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 Douglas

    Related profiles found in government register
  • Mr Jonathan Douglas
    Canadian born in September 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 6
    • icon of address Suite20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 7
    • icon of address 20, 20 Greenmarket, Dundee, DD1 4QB

      IIF 8
    • icon of address Unit 14, Marbury House Farm, Bentleys Farm Lane, Higher Whitley, Cheshire, WA4 4QW, United Kingdom

      IIF 9
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 10 IIF 11
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 12
  • Douglas, Jonathan
    Canadian businessman born in September 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 13
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 14
    • icon of address Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 15
    • icon of address Suite 22 Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 16
    • icon of address Unit 8, Chester Hall Lane, Basildon, Essex, SS14 3BG, England

      IIF 17
  • Douglas, Jonathan
    Canadian company director born in September 1976

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 18 IIF 19 IIF 20
    • icon of address Suite20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 23
    • icon of address 20, 20 Greenmarket, Dundee, DD1 4QB

      IIF 24
    • icon of address Unit 14, Marbury House Farm, Bentleys Farm Lane, Higher Whitley, Cheshire, WA4 4QW, United Kingdom

      IIF 25
    • icon of address 152, City Road, London, EC1V 2NX, England

      IIF 26
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 27 IIF 28
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 29
    • icon of address Kemp House, 152, City Road, London, EC1V 2NX, England

      IIF 30
  • Douglas, Jonathan
    Canadian businessman born in September 1976

    Registered addresses and corresponding companies
    • icon of address Calle Garcia, Ramirez 29, San Roque, Cadiz, 11310, Spain

      IIF 31
  • Douglas, Jonathan
    Canadian businessman

    Registered addresses and corresponding companies
    • icon of address Calle Garcia, Ramirez 29, San Roque, Cadiz, 11310, Spain

      IIF 32
  • Douglas, Jonathan
    Canadian businessman born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 22 Peel House 30, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite 108 Peel House, The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 13 - Director → ME
  • 2
    AWTEX LTD
    - now
    AWT AUTOMOTIVE LTD - 2022-12-07
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -449 GBP2023-11-30
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    CLEANSERVE (UK) LIMITED - 2014-02-25
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    78,271 GBP2016-04-30
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    LBS ALUTHERM LIMITED - 2014-12-17
    icon of address 2 Pacific Court Pacific Road, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,058 GBP2017-03-31
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Suite 22 Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    DALTON (SCOTLAND) LIMITED - 2017-02-16
    icon of address C/o Henderson Loggie The Vision Building, 20 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address Suite20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -327,862 GBP2024-06-30
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,162 GBP2024-09-30
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 15 - Director → ME
Ceased 6
  • 1
    AWTEX LTD
    - now
    AWT AUTOMOTIVE LTD - 2022-12-07
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -449 GBP2023-11-30
    Officer
    icon of calendar 2025-07-08 ~ 2025-07-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ 2025-07-09
    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
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,010 GBP2022-10-31
    Officer
    icon of calendar 2023-09-14 ~ 2025-03-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ 2025-03-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2019-08-05 ~ 2020-01-04
    IIF 14 - Director → ME
  • 4
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ 2009-04-03
    IIF 31 - Director → ME
    icon of calendar 2009-02-16 ~ 2009-04-03
    IIF 32 - Secretary → ME
  • 5
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ 2014-12-15
    IIF 16 - Director → ME
  • 6
    icon of address 29 Cowley Close, Wootton, Northampton, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ 2025-03-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ 2025-03-18
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.