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 Stobbs

    Related profiles found in government register
  • Mr Jonathan Stobbs
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herniss Business Park, Long Downs, Halvasso, Penryn, TR10 9BZ, United Kingdom

      IIF 1
    • Herniss Business Park, Long Downs, Penryn, TR10 9BZ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Jonathan Stobbs
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckleigh Linen Service, Buckleigh Road, Westward Ho, Bideford, EX39 3PX, United Kingdom

      IIF 5
    • Herniss Business Park, Long Downs, Halvasso, Penryn, TR10 9BZ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Ritzy Offices, Dorcan Village, Unit 2-3, Murdock Road, Dorcan, Swindon, SN3 5HY, United Kingdom

      IIF 11 IIF 12
    • Unit 100, Waterham Business Park, Highstreet Road, Waterham, ME13 9EJ, United Kingdom

      IIF 13
  • Mr Jonathan Stobbs
    South African born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 14
    • Elm Villa, Lambs Lane, Spencers Wood, RG7 1JB, United Kingdom

      IIF 15
  • Jonathan Stobbs
    South African born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 16
    • 5c Oldknows Factory C/o Passive Tax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 17
    • Unit 100, Waterham Business Park, Highstreet Road, Waterham, ME13 9EJ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Stobbs, Jonathan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, England

      IIF 23
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 24
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 25
    • Herniss Business Park, Halvasso, Penryn, TR10 9BZ, England

      IIF 26
    • Herniss Business Park, Long Downs, Halvasso, Penryn, Cornwall, TR10 9BZ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Herniss Business Park, Long Downs, Penryn, Cornwall, TR10 9BZ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Elm Villa, Lambs Lane, Spencers Wood, Reading, RG7 1JB, England

      IIF 36
    • Ritzy Offices, Dorcan Village, Unit 2-3, Murdock Road, Dorcan, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 37
    • Unit 100, Waterham Business Park, Highstreet Road, Waterham, ME13 9EJ, United Kingdom

      IIF 38 IIF 39
  • Stobbs, Jonathan
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckleigh Linen Service, Buckleigh Road, Westward Ho, Bideford, Devon, EX39 3PX, United Kingdom

      IIF 40
    • Ritzy Offices, Dorcan Village, Unit 2-3, Murdock Road, Dorcan, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 41
    • Unit 100, Waterham Business Park, Highstreet Road, Waterham, ME13 9EJ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Stobbs, Jonathan
    British managing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 45
  • Mr Jonathan Stobbs
    South African born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, England

      IIF 46
    • Elm Villa, Lambs Lane, Spencers Wood, Reading, RG7 1JB, England

      IIF 47
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 48 IIF 49
  • Stobbs, Jonathan
    South African born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm Villa, Lambs Lane, Spencers Wood, RG7 1JB, United Kingdom

      IIF 50
  • Stobbs, Jonathan
    South African accountant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Caroline Court, Bath Road, Reading, RG1 6HW

      IIF 51
  • Stobbs, Jonathan
    South African director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm Villa, Lambs Lane, Spencers Wood, Reading, RG7 1JB, England

      IIF 52
  • Stobbs, Jonathan
    South African finance director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 53
  • Stobbs, Jonathan
    South African finance manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, England

      IIF 54
  • Stobbs, Jonathan
    South African managing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 55
  • Stobbs, Jonathan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 56
  • Stobbs, Jonathan
    South African director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26 - 28, Southampton Street, Reading, RG1 2QL, England

      IIF 57
  • Stobbs, Jonathan
    South African finance director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Southampton Street, Reading, RG1 2QL, England

      IIF 58
  • Stobbs, Jonathan

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, England

      IIF 59
child relation
Offspring entities and appointments 31
  • 1
    ADAMO GROUP LIMITED
    - now 11377083
    ADAMO PROPERTY GROUP LIMITED
    - 2019-03-12 11377083
    ADAMO GROUP LIMITED
    - 2018-12-12 11377083
    Herniss Business Park, Halvasso, Penryn, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    432 GBP2024-12-31
    Officer
    2018-05-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    ADAMO HOMES UK LIMITED
    11470337
    24 Bownder Treveli, Lane, Newquay, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-07-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
  • 3
    ADAMO LIFE LIMITED
    12575743
    5c Oldknows Factory C/o Passive Tax, St. Anns Hill Road, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -167 GBP2024-10-31
    Officer
    2020-04-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 17 - Has significant influence or control OE
  • 4
    BLACKROCK GROUNDWORKS LTD
    15210990
    Ritzy Offices, Dorcan Village, Unit 2-3 Murdock Road, Dorcan, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    BLAKE HENDERSON (WATERY LANE) LIMITED
    - now 10765217
    WICKEN HOMES (LITTLEPORT) LIMITED - 2017-11-02
    10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,865 GBP2024-09-30
    Officer
    2025-09-01 ~ now
    IIF 23 - Director → ME
  • 6
    BUCKLEIGH HOMES LTD
    15758198
    Buckleigh Linen Service Buckleigh Road, Westward Ho, Bideford, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-06-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 7
    C2BR LIMITED
    11285514
    24 Bownder Treveli, Lane, Newquay, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-04-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CAROLINE COURT MAINTENANCE LIMITED
    00895378
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (22 parents)
    Equity (Company account)
    48 GBP2024-11-30
    Officer
    2008-06-02 ~ 2013-05-21
    IIF 51 - Director → ME
  • 9
    CHARCOAL MILL LIMITED
    16017827
    Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 10 - Has significant influence or control OE
  • 10
    COOL HOMES (SW) LTD
    12012349
    Unit 100, Waterham Business Park, Highstreet Road, Waterham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-24
    Officer
    2019-05-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 11
    CORNWALL HOMES LIMITED
    16519033
    Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 1 - Has significant influence or control OE
  • 12
    HILLNIC LIMITED
    - now 10362580 08433804
    RESI HOMES LIMITED - 2017-11-20
    3 Field Court, London
    Dissolved Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    -111,040 GBP2017-12-31
    Officer
    2017-12-12 ~ 2018-06-11
    IIF 53 - Director → ME
  • 13
    IQ PROPERTY SOLUTIONS LIMITED
    15750627
    Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-05-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 7 - Has significant influence or control OE
  • 14
    IRONCLAD ROOFING LIMITED
    16889475
    Herniss Business Park, Long Downs, Penryn, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    KINGSBRIDGE PROPERTY 1 LTD
    12032953
    Unit 100, Waterham Business Park, Highstreet Road, Waterham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 16
    KINGSLEY GARDENS (WESTWARD HO!) LIMITED
    13727951
    Herniss Business Park, Halvasso, Penryn, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-22 ~ now
    IIF 26 - Director → ME
  • 17
    LEADING HOMES LIMITED
    11886077
    61 Bridge Street, Kington, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -258,808 GBP2024-03-31
    Officer
    2019-03-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LEADING LTD
    13627890
    Unit 100, Waterham Business Park Highstreet Road, Hernhill, Faversham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -182,991 GBP2024-12-31
    Officer
    2021-09-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    NEWQUAY PROPERTY 1 LTD
    12033968
    Unit 100, Waterham Business Park, Highstreet Road, Waterham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 20
    NULANDS PROPERTY LIMITED
    11520278
    24 Bownder Treveli, Lane, Newquay, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    PASSIVE VENTURES LIMITED
    12094739
    Herniss Business Park Long Downs, Halvasso, Penryn, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    POM MEDIA LIMITED
    16942042
    Herniss Business Park, Long Downs, Penryn, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PROPERTY DEVELOPERS IQ LIMITED
    15627160
    Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 8 - Has significant influence or control OE
  • 24
    RESI CLEARANCE LIMITED
    09185800
    Unit 1a Commerce Park, Brunel Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    907 GBP2016-12-31
    Officer
    2014-08-21 ~ 2014-11-17
    IIF 58 - Director → ME
    Person with significant control
    2016-08-21 ~ 2016-08-22
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    ST JAMES COURT (SALTASH) LIMITED
    16007876
    Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 9 - Has significant influence or control OE
  • 26
    STOBBS DEVELOPMENTS LTD
    14839617
    Ritzy Offices, Dorcan Village, Unit 2-3 Murdock Road, Dorcan, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 11 - Has significant influence or control OE
  • 27
    SWP RESI LIMITED - now
    RESI2RESI LIMITED
    - 2018-07-17 09250790
    24 Bownder Treveli, Lane, Newquay, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2014-10-06 ~ 2014-11-27
    IIF 57 - Director → ME
    2016-11-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 46 - Has significant influence or control OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 28
    THAMES REGIONAL LIMITED
    - now 09368374
    RESI MAINTENANCE LIMITED - 2015-06-24
    24 Bownder Treveli, Lane, Newquay, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -59,335 GBP2018-12-31
    Officer
    2018-06-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    VR 1844 LIMITED
    16875441
    Herniss Business Park, Long Downs, Penryn, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 30
    WESTWARD HO PROPERTY LTD
    12894665
    10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -463,592 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 56 - Director → ME
    2021-01-25 ~ now
    IIF 59 - Secretary → ME
  • 31
    WOODLANDS CLOSE LIMITED
    16017784
    Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 6 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.