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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Naylor, Jonathan

    Related profiles found in government register
  • Naylor, Jonathan
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79, Wingfield Road, Barnsley, S71 3PP, England

      IIF 1
  • Naylor, Jonathan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Wingfield Road, Barnsley, S71 3PP, England

      IIF 2
    • Carlton Tuning Limited, Grange Lane, Barnsley, South Yorkshire, S71 5QQ, England

      IIF 3
    • Carlton Tuning Ltd, Grange Lane, Barnsley, S71 5QQ, United Kingdom

      IIF 4
    • C/o Carlton Tuning Limited, Grange Lane, Barnsley, South Yorkshire, S71 5QQ, England

      IIF 5
  • Naylor, Jonathan Paul
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Data House, Lake Street, Stockport, SK2 7NU, England

      IIF 6 IIF 7
  • Naylor, Jonathan Paul
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • T M J Business Centre, 107 Cavendish Street, Ashton-under-lyne, OL6 7SW, England

      IIF 8
  • Naylor, Jonathon Paul
    British contracts manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23 Owls Gate, Lees, Oldham, Lancs, OL4 3FL, United Kingdom

      IIF 9
  • Naylor, Jonathon Paul
    British project manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Owls Gate, Lees, Oldham, Lancs, OL4 3FL, United Kingdom

      IIF 10
  • Naylor, Jonathan Paul
    English born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Good Hope Mill, 107 Cavendish Street, Ashton-under-lyne, OL6 7SW, England

      IIF 11
  • Naylor, Jonathan
    British car tuner born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Edwins Close, Barnsley, South Yorkshire, S71 3EJ

      IIF 12
  • Naylor, Jonathan
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Good Hope Mill, 107 Cavendish Street, Ashton-under-lyne, OL6 7SW, England

      IIF 13
  • Mr Jonathan Naylor
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79, Wingfield Road, Barnsley, S71 3PP, England

      IIF 14
  • Mr Jonathan Naylor
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Wingfield Road, Barnsley, S71 3PP, England

      IIF 15
    • Carlton Tuning Limited, Grange Lane, Barnsley, South Yorkshire, S71 5QQ, England

      IIF 16
    • Carlton Tuning Ltd, Grange Lane, Barnsley, S71 5QQ, United Kingdom

      IIF 17
    • C/o Carlton Tuning Limited, Grange Lane, Barnsley, South Yorkshire, S71 5QQ, England

      IIF 18
  • Naylor, Jonathon Paul

    Registered addresses and corresponding companies
    • 23, Owls Gate, Lees, Oldham, Lancs, OL4 3FL, United Kingdom

      IIF 19
  • Mr Jonathan Paul Naylor
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • T M J Business Centre, 107 Cavendish Street, Ashton-under-lyne, OL6 7SW, England

      IIF 20
    • Data House, Lake Street, Stockport, SK2 7NU, England

      IIF 21 IIF 22
  • Mr Jonathon Paul Naylor
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Malpas Close, Arclid, Cheshire, CW11 2AE, England

      IIF 23
  • Naylor, Jonathan Paul
    English born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Data House, Lake Street, Stockport, SK2 7NU, England

      IIF 24
  • Mr Jonathan Paul Naylor
    English born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Data House, Lake Street, Stockport, SK2 7NU, England

      IIF 25
  • Mr Jonathan Naylor
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Edwins Close, Barnsley, South Yorkshire, S71 3EJ

      IIF 26
  • Mr Jonathan Naylor
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Good Hope Mill, 107 Cavendish Street, Ashton-under-lyne, OL6 7SW, England

      IIF 27
child relation
Offspring entities and appointments 13
  • 1
    ABLE COMMERCIAL FLOORING LTD
    15600820
    Data House, Lake Street, Stockport, England
    Active Corporate (4 parents)
    Officer
    2025-04-27 ~ now
    IIF 24 - Director → ME
  • 2
    BOOST LIMIT DEVELOPMENT LIMITED
    13202637
    C/o Carlton Tuning Limited, Grange Lane, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2021-02-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    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
  • 3
    CARLTON COMPETITIONS LTD
    16258429
    Carlton Tuning Ltd, Grange Lane, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    CARLTON TUNING LIMITED
    13202634 10373385
    Carlton Tuning Limited, Grange Lane, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CARLTONTUNING LIMITED
    10373385 13202634
    Unit 7 Edwins Close, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2016-09-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    CDR CONTRACTORS LTD
    09794477
    23 Owls Gate Lees, Oldham, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-25 ~ dissolved
    IIF 9 - Director → ME
  • 7
    CONCEPT CONSTRUCTION PROJECTS LTD
    11708644
    Data House, Lake Street, Stockport, England
    Active Corporate (2 parents)
    Officer
    2018-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    ECB PROJECTS LTD
    07752376
    11 Malpas Close, Arclid, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 10 - Director → ME
    2011-08-25 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    GREEN SQUARE PROJECTS LIMITED
    13241872
    Good Hope Mill, 107 Cavendish Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    JGME HOMES LTD
    16317324
    79 Wingfield Road, Barnsley, England
    Active Corporate (2 parents)
    Officer
    2025-03-14 ~ 2026-02-13
    IIF 1 - Director → ME
    2026-02-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-14 ~ 2026-02-13
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2026-02-13 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PNC HOLDINGS GROUP LTD
    15614994
    Data House, Lake Street, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-04-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE LAW OF ONE LTD
    14608320
    T M J Business Centre, 107 Cavendish Street, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-01-21 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    VINE MOUNT INVESTMENTS LTD
    15117880
    Data House, Lake Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.