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

Houseman, Jonathan Andrew

    Related profiles found in government register
  • Houseman, Jonathan Andrew
    British commercial director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 1
    • icon of address 100 Lawnsdown Road, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 2
  • Houseman, Jonathan Andrew
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 3 IIF 4
    • icon of address Flat 1 The Laurel, 349 Stourbridge Road, Brierley Hill, DY5 1JD, England

      IIF 5
    • icon of address Unit 11, Brettell Lane, Brierley Hill, West Midlands, DY5 3LH, England

      IIF 6
    • icon of address Yard 1, Shaw Road, Dudley, DY2 8TP, England

      IIF 7
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address The Cottage, Quarry Park Road, Stourbridge, DY8 2RE, England

      IIF 9
  • Houseman, Jonathan Andrew
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 10
    • icon of address 54, Dibdale Street, Dudley, DY1 2RZ, England

      IIF 11
    • icon of address 54, Dibdale Street, Dudley, DY1 2RZ, United Kingdom

      IIF 12 IIF 13
    • icon of address 54, Dibdale Street, Dudley, West Midlands, DY1 2RZ

      IIF 14
    • icon of address H W M Aggregates & Recycling Ltd, Hayward Bridge, Halesowen, B62 8DL, England

      IIF 15
  • Houseman, Jonathan Andrew
    English director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 16
  • Mr Jonathan Andrew Houseman
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 17 IIF 18 IIF 19
    • icon of address Yard 1, Shaw Road, Dudley, DY2 8TP, England

      IIF 21
    • icon of address H W M Aggregates & Recycling Ltd, Hayward Bridge, Halesowen, B62 8DL, England

      IIF 22
    • icon of address The Cottage, Quarry Park Road, Stourbridge, DY8 2RE, England

      IIF 23 IIF 24
  • Houseman, Jonathan
    British director born in October 1987

    Resident in United Kingdom

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

      IIF 25
    • icon of address The Cottage, Quarry Park Road, Stourbridge, West Midlands, DY8 2RE, United Kingdom

      IIF 26
  • Houseman, Jonathan Andrew

    Registered addresses and corresponding companies
    • icon of address 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 27
  • Mr Jonathan Houseman
    British born in October 1987

    Resident in United Kingdom

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

      IIF 28
  • Houseman, Jonathan

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

      IIF 29
  • Jonathan Houseman
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Quarry Park Road, Stourbridge, DY8 2RE, United Kingdom

      IIF 30
  • Mr Jonathan Andrew Houseman
    English born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14/15, Anchor Road, Coseley, WV14 9NA, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 12 - Director → ME
  • 2
    STORE-GUARD MIDLANDS LTD - 2020-06-30
    icon of address Unit 4 Oldfields, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 100 Lawnsdown Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2020-07-25 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 07227241: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 100 Lawnsdown Road, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 31 - Has significant influence or controlOE
  • 6
    icon of address Yard 1 Shaw Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 4385, 11088372: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-11-29 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 09644563: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,772 GBP2018-06-30
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 20 - Has significant influence or controlOE
  • 10
    COUNTY BUILDING SUPPLIES DUDLEY LIMITED - 2015-01-23
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-10 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 4385, 08672273: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 100 Lawnsdown Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 14
    icon of address 100 Lawnsdown Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 15
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-02-21
    IIF 13 - Director → ME
  • 2
    EURO ROOMS UK LIMITED - 2020-02-13
    icon of address 15 Prestwick Close, Buckshaw Village, Chorley, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-02-29 ~ 2020-07-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-07
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control OE
  • 3
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2014-02-21
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.