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 David Ocean

    Related profiles found in government register
  • Mr Jonathan David Ocean
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12460969 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 13525457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • The Store Room, Marsh Lane, Preston, Uk, PR1 8SN, England

      IIF 3
    • Unit 17, Lea Green Business Park, St Helens, St. Helens, WA9 4TR, England

      IIF 4
    • Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 5
  • Mr Jonathan David Ocean
    British born in September 1984

    Resident in India

    Registered addresses and corresponding companies
    • 12, Stevenson Street, Aberdeen, Aberdeenshire, AB25 1GT

      IIF 6
    • 3rd Floor 761, Wilmslow Road, Manchester, M20 6RN, United Kingdom

      IIF 7 IIF 8
  • Mr Jonathan Ocean
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Essex House, Bridle Road, Bootle, L30 4UE, England

      IIF 9
    • Mb1 Storage King, 1a Hartford Way, Sealand Industrial Estate, Chester, CH1 4NT, England

      IIF 10 IIF 11
    • Unit 17, Lea Green Business Park, St. Helens, Liverpool, WA9 4TR, England

      IIF 12
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 13
    • Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 14 IIF 15
  • Jonathan Ocean
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 16
  • Mr Jonathan David Ocean
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr Jonathon David Ocean
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bagot Street, Liverpool, L15 2HA, England

      IIF 18
  • Ocean, Jonathan David
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12460969 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 13525457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Ocean, Jonathan David
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 21
    • Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 22
  • Ocean, Jonathan David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Mb 28 Lea Green Business Park, St. Helens, Liverpool, WA9 4TR, England

      IIF 23
  • Ocean, Jonathan David
    British operations director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Store Room, Marsh Lane, Preston, Uk, PR1 8SN, England

      IIF 24
  • Mr Jonathan Ocean
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 25
    • Maritime House, Ohq - 14-16 Balls Road, Prenton, CH43 5RE, United Kingdom

      IIF 26
  • Ocean, Jonathan David
    British born in September 1984

    Resident in India

    Registered addresses and corresponding companies
    • 12, Stevenson Street, Aberdeen, Aberdeenshire, AB25 1GT

      IIF 27
    • 3rd Floor 761, Wilmslow Road, Manchester, M20 6RN, United Kingdom

      IIF 28 IIF 29
  • Ocean, Jonathan
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Mb1 Storage King, 1a Hartford Way, Sealand Industrial Estate, Chester, CH1 4NT, England

      IIF 30
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 31
    • Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 32
  • Ocean, Jonathan
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Fishers Brothers Recycling, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 33
    • Castle View House, East Lane, Runcorn, Cheshire, WA7 2AA, England

      IIF 34
    • Hilton House, Block B, 3rd Floor, Lord Street, Stockport, Cheshire, SK1 3NA, England

      IIF 35
  • Ocean, Jonathan
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 23, Bajcsy-zsilinszky Út 74, Budapest, 1055, Hungary

      IIF 36
    • Mb1 Storage King, 1a Hartford Way, Sealand Industrial Estate, Chester, CH1 4NT, England

      IIF 37
    • 198, Muirhead Avenue, Liverpool, Merseyside, L13 0BA, United Kingdom

      IIF 38
    • Unit 17, Mb 28, Lea Green Business Park, St. Helens, Liverpool, WA9 4TR, England

      IIF 39
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 40
    • Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 41
  • Ocean, Jonathan David
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Ocean, Jonathon David
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bagot Street, Liverpool, L15 2HA, England

      IIF 43
  • Ocean, Jonathan
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 44
  • Ocean, Jonathan
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maritime House, Ohq - 14-16 Balls Road, Prenton, CH43 5RE, United Kingdom

      IIF 45
  • Ocean, Jonathan
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dairy, 1st Floor Office, Office1-3, Long Lane, Walton, Liverpool, L9 7BN, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    12 Stevenson Street, Aberdeen, Aberdeenshire
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or controlOE
  • 2
    Level 18 40 Bank Street, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 40 - Director → ME
  • 3
    Unit 1 Colville Court, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 36 - Director → ME
  • 4
    A1 REMOVALS LTD - 2015-04-09
    ECA TOTAL SERVICES LIMITED - 2015-01-14
    ECA ENGINEERING LIMITED - 2013-01-21
    E C A ELECTRICAL INSTALLATIONS LIMITED - 2012-12-07
    761 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,725 GBP2024-09-30
    Officer
    2025-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    The Dairy, 1st Floor Office, Office1-3 Long Lane, Walton, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 46 - Director → ME
  • 6
    Unit 1 Colville Court, Winwick Quay, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    Maritime House, Ohq - 14-16 Balls Road, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,537 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    4385, 15412070 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    RED ROSE ROOFING LTD - 2023-12-18
    Mb1 Storage King 1a Hartford Way, Sealand Industrial Estate, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,200 GBP2023-07-31
    Officer
    2023-04-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    Mb1 Storage King 1a Hartford Way, Sealand Industrial Estate, Chester, England
    Active Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    SILVERBIRCH CAR HIRE LIMITED - 2025-06-11
    E HELPLINE LIMITED - 2022-06-13
    4385, 13525457 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    AGRIMAS LTD - 2024-06-20
    4385, 12460969 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2024-06-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    Essex House, Bridle Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    263,202 GBP2020-11-30
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    18 St. Thomas's Road, Chorley, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 16
    DRURY CONSULTANCY LTD - 2022-05-20
    Unit 1 Colville Court, Winwick Quay, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-28
    Officer
    2021-08-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    3 Vernhams Mews, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ 2015-06-01
    IIF 38 - Director → ME
  • 2
    Whitfield Business Hub 188-200 Pensby Road, Heswall, Wirral, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,679 GBP2024-03-31
    Officer
    2019-08-16 ~ 2020-04-24
    IIF 21 - Director → ME
  • 3
    Essex House, Bridle Road, Bootle, England
    Dissolved Corporate
    Equity (Company account)
    4,047,274 GBP2019-05-31
    Officer
    2017-09-30 ~ 2019-08-02
    IIF 39 - Director → ME
    Person with significant control
    2017-09-30 ~ 2019-08-02
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    KMD FASHION LTD - 2019-12-10
    Metro House, 57 Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,950,446 GBP2019-03-31
    Officer
    2019-03-01 ~ 2019-12-01
    IIF 23 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-12-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    STEVE MATTHEWS CONSULTANCY LTD - 2019-11-19
    BROAD CONSULTANCY LIMITED - 2017-09-25
    Fisher Brothers Recycling Centre Lansdowne Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,999 GBP2019-07-31
    Officer
    2018-06-04 ~ 2019-02-01
    IIF 24 - Director → ME
    Person with significant control
    2018-06-04 ~ 2019-02-01
    IIF 3 - Has significant influence or control OE
  • 6
    MIDDLEMAN GROUP SERVICES LTD - 2024-03-04
    Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-07-26 ~ 2024-03-04
    IIF 42 - Director → ME
    Person with significant control
    2019-07-26 ~ 2023-07-11
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    Unit 1 Colville Court, Winwick Quay, Warrington, England
    Liquidation Corporate
    Equity (Company account)
    198,287 GBP2023-08-31
    Officer
    2024-11-15 ~ 2025-04-03
    IIF 22 - Director → ME
    Person with significant control
    2024-11-15 ~ 2025-04-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    SAS (MCR) LIMITED - 2015-01-22
    17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,045,706 GBP2024-09-30
    Officer
    2015-10-01 ~ 2016-03-31
    IIF 34 - Director → ME
    2017-08-25 ~ 2018-01-31
    IIF 33 - Director → ME
    2015-04-07 ~ 2015-09-01
    IIF 35 - Director → ME
    Person with significant control
    2016-07-10 ~ 2018-01-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    18 St. Thomas's Road, Chorley, England
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ 2026-01-02
    IIF 29 - Director → ME
    Person with significant control
    2026-01-02 ~ 2026-01-02
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control OE

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.