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

Mr Jonathan English

    Related profiles found in government register
  • Mr Jonathan English
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Flat 6 The Parklands, 12 Little Aston Road, Walsall, WS9 0NN, United Kingdom

      IIF 5
    • icon of address Suite 4 Beecham House, Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 6
  • Jonathan English
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Leasowe Road, Walsall Wood, Walsall, WS9 9AW, England

      IIF 7
  • Mr Jon English
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 8
  • Jon English
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Great Hampton Street, Birmingham, B18 6EU, England

      IIF 9
  • Mr Jonathan Clarke English
    English born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Leasowe Road, Walsall Wood, Walsall, WS9 9AW, England

      IIF 10
  • English, Jonathan
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 593 Holly Lane, Erdington, Birmingham, B24 9LU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Corner Chambers 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 14
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 42, Leasowe Road, Walsall Wood, Walsall, WS9 9AW, England

      IIF 18
    • icon of address Suite 4 Beecham House, Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 19
  • English, Jonathan
    British general manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Leasowe Road, Walsall Wood, Walsall, WS9 9AW, England

      IIF 20
  • English, Jonathon
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 593 Holly Lane, Birmingham, B24 9LU, United Kingdom

      IIF 21
  • English, Jon
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 22
  • English, Jon
    British director born in December 1988

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 12 Little Hardwick Road, Aldridge, WS9 0SD, France

      IIF 23
    • icon of address 12 Little Hardwick Road, Walsall, WS9 0SD, United Kingdom

      IIF 24
  • English, John
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • English, Jonathan

    Registered addresses and corresponding companies
    • icon of address 593 Holly Lane, Erdington, Birmingham, B24 9LU, United Kingdom

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address 42, Leasowe Road, Walsall Wood, Walsall, WS9 9AW, England

      IIF 28
  • English, Jon

    Registered addresses and corresponding companies
    • icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 4 Beecham House Beecham Business Park, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    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 directorsOE
  • 2
    icon of address 42 Leasowe Road, Walsall Wood, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,000 GBP2023-04-30
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-04-03 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Rear Of Three Crowns Garage, 688 Sutton Road, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Co/ Parkers Accountants Corner Chambers, 590a Kingsbury Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2017-10-31
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 33 Grosvenor Street West, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 593 Holly Lane, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 42 Leasowe Road, Walsall Wood, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    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
  • 10
    icon of address 593 Holly Lane, Erdington, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 42 Leasowe Road, Walsall Wood, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 42 Leasowe Road, Walsall Wood, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-11-12 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address 593 Holly Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 21 - Director → ME
Ceased 6
  • 1
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,640 GBP2019-08-31
    Officer
    icon of calendar 2019-01-01 ~ 2020-01-01
    IIF 30 - Secretary → ME
  • 2
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,000 GBP2021-09-30
    Officer
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 29 - Secretary → ME
  • 3
    icon of address 231 Penn Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-05 ~ 2021-05-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2021-09-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 33 Grosvenor Street West, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-09-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 55 Goosemoor Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2020-06-01
    IIF 26 - Secretary → ME
  • 6
    icon of address 42 Leasowe Road, Walsall Wood, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-30 ~ 2024-10-01
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.