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

Caan, Jonathan

    Related profiles found in government register
  • Caan, Jonathan
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Birmingham, B11 2AA, England

      IIF 1
    • icon of address Fairgate House, Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 2
    • icon of address Room S51, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, England

      IIF 3
    • icon of address 42, Mount Street, Welsh Pool, SY21 7LJ, England

      IIF 4
  • Caan, Jonathan
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA

      IIF 5
    • icon of address Suite 6, Lower Ground Floor, C I B A Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 6
    • icon of address Cilmeri, Llangynog, Oswestry, Shropshire, SY10 0EP, Uk

      IIF 7
  • Caan, Jonathan
    British director of services born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Lozells Road, Birmingham, B19 1RJ, England

      IIF 8
  • Mr Jonathan Caan
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA

      IIF 9
    • icon of address Room S51, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, England

      IIF 10
    • icon of address Cilmeri, Llangynog, Owestry, SY10 0EP, United Kingdom

      IIF 11
  • Caan, Jonathan
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Unitqa, Beacon Business Park, Weston Road, Stafford, Staffordshire, ST18 0WL, United Kingdom

      IIF 12
    • icon of address Office 28 28, Cleveland Street, Wolverhampton, WV1 3HT, England

      IIF 13
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 14 IIF 15 IIF 16
  • Caan, Jonathan
    British company wizard born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 28, 28 Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, England

      IIF 17
  • Caan, Jonathan
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Caan, Jonathan
    British manager born in January 1965

    Resident in United Kingdom

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

      IIF 25
  • Jonathan Caan
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Birmingham, B11 2AA, England

      IIF 26
    • icon of address 42, Mount Street, Welsh Pool, SY21 7LJ, England

      IIF 27
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 28
  • Mr Jonathan Caan
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Climeri Barn, Llangynog, Oswestry, SY10 0EP, United Kingdom

      IIF 29
    • icon of address Office 28 28, Cleveland Street, Wolverhampton, WV1 3HT, England

      IIF 30
    • icon of address Office 28, 28 Cleveland Street, Wolverhampton, West Midlands, WV1 3HT, England

      IIF 31
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD

      IIF 32
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 33 IIF 34 IIF 35
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, United Kingdom

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NEW BEGINNINGS (WEST MIDLANDS) LIMITED - 2022-07-01
    icon of address Office 28 28 Cleveland Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 243 Lozells Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    185,180 GBP2024-04-30
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 8 - Director → ME
  • 7
    CARE REGENERATION SYSTEM LIMITED - 2016-09-17
    icon of address Fairgate House Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Westbury House, Westbury Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 14 Unitqa, Beacon Business Park, Weston Road, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,827 GBP2024-04-30
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    WROTTESLEY PROPERTIES LTD - 2017-05-05
    icon of address Office 28 28 Cleveland Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,362 GBP2024-08-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 13 - Director → ME
Ceased 12
  • 1
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2025-04-23
    IIF 21 - Director → ME
  • 2
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2024-07-01
    IIF 15 - Director → ME
  • 3
    icon of address Ofiice 317, 3rd Floor 84 Salop Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,389 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2023-05-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2023-01-09
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Fairgate House 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ 2022-12-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2022-12-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address 205 Kings Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-01-08
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 6, Lower Ground Floor C I B A Building, 146 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    31,623 GBP2024-06-30
    Officer
    icon of calendar 2023-09-10 ~ 2025-08-19
    IIF 6 - Director → ME
  • 7
    CLAREMONT CHILDREN SERVICES LTD - 2016-03-01
    COLE BANK CARE LTD - 2014-03-25
    CLAREMONT CARE (HALL GREEN) LTD - 2013-06-10
    icon of address 205 C/o Room S51 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-31 ~ 2014-04-02
    IIF 7 - Director → ME
  • 8
    icon of address Room S51 Fairgate House, 205 Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-07-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-07-01
    IIF 10 - Has significant influence or control OE
  • 9
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ 2025-08-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2025-08-24
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    HIMLEY CHILDRENS CARE LIMITED - 2019-02-01
    icon of address 205 Kings Road, Tyseley, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2020-09-28 ~ 2021-03-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-03-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    WROTTESLEY PROPERTIES LTD - 2017-05-05
    icon of address Office 28 28 Cleveland Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,362 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-03-26 ~ 2023-02-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 205 Kings Road, Birmingham, England
    Active Corporate
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-01-08
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.