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 James Olliff-cooper

    Related profiles found in government register
  • Mr Jonathan James Olliff-cooper
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Dudsbury Avenue, Ferndown, BH22 8DT, United Kingdom

      IIF 1
  • Mr Jonathan Olliff-cooper
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ocsoft Ltd, 1st Floor, 106 Old Christchurch Road, Bournemouth, BH1 1LR, United Kingdom

      IIF 2
    • 61, Dudsbury Avenue, Ferndown, Dorset, BH2 8DT, United Kingdom

      IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 5
    • Unit 8 Home Farm, Norwich Road, Norwich, Norfolk, NR10 5PQ, United Kingdom

      IIF 6
    • Gabare House, Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 7
  • Mr Jonathan James Olliff-cooper
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 8
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 10
    • 50 Christchurch Road, Ringwood, BH24 1DW, United Kingdom

      IIF 11
  • Mr Jonathan James Olliff-cooper
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 12
  • Mr Jonathan Olliff-cooper
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG

      IIF 13
  • Olliff-cooper, Jonathan James
    British consultant born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Clifton Lodge, 5 St Anthonys Road, Meyrick Park, Bournemouth, Dorset, BH2 6PB, England

      IIF 14
  • Olliff-cooper, Jonathan James
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Bryanstone Road, Bournemouth, Dorset, BH3 7JF, England

      IIF 15
    • Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG, United Kingdom

      IIF 16
  • Olliff-cooper, Jonathan
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ocsoft Ltd, 1st Floor, 106 Old Christchurch Road, Bournemouth, Dorset, BH1 1LR, United Kingdom

      IIF 17
    • 61, Dudsbury Avenue, Ferndown, Dorset, BH2 8DT, United Kingdom

      IIF 18
  • Olliff-cooper, Jonathan
    British managing director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 20 IIF 21
    • Gabare House, Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 22
  • Olliff Cooper, Jonathan James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 50, Christchurch Road, Ringwood, Hampshire, BH24 1DW, England

      IIF 23
  • Olliff-cooper, Jonathan James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 24
    • 61, Dudsbury Avenue, Ferndown, BH22 8DT, United Kingdom

      IIF 25
    • Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 26
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
    • Compliance House, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ, United Kingdom

      IIF 28
  • Olliff-cooper, Jonathan James
    British telecommunications born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG, England

      IIF 29
  • Olliff-cooper, Jonathan James
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 30
  • Olliff-cooper, Jonathan
    British co founder nfc born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • New Forest Communications Ltd, 50 Christchurch Road, Ringwood, BH24 1DW, England

      IIF 31
  • Olliff-cooper, Jonathan
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 50 Christchurch Road, Ringwood, BH24 1DW, United Kingdom

      IIF 32
  • Olliff-cooper, Jonathan

    Registered addresses and corresponding companies
    • Ocsoft Ltd, 1st Floor, 106 Old Christchurch Road, Bournemouth, Dorset, BH1 1LR, United Kingdom

      IIF 33
    • 61, Dudsbury Avenue, Ferndown, Dorset, BH2 8DT, United Kingdom

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 36
    • New Forest Communications Ltd, 50 Christchurch Road, Ringwood, BH24 1DW, England

      IIF 37
    • Gabare House, Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    61 Dudsbury Avenue, Ferndown, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-11-12 ~ 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
  • 2
    Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 28 - director → ME
  • 3
    50 Christchurch Road, Ringwood, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 23 - director → ME
  • 4
    Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -262,007 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-03-19 ~ now
    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
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 21 - director → ME
    2023-03-30 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2023-03-30 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    61 Dudsbury Avenue, Ferndown, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 18 - director → ME
    2022-02-22 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2022-02-22 ~ dissolved
    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
  • 7
    Cornerways House, School Lane, Ringwood, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 8
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 19 - director → ME
    2022-11-22 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    New Forest Communications Ltd, 50 Christchurch Road, Ringwood, England
    Dissolved corporate (3 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 31 - director → ME
    2016-04-29 ~ dissolved
    IIF 37 - secretary → ME
  • 10
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    50 Christchurch Road, Ringwood, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-06 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 12
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 17 - director → ME
    2022-01-31 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 13
    The Hub, Pacific Quay, Glasgow
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    11,311 GBP2015-11-30
    Officer
    2016-11-23 ~ dissolved
    IIF 29 - director → ME
  • 14
    109 Church Road, Wimborne, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 22 - director → ME
    2022-12-23 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    JJC AUTOMOTIVE LTD - 2011-08-17
    50 Christchurch Road, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 14 - director → ME
Ceased 4
  • 1
    4385, 13296706 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    4,571,830 GBP2022-03-31
    Officer
    2022-11-28 ~ 2023-09-04
    IIF 26 - director → ME
  • 2
    Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -262,007 GBP2024-04-30
    Person with significant control
    2022-04-13 ~ 2024-03-05
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    Arena, 9 Nimrod Way, Ferndown, England
    Corporate (3 parents)
    Equity (Company account)
    438,347 GBP2023-12-31
    Officer
    2013-12-18 ~ 2015-12-18
    IIF 15 - director → ME
  • 4
    109 Church Road, Wimborne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-12 ~ 2023-10-12
    IIF 30 - director → ME
    2023-10-12 ~ 2024-12-03
    IIF 24 - director → ME
    Person with significant control
    2023-10-12 ~ 2023-10-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
© 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.