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

Eeles, Jonathan David

    Related profiles found in government register
  • Eeles, Jonathan David

    Registered addresses and corresponding companies
    • icon of address 4 Southlands Close, Leek, Staffordshire, ST13 8DF

      IIF 1
    • icon of address Black And White House, Hurdsfield Industrial Estate, Hulley Road, Macclesfield, Cheshire, SK10 2AF, United Kingdom

      IIF 2 IIF 3
    • icon of address Millennium Way, High Carr Business Park, Newcastle, Staffordshire, ST5 7UF, England

      IIF 4
    • icon of address Millennium Way, High Carr Business Park, Newcastle, Staffs, ST5 7UF, England

      IIF 5
    • icon of address 1, Church Street, Stourbridge, West Midlands, DY8 1LT

      IIF 6
  • Eeles, Jonathan

    Registered addresses and corresponding companies
    • icon of address Black & White House, Hulley Road, Hurdsfield Industrial Estate, Macclesfield, Cheshire, SK10 2AF, United Kingdom

      IIF 7 IIF 8
    • icon of address Millennium Way, High Carr Business Park, Newcastle Under Lyme, Staffordshire, ST5 7FU, United Kingdom

      IIF 9
  • Eeles, Jonathan David
    British

    Registered addresses and corresponding companies
    • icon of address 38, Beggars Lane, Leek, Stafforfshire, ST13 8XE, United Kingdom

      IIF 10
  • Eeles, Jonathan David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 38 Beggars Lane, Leek, Staffordshire, ST13 8XE

      IIF 11 IIF 12
  • Eeles, Jonathan David
    British director

    Registered addresses and corresponding companies
    • icon of address 38 Beggars Lane, Leek, Staffordshire, ST13 8XE

      IIF 13
  • Eeles, Jonathan David
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Eeles, Jonathan David
    British accountant born in May 1968

    Registered addresses and corresponding companies
    • icon of address 4 Southlands Close, Leek, Staffordshire, ST13 8DF

      IIF 16
  • Eeles, Jonathan David
    British chartered accountant born in May 1968

    Registered addresses and corresponding companies
    • icon of address 4 Southlands Close, Leek, Staffordshire, ST13 8DF

      IIF 17
  • Eeles, Jonathan David
    British director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 4 Southlands Close, Leek, Staffordshire, ST13 8DF

      IIF 18
  • Eeles, Jonathan David
    British accountant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black & White House, Hulley Road, Hurdsfield Industrial Estate, Macclesfield, Cheshire, SK10 2AF, United Kingdom

      IIF 19
  • Eeles, Jonathan David
    British business adviser born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium Way, Millennium Way, High Carr Business Park, Newcastle, ST5 7UF, England

      IIF 20
  • Eeles, Jonathan David
    British chartered accountant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Beggars Lane, Leek, Staffordshire, ST13 8XE

      IIF 21
    • icon of address Harrison Park, Macclesfield Road, Leek, Staffordshire, ST13 8LD

      IIF 22
    • icon of address Black & White House, Hulley Road, Hurdsfield Industrial Estate, Macclesfield, Cheshire, SK10 2AF, United Kingdom

      IIF 23
    • icon of address Black And White House, Hurdsfield Industrial Estate, Hulley Road, Macclesfield, Cheshire, SK10 2AF, United Kingdom

      IIF 24
    • icon of address Millennium Way, High Carr Business Park, Newcastle-under-lyme, Staffordshire, ST5 7UF, United Kingdom

      IIF 25
    • icon of address Shaw House 54, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 1AH

      IIF 26
  • Eeles, Jonathan David
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium Way, High Carr Business Park, Newcastle, Staffordshire, ST5 7UF, England

      IIF 27
  • Eeles, Jonathan David
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Eeles, Jonathan David
    British finance director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Beggars Lane, Beggars Lane, Leek, ST13 8XE, England

      IIF 34
    • icon of address Harrison Park, Macclesfield Road, Leek, Staffordshire, ST13 8LD, United Kingdom

      IIF 35
    • icon of address Millennium Way, Millennium Way, High Carr Business Park, Newcastle, Staffordshire, ST5 7UF, England

      IIF 36
  • Eeles, Jonathan David
    British ned born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Stourbridge, West Midlands, DY8 1LT

      IIF 37
  • Eeles, Jonathan David
    British none born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black And White House, Hurdsfield Industrial Estate, Hulley Road, Macclesfield, Cheshire, SK10 2AF

      IIF 38
  • Eeles, Jonathan David
    British retired accountant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Whitehouse, 566, Etruria Road, Newcastle, ST5 0SU, England

      IIF 39
  • Mr Jonathan David Eeles
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Beggars Lane, Leek, Staffordshire, ST13 8XE

      IIF 40
  • Jonathan David Eeles
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison Park, Macclesfield Road, Leek, Staffordshire, ST13 8LD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    GREENWAY PEPPER PRECISION ENGINEERING LIMITED - 2016-01-07
    icon of address Millennium Way Millennium Way, High Carr Business Park, Newcastle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Millennium Way, High Carr Business Park, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 38 Beggars Lane, Leek, Stafforfshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-04-09 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    icon of address Harrison Park, Macclesfield Road, Leek, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -44,531 GBP2024-06-30
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address Harrison Park, Macclesfield Road, Leek, Staffordshire
    Active Corporate (8 parents)
    Equity (Company account)
    -90,608 GBP2024-06-30
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 38 Beggars Lane, Leek, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address The Whitehouse, 566 Etruria Road, Newcastle, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address C/o Boardman Conway Chartered, Accountants 23a High Street, Weaverham Northwich, Cheshire
    Active Corporate (12 parents)
    Equity (Company account)
    146,783 GBP2023-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 34 - Director → ME
Ceased 21
  • 1
    HS 374 LIMITED - 2006-03-07
    icon of address Rsm, Festival Way, Festival Park, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2009-03-09
    IIF 28 - Director → ME
    icon of calendar 2007-05-01 ~ 2009-03-09
    IIF 11 - Secretary → ME
  • 2
    HS 423 LIMITED - 2008-02-05
    icon of address Baker Tilly Uk Audit Llp, Festival Way Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2008-10-31
    IIF 12 - Secretary → ME
  • 3
    icon of address Rsm Festival Way, Festival Park, Stoke-on-trent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2008-10-31
    IIF 14 - LLP Designated Member → ME
  • 4
    K J LEWIS LTD - 2016-04-26
    icon of address Millennium Way Millennium Way, High Carr Business Park, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2025-01-06
    IIF 36 - Director → ME
  • 5
    DUNWILCO (1335) LIMITED - 2006-09-27
    icon of address Deloitte Llp, Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2009-02-02
    IIF 30 - Director → ME
  • 6
    HS 409 LIMITED - 2006-09-08
    icon of address Hatherley House, Wood Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-11 ~ 2009-02-02
    IIF 31 - Director → ME
  • 7
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-11 ~ 2009-02-02
    IIF 29 - Director → ME
  • 8
    icon of address Hatherley House, Wood Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2009-02-02
    IIF 33 - Director → ME
  • 9
    NEWCO (UK) 2011 LIMITED - 2011-05-23
    icon of address 5a The Parklands, Lostock, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-14 ~ 2013-06-28
    IIF 38 - Director → ME
    icon of calendar 2011-04-14 ~ 2013-06-28
    IIF 3 - Secretary → ME
  • 10
    icon of address 5a The Parklands, Lostock, Bolton, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2013-06-28
    IIF 24 - Director → ME
    icon of calendar 2010-06-01 ~ 2010-07-22
    IIF 2 - Secretary → ME
  • 11
    JOHN DOUGLAS KERR LIMITED - 1994-08-24
    SEQUINLYNN LIMITED - 1982-08-11
    icon of address Englesea House, Barthomley Road, Crewe, Cheshire
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2000-12-20 ~ 2002-05-31
    IIF 17 - Director → ME
  • 12
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    149,613 GBP2024-06-30
    Officer
    icon of calendar 2004-02-04 ~ 2005-06-03
    IIF 18 - Director → ME
    icon of calendar 2004-02-04 ~ 2005-06-03
    IIF 1 - Secretary → ME
  • 13
    icon of address Millennium Way, High Carr Business Park, Newcastle, Staffs, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-24 ~ 2025-01-06
    IIF 5 - Secretary → ME
  • 14
    KMF PROPERTIES LIMITED - 2015-08-04
    icon of address Millennium Way, High Carr Business Park, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2025-01-06
    IIF 9 - Secretary → ME
  • 15
    K.M.F. (PRECISION SHEET METAL) LIMITED - 2015-08-10
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2025-01-06
    IIF 27 - Director → ME
    icon of calendar 2014-12-01 ~ 2025-01-06
    IIF 4 - Secretary → ME
  • 16
    icon of address Harrison Park, Macclesfield Road, Leek, Staffordshire
    Active Corporate (8 parents)
    Equity (Company account)
    -90,608 GBP2024-06-30
    Officer
    icon of calendar 1999-10-13 ~ 2000-01-20
    IIF 16 - Director → ME
  • 17
    MOCOCO LIMITED - 2016-12-23
    MOCOCO UK LIMITED - 2016-11-24
    icon of address Stamford House, Northenden Road, Sale, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    598,701 GBP2017-10-31
    Officer
    icon of calendar 2013-10-17 ~ 2014-09-18
    IIF 26 - Director → ME
  • 18
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-12-21
    IIF 37 - Director → ME
    icon of calendar 2014-08-07 ~ 2015-12-21
    IIF 6 - Secretary → ME
  • 19
    icon of address Stockport Exchange, Railway Road, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2011-02-21 ~ 2013-06-28
    IIF 23 - Director → ME
    icon of calendar 2011-02-21 ~ 2013-06-28
    IIF 7 - Secretary → ME
  • 20
    HS 431 LIMITED - 2007-07-06
    icon of address 7a Howick Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2009-02-02
    IIF 32 - Director → ME
    icon of calendar 2007-07-02 ~ 2007-07-17
    IIF 13 - Secretary → ME
  • 21
    icon of address First Floor Stockport Exchange, Railway Road, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2011-02-03 ~ 2013-06-28
    IIF 19 - Director → ME
    icon of calendar 2011-02-03 ~ 2013-06-28
    IIF 8 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.