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 David Ocean

    Related profiles found in government register
  • Mr Jonathan David Ocean
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Jonathon David Ocean
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bagot Street, Liverpool, L15 2HA, England

      IIF 2
  • Mr Jonathan Ocean
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 3
    • Maritime House, Ohq - 14-16 Balls Road, Prenton, CH43 5RE, United Kingdom

      IIF 4
  • Mr Jonathan David Ocean
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Store Room, Marsh Lane, Preston, Uk, PR1 8SN, England

      IIF 5
    • The Store Room 671, Eccles New Road, Salford, M50 1AY, England

      IIF 6 IIF 7
    • Unit 17, Lea Green Business Park, St Helens, St. Helens, WA9 4TR, England

      IIF 8
    • Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 9
  • Ocean, Jonathan David
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Ocean, Jonathon David
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bagot Street, Liverpool, L15 2HA, England

      IIF 11
  • Mr Jonathan Ocean
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Essex House, Bridle Road, Bootle, L30 4UE, England

      IIF 12
    • Mb1 Storage King, 1a Hartford Way, Sealand Industrial Estate, Chester, CH1 4NT, England

      IIF 13 IIF 14
    • Unit 17, Lea Green Business Park, St. Helens, Liverpool, WA9 4TR, England

      IIF 15
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 16
    • Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 17 IIF 18
  • Ocean, Jonathan
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 19
    • Maritime House, Ohq - 14-16 Balls Road, Prenton, CH43 5RE, United Kingdom

      IIF 20
  • Ocean, Jonathan
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dairy, 1st Floor Office, Office1-3, Long Lane, Walton, Liverpool, L9 7BN, United Kingdom

      IIF 21
  • Jonathan Ocean
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 22
  • Ocean, Jonathan David
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 23
    • Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 24
  • Ocean, Jonathan David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Store Room 671, Eccles New Road, Salford, M50 1AY, England

      IIF 25 IIF 26
    • Unit 17, Mb 28 Lea Green Business Park, St. Helens, Liverpool, WA9 4TR, England

      IIF 27
  • Ocean, Jonathan David
    British operations director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Store Room, Marsh Lane, Preston, Uk, PR1 8SN, England

      IIF 28
  • Ocean, Jonathan
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 29
    • Fishers Brothers Recycling, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 30
    • Castle View House, East Lane, Runcorn, Cheshire, WA7 2AA, England

      IIF 31
    • Hilton House, Block B, 3rd Floor, Lord Street, Stockport, Cheshire, SK1 3NA, England

      IIF 32
  • Ocean, Jonathan
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 23, Bajcsy-zsilinszky Út 74, Budapest, 1055, Hungary

      IIF 33
    • Mb1 Storage King, 1a Hartford Way, Sealand Industrial Estate, Chester, CH1 4NT, England

      IIF 34 IIF 35
    • 198, Muirhead Avenue, Liverpool, Merseyside, L13 0BA, United Kingdom

      IIF 36
    • Unit 17, Mb 28, Lea Green Business Park, St. Helens, Liverpool, WA9 4TR, England

      IIF 37
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 38
    • Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    Level 18 40 Bank Street, Canary Wharf, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 38 - director → ME
  • 2
    Unit 1 Colville Court, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 33 - director → ME
  • 3
    A1 REMOVALS LTD - 2015-04-09
    ECA TOTAL SERVICES LIMITED - 2015-01-14
    ECA ENGINEERING LIMITED - 2013-01-21
    E C A ELECTRICAL INSTALLATIONS LIMITED - 2012-12-07
    761 Wilmslow Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    54,453 GBP2023-09-30
    Officer
    2025-01-31 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    The Dairy, 1st Floor Office, Office1-3 Long Lane, Walton, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 21 - director → ME
  • 5
    Unit 1 Colville Court, Winwick Quay, Warrington, England
    Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    Maritime House, Ohq - 14-16 Balls Road, Prenton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-12 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-09-12 ~ 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
  • 7
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -3,305 GBP2023-04-30
    Officer
    2019-04-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-04-24 ~ now
    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
  • 8
    The Store Room, Eccles New Road, Salford, England
    Corporate (1 parent)
    Officer
    2024-04-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    RED ROSE ROOFING LTD - 2023-12-18
    Mb1 Storage King 1a Hartford Way, Sealand Industrial Estate, Chester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,200 GBP2023-07-31
    Officer
    2023-04-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    Mb1 Storage King 1a Hartford Way, Sealand Industrial Estate, Chester, England
    Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    E HELPLINE LIMITED - 2022-06-13
    The Store Room 671 Eccles New Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-12-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    AGRIMAS LTD - 2024-06-20
    The Store Room, 671 Eccles New Road, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2024-06-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    Essex House, Bridle Road, Bootle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    263,202 GBP2020-11-30
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    DRURY CONSULTANCY LTD - 2022-05-20
    Unit 1 Colville Court, Winwick Quay, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-28
    Officer
    2021-08-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    3 Vernhams Mews, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ 2015-06-01
    IIF 36 - director → ME
  • 2
    Whitfield Business Hub 188-200 Pensby Road, Heswall, Wirral, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,175 GBP2023-03-31
    Officer
    2019-08-16 ~ 2020-04-24
    IIF 23 - director → ME
  • 3
    Essex House, Bridle Road, Bootle, England
    Dissolved corporate
    Equity (Company account)
    4,047,274 GBP2019-05-31
    Officer
    2017-09-30 ~ 2019-08-02
    IIF 37 - director → ME
    Person with significant control
    2017-09-30 ~ 2019-08-02
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    KMD FASHION LTD - 2019-12-10
    Metro House, 57 Pepper Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,950,446 GBP2019-03-31
    Officer
    2019-03-01 ~ 2019-12-01
    IIF 27 - director → ME
    Person with significant control
    2019-03-01 ~ 2019-12-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    STEVE MATTHEWS CONSULTANCY LTD - 2019-11-19
    BROAD CONSULTANCY LIMITED - 2017-09-25
    Fisher Brothers Recycling Centre Lansdowne Road, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,999 GBP2019-07-31
    Officer
    2018-06-04 ~ 2019-02-01
    IIF 28 - director → ME
    Person with significant control
    2018-06-04 ~ 2019-02-01
    IIF 5 - Has significant influence or control OE
  • 6
    MIDDLEMAN GROUP SERVICES LTD - 2024-03-04
    Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-07-26 ~ 2024-03-04
    IIF 10 - director → ME
    Person with significant control
    2019-07-26 ~ 2023-07-11
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    Unit 1 Colville Court, Winwick Quay, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    198,287 GBP2023-08-31
    Officer
    2024-11-15 ~ 2025-04-03
    IIF 24 - director → ME
    Person with significant control
    2024-11-15 ~ 2025-04-03
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 8
    SAS (MCR) LIMITED - 2015-01-22
    17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1,559,979 GBP2023-09-30
    Officer
    2017-08-25 ~ 2018-01-31
    IIF 30 - director → ME
    2015-10-01 ~ 2016-03-31
    IIF 31 - director → ME
    2015-04-07 ~ 2015-09-01
    IIF 32 - director → ME
    Person with significant control
    2016-07-10 ~ 2018-01-31
    IIF 22 - Ownership of shares – 75% or more 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.