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 Jon Eric Halliday

    Related profiles found in government register
  • Mr Jon Eric Halliday
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 1
    • icon of address First Floor The Lodge, Tannery Court, Warrington, WA2 7NA, United Kingdom

      IIF 2
    • icon of address The Lodge, 1st Floor, Tannery Court, Tanners Lane, Warrington, Cheshire, WA2 7NA, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Lodge, Tannery Court, Tanners Lane, Warrington, Cheshire, WA2 7NA, England

      IIF 6 IIF 7
    • icon of address The Lodge Tannery Court, Tanners Lane, Warrington, WA1 7NA, United Kingdom

      IIF 8
    • icon of address Warrington Business Park, Long Lane, Warrington, WA2 8TX, England

      IIF 9
  • Jon Halliday
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge Tannery Court, Tanners Lane, Warrington, WA2 7NA, United Kingdom

      IIF 10
  • Mr Jon Halliday
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1.18, 535 Kings Road, London, SW10 0SZ, England

      IIF 11
  • Halliday, Jon Eric
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 12
    • icon of address 126, Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5AU, England

      IIF 13
  • Halliday, Jon Eric
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a, High Street, Berkhamsted, Hertfordshire, HP4 3NX, United Kingdom

      IIF 14
    • icon of address 4b, 4b, Dewhurst Road, Warrington, Cheshire, WA3 7GB, England

      IIF 15
    • icon of address The Lodge, 1st Floor, Tannery Court, Tanners Lane, Warrington, Cheshire, WA2 7NA, England

      IIF 16 IIF 17
    • icon of address The Lodge Tannery Court, Tanners Lane, Warrington, Cheshire, WA1 7NA, United Kingdom

      IIF 18
    • icon of address The Lodge Tannery Court, Tanners Lane, Warrington, Cheshire, WA2 7NA, United Kingdom

      IIF 19
    • icon of address Warrington Business Park, Long Lane, Warrington, WA2 8TX, England

      IIF 20
  • Halliday, Jon Eric
    British technical director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Harlow Close, Thelwall, Warrington, Cheshire, WA4 2HD, United Kingdom

      IIF 21
    • icon of address First Floor The Lodge, Tannery Court, Tanners Lane, Warrington, WA2 7NA, United Kingdom

      IIF 22 IIF 23
    • icon of address The Lodge, 1st Floor, Tannery Court, Tanners Lane, Warrington, Cheshire, WA2 7NA, England

      IIF 24
  • Halliday, Jon
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1.18, 535 Kings Road, London, SW10 0SZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Lodge Tannery Court, Tanners Lane, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address The Lodge 1st Floor Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.90 GBP2024-05-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    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
  • 3
    icon of address The Lodge Tannery Court, Tanners Lane, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,633 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1.18 535 Kings Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    COMMERCIAL TECHNOLOGY & DEVELOPMENT SERVICES LIMITED - 2016-10-03
    icon of address The Lodge, 1st Floor Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,769 GBP2021-05-30
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Lodge, 1st Floor Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,168 GBP2021-05-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Harlow Close, Thelwall, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 21 - Director → ME
Ceased 8
  • 1
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    icon of calendar 2018-10-25 ~ 2023-10-31
    IIF 12 - Director → ME
  • 2
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,227,021 GBP2024-07-31
    Officer
    icon of calendar 2017-10-03 ~ 2021-11-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2019-08-20
    IIF 1 - Has significant influence or control OE
  • 3
    D.H.F. CONSULTANCY LTD - 2023-06-13
    MOSAIC DIGITAL MEDIA (NW) LIMITED - 2020-11-13
    icon of address Unit S2c Warrington Business Centre, Long Lane, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,909 GBP2023-10-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-11-13
    IIF 13 - Director → ME
  • 4
    icon of address 234 Endeavour House Elmira Way, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ 2020-10-20
    IIF 14 - Director → ME
  • 5
    icon of address The Lodge 1st Floor Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.90 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-26 ~ 2016-07-26
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-26 ~ 2017-12-15
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 17 Tilford Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2020-05-31
    Officer
    icon of calendar 2017-08-08 ~ 2021-08-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2021-08-13
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,367 GBP2020-05-30
    Officer
    icon of calendar 2015-10-29 ~ 2021-08-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-08-13
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    OGL CONSULTANCY LIMITED - 2021-01-14
    ASK WEB GURU LIMITED - 2019-11-19
    icon of address Chapel Street Chapel Street, Wincham, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,435 GBP2020-10-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-11-18
    IIF 23 - 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.