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

Graves, Jonathan

    Related profiles found in government register
  • Graves, Jonathan

    Registered addresses and corresponding companies
    • icon of address 214, Whitehall Road, Bradford, BD11 1AU, England

      IIF 1
    • icon of address 12 Flossmore Way, Gildersome, Morley, Leeds, LS27 7UE, England

      IIF 2
    • icon of address 52, Bouverie Court, Leeds, LS9 8LB, United Kingdom

      IIF 3
    • icon of address Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 4 IIF 5
    • icon of address Phoenix House, Elland Road, Leeds, LS27 7TB, England

      IIF 6
    • icon of address Phoenix House, Elland Road, Morley, Leeds, West Yorkshire, LS27 7TB, United Kingdom

      IIF 7 IIF 8
    • icon of address Phoenix House, Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 9
    • icon of address Phoenix House, The Old Church, Gildersome, Morley, Leeds, LS27 7TB, England

      IIF 10
  • Graves, Jonathan Anthony

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 11
    • icon of address Phoenix House, Elland Road, Leeds, LS27 7TB, England

      IIF 12 IIF 13
  • Graves, Jonathan
    English director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Whitehall Road, Bradford, BD11 1AU, England

      IIF 14
    • icon of address Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 15
  • Graves, Jon
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, The Old Church, Elland Road, Morley, LS27 7TB, England

      IIF 16
  • Graves, Jonathan
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Bouverie Court, Leeds, LS9 8LB, United Kingdom

      IIF 17
  • Graves, Jonathan
    English director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 18
  • Graves, Jonathan Anthony
    English director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Elland Road, Morley, Leeds, LS27 7TB, England

      IIF 19
  • Jonathan Anthony Graves
    British, born in March 1987

    Registered addresses and corresponding companies
    • icon of address Phoenix House, The Old Church Elland Road, Leeds, LS27 7TB, United Kingdom

      IIF 20
  • Mr Jonathan Graves
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 21
  • Graves, Jonathan Anthony
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, The Old Church, Elland Road, Morley, England, LS27 7TB, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 12 Flossmore Way, Gildersome, Morley, Leeds, LS27 7UE, England

      IIF 28
    • icon of address Phoenix House, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 29
    • icon of address Phoenix House, Elland Road, Leeds, LS27 7TB, England

      IIF 30 IIF 31 IIF 32
    • icon of address Phoenix House, Elland Road, Morley, Leeds, LS27 7TB, England

      IIF 34 IIF 35 IIF 36
    • icon of address Phoenix House, Elland Road, Morley, Leeds, West Yorkshire, LS27 7TB, United Kingdom

      IIF 37 IIF 38
    • icon of address Phoenix House, Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 39
    • icon of address Phoenix House, The Old Church, Gildersome, Morley, Leeds, LS27 7TB, England

      IIF 40 IIF 41 IIF 42
    • icon of address Phoenix House, The Old Church, Morley, Morley, Leeds, LS27 7TB, England

      IIF 43
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 44
    • icon of address C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 45
  • Mr Jon Graves
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, The Old Church, Elland Road, Morley, LS27 7TB, England

      IIF 46
  • Mr Jonathan Anthony Graves
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Elland Road, Morley, Leeds, LS27 7TB, England

      IIF 47
  • Mr Jonathan Graves
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 48
  • Mr Jonathan Anthony Graves
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, The Old Church, Elland Road, Morley, England, LS27 7TB, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 12 Flossmore Way, Gildersome, Morley, Leeds, LS27 7UE, England

      IIF 53
    • icon of address Phoenix House, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 54
    • icon of address Phoenix House, Elland Road, Leeds, LS27 7TB, England

      IIF 55 IIF 56 IIF 57
    • icon of address Phoenix House, Elland Road, Morley, Leeds, LS27 7TB, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Phoenix House, Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 61
    • icon of address Phoenix House, The Old Church, Gildersome, Morley, Leeds, LS27 7TB, England

      IIF 62 IIF 63 IIF 64
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 65
    • icon of address C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 38 - Director → ME
    icon of calendar 2024-06-03 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ASPECT DISCOUNT SERVICES LTD. - 1995-09-25
    icon of address Yb, Phoenix House Elland Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,075 GBP2018-02-28
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 3
    icon of address 30 De Castro Street Wickhams Cay 1 P.o Box 4519, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-11-30 ~ now
    IIF 20 - Ownership of voting rights - More than 25%OE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    MINHOCO 95 LTD - 2025-03-03
    icon of address Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 22 - Director → ME
  • 5
    MINHOCO 93 LTD - 2025-02-28
    icon of address Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Phoenix House Elland Road, Morley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,839 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 28 - Director → ME
    icon of calendar 2016-09-28 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 53 - Has significant influence or controlOE
  • 7
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-08-27 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address Phoenix House, The Old Church, Gildersome, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Phoenix House Elland Road, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 37 - Director → ME
    icon of calendar 2025-03-24 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    icon of address Phoenix House, Elland Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 11
    icon of address 214 Whitehall Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-11-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 12
    icon of address 52 Bouverie Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-10-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    icon of address C/o Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 14
    icon of address Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    YB ACQUISITION 3 LIMITED - 2020-10-14
    icon of address Phoenix House, Elland Road, Churwell, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,188 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-12-16 ~ dissolved
    IIF 11 - Secretary → ME
  • 16
    icon of address Phoenix House, The Old Church, Morley, Morley, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    105,052 GBP2024-12-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address Phoenix House, Elland Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2017-07-26 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 18
    icon of address Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 20
    icon of address Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 21
    icon of address Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,977 GBP2024-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 33 - Director → ME
  • 22
    YB ACQ 4 LIMITED - 2021-07-20
    icon of address Phoenix House, The Old Church, Elland Road, Morley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    45,358 GBP2024-12-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 46 - Has significant influence or controlOE
  • 23
    POLAR WIRELESS LIMITED - 2022-10-13
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2022-10-12 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    YB ACQ 5 LIMITED - 2022-05-05
    icon of address Phoenix House, The Old Church, Gildersome, Morley, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    74,862 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 63 - Has significant influence or controlOE
  • 25
    DSO CLOUD LIMITED - 2014-10-09
    EVERYCLOUD COMPUTING LIMITED - 2016-01-28
    icon of address Wellington Mills 70 Plover Road, Lindley, Huddersfield, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -8 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address Wellington Mills 70 Plover Road, Lindley, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,617,963 GBP2024-06-30
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 35 - Director → ME
  • 27
    icon of address Phoenix House Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    98,701 GBP2024-12-31
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-05-21 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 29
    icon of address Phoenix House, Elland Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,169 GBP2024-09-30
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-07-28 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 55 - Has significant influence or controlOE
  • 30
    icon of address Phoenix House, Elland Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2017-11-28 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 57 - Has significant influence or controlOE
Ceased 4
  • 1
    MINHOCO 93 LTD - 2025-02-28
    icon of address Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-25 ~ 2025-02-27
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Mistral House, Silverlink Business Park, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,808 GBP2024-12-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-04-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-04-18
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 3
    YB ACQUISITION 3 LIMITED - 2020-10-14
    icon of address Phoenix House, Elland Road, Churwell, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,188 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-10-13
    IIF 54 - Has significant influence or control OE
  • 4
    icon of address Phoenix House Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    98,701 GBP2024-12-31
    Officer
    icon of calendar 2013-09-09 ~ 2021-09-09
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.