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

Mr Jonathan Robert Wharrad

    Related profiles found in government register
  • Mr Jonathan Robert Wharrad
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Albion House 163-167, King Street, Dukinfield, SK16 4LF, England

      IIF 1 IIF 2
    • Falcon House, 52 Greenhill, Evesham, Worcestershire, WR11 4LR

      IIF 3
    • Falcon House, 52 Greenhill, Greenhill, Evesham, WR11 4LR, United Kingdom

      IIF 4
    • Falcon House, Greenhill, Evesham, WR11 4LR, United Kingdom

      IIF 5
    • Morton House, Whitacre Road, Nuneaton, CV11 6BW, United Kingdom

      IIF 6
    • Morton House, Whitacre Road, Nuneaton, Warwickshire, CV11 6BW

      IIF 7
  • Mr Jonathon Robert Wharrad
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion House 163-167, King Street, Dukinfield, SK16 4LF, United Kingdom

      IIF 8
  • Wharrad, Jonathan Robert
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Albion House 163-167, King Street, Dukinfield, SK16 4LF, England

      IIF 9 IIF 10
    • Falcon House, 52 Greenhill, Evesham, Worcestershire, WR11 4LR

      IIF 11
    • Moreton House, Whitacre Road Industrial Estate, Nuneaton, CV11 6BW, England

      IIF 12
  • Wharrad, Jonathan Robert
    British co-founder / director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Whitacre Road, Nuneaton, CV11 6BW, United Kingdom

      IIF 13
  • Wharrad, Jonathan Robert
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Bond Industrial Estate, Wickhamford, Evesham, Worcestershire, WR11 7RL

      IIF 14
    • 7 Briar Close, Evesham, Worcestershire, WR11 4JQ

      IIF 15 IIF 16
    • Falcon House, Greenhill, Evesham, Worcestershire, WR11 4LR, United Kingdom

      IIF 17
  • Wharrad, Jonathan Robert
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Briar Close, Evesham, Worcestershire, WR11 4JQ

      IIF 18
    • Falcon House, 52 Greenhill, Greenhill, Evesham, WR11 4LR, United Kingdom

      IIF 19
    • Falcon House, Greenhill, Evesham, Worcestershire, WR11 4LR, United Kingdom

      IIF 20
    • Morton House, Whitacre Road, Nuneaton, Warwickshire, CV11 6BW, England

      IIF 21
  • Wharrad, Jonathan Robert
    British

    Registered addresses and corresponding companies
    • 7 Briar Close, Evesham, Worcestershire, WR11 4JQ

      IIF 22
    • Falcon House, 52 Greenhill, Evesham, Worcestershire, WR11 4LR

      IIF 23
  • Wharrad, Jonathan Robert
    British director

    Registered addresses and corresponding companies
    • Unit 6-7, Bond Industrial Estate, Wickhamford, Evesham, Worcestershire, WR11 7RL, England

      IIF 24
    • Moreton House, Whitacre Road Industrial Estate, Nuneaton, CV11 6BW, England

      IIF 25
  • Wharrad, Jonathon Robert
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion House 163-167, King Street, Dukinfield, SK16 4LF, United Kingdom

      IIF 26
  • Wharrad, Jonathan Robert

    Registered addresses and corresponding companies
    • 7 Briar Close, Evesham, Worcestershire, WR11 4JQ

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    ADVANCED TARGET TECHNOLOGIES LTD
    - now 10947906
    ADVANCED TARGET SYSTEMS LTD
    - 2018-03-08 10947906
    Morton House, Whitacre Road, Nuneaton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,738 GBP2023-06-30
    Officer
    2017-09-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    AHX GLOBAL (EMEA) LTD
    - now 07277992
    ITABLET EUROPE LTD
    - 2011-02-16 07277992
    6-7 Bond Industrial Estate, Wickhamford, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2010-06-09 ~ dissolved
    IIF 14 - Director → ME
  • 3
    AUTONOMOUS ALLOYS LTD
    10955983
    Falcon House, 52 Greenhill, Greenhill, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    EMERGENCY FOODS LIMITED
    09057114
    Morton House, Whitacre Road, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,230 GBP2021-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GRASSFISH MARKETING TECHNOLOGIES LTD
    - now 10498214
    GRASSFISH MARKETING TECHNOLOGIES LIMITED
    - 2017-01-24 10498214
    GRASSFISH LIMITED
    - 2016-12-19 10498214
    Albion House 163-167 King Street, Dukinfield, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,899 GBP2024-04-30
    Officer
    2016-11-25 ~ 2018-07-01
    IIF 26 - Director → ME
    Person with significant control
    2016-11-25 ~ 2017-11-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    JDR PRODUCTS LIMITED
    - now 01481617
    AERIAL SUPPLIES (REDDITCH) LIMITED
    - 2006-08-30 01481617
    Moreton House, Whitacre Road, Nuneaton, Warwickshire
    Active Corporate (9 parents)
    Equity (Company account)
    4,215,079 GBP2024-03-31
    Officer
    2006-07-27 ~ 2010-11-01
    IIF 18 - Director → ME
    2006-07-27 ~ 2010-11-01
    IIF 27 - Secretary → ME
  • 7
    JTEC EUROPE LIMITED
    - now 06299464
    X2 PROJECTS LTD
    - 2014-02-25 06299464
    Falcon House, 52 Greenhill, Evesham, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    850 GBP2024-12-31
    Officer
    2007-07-02 ~ now
    IIF 11 - Director → ME
    2007-07-02 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    RAPID TRADING LIMITED
    06728458
    5 West Street, Okehampton
    Dissolved Corporate (4 parents)
    Officer
    2009-05-30 ~ dissolved
    IIF 20 - Director → ME
  • 9
    SURVIVAL WAREHOUSE LIMITED
    08915108
    Albion House, 163-167 King Street, Dukinfield, Cheshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2021-02-28
    Officer
    2014-02-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WHARRAD HOLDINGS LTD
    15402418
    Albion House 163-167 King Street, Dukinfield, England
    Active Corporate (4 parents)
    Officer
    2024-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 1 - Right to appoint or remove directors OE
  • 11
    WHARRAD PROPERTY LIMITED
    16078418
    Albion House 163-167 King Street, Dukinfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-12-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WIDNEY HOUSE HOLDINGS LIMITED
    05772728
    Moreton House, Whitacre Road Industrial Estate, Nuneaton, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    750,696 GBP2024-03-31
    Officer
    2006-04-06 ~ now
    IIF 12 - Director → ME
    2006-04-06 ~ now
    IIF 25 - Secretary → ME
  • 13
    X2 COMPUTING LIMITED
    05487144
    C/o Baker Tilly Restructuring Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2005-06-21 ~ dissolved
    IIF 15 - Director → ME
    2006-04-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 14
    X2 TECHNOLOGY LIMITED
    06658404
    Falcon House, Greenhill, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2008-07-29 ~ dissolved
    IIF 16 - Director → ME
    2008-07-29 ~ dissolved
    IIF 22 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.