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

Slater, Jonathan Walter

    Related profiles found in government register
  • Slater, Jonathan Walter
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Old Pale Heights, Stoney Lane, Kelsall, Tarporley, Cheshire, CW6 0GL, United Kingdom

      IIF 1
  • Slater, Jonathan Walter
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3old Pale Heights, Stoney Lane, Kelsall, Cheshire, CW6 0GL

      IIF 2
    • icon of address Innholders' Hall, 30 College Street, London, EC4R 2RH

      IIF 3
  • Slater, Jonathan Walter
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3old Pale Heights, Stoney Lane, Kelsall, Cheshire, CW6 0GL

      IIF 4
  • Slater, Jonathan Walter
    British hotelier born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56-58, Eastgate Street, Chester, Cheshire, CH1 1LT, United Kingdom

      IIF 5
    • icon of address 5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG, England

      IIF 6
    • icon of address 3old Pale Heights, Stoney Lane, Kelsall, Cheshire, CW6 0GL

      IIF 7
    • icon of address 3 Old Pale Heights, Stoney Lane, Kelsall, Tarporley, Cheshire, CW6 0GL, England

      IIF 8
  • Slater, Jonathan Walter
    British managing director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3old Pale Heights, Stoney Lane, Kelsall, Cheshire, CW6 0GL

      IIF 9
  • Slater, Jonathan Walter
    British teacher born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3old Pale Heights, Stoney Lane, Kelsall, Cheshire, CW6 0GL

      IIF 10
  • Mr Jonathan Walter Slater
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Old Pale Heights, Stoney Lane, Kelsall, CW6 0GL

      IIF 11
  • Slater, Jonathan Walter
    British hotel managing director-chester grosvenor hotel born in November 1954

    Registered addresses and corresponding companies
    • icon of address Malt House Bryn Yorkin Manor, Caergwrle, Wrexham, Flintshire, LL12 9HT

      IIF 12
  • Slater, Jonathan Walter
    British

    Registered addresses and corresponding companies
    • icon of address 3 Old Pale Heights, Stoney Lane Kelsall, Tarporley, Cheshire, CW6 0GL

      IIF 13
  • Mr Jonathan Walter Slater
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG, England

      IIF 14
    • icon of address 3, Old Pale Heights, Kelsall, Tarporley, Cheshire, CW6 0GL, England

      IIF 15
  • Slater, Jonathan Walter

    Registered addresses and corresponding companies
    • icon of address Malt House Bryn Yorkin Manor, Caergwrle, Wrexham, Flintshire, LL12 9HT

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    SM-ARC CO LIMITED - 2006-01-17
    icon of address Mcr, 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ dissolved
    IIF 7 - Director → ME
  • 2
    ODDFELLOWS MANAGEMENT COMPANY LIMITED - 2019-07-30
    icon of address Enterprise House The Courtyard, Old Court House Road, Bromborough, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,565 GBP2024-09-30
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 5-7 Grosvenor Court Foregate Street, Chester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    135,611 GBP2025-03-31
    Officer
    icon of calendar 2014-12-30 ~ 2020-05-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    IIF 14 - Has significant influence or control OE
  • 2
    CWTB
    - now
    CHESHIRE AND WARRINGTON TOURISM PARTNERSHIP - 2004-09-23
    CHESHIRE & WARRINGTON TOURISM BOARD - 2011-04-11
    icon of address Riverside Innovation Centre, 1 Castle Drive, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    245,830 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ 2017-11-07
    IIF 4 - Director → ME
  • 3
    CHESTER GROSVENOR HOTEL COMPANY LIMITED(THE) - 2015-08-12
    DVHL1 LIMITED - 2025-03-03
    icon of address The Grosvenor Estate, Eaton Estate Office, Eccleston, Chester
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2015-03-31
    IIF 5 - Director → ME
  • 4
    CHESTER & CHESHIRE CONFERENCE DESK LIMITED - 2013-08-28
    icon of address Riverside Innovation Centre, 1 Castle Drive, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2017-11-07
    IIF 9 - Director → ME
    icon of calendar 2002-04-08 ~ 2003-03-26
    IIF 16 - Secretary → ME
  • 5
    SLATER MORLEY LIMITED - 2005-02-23
    MORLEY SLATER LIMITED - 2011-05-31
    SLATER ENTERPRISES LIMITED - 2001-08-30
    icon of address Stanhope House, Mark Rake, Bromborough Wirral, Merseyside
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    90,496 GBP2025-01-31
    Officer
    icon of calendar 2001-08-10 ~ 2011-03-09
    IIF 10 - Director → ME
  • 6
    icon of address Eccleston Hill House Hill Road, Eccleston, Chester, Cheshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,084,249 GBP2017-03-31
    Officer
    icon of calendar 2015-10-06 ~ 2019-03-20
    IIF 8 - Director → ME
  • 7
    icon of address Positive Accountants, Elmwood House York Road, Kirk Hammerton, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,145 GBP2025-02-28
    Officer
    icon of calendar 2006-12-12 ~ 2020-01-06
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 11 - Has significant influence or control OE
  • 8
    SMALL LUXURY HOTELS OF THE WORLD LIMITED - 2016-04-04
    RUGMARKET LIMITED - 1991-01-21
    icon of address Portland House, Bressenden Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-02-27
    IIF 2 - Director → ME
  • 9
    icon of address Innholders' Hall, 30 College Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    49,752 GBP2025-06-30
    Officer
    icon of calendar 2018-07-30 ~ 2024-11-12
    IIF 3 - Director → ME
  • 10
    icon of address 37 The Point 37 The Point, Office 2, Market Harborough, Leicestershire, England
    Active Corporate (19 parents)
    Equity (Company account)
    30,583 GBP2024-08-31
    Officer
    icon of calendar ~ 1994-01-27
    IIF 12 - 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.