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 James Littlewood

    Related profiles found in government register
  • Mr Jonathan James Littlewood
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floor Offices, 6 Victoria Street, St. Albans, AL1 3JB, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1st Floor Office, 6 Victoria St, St. Albans, AL1 3JB, United Kingdom

      IIF 4
    • icon of address 6, Victoria Street, 2nd Floor Offices, St. Albans, AL1 3JB, England

      IIF 5
    • icon of address 6, Victoria Street, St. Albans, AL1 3JB, England

      IIF 6 IIF 7 IIF 8
  • Mr Jonathan James Littlewood
    English born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floors 1 & 2, 6, Victoria Street, St. Albans, AL1 3JB, England

      IIF 10
  • Littlewood, Jonathan James
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floors 1 & 2, 6 Victoria Street, St Albans, AL1 3JB, United Kingdom

      IIF 11
    • icon of address 1st & 2nd Floor Offices, 6 Victoria Street, St. Albans, AL1 3JB, England

      IIF 12 IIF 13
  • Littlewood, Jonathan James
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Office, 6 Victoria St, St. Albans, AL1 3JB, United Kingdom

      IIF 14
    • icon of address 6, Victoria St, 1st Floor Offices, St. Albans, AL1 3JB, United Kingdom

      IIF 15
    • icon of address 6, Victoria Street, 2nd Floor Offices, St. Albans, AL1 3JB, England

      IIF 16
    • icon of address 6, Victoria Street, Floors 1 & 2, St. Albans, AL1 3JB, England

      IIF 17
    • icon of address 6, Victoria Street, St. Albans, AL1 3JB, England

      IIF 18 IIF 19 IIF 20
  • Littlewood, Jonathan James
    British non-executive director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Common Road, Kensworth, Dunstable, Bedfordshire, LU6 2PH

      IIF 23
  • Littlewood, Jonathan James
    British solar cells consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Medd Court, Newsom Place, Hatfield Road, St. Albans, Hertfordshire, AL1 3GR, England

      IIF 24
  • Littlewood, Jonathan James
    English company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Littlewood, Jonathan James
    British company director born in June 1979

    Registered addresses and corresponding companies
    • icon of address 14 Highfield Manor, Highfield Lane, St. Albans, AL4 0AN

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    HAIL THE TRAIL LIMITED - 2021-09-27
    icon of address 6 Victoria Street, 2nd Floor Offices, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,961 GBP2022-03-31
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    FOOD & FUNCTION UK LIMITED - 2014-02-21
    icon of address 62 Catherine Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 6 Victoria St, 1st Floor Offices, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,518 GBP2021-12-31
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Floors 1 & 2 6 Victoria Street, St Albans, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,845 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Floors 1 & 2 6 Victoria Street, St Albans, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,433 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Floors 1 & 2, 6 Victoria Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,814 GBP2022-03-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1st & 2nd Floor Offices 6 Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    229 GBP2024-03-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    THEUNIQUEPROJECT.CO LTD - 2018-04-24
    PUNCHARD BERKELEY LIMITED - 2020-02-28
    PUNCHARD BERKELEY HOLDINGS LIMITED - 2023-01-03
    JJLPARTNERSHIP LTD - 2014-06-06
    icon of address 1st & 2nd Floor Offices, 6 Victoria Street, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,286 GBP2024-03-31
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 6 Victoria Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -529 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 6 Victoria Street, St. Albans, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -983 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    USS LONDON LIMITED - 2023-05-03
    icon of address 6 Victoria Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Victoria Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1st Floor Office, 6 Victoria St, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    USS LIVERPOOL LIMITED - 2023-05-03
    icon of address 6 Victoria Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    FOOD & FUNCTION UK LIMITED - 2014-02-21
    icon of address 62 Catherine Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2009-07-30
    IIF 29 - Director → ME
  • 2
    icon of address Floors 1 & 2 6 Victoria Street, St Albans, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -573,847 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ 2019-06-03
    IIF 27 - Director → ME
  • 3
    THEUNIQUEPROJECT.CO LTD - 2018-04-24
    PUNCHARD BERKELEY LIMITED - 2020-02-28
    PUNCHARD BERKELEY HOLDINGS LIMITED - 2023-01-03
    JJLPARTNERSHIP LTD - 2014-06-06
    icon of address 1st & 2nd Floor Offices, 6 Victoria Street, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,286 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,708 GBP2020-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-08-10
    IIF 23 - Director → ME
  • 5
    icon of address 24 Burgundy House The Forresters, Harpenden, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    42,637 GBP2024-03-31
    Officer
    icon of calendar 2021-07-27 ~ 2023-06-17
    IIF 17 - Director → ME
  • 6
    icon of address 24 Burgundy House The Forresters, Harpenden, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -48,822 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2023-06-17
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.