey Farm, Hoo, Woodbridge, IP13 7QY, England

      IIF 6
    • 32, Selby Road, Holme-on-spalding-moor, York, YO43 4ES, England

      IIF 7
  • Warburton, Jonathan Mark
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm Office, Main Street, Kirkburn, Driffield, North Humberside, YO25 9DU

      IIF 8
    • On Line House, Pelham Road, Immingham, North Lincolnshire, DN40 1AB, United Kingdom

      IIF 9
    • St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE99 1SB, United Kingdom

      IIF 10 IIF 11
  • Warburton, Jonathan Mark
    British lawyer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dairycoates Trading Estate, Wiltshire Road, Hull, HU4 6PA

      IIF 12
  • Warburton, Jonathan Mark
    British management consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pegasus House, Pegasus Road, Elsham Wolds Industrial Estate Elsham, Brigg, North Lincolnshire, DN20 0SQ

      IIF 13
    • Pegasus House, Pegasus Road, Elshawm Wold Industrial Estate, Brigg, North Lincolnshire, DN20 0SQ, England

      IIF 14
    • Spitalfields House, Phoenix Road, Haverhill, Suffolk, CB9 7AE, England

      IIF 15
    • The Airfield, York Road, Pocklington, East Yorkshire, YO42 1NS, England

      IIF 16 IIF 17
  • Warburton, Jonathan Mark
    British non-executive director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, High Street, Heckington, Sleaford, Lincolnshire, NG34 9QZ, United Kingdom

      IIF 18
  • Warburton, Jonathan Mark
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX

      IIF 19
    • St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE99 1SB

      IIF 20
    • St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE99 1SB, United Kingdom

      IIF 21
    • St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX

      IIF 22 IIF 23
    • St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, England

      IIF 24 IIF 25 IIF 26
    • St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE99 1SB

      IIF 28
    • St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE99 1SB, United Kingdom

      IIF 29
    • Scarborough House, Silver Street, Winteringham, Scunthorpe, South Humberside, DN15 9ND

      IIF 30
  • Warburton, Jonathan Mark
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Warburton, Jonathan Mark
    British chairman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ocean House, Witty Street, The Boulevard, Hull, HU3 4TT

      IIF 34
  • Warburton, Jonathan Mark
    British management consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Scarbrough House, Silver Street, Winteringham, North Lincolnshire, DN15 9ND, England

      IIF 35
  • Warburton, Jonathan Mark
    British solicitor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, South St. Marys Gate, Grimsby, South Humberside, DN31 1JE, United Kingdom

      IIF 36
    • On Line House, Pelham Road, Immingham, North East Lincolnshire, DN40 1AB, England

      IIF 37
    • On Line House, Pelham Road, Immingham, North East Lincolnshire, England

      IIF 38
  • Warburton, Jonathan Mark
    English solicitor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • On Line House, Pelham Road, Immingham, North Lincolnshire, DN40 1AB

      IIF 39 IIF 40
    • On Line House, Pelham Road, Immingham, North Lincolnshire, DN40 1AB, United Kingdom

      IIF 41
  • Warburton, Jonathan Mark
    British

    Registered addresses and corresponding companies
    • Scarborough House, Silver Street, Winteringham, Scunthorpe, South Humberside, DN15 9ND

      IIF 42 IIF 43
  • Mr Jonathan Mark Warburton
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE99 1SB, United Kingdom

      IIF 44
    • Scarborough House, Silver Street, Winteringham, North Lincolnshire, DN15 9ND, United Kingdom

      IIF 45
  • Jonathan Mark Warburton
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waynflete House, 139 Eastgate, Louth, LN11 9QQ, England

      IIF 46
    • Scarborough House, Silver Street, Winteringham, South Humberside, DN15 9ND, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Mr Jonathan Mark Warburton
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Scarborough House, Silver Street, Winteringham, North Lincolnshire, DN15 9ND, United Kingdom

      IIF 51
    • Market Weighton Business Centre, York Road, Market Weighton, York, YO43 3GL, England

      IIF 52
child relation
Offspring entities and appointments
Active 17
  • 1
    Pegasus House Pegasus Road, Elsham Wolds Industrial Estate Elsham, Brigg, North Lincolnshire
    Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    393,120 GBP2022-07-01 ~ 2023-06-30
    Officer
    2020-06-15 ~ now
    IIF 13 - director → ME
  • 2
    CHARTDALE PROPERTIES LIMITED - 2009-11-08
    CHARTDALE HOMES YORKSHIRE LIMITED - 2006-07-24
    CHARTDALE CONSTRUCTION LIMITED - 1993-01-12
    W.& J.SIMONS(EASTERN)LIMITED - 1987-09-29
    Unit 1 Laceby Business Park, Laceby, Grimsby, N E Lincolnshire, United Kingdom
    Corporate (10 parents, 14 offsprings)
    Officer
    2023-10-18 ~ now
    IIF 35 - director → ME
  • 3
    Scarborough House, Silver Street, Winteringham, South Humberside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    Scarborough House, Silver Street, Winteringham, North Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    LINCOLNSHIRE MEDIATION SERVICES LIMITED - 2017-03-06
    Spitalfields House, Phoenix Road, Haverhill, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    308,166 GBP2023-12-31
    Officer
    2024-06-19 ~ now
    IIF 15 - director → ME
  • 6
    Scarborough House, Silver Street, Winteringham, South Humberside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-12 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    Scarborough House, Silver Street, Winteringham, North Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    Spitalfields House, Phoenix Road, Haverhill, England
    Corporate (2 parents)
    Equity (Company account)
    1,036,896 GBP2023-12-31
    Officer
    2024-06-19 ~ now
    IIF 1 - director → ME
  • 9
    RUSSELL LAMBERT (HULL) LIMITED - 1990-12-17
    Dairycoates Trading Estate, Wiltshire Road, Hull
    Corporate (3 parents)
    Equity (Company account)
    1,920,271 GBP2024-05-31
    Officer
    2009-01-01 ~ now
    IIF 12 - director → ME
  • 10
    Scarborough House, Silver Street, Winteringham, North Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    Melton Highwood Burnham Lane, Melton Ross, Barnetby, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 23 - director → ME
  • 12
    Scarborough House, Silver Street, Winteringham, South Humberside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    Scarbrough House Silver Street, Winteringham, Scunthorpe, N Lincs
    Corporate (3 parents)
    Officer
    2008-12-16 ~ now
    IIF 32 - llp-designated-member → ME
  • 14
    Manor Farm Office Main Street, Kirkburn, Driffield, North Humberside
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    384,022 GBP2024-07-31
    Officer
    2025-01-22 ~ now
    IIF 8 - director → ME
  • 15
    Farm Office, Abbey Farm Hoo, Woodbridge, Suffolk
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,624,141 GBP2023-09-30
    Officer
    2021-10-01 ~ now
    IIF 6 - director → ME
  • 16
    The Airfield, York Road, Pocklington, East Yorkshire, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    357,271 GBP2023-07-31
    Officer
    2023-11-03 ~ now
    IIF 16 - director → ME
  • 17
    WOLD PRODUCE LTD - 2006-08-09
    The Airfield, York Road, Pocklington, East Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    506,944 GBP2023-07-31
    Officer
    2023-11-03 ~ now
    IIF 17 - director → ME
Ceased 25
  • 1
    ALEXHOME LIMITED - 1995-08-02
    Marina Court, Castle Street, Hull
    Corporate (5 parents)
    Equity (Company account)
    1,111 GBP2024-03-31
    Officer
    1998-09-04 ~ 2005-02-17
    IIF 43 - secretary → ME
  • 2
    STARSHOOT LIMITED - 2010-05-10
    On Line House, Pelham Road, Immingham, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2013-10-10 ~ 2015-06-29
    IIF 41 - director → ME
  • 3
    Pegasus House Pegasus Road, Elsham Wolds Industrial Estate Elsham, Brigg, North Lincolnshire
    Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    393,120 GBP2022-07-01 ~ 2023-06-30
    Officer
    2010-09-08 ~ 2014-11-05
    IIF 19 - director → ME
  • 4
    BRIDGE MCFARLAND LIMITED - 2017-10-10
    19 South St. Marys Gate, Grimsby, South Humberside
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2011-07-22 ~ 2015-05-01
    IIF 36 - director → ME
  • 5
    19 South St. Marys Gate, Grimsby, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2010-02-16 ~ 2014-02-20
    IIF 29 - director → ME
  • 6
    Manor Farm Skirlaugh Road, Old Ellerby, Hull, England
    Corporate (4 parents)
    Equity (Company account)
    466,233 GBP2023-06-30
    Officer
    2009-09-18 ~ 2010-01-08
    IIF 26 - director → ME
  • 7
    LINCOLNSHIRE MEDIATION SERVICES LIMITED - 2017-03-06
    Spitalfields House, Phoenix Road, Haverhill, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    308,166 GBP2023-12-31
    Officer
    2015-12-24 ~ 2024-03-31
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-01
    IIF 52 - Has significant influence or control OE
  • 8
    BRAUN-AIREARS LIMITED - 2021-07-05
    72a Kent Road, Harrogate, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -287,189 GBP2024-03-31
    Officer
    2008-03-05 ~ 2008-04-17
    IIF 24 - director → ME
  • 9
    Suite C Annie Reed Court, Annie Reed Road, Beverley, North Humberside, England
    Corporate (3 parents)
    Equity (Company account)
    200,100 GBP2023-07-31
    Officer
    1994-05-23 ~ 2007-06-01
    IIF 25 - director → ME
  • 10
    Waynflete House, 139 Eastgate, Louth, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-12 ~ 2024-04-26
    IIF 2 - director → ME
    Person with significant control
    2019-06-12 ~ 2024-04-26
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    32 Selby Road, Holme-on-spalding-moor, York, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-22 ~ 2022-11-28
    IIF 7 - director → ME
    Person with significant control
    2019-11-22 ~ 2022-11-28
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    Building 1, First Floor 6 Mannin Way, Lancaster Business Park, Lancaster, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,315,370 GBP2024-02-29
    Officer
    2009-08-20 ~ 2021-05-28
    IIF 27 - director → ME
  • 13
    ON-LINE DESIGN & ENGINEERING LIMITED - 2017-08-03
    On Line House, Pelham Road, Immingham, North Lincolnshire
    Corporate (9 parents)
    Equity (Company account)
    2,084,981 GBP2024-03-31
    Officer
    2010-09-07 ~ 2015-06-29
    IIF 40 - director → ME
  • 14
    ON LINE DESIGN & ENGINEERING GROUP LIMITED - 2017-10-26
    On Line House, Pelham Road, Immingham, North Lincolnshire
    Corporate (6 parents, 9 offsprings)
    Profit/Loss (Company account)
    422,064 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-10-04 ~ 2015-06-29
    IIF 9 - director → ME
  • 15
    On Line House, Pelham Road, Immingham, North East Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    750,384 GBP2024-03-31
    Officer
    2013-01-22 ~ 2015-06-29
    IIF 37 - director → ME
  • 16
    On Line House, Pelham Road, Immingham, England
    Corporate (5 parents)
    Equity (Company account)
    1,156,868 GBP2024-03-31
    Officer
    2013-01-22 ~ 2015-06-29
    IIF 38 - director → ME
  • 17
    On Line House, Pelham Road, Immingham, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2013-07-09 ~ 2015-06-29
    IIF 39 - director → ME
  • 18
    18 Northgate, Sleaford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,104,306 GBP2023-11-30
    Officer
    2022-07-11 ~ 2023-05-30
    IIF 14 - director → ME
    2023-05-31 ~ 2024-06-24
    IIF 18 - director → ME
  • 19
    DALEBRENT LIMITED - 1991-10-31
    Ocean House, Witty Street, The Boulevard, Hull
    Corporate (7 parents)
    Equity (Company account)
    11,765,705 GBP2023-12-31
    Officer
    2016-02-15 ~ 2021-05-28
    IIF 34 - director → ME
  • 20
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved corporate (3 parents)
    Officer
    2011-03-11 ~ 2011-11-24
    IIF 22 - director → ME
  • 21
    3 Plover Drive, Elloughton, Brough, England
    Corporate (4 parents)
    Equity (Company account)
    1,080 GBP2024-04-30
    Officer
    1994-09-23 ~ 1995-04-12
    IIF 30 - director → ME
  • 22
    WATSON BURTON LLP - 2019-11-01
    1 St James Gate, Newcastle Upon Tyne, Tyne & Wear
    Corporate (4 parents, 1 offspring)
    Officer
    2005-03-01 ~ 2007-04-30
    IIF 33 - llp-designated-member → ME
  • 23
    Wellow House School Limited Newark Road, Wellow, Newark, England
    Corporate (3 parents)
    Officer
    ~ 1993-01-05
    IIF 42 - secretary → ME
  • 24
    19 South St. Marys Gate, Grimsby, South Humberside
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2010-02-11 ~ 2014-02-20
    IIF 21 - director → ME
  • 25
    BOND DICKINSON LLP - 2017-11-01
    DICKINSON DEES LLP - 2013-05-01
    4 More London Riverside, London, United Kingdom
    Corporate (94 parents, 18 offsprings)
    Officer
    2007-05-01 ~ 2009-04-10
    IIF 31 - llp-member → 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.