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 Toomey

    Related profiles found in government register
  • Mr Jonathan Toomey
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kreston Reeves Llp Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 1
    • icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 2
    • icon of address Red Cottage, Sandown Road, Sandwich, Kent, CT13 9NY, United Kingdom

      IIF 3
  • Mr Jonathan Toomey
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint, North Foreland Avenue, Broadstairs, CT10 3QT, England

      IIF 4
    • icon of address Sila, North Foreland Avenue, Broadstairs, Kent, CT10 3QT, England

      IIF 5 IIF 6
  • Toomey, Jonathan
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kreston Reeves Llp Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 7 IIF 8
    • icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 9
  • Toomey, Jonathan
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Cottage, Sandown Road, Sandwich, Kent, CT13 9NY

      IIF 10
  • Toomey, Jonathan
    British manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Cottage, Sandown Road, Sandwich, Kent, CT13 9NY

      IIF 11
  • Toomey, Jonathan
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Cottage, Sandown Road, Sandwich, Kent, CT139NY, United Kingdom

      IIF 12
    • icon of address Red Cottage, Sandown Road, Sandwich, Sandwich, CT13 9NY, United Kingdom

      IIF 13
  • Mr Jonathan William Toomey
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 14
    • icon of address Flint, North Foreland Avenue, Broadstairs, CT10 3QT, England

      IIF 15 IIF 16
    • icon of address Sila, North Foreland Avenue, Broadstairs, Broadstairs, CT10 3QT, England

      IIF 17
    • icon of address Sila, North Foreland Avenue, Broadstairs, CT10 3QT, England

      IIF 18 IIF 19 IIF 20
    • icon of address Sila, North Foreland Avenue, Broadstairs, CT10 3QT, United Kingdom

      IIF 23
    • icon of address Sila, Sila, North Foreland Avenue, Broadstairs, Broadstairs, CT10 3QT, England

      IIF 24
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 25
  • Toomey, Jonathan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint, North Foreland Avenue, Broadstairs, CT10 3QT, England

      IIF 26
    • icon of address Sila, North Foreland Avenue, Broadstairs, Kent, CT10 3QT, England

      IIF 27 IIF 28
  • Toomey, Jonathan
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 29
  • Toomey, Jonathan William
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint, North Foreland Avenue, Broadstairs, CT10 3QT, England

      IIF 30
    • icon of address Sila, North Foreland Avenue, Broadstairs, Broadstairs, CT10 3QT, England

      IIF 31
    • icon of address Sila, North Foreland Avenue, Broadstairs, CT10 3QT, England

      IIF 32 IIF 33 IIF 34
    • icon of address Sila Sila, North Foreland Avenue, Broadstairs, Broadstairs, CT10 3QT, England

      IIF 36
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 37
  • Toomey, Jonathan William
    British ceo born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint, North Foreland Avenue, Broadstairs, CT10 3QT, England

      IIF 38
  • Toomey, Jonathan William
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 39
    • icon of address Sila, North Foreland Avenue, Broadstairs, CT10 3QT, England

      IIF 40
  • Toomey, Jonathan William
    British fostering born in May 1972

    Registered addresses and corresponding companies
    • icon of address 160 Westbrook Avenue, Westbrook, Kent, CT9 5HN

      IIF 41
  • Toomey, Jonathan
    British manager

    Registered addresses and corresponding companies
    • icon of address Red Cottage, Sandown Road, Sandwich, Kent, CT13 9NY

      IIF 42
  • Toomey, William
    British placement coordinator born in January 1941

    Registered addresses and corresponding companies
    • icon of address 24 Westonville Avenue, Westbrook, Margate, Kent, CT9 5DY

      IIF 43
  • Toomey, William
    British support worker born in January 1941

    Registered addresses and corresponding companies
    • icon of address 24 Westonville Avenue, Westbrook, Margate, Kent, CT9 5DY

      IIF 44
  • Toomey, Jonathan

    Registered addresses and corresponding companies
    • icon of address Red Cottage, Sandown Road, Sandown Road, Kent, CT13 9NY, United Kingdom

      IIF 45
    • icon of address C/o Kreston Reeves Llp Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 46
    • icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    FOSTERCARE UK (FRANCHISING) LTD - 2017-05-20
    icon of address Red Cottage Sandown Road, Sandwich, Sandwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -90,790 GBP2024-03-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    SUCCEED SOCIAL CARE LTD - 2024-08-19
    icon of address C/o Kreston Reeves Llp Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,132,455 GBP2024-03-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 7 - Director → ME
    icon of calendar 2018-04-06 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,342 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 8 - Director → ME
  • 9
    EVOLVE RESIDENTIAL CHILDREN'S SERVICES LTD - 2024-11-25
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 1st Floor, Innovation House, Discovery Park, Ramsg, Ramsgate Road, Sandwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    icon of address Red Cottage, Sandown Road, Kent, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 10 - Director → ME
  • 15
    EVOLVE THERAPEUTIC CHILDREN'S SERVICES LTD - 2024-08-19
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address Sila, North Foreland Avenue, Broadstairs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-04-06 ~ now
    IIF 47 - Secretary → ME
  • 19
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -90,790 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-06-17
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    138,342 GBP2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ 2022-03-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-09-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    EVOLVE RESIDENTIAL CHILDREN'S SERVICES LTD - 2024-11-25
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-21 ~ 2023-12-18
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 2, Greenbox Westonhall Road, Stoke Prior, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    793,967 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ 2017-05-04
    IIF 11 - Director → ME
    icon of calendar 2007-03-06 ~ 2017-05-04
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    RAPID 7814 LIMITED - 1989-05-23
    STIMSON HOUSE SERVICES LIMITED - 2005-02-14
    INDEPENDENT FOSTERING AGENCY OF EAST KENT LIMITED - 1997-04-18
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-21 ~ 2007-01-08
    IIF 41 - Director → ME
    icon of calendar ~ 2005-02-07
    IIF 44 - Director → ME
  • 6
    EVOLVE THERAPEUTIC CHILDREN'S SERVICES LTD - 2024-08-19
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-21 ~ 2023-12-18
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address The Parenting Partnership Ltd, 30 A Mill Road, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2011-04-06
    IIF 12 - Director → ME
    icon of calendar 2011-02-24 ~ 2011-04-06
    IIF 45 - Secretary → ME
  • 8
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2020-09-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Pitman Cohen Llp, Great Central House, Great Central Avenue, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-12 ~ 2006-01-04
    IIF 43 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.