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

Wakerley, Jonathan Edward

    Related profiles found in government register
  • Wakerley, Jonathan Edward
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Metro Centre, The Metro Centre, Welbeck Way, Woodston Ind Estate, Peterborough, PE2 7UH, England

      IIF 1
  • Wakerley, Jonathan Edward
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 2
    • icon of address Unit 29 The Metro Centre, Welbeck Way, Woodston Industrial Estate, Peterborough, Cambridgeshire, PE2 7UH, England

      IIF 3
    • icon of address Unit 4, Swan Court, Cygnet Park Hampton, Peterborough, PE7 8GX, United Kingdom

      IIF 4
  • Wakerley, Jonathan Edward
    British group md born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, England

      IIF 5
    • icon of address 9, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 6
  • Wakerley, Jonathan Edward Richard
    British group md born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 7
  • Wakerley, Jonathan Edward
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 8
  • Mr Jonathan Edward Wakerley
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 9
    • icon of address Unit 29, The Metro Centre, Woodston Industrial Park, Peterborough, Cambridgeshire, PE2 7UH, England

      IIF 10
  • Wakerley, Jonathan Edward Richard
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 29 Metro Centre, Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire, PE2 7UH, England

      IIF 13
  • Wakerley, Jonathan Edward Richard
    British consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, School Lane, Wisbech, Cambridgeshire, PE13 1AW, United Kingdom

      IIF 14
  • Wakerley, Jonathan Edward Richard
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sion Park, Stansted Road, Bishops Stortford, Hertfordshire, CM23 5PU

      IIF 15
    • icon of address Monkswell House, Unit 127, Manse Lane, Knaresborough, North Yorkshire, HG5 8NQ

      IIF 16
    • icon of address 16b, Holywell Way, Peterborough, Cambridgeshire, PE3 6SS, United Kingdom

      IIF 17
    • icon of address 4, Cyrus Way, Hampton, Peterborough, PE7 8HP, England

      IIF 18
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 29 Metro Centre, Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire, PE2 7UH, England

      IIF 28 IIF 29
    • icon of address 1-4, London Road, Spalding, PE11 2TA, United Kingdom

      IIF 30
  • Mr Jonathan Wakerley
    English born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 31
  • Wakerley, John Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 15 Dunblane Drive, Orton Southgate, Peterborough, PE2 6SW

      IIF 32
  • Wakerley, John Richard
    British company director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Dunblane Drive, Orton Southgate, Peterborough, PE2 6SW

      IIF 33
  • Wakerley, John Richard
    British director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Hampton, Peterborough, PE7 8HP, England

      IIF 34
    • icon of address Unit 4, Swan Court, Cygnet Park Hampton, Peterborough, PE7 8GX, United Kingdom

      IIF 35
  • Wakerley, John Richard
    British none born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Swan Court, Cygnet Park, Hampton, Peterborough, PE7 8GX

      IIF 36
  • Mr Jonathan Wakerley
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Hampton, Peterborough, PE7 8HP, United Kingdom

      IIF 37
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 38
  • Mr Jonathan Edward Wakerley
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 North Street, Oundle, Peterborough, PE8 4AL, England

      IIF 39
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 40 IIF 41
  • Mr Jonathan Edward Richard Wakerley
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 42 IIF 43
    • icon of address 6, North Street, Oundle, Peterborough, PE8 4AL, United Kingdom

      IIF 44
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Jonathan Edward Richard Wakerley
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Hampton, Peterborough, PE7 8HP, England

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Axon Business Park Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    392,057 GBP2016-02-29
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,634 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 21 - Director → ME
  • 4
    CITY SECURITY SERVICES LIMITED - 2023-06-19
    CROPSEAL LIMITED - 1993-06-09
    icon of address Unit 18 Greenwich Centre Business Park, 53 Norman Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,032,961 GBP2024-06-30
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 2 - Director → ME
  • 7
    ABC DOM LIMITED - 2020-07-22
    DOM TECHNICAL SERVICES LIMITED - 2020-07-21
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,998 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    27,027 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 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
  • 10
    PARAMOUNT PLASTERING SERVICES LIMITED - 2010-06-01
    icon of address Monkswell House Unit 127, Manse Lane, Knaresborough, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,448,325 GBP2022-06-30
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    448 GBP2022-06-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,959 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    SIGHT & SOUND SECURITY SOLUTIONS LIMITED - 2020-04-16
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    960,913 GBP2021-03-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 1-4 London Road, Spalding, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,811 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,973,495 GBP2024-06-30
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    119,829 GBP2018-08-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 15 - Director → ME
Ceased 16
  • 1
    icon of address 2 Axon Business Park Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    392,057 GBP2016-02-29
    Officer
    icon of calendar 2012-02-29 ~ 2015-01-26
    IIF 35 - Director → ME
    icon of calendar 2010-08-26 ~ 2012-03-01
    IIF 14 - Director → ME
  • 2
    icon of address Unit 29 The Metro Centre, Woodston Industrial Park, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-03-09 ~ 2022-06-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,634 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ 2020-03-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2024-10-29
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    24HR HOMEWATCH UK LIMITED - 2003-12-22
    icon of address Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,829,109 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ 2014-08-29
    IIF 36 - Director → ME
    icon of calendar 2001-10-26 ~ 2007-03-31
    IIF 33 - Director → ME
    icon of calendar 2001-10-26 ~ 2022-06-03
    IIF 13 - Director → ME
    icon of calendar 2001-10-26 ~ 2006-03-08
    IIF 32 - Secretary → ME
  • 5
    icon of address Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -2,176,136 GBP2024-03-31
    Officer
    icon of calendar 2007-01-25 ~ 2022-06-01
    IIF 28 - Director → ME
  • 6
    icon of address Brooke House John Hyrne Way, Longwater Business Park, New Costessey, Norwich, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2009-02-25
    IIF 17 - Director → ME
  • 7
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,058 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2020-10-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2020-10-14
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    icon of calendar 2020-10-14 ~ 2024-07-31
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ACTIV SECURITY (UK) LIMITED - 2021-03-02
    icon of address Camburgh House, New Dover Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,552 GBP2024-03-31
    Officer
    icon of calendar 2017-06-02 ~ 2022-06-01
    IIF 7 - Director → ME
  • 9
    icon of address Unit 29 The Metro Centre Welbeck Way, Woodston Industrial Estate, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,821 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2022-06-01
    IIF 3 - Director → ME
  • 10
    ABC DOM LIMITED - 2020-07-22
    DOM TECHNICAL SERVICES LIMITED - 2020-07-21
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,998 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ 2022-06-01
    IIF 6 - Director → ME
  • 11
    icon of address The Centre Building Orton Enterprise Centre, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,569 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-12-18
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    448 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-03-19 ~ 2022-07-07
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    MARIONETTE HOSPITALITY LTD - 2023-06-01
    icon of address 18 Appold Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-09 ~ 2024-09-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SECRI-PLEX LIMITED - 1989-04-25
    CIRCUITURGENT LIMITED - 1989-04-07
    icon of address Securi-plex Limited, Avaiation House Swordfish Way, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,714,372 GBP2024-03-31
    Officer
    icon of calendar 2016-05-09 ~ 2022-06-03
    IIF 5 - Director → ME
  • 15
    TRUST SECURITY SYSTEMS (DERBYSHIRE) LIMITED - 2003-01-13
    icon of address 29 Metro Centre The Metro Centre, Welbeck Way, Woodston Ind Estate, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -247,736 GBP2024-03-31
    Officer
    icon of calendar 2015-01-15 ~ 2022-06-01
    IIF 1 - Director → ME
  • 16
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,973,495 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-12-17 ~ 2020-04-27
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.