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 Owusu

    Related profiles found in government register
  • Mr Jonathan Owusu
    French born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 & 8 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 1
    • icon of address 99, Bristol Road, Coventry, CV5 6LH, England

      IIF 2
    • icon of address Apps Living Hq, 28-34 Corporation Street, Coventry, CV1 1GG, England

      IIF 3
    • icon of address Flat 59, 18 Corporation Street, Coventry, West Midlands, CV1 1GF, United Kingdom

      IIF 4
    • icon of address Flat 59 The Co-operative, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 5
    • icon of address Flat 59, The Co-operative, 18 Corporation Street, Coventry, CV1 1GF, United Kingdom

      IIF 6
  • Mr Edward Owusu
    French born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 7
  • Mr Edward Owusu
    French born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 - The Co-operative, 18 Corporation Street, Coventry, CV1 1GF, United Kingdom

      IIF 8
    • icon of address Flat 22, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 9
    • icon of address Flat 22 The Co-operative, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 10
  • Mr Jonathan Owusu
    French born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Walsgrave Road, Coventry, CV2 4AH, England

      IIF 11 IIF 12
  • Mr Owusu Jonathan
    French born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437, Walsgrave Road, Coventry, CV2 4AH, United Kingdom

      IIF 13
  • Owusu, Jonathan
    French events director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 59 - The Co-operative, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 14
    • icon of address Flat 59 The Co-operative, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 15
  • Owusu, Jonathan
    French events manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Hertford Street, Coventry, CV1 1LF, United Kingdom

      IIF 16
    • icon of address 7 & 8 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 17
  • Owusu, Jonathan
    French finance director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 59 The Cooperative, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 18
  • Owusu, Jonathan
    French general manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Corporation Street, Coventry, CV1 1GF, England

      IIF 19
    • icon of address Apps Living Hq, 28-34 Corporation Street, Coventry, CV1 1GG, England

      IIF 20
  • Owusu, Jonathan
    French manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 59, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 21
  • Owusu, Jonathan
    French managing director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 59, 18 Corporation Street, Coventry, West Midlands, CV1 1GF, United Kingdom

      IIF 22
  • Owusu, Jonathan
    French president born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 59, The Co-operative, 18 Corporation Street, Coventry, CV1 1GF, United Kingdom

      IIF 23
  • Owusu, Edward
    French commercial director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 The Co-operative, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 24
  • Owusu, Edward
    French company secretary/director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437, Walsgrave Road, Coventry, CV2 4AH, England

      IIF 25
  • Owusu, Edward
    French general manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 26
    • icon of address Flat 59, Corporation Street, Coventry, CV1 1GF, England

      IIF 27
  • Owusu, Edward
    French managing director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 59 - The Co-operative, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 28
  • Owusus, Edward
    French general manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 59, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 29
  • Mr Edward Owusu
    French born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 59 - The Co-operative, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 30
  • Owusu, Jonathan
    French company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Walsgrave Road, Coventry, CV2 4AH, England

      IIF 31
  • Owusu, Jonathan
    French consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 437, Walsgrave Road, Coventry, CV2 4AH, United Kingdom

      IIF 32
  • Owusu, Jonathan
    French engineering born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Raglan Street, Coventry, West Midlands, CV1 5QF, United Kingdom

      IIF 33
  • Owusu, Jonathan
    French events & venue director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-22, Hertford Street, Coventry, CV1 1LF, United Kingdom

      IIF 34
  • Owusu, Jonathan
    French managing director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Co-operative, The Co-operative, Flat 59, 18 Corporation Street, CV1 1GF, England

      IIF 35
    • icon of address Flat 59 - The Co-operative, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 36
  • Owusu, Edward
    French company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 59 - The Co-operative, 18 Corporation Street, Coventry, CV1 1GF, England

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Flat 59 The Co-operative, 18 Corporation Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -498 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    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
  • 2
    icon of address Flat 59 18 Corporation Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25a Hertford Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address Flat 22 The Co-operative, 18 Corporation Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 99 Bristol Road, Coventry, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    145,655 GBP2024-12-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Apps Living Hq, 28-34 Corporation Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 59 The Co-operative, 18 Corporation Street, Coventry, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    61,378 GBP2024-09-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 16 Restharrow Mead Restharrow Mead, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,076 GBP2016-09-30
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    XPLORE GROUP LTD - 2019-08-28
    icon of address The Co-operative Flat 22, 18 Corporation St, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,845 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 23 Hertford Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2022-05-31
    Officer
    icon of calendar 2020-04-03 ~ 2021-01-01
    IIF 28 - Director → ME
    icon of calendar 2019-03-01 ~ 2019-05-20
    IIF 25 - Director → ME
    icon of calendar 2021-04-15 ~ 2022-12-01
    IIF 16 - Director → ME
    icon of calendar 2018-05-18 ~ 2019-11-05
    IIF 34 - Director → ME
  • 2
    icon of address 99 Bristol Road, Coventry, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    145,655 GBP2024-12-31
    Officer
    icon of calendar 2020-01-13 ~ 2024-01-21
    IIF 27 - Director → ME
    icon of calendar 2018-12-04 ~ 2020-01-07
    IIF 37 - Director → ME
    icon of calendar 2020-11-01 ~ 2023-07-10
    IIF 17 - Director → ME
    icon of calendar 2020-01-09 ~ 2020-03-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2020-07-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-10 ~ 2024-01-21
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-01 ~ 2023-07-10
    IIF 1 - Has significant influence or control OE
  • 3
    QUALITY TRACKING LTD. - 2015-05-14
    icon of address 8 Raglan Street, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ 2014-02-24
    IIF 33 - Director → ME
  • 4
    icon of address 28 Hertford Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2021-08-01 ~ 2023-07-10
    IIF 14 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-11-10
    IIF 35 - Director → ME
    icon of calendar 2023-07-10 ~ 2024-04-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-04-20
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-01 ~ 2023-07-10
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-03 ~ 2019-11-11
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 27 Hertford Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,108 GBP2022-06-30
    Officer
    icon of calendar 2021-01-15 ~ 2022-06-15
    IIF 19 - Director → ME
    icon of calendar 2017-06-15 ~ 2020-07-16
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.