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

Willoughby, Jonathan James

    Related profiles found in government register
  • Willoughby, Jonathan James
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willoughby, Jonathan James
    British chartered surveyor born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurnview House, 8 Hurnview Norfolk Street, Beverley, East Yorkshire, HU17 7DP

      IIF 16
  • Willoughby, Jonathan James
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willoughby, Jonathan James
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willoughby, Jonathan James
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hurn View, Beverley, North Humberside, HU17 7DP

      IIF 33
  • Jonathan Willoughby
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurnview House, 8 Hurn View, Beverley, HU17 7DP, England

      IIF 34 IIF 35
  • Mr Jonathan James Willoughby
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hurn View, Beverley, East Yorkshire, HU13 7DP, United Kingdom

      IIF 36
    • icon of address Hurnview House, 8 Hurn View, Beverley, HU17 7DP, England

      IIF 37
    • icon of address Hurnview House, 8 Hurnview, Norfolk Street, Beverley, East Yorkshire, HU17 7DP, England

      IIF 38 IIF 39
    • icon of address Hurnview House, 8 Hurnview, Norfolk Street, Beverley, East Yorkshire, HU17 7DP, United Kingdom

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    STEVTON (NO. 308) LIMITED - 2004-09-20
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    9,820 GBP2024-06-30
    Officer
    icon of calendar 2004-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    STEVTON (NO. 276) LIMITED - 2003-11-07
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,140,343 GBP2017-06-30
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BELGRAVE LAND LIMITED - 2004-07-12
    MIDLEX ONE HUNDRED AND FOURTEEN LIMITED - 2001-11-08
    icon of address Resolve Partners, 48 Warwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-12 ~ dissolved
    IIF 27 - Director → ME
  • 4
    STEVTON (NO. 324) LIMITED - 2005-06-14
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    678,604 GBP2024-06-30
    Officer
    icon of calendar 2005-06-03 ~ now
    IIF 7 - Director → ME
  • 5
    MIDLEX ONE HUNDRED AND FIVE LIMITED - 2000-09-28
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,362,542 GBP2018-06-30
    Officer
    icon of calendar 2000-09-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    STEVTON (NO.247) LIMITED - 2002-12-04
    BELGRAVE LAND (GRIMSBY) LIMITED - 2012-03-15
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,336,149 GBP2018-06-30
    Officer
    icon of calendar 2002-12-31 ~ dissolved
    IIF 33 - Director → ME
  • 7
    STEVTON (NO.287) LIMITED - 2004-04-05
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BRADELMILE LIMITED - 1997-12-19
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    824,323 GBP2024-06-30
    Officer
    icon of calendar 1997-12-09 ~ now
    IIF 13 - Director → ME
  • 9
    STEVTON (NO.330) LIMITED - 2005-07-07
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    821,110 GBP2024-06-30
    Officer
    icon of calendar 2005-07-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    STEVTON (NO.370) LIMITED - 2006-11-13
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    8,188,456 GBP2024-06-30
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    OCEANTRIM LIMITED - 1998-03-26
    BELGRAVE LAND LIMITED - 2001-10-30
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (4 parents)
    Equity (Company account)
    8,223 GBP2024-06-30
    Officer
    icon of calendar 1998-01-07 ~ now
    IIF 12 - Director → ME
  • 13
    STEVTON (NO. 303) LIMITED - 2004-07-13
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (3 parents)
    Equity (Company account)
    2,027,443 GBP2025-06-30
    Officer
    icon of calendar 2004-07-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    STEVTON (NO.294) LIMITED - 2004-06-08
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    501,754 GBP2024-06-30
    Officer
    icon of calendar 2004-06-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    BELGRAVE LAND (LUTON NORTH) LIMITED - 2017-04-05
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    -9,949 GBP2025-06-30
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Hillier Hopkins, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    6,991 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12 GBP2019-06-30
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,968 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    205,537 GBP2024-02-29
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,910,782 GBP2024-06-30
    Officer
    icon of calendar 2004-07-09 ~ now
    IIF 2 - Director → ME
  • 21
    STEVTON (NO. 374) LIMITED - 2007-01-11
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,409,242 GBP2025-06-30
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    STEVTON (NO. 278) LIMITED - 2004-04-20
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    18,609 GBP2024-06-30
    Officer
    icon of calendar 2004-04-15 ~ 2021-10-15
    IIF 19 - Director → ME
  • 2
    STEVTON (NO. 324) LIMITED - 2005-06-14
    icon of address C/o Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    678,604 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MIDLEX ONE HUNDRED AND THIRTEEN LIMITED - 2001-10-18
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2015-05-14
    IIF 20 - Director → ME
  • 4
    BELGRAVE LAND LIMITED - 2017-06-27
    STEVTON (NO. 258) LIMITED - 2003-07-17
    B L 5 LIMITED - 2004-07-12
    icon of address 80-83 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2003-07-11 ~ 2016-06-22
    IIF 22 - Director → ME
  • 5
    BELGRAVE LAND (LUTON SOUTH) LIMITED - 2017-06-27
    icon of address 80-83 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    809,482 GBP2020-06-30
    Officer
    icon of calendar 2006-06-23 ~ 2016-06-22
    IIF 28 - Director → ME
  • 6
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12 GBP2025-06-30
    Officer
    icon of calendar 2014-10-20 ~ 2021-10-15
    IIF 31 - Director → ME
  • 7
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-20 ~ 2015-05-14
    IIF 29 - Director → ME
  • 8
    BELGRAVE LAND (SOUTHWARK) LIMITED - 2006-06-19
    STEVTON (NO.289) LIMITED - 2004-02-20
    icon of address Cedar House, 91 High Street, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2006-03-10
    IIF 21 - Director → ME
  • 9
    BELGRAVE LAND (BEAUMONT LEYS) LIMITED - 2018-01-09
    MIDLEX ONE HUNDRED AND TWENTY SIX LIMITED - 2002-02-22
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-06-30
    Officer
    icon of calendar 2002-02-20 ~ 2017-12-21
    IIF 24 - Director → ME
  • 10
    MIDLEX ONE HUNDRED AND EIGHTEEN LIMITED - 2002-01-09
    BELGRAVE LAND (LEICESTER) LIMITED - 2018-01-09
    icon of address Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,637,807 GBP2017-06-30
    Officer
    icon of calendar 2002-01-10 ~ 2017-12-21
    IIF 23 - Director → ME
  • 11
    BL (LEICESTER) LIMITED - 2018-01-09
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12 GBP2017-06-30
    Officer
    icon of calendar 2014-10-20 ~ 2017-12-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2017-12-21
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Blackrow Engineering Co Ltd Estate Road No 7, South Humberside Ind Estate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2001-07-24
    IIF 26 - Director → ME
  • 13
    FAIRSHOT COURT MANAGEMENT COMPANY LIMITED - 1999-10-27
    icon of address 198 Lower High Street, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1999-07-14 ~ 2003-01-22
    IIF 16 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.