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

Capper, Jonathan Paul

    Related profiles found in government register
  • Capper, Jonathan Paul
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wimpole Street, Chatteris, Cambridgeshire, PE16 6ND, United Kingdom

      IIF 1
  • Capper, Jonathan Paul
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Wimpole Street, Chatteris, Cambridgeshire, PE16 6ND

      IIF 2 IIF 3
    • icon of address 7, Wimpole Street, Chatteris, Cambridgeshire, PE16 6ND, England

      IIF 4 IIF 5
    • icon of address A1, Doddington Road, Chatteris, Cambs, PE16 6UA, United Kingdom

      IIF 6
  • Capper, Jonathan Paul
    British certified chartered accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wimpole Street, Chatteris, Cambridgeshire, PE16 6ND, England

      IIF 7
  • Capper, Jonathan Paul
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wimpole Street, Chatteris, Cambridgeshire, PE16 6ND, United Kingdom

      IIF 8
    • icon of address 7, Wimpole Street, Chatteris, PE16 6ND, England

      IIF 9
  • Capper, Jonathan Paul
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1, Doddington Road, Chatteris, PE16 6UA, England

      IIF 10 IIF 11
    • icon of address 88 High Street, Ramsey, Huntingdon, Cambridgeshire, PE26 1BS

      IIF 12
    • icon of address 88, High Street, Ramsey, Huntingdon, PE26 1BS, England

      IIF 13
  • Capper, Jonathan Paul
    British accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, High Street, Ramsey, Huntingdon, Cambridgeshire, PE26 1BS

      IIF 14
  • Capper, Jonathan Paul
    British certified chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 15
  • Mr Jonathan Paul Capper
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A1, Doddington Road, Chatteris, Cambs, PE16 6UA, United Kingdom

      IIF 16
  • Mr Jonathan Paul Capper
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1, Doddington Road, Chatteris, PE16 6UA, England

      IIF 17 IIF 18
    • icon of address 88 High Street, Ramsey, Huntingdon, Cambridgeshire, PE26 1BS

      IIF 19
    • icon of address 88, High Street, Ramsey, Huntingdon, PE26 1BS, England

      IIF 20 IIF 21
  • Capper, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address A1, Doddington Road, Chatteris, PE16 6UA, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address A1 Doddington Road, Chatteris, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 88 High Street, Ramsey, Huntingdon, Cambs., England
    Active Corporate (3 parents)
    Equity (Company account)
    42,283 GBP2025-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address A1 Doddington Road, Chatteris, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,131 GBP2024-03-31
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 11 - Director → ME
    icon of calendar 2013-03-08 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CLOUD FASHIONS LIMITED - 2015-04-15
    icon of address A1 Doddington Road, Chatteris, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,108 GBP2024-05-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 88 High Street, Ramsey, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,777 GBP2024-12-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    SRH0055 LIMITED - 2008-12-03
    icon of address C/o Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    442,376 GBP2018-03-31
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 88 High Street, Ramsey, Huntingdon, Cambridgeshire
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    1,413 GBP2024-05-31
    Officer
    icon of calendar 1999-03-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    THE AUCTION ALLIANCE LIMITED - 2017-07-07
    AUCTION CONTRACTING & ENGINEERING SERVICES LIMITED - 2012-08-17
    CRAIG REVELL LIMITED - 2015-12-09
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    572,140 GBP2018-12-31
    Officer
    icon of calendar 2017-08-02 ~ 2018-11-29
    IIF 9 - Director → ME
  • 2
    SRH0003 LIMITED - 2005-07-22
    icon of address 88 High Street, Ramsey, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    59,736 GBP2024-09-30
    Officer
    icon of calendar 2008-02-29 ~ 2016-11-17
    IIF 14 - Director → ME
  • 3
    icon of address 32 The Crescent, Spalding, Lincs
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-11 ~ 2010-10-25
    IIF 5 - Director → ME
  • 4
    SRH0055 LIMITED - 2008-12-03
    icon of address C/o Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    442,376 GBP2018-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2012-04-27
    IIF 3 - Director → ME
  • 5
    HYGIENIC CLEANERS LIMITED - 2004-09-09
    MINDSTYLE LIMITED - 2002-09-10
    icon of address 88 High Street, Ramsey, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    473,840 GBP2024-03-31
    Officer
    icon of calendar 2004-08-24 ~ 2012-04-27
    IIF 2 - Director → ME
    icon of calendar 2014-06-18 ~ 2015-07-07
    IIF 7 - Director → ME
  • 6
    icon of address 88 High Street, Ramsey, Huntingdon, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2013-12-17
    IIF 4 - Director → ME
    icon of calendar 2011-01-20 ~ 2011-10-14
    IIF 8 - 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.