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

Wharrad, Jonathon Robert

    Related profiles found in government register
  • Wharrad, Jonathon Robert
    British director born in February 1973

    Resident in United Kingdom

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

      IIF 1
  • Wharrad, Jonathan Robert
    British co-founder / director born in February 1973

    Resident in England

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

      IIF 2
  • Wharrad, Jonathan Robert
    British company director born in February 1973

    Resident in England

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

      IIF 3
    • icon of address 7 Briar Close, Evesham, Worcestershire, WR11 4JQ

      IIF 4 IIF 5
    • icon of address Falcon House, 52 Greenhill, Evesham, Worcestershire, WR11 4LR

      IIF 6
    • icon of address Falcon House, Greenhill, Evesham, Worcestershire, WR11 4LR, United Kingdom

      IIF 7
    • icon of address Moreton House, Whitacre Road Industrial Estate, Nuneaton, CV11 6BW, England

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

    Resident in England

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

      IIF 9
    • icon of address 7 Briar Close, Evesham, Worcestershire, WR11 4JQ

      IIF 10
    • icon of address Falcon House, 52 Greenhill, Greenhill, Evesham, WR11 4LR, United Kingdom

      IIF 11
    • icon of address Falcon House, Greenhill, Evesham, Worcestershire, WR11 4LR, United Kingdom

      IIF 12
    • icon of address Morton House, Whitacre Road, Nuneaton, Warwickshire, CV11 6BW, England

      IIF 13
  • Mr Jonathon Robert Wharrad
    British born in February 1973

    Resident in United Kingdom

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

      IIF 14
  • Wharrad, Jonathan Robert
    British

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

      IIF 15
    • icon of address Falcon House, 52 Greenhill, Evesham, Worcestershire, WR11 4LR

      IIF 16
  • Wharrad, Jonathan Robert
    British director

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

      IIF 17
    • icon of address Moreton House, Whitacre Road Industrial Estate, Nuneaton, CV11 6BW, England

      IIF 18
  • Wharrad, Jonathan Robert

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

      IIF 19
  • Mr Jonathan Robert Wharrad
    British born in February 1973

    Resident in England

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

      IIF 20 IIF 21
    • icon of address Falcon House, 52 Greenhill, Evesham, Worcestershire, WR11 4LR

      IIF 22
    • icon of address Falcon House, 52 Greenhill, Greenhill, Evesham, WR11 4LR, United Kingdom

      IIF 23
    • icon of address Falcon House, Greenhill, Evesham, WR11 4LR, United Kingdom

      IIF 24
    • icon of address Morton House, Whitacre Road, Nuneaton, CV11 6BW, United Kingdom

      IIF 25
    • icon of address Morton House, Whitacre Road, Nuneaton, Warwickshire, CV11 6BW

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    ADVANCED TARGET SYSTEMS LTD - 2018-03-08
    icon of address Morton House, Whitacre Road, Nuneaton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,738 GBP2023-06-30
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    ITABLET EUROPE LTD - 2011-02-16
    icon of address 6-7 Bond Industrial Estate, Wickhamford, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Falcon House, 52 Greenhill, Greenhill, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Morton House, Whitacre Road, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,230 GBP2021-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    X2 PROJECTS LTD - 2014-02-25
    icon of address Falcon House, 52 Greenhill, Evesham, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    850 GBP2024-12-31
    Officer
    icon of calendar 2007-07-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-07-02 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 5 West Street, Okehampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2014-02-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Albion House 163-167 King Street, Dukinfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address Albion House 163-167 King Street, Dukinfield, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Moreton House, Whitacre Road Industrial Estate, Nuneaton, England
    Active Corporate (5 parents)
    Equity (Company account)
    750,696 GBP2024-03-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-04-06 ~ now
    IIF 18 - Secretary → ME
  • 11
    icon of address C/o Baker Tilly Restructuring Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2006-04-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 12
    icon of address Falcon House, Greenhill, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-07-29 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 2
  • 1
    GRASSFISH MARKETING TECHNOLOGIES LIMITED - 2017-01-24
    GRASSFISH LIMITED - 2016-12-19
    icon of address Albion House 163-167 King Street, Dukinfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,899 GBP2024-04-30
    Officer
    icon of calendar 2016-11-25 ~ 2018-07-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-11-28
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    AERIAL SUPPLIES (REDDITCH) LIMITED - 2006-08-30
    icon of address Moreton House, Whitacre Road, Nuneaton, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,215,079 GBP2024-03-31
    Officer
    icon of calendar 2006-07-27 ~ 2010-11-01
    IIF 10 - Director → ME
    icon of calendar 2006-07-27 ~ 2010-11-01
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.