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

Houseman, Jonathan Andrew

    Related profiles found in government register
  • Houseman, Jonathan Andrew
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 1 IIF 2
    • Flat 1 The Laurel, 349 Stourbridge Road, Brierley Hill, DY5 1JD, England

      IIF 3
    • Yard 1, Shaw Road, Dudley, DY2 8TP, England

      IIF 4
  • Houseman, Jonathan Andrew
    British commercial director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100 Lawnsdown Road, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 5
  • Houseman, Jonathan Andrew
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 6
    • Unit 11, Brettell Lane, Brierley Hill, West Midlands, DY5 3LH, England

      IIF 7
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8
    • The Cottage, Quarry Park Road, Stourbridge, DY8 2RE, England

      IIF 9
  • Houseman, Jonathan Andrew
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100 Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 10
    • 54, Dibdale Street, Dudley, DY1 2RZ, England

      IIF 11
    • 54, Dibdale Street, Dudley, DY1 2RZ, United Kingdom

      IIF 12 IIF 13
    • 54, Dibdale Street, Dudley, West Midlands, DY1 2RZ

      IIF 14
    • H W M Aggregates & Recycling Ltd, Hayward Bridge, Halesowen, B62 8DL, England

      IIF 15
  • Houseman, Jonathan Andrew
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 16
  • Han, Jonathan
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Blue Coat School, Church Road, Wavertree, Liverpool, L15 9EE

      IIF 17
  • Mr Jonathan Andrew Houseman
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 18 IIF 19 IIF 20
    • Yard 1, Shaw Road, Dudley, DY2 8TP, England

      IIF 22
    • H W M Aggregates & Recycling Ltd, Hayward Bridge, Halesowen, B62 8DL, England

      IIF 23
    • The Cottage, Quarry Park Road, Stourbridge, DY8 2RE, England

      IIF 24 IIF 25
  • Houseman, Jonathan
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • The Cottage, Quarry Park Road, Stourbridge, West Midlands, DY8 2RE, United Kingdom

      IIF 27
  • Houseman, Jonathan Andrew

    Registered addresses and corresponding companies
    • 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 28
  • Tickner, Jonathan Russell Michael
    British head of finance born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Mermaid House, Puddle Dock, 3rd Floor, London, EC4V 3DB, England

      IIF 29
  • Han, Jonathan
    British ceo born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135a, Upper Brook Street, Manchester, Lancashire, M13 9JS, United Kingdom

      IIF 30
  • Han, Jonathan
    British consultant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Richmond Park Road, Mackworth, Derby, Derbyshire, DE22 4FB, England

      IIF 31
  • Mr Jonathan Han
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Richmond Park Road, Mackworth, Derby, Derbyshire, DE22 4FB, England

      IIF 32
    • 135a, Upper Brook Street, Manchester, M13 9JS, United Kingdom

      IIF 33
  • Mr Jonathan Houseman
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Houseman, Jonathan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Jonathan Houseman
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Quarry Park Road, Stourbridge, DY8 2RE, United Kingdom

      IIF 36
  • Mr Jonathan Andrew Houseman
    English born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14/15, Anchor Road, Coseley, WV14 9NA, England

      IIF 37
  • Tickner, Jonathan Russell Michael
    British chartered accountant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Tickner, Jonathan Russell Michael
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 39
    • Mermaid House, 3rd Floor, Puddle Dock, London, EC4V 3DB, England

      IIF 40
  • Mr Jonathan Russell Michael Tickner
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 12 - Director → ME
  • 2
    STORE-GUARD MIDLANDS LTD - 2020-06-30
    Unit 4 Oldfields, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2020-01-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    100 Lawnsdown Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 5 - Director → ME
    2020-07-25 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2020-03-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    4385, 07227241: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2020-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    100 Lawnsdown Road, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    2019-04-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 37 - Has significant influence or controlOE
  • 6
    Yard 1 Shaw Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    2019-05-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 11 - Director → ME
  • 8
    4385, 11088372: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 26 - Director → ME
    2017-11-29 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    4385, 09644563: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,772 GBP2018-06-30
    Officer
    2018-01-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 21 - Has significant influence or controlOE
  • 10
    COUNTY BUILDING SUPPLIES DUDLEY LIMITED - 2015-01-23
    71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 11
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 12
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    4385, 08672273: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-05-12 ~ now
    IIF 2 - Director → ME
  • 14
    100 Lawnsdown Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 15
    100 Lawnsdown Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 16
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    The Blue Coat School Church Road, Wavertree, Liverpool
    Active Corporate (16 parents)
    Officer
    2022-03-11 ~ now
    IIF 17 - Director → ME
Ceased 8
  • 1
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ 2014-02-21
    IIF 13 - Director → ME
  • 2
    EURO ROOMS UK LIMITED - 2020-02-13
    15 Prestwick Close, Buckshaw Village, Chorley, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2020-02-29 ~ 2020-07-07
    IIF 9 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-07-07
    IIF 18 - Has significant influence or control OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 3
    C/o Fruition Accountancy, Unit 4, Three Spires House, Station Road, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,602 GBP2022-02-28
    Officer
    2019-12-12 ~ 2020-12-02
    IIF 31 - Director → ME
    Person with significant control
    2019-12-12 ~ 2020-12-07
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Belvedere House, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-21 ~ 2016-11-16
    IIF 39 - Director → ME
  • 5
    5th Floor 86 Jermyn Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-01-15 ~ 2016-11-16
    IIF 40 - Director → ME
  • 6
    SANCUS FUNDING LIMITED - 2021-07-13
    FUNDING KNIGHT LIMITED - 2018-01-16
    SOVEREIGN WEALTH FINANCE LIMITED - 2011-08-09
    5th Floor 86 Jermyn Street, London, England
    Active Corporate (6 parents)
    Officer
    2014-02-18 ~ 2016-11-16
    IIF 29 - Director → ME
  • 7
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ 2014-02-21
    IIF 14 - Director → ME
  • 8
    185a Farnham Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ 2020-12-05
    IIF 30 - Director → ME
    Person with significant control
    2020-09-15 ~ 2020-12-05
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Right to appoint or remove directors 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.