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 Anthony Graves

    Related profiles found in government register
  • Mr Jonathan Anthony Graves
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, The Old Church, Elland Road, Morley, England, LS27 7TB, United Kingdom

      IIF 1 IIF 2
    • 12 Flossmore Way, Gildersome, Morley, Leeds, LS27 7UE, England

      IIF 3
    • Phoenix House, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 4
    • Phoenix House, Elland Road, Leeds, LS27 7TB, England

      IIF 5 IIF 6 IIF 7
    • Phoenix House, Elland Road, Morley, Leeds, LS27 7TB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Phoenix House, Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 11
    • Phoenix House, The Old Church, Gildersome, Morley, Leeds, LS27 7TB, England

      IIF 12 IIF 13 IIF 14
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
    • C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 16
  • Mr Jonathan Graves
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 17
  • Mr Jonathan Anthony Graves
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Elland Road, Morley, Leeds, LS27 7TB, England

      IIF 18
  • Mr Jon Graves
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, The Old Church, Elland Road, Morley, LS27 7TB, England

      IIF 19
  • Graves, Jonathan Anthony
    English company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, Elland Road, Morley, Leeds, LS27 7TB, England

      IIF 20
  • Graves, Jonathan Anthony
    English director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, The Old Church, Elland Road, Morley, England, LS27 7TB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 12 Flossmore Way, Gildersome, Morley, Leeds, LS27 7UE, England

      IIF 24
    • Phoenix House, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 25
    • Phoenix House, Elland Road, Leeds, LS27 7TB, England

      IIF 26 IIF 27 IIF 28
    • Phoenix House, Elland Road, Morley, Leeds, West Yorkshire, LS27 7TB, United Kingdom

      IIF 30 IIF 31
    • Phoenix House, The Old Church, Gildersome, Morley, Leeds, LS27 7TB, England

      IIF 32 IIF 33 IIF 34
    • Phoenix House, The Old Church, Morley, Morley, Leeds, LS27 7TB, England

      IIF 35
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 36
    • C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 37
  • Graves, Jonathan Anthony
    English manager born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 38
  • Mr Jonathan Graves
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 39
  • Jonathan Anthony Graves
    British, born in March 1987

    Registered addresses and corresponding companies
    • Phoenix House, The Old Church Elland Road, Leeds, LS27 7TB, United Kingdom

      IIF 40
  • Graves, Jonathan
    English director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 41
  • Graves, Jon
    English director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, The Old Church, Elland Road, Morley, LS27 7TB, England

      IIF 42
  • Graves, Jonathan Anthony
    English director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Elland Road, Morley, Leeds, LS27 7TB, England

      IIF 43
  • Graves, Jonathan
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Bouverie Court, Leeds, LS9 8LB, United Kingdom

      IIF 44
  • Graves, Jonathan
    English director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 214, Whitehall Road, Bradford, BD11 1AU, England

      IIF 45
    • Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 46
  • Graves, Jonathan Anthony

    Registered addresses and corresponding companies
    • Phoenix House, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 47
    • Phoenix House, Elland Road, Leeds, LS27 7TB, England

      IIF 48 IIF 49
  • Graves, Jonathan

    Registered addresses and corresponding companies
    • 214, Whitehall Road, Bradford, BD11 1AU, England

      IIF 50
    • 12 Flossmore Way, Gildersome, Morley, Leeds, LS27 7UE, England

      IIF 51
    • 52, Bouverie Court, Leeds, LS9 8LB, United Kingdom

      IIF 52
    • Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 53 IIF 54
    • Phoenix House, Elland Road, Leeds, LS27 7TB, England

      IIF 55
    • Phoenix House, Elland Road, Morley, Leeds, West Yorkshire, LS27 7TB, United Kingdom

      IIF 56 IIF 57
    • Phoenix House, Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 58
    • Phoenix House, The Old Church, Gildersome, Morley, Leeds, LS27 7TB, England

      IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    Phoenix House Elland Road, Morley, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 31 - director → ME
    2024-06-03 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ASPECT DISCOUNT SERVICES LTD. - 1995-09-25
    Yb, Phoenix House Elland Road, Morley, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    29,075 GBP2018-02-28
    Officer
    2018-11-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 3
    30 De Castro Street Wickhams Cay 1 P.o Box 4519, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2022-11-30 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 4
    MINHOCO 95 LTD - 2025-03-03
    Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 21 - director → ME
  • 5
    MINHOCO 93 LTD - 2025-02-28
    Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 23 - director → ME
  • 6
    Phoenix House Elland Road, Morley, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,705 GBP2023-09-30
    Officer
    2016-09-28 ~ now
    IIF 24 - director → ME
    2016-09-28 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 46 - director → ME
    2019-08-27 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 8
    Phoenix House, The Old Church, Gildersome, Morley, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    Phoenix House Elland Road, Morley, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 30 - director → ME
    2025-03-24 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    Phoenix House, Elland Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-16 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 11
    214 Whitehall Road, Bradford
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 45 - director → ME
    2013-11-27 ~ dissolved
    IIF 50 - secretary → ME
  • 12
    52 Bouverie Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 44 - director → ME
    2012-10-29 ~ dissolved
    IIF 52 - secretary → ME
  • 13
    C/o Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2025-02-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    YB ACQUISITION 3 LIMITED - 2020-10-14
    Phoenix House, Elland Road, Churwell, Morley, Leeds, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,188 GBP2023-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 25 - director → ME
    2019-12-16 ~ dissolved
    IIF 47 - secretary → ME
  • 16
    Phoenix House, The Old Church, Morley, Morley, Leeds, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    173,468 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 35 - director → ME
  • 17
    Phoenix House, Elland Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 28 - director → ME
    2017-07-26 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 18
    Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    75,583 GBP2024-02-29
    Officer
    2023-02-16 ~ now
    IIF 29 - director → ME
  • 19
    YB ACQ 4 LIMITED - 2021-07-20
    Phoenix House, The Old Church, Elland Road, Morley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,493 GBP2023-07-31
    Officer
    2021-07-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 19 - Has significant influence or controlOE
  • 20
    POLAR WIRELESS LIMITED - 2022-10-13
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 34 - director → ME
    2022-10-12 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    YB ACQ 5 LIMITED - 2022-05-05
    Phoenix House, The Old Church, Gildersome, Morley, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    79,478 GBP2023-12-31
    Officer
    2021-12-31 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 13 - Has significant influence or controlOE
  • 22
    Phoenix House Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, England
    Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    8,935 GBP2023-09-30
    Officer
    2013-09-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 23
    Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-21 ~ dissolved
    IIF 41 - director → ME
    2019-05-21 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 24
    Phoenix House, Elland Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    13,505 GBP2023-09-30
    Officer
    2016-07-28 ~ now
    IIF 26 - director → ME
    2016-07-28 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 5 - Has significant influence or controlOE
  • 25
    Phoenix House, Elland Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 27 - director → ME
    2017-11-28 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 7 - Has significant influence or controlOE
Ceased 4
  • 1
    MINHOCO 93 LTD - 2025-02-28
    Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-02-25 ~ 2025-02-27
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    Mistral House, Silverlink Business Park, Wallsend, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-25 ~ 2024-04-18
    IIF 36 - director → ME
    Person with significant control
    2023-07-25 ~ 2024-04-18
    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
  • 3
    YB ACQUISITION 3 LIMITED - 2020-10-14
    Phoenix House, Elland Road, Churwell, Morley, Leeds, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,188 GBP2023-12-31
    Person with significant control
    2019-12-16 ~ 2020-10-13
    IIF 4 - Has significant influence or control OE
  • 4
    Phoenix House Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, England
    Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    8,935 GBP2023-09-30
    Officer
    2013-09-09 ~ 2021-09-09
    IIF 58 - secretary → ME
© 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.