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

Ford, Johnathan Richard

    Related profiles found in government register
  • Ford, Johnathan Richard
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Elmbridge, Droitwich, WR9 0NH, England

      IIF 1 IIF 2
    • Orchard House, Elmbridge, Droitwich, Worcestershire, WR9 0NH, United Kingdom

      IIF 3
    • 89b, Englefield Road, London, N1 3LJ, England

      IIF 4
    • Unit 8 The Io, Centre Nash Road, Park Farm North, Redditch, Worcestershire, B98 7AS

      IIF 5
  • Ford, Johnathan Richard
    British accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Ford, Johnathan Richard
    British chartered accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Ford, Johnathan Richard
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

      IIF 19
    • 90, Whitfield Street, London, W1T 4EZ, England

      IIF 20
    • 1, King George Close, Romford, Essex, RM7 7LS, United Kingdom

      IIF 21
  • Ford, Johnathan Richard
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cable Drive, Walsall, WS2 7BN, United Kingdom

      IIF 22 IIF 23
  • Ford, Johnathan Richard
    born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Elmbridge Lane, Elmbridge, Droitwich, Worcestershire, WR9 0NH, United Kingdom

      IIF 24
  • Ford, Johnathan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Elmbridge, Droitwich Spa, Worcestershire, WR9 0RH, England

      IIF 25
  • Mr Johnathan Ford
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Elmbridge, Droitwich Spa, Worcestershire, WR9 0RH, England

      IIF 26 IIF 27
  • Mr Johnathan Richard Ford
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Elmbridge, Droitwich, Worcestershire, WR9 0NH, United Kingdom

      IIF 28
    • Orchard House, Elmbridge Lane, Elmbridge, Droitwich, WR9 0NH, United Kingdom

      IIF 29
  • Ford, Johnathan Richard
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ford, Johnathan Richard
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Elmbridge Green, Droitwich, Worcester, WR4 0NH

      IIF 33
  • Ford, Johnathan Richard
    British finance director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ford, Johnathon Richard
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Elmbridge Lane, Elmbridge, Droitwich, Worcestershire, WR9 0NH, United Kingdom

      IIF 54
  • Ford, Jonathan Richard
    British finance director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Elmbridge Green, Droitwich, Worcester, WR4 0NH

      IIF 55
  • Ford, Johnathan
    born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Elmbridge, Droitwich Spa, Worcestershire, WR9 0RH, England

      IIF 56
  • Mr Johnathon Richard Ford
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Elmbridge Lane, Elmbridge, Droitwich, WR9 0NH, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 9
  • 1
    GAY'S (HAZEL GROVE) ANTIQUES LIMITED - 1996-05-20
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    66,788 GBP2024-03-31
    Officer
    2023-04-03 ~ now
    IIF 2 - Director → ME
  • 2
    89b Englefield Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-03 ~ now
    IIF 4 - Director → ME
  • 3
    Orchard House Elmbridge Lane, Elmbridge, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,209 GBP2025-03-31
    Officer
    2021-03-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Orchard House, Elmbridge, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,273,787 GBP2024-02-29
    Officer
    2017-02-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Orchard House, Elmbridge, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-09 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    Unit 8 The Io Centre Nash Road, Park Farm North, Redditch, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    2,925,521 GBP2024-06-30
    Officer
    2025-04-03 ~ now
    IIF 5 - Director → ME
  • 7
    Orchard House, Elmbridge, Droitwich, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    234,321 GBP2025-04-30
    Officer
    2022-04-21 ~ now
    IIF 3 - Director → ME
  • 8
    THE SANDS (CHESHIRE) LLP - 2021-11-30
    Orchard House Elmbridge Lane, Elmbridge, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-25 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    UPTON-HUNTER ESTATES LIMITED - 1982-10-27
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -430,331 GBP2024-10-31
    Officer
    2023-04-03 ~ now
    IIF 1 - Director → ME
Ceased 44
  • 1
    GROCOTT GROUP LIMITED(THE) - 1981-12-31
    Related registration: 00666065
    N. GROCOTT & SON LIMITED - 1976-12-31
    Wardle, Nantwich, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2009-03-26 ~ 2012-09-21
    IIF 33 - Director → ME
  • 2
    WRITENOVEL LIMITED - 1997-01-21
    C/o Nwf Group Plc, Wardle, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 41 - Director → ME
  • 3
    BROWNS OF BURWELL (FUELS) LTD - 1994-05-01
    BROWNS OF BURWELL LIMITED - 1983-02-02
    C/o Nwf Group Plc, Wardle, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 48 - Director → ME
  • 4
    FIGARO NUMBER TWO LIMITED - 2019-09-11
    WHEATCROFT GARDEN CENTRE LIMITED - 2008-10-08
    FEEDTEK LIMITED - 2000-02-11
    Wardle, Nantwich, Cheshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-05-31
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 38 - Director → ME
  • 5
    CENTRICA STORAGE LIMITED - 2023-07-27
    DYNEGY STORAGE LIMITED - 2002-11-15
    BG STORAGE LIMITED - 2001-11-29
    BG LEASING DEVELOPMENTS LIMITED - 1997-08-27
    Woodland House, Woodland Park, Hessle, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-07-24 ~ 2021-01-18
    IIF 11 - Director → ME
  • 6
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-07-24 ~ 2021-01-18
    IIF 7 - Director → ME
  • 7
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    2020-07-24 ~ 2021-01-18
    IIF 10 - Director → ME
  • 8
    CENTRICA PLC
    - now
    Other registered numbers: 10553056, 03234745, 03275440
    YIELDTOP PUBLIC LIMITED COMPANY - 1996-12-19
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2020-06-11 ~ 2021-01-18
    IIF 6 - Director → ME
  • 9
    CENTRICA STORAGE HOLDINGS LIMITED. - 2018-03-16
    ALNERY NO. 2299 LIMITED - 2002-11-08
    Woodland House, Woodland Park, Hessle, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-07-24 ~ 2021-01-18
    IIF 9 - Director → ME
  • 10
    T.J.HIGNELL & SONS LIMITED - 1994-07-11
    Wardle, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 42 - Director → ME
  • 11
    BRITISH ENERGY GROUP LIMITED - 2011-07-01
    Related registration: SC395111
    BRITISH ENERGY GROUP PLC - 2010-12-17
    Related registration: SC395111
    6 Atlantic Quay, Glasgow, Scotland
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2020-07-28 ~ 2021-01-31
    IIF 19 - Director → ME
  • 12
    C/o Nwf Group Plc Nantwich Road, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2011-01-17 ~ 2012-09-21
    IIF 34 - Director → ME
  • 13
    C/o Nwf Group Plc Nantwich Road, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2011-01-17 ~ 2012-09-21
    IIF 35 - Director → ME
  • 14
    WHEATCROFT NURSERIES LIMITED - 2008-10-09
    CHESHIRE MILK HAULIERS LIMITED - 2000-02-11
    FOUR HUNDRED AND FORTY SECOND SHELF TRADING COMPANYLIMITED - 1989-03-28
    Wardle, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 43 - Director → ME
  • 15
    Nwf Group Plc, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 40 - Director → ME
  • 16
    GB GAS HOLDINGS - 1996-07-04
    ERADINE - 1996-06-26
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 67 offsprings)
    Officer
    2020-07-24 ~ 2021-01-18
    IIF 8 - Director → ME
  • 17
    HALIFAX PROPERTY MAINTENANCE SERVICES LIMITED - 2000-10-23
    Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2018-01-08 ~ 2018-06-21
    IIF 12 - Director → ME
  • 18
    BASSETT FUELS LIMITED - 2015-06-30
    TIMARK WAREHOUSING LIMITED - 1998-07-07
    Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 53 - Director → ME
  • 19
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    HOMESERVE LIMITED - 2002-09-16
    Related registration: 02648297
    HOME SERVICE PRINT LIMITED - 2002-06-13
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    Related registration: 02648297
    Cable Drive, Walsall
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2015-06-30 ~ 2018-11-20
    IIF 17 - Director → ME
  • 20
    SOUTH STAFFORDSHIRE ENTERPRISES LIMITED - 2004-05-04
    SOUTH STAFFS ENTERPRISES LIMITED - 1994-07-07
    MEAUJO (134) LIMITED - 1992-03-30
    Cable Drive, Walsall
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2015-06-30 ~ 2018-11-20
    IIF 15 - Director → ME
  • 21
    Cable Drive, Walsall, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-03-03 ~ 2018-11-20
    IIF 23 - Director → ME
  • 22
    DIRECT ASSISTANCE LTD - 2004-02-20
    Cable Drive, Walsall
    Active Corporate (5 parents)
    Officer
    2015-06-30 ~ 2018-11-20
    IIF 18 - Director → ME
  • 23
    HOMESERVE LIMITED
    - now
    Other registered number: 03763084
    HOMESERVE PLC - 2023-01-12
    Related registration: 03763084
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    Related registration: 03763084
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    Related registrations: 04295398, 03526514
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    Cable Drive, Walsall
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2012-09-27 ~ 2018-12-31
    IIF 13 - Director → ME
  • 24
    HOMESERVE MEMBERSHIP LIMITED
    - now
    Other registered number: 02823098
    HOMESERVE GB LIMITED - 2008-04-01
    Related registrations: 05536994, 02823098, 03546370
    HOME SERVICE (GB) LIMITED - 2005-04-18
    Related registrations: 03068667, 03546370
    FASTFIX (HOLDINGS) LIMITED - 1999-04-01
    Related registration: 03068667
    FASTFIX PLUMBING AND HEATING LIMITED - 1996-04-11
    Related registration: 03120932
    MEAUJO (181) LIMITED - 1993-02-24
    Cable Drive, Walsall
    Active Corporate (8 parents, 15 offsprings)
    Officer
    2013-06-25 ~ 2018-11-20
    IIF 14 - Director → ME
  • 25
    HOMESERVE CUSTOMER MARKETING LIMITED - 2011-02-23
    ONSITE WATER SERVICES LIMITED - 2004-09-07
    PROCESS WATER SOLUTIONS LIMITED - 2003-04-25
    CENTRAL SCIENCE LIMITED - 1999-01-05
    STORMHIGH CONSTRUCTION SERVICES LTD - 1997-11-25
    Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    2015-06-30 ~ 2018-11-20
    IIF 16 - Director → ME
  • 26
    Cable Drive, Walsall, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-03-03 ~ 2018-11-20
    IIF 22 - Director → ME
  • 27
    MAWLAW 456 PLC - 1999-08-23
    Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-09-05 ~ 2004-11-10
    IIF 30 - Director → ME
  • 28
    C/o Nwf Group Plc, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 52 - Director → ME
  • 29
    INTERNATIONAL FIRE TRAINING EQUIPMENT LIMITED - 2004-02-02
    GESHLINE LIMITED - 1993-09-16
    Mathisen Way, Colnbrook, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2003-09-05 ~ 2004-01-30
    IIF 31 - Director → ME
  • 30
    BOUGHEY & SONS (TRANSPORT) LIMITED - 1995-10-16
    Wardle, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 36 - Director → ME
  • 31
    SEA ACQUISITIONS LIMITED - 2008-09-16
    Related registration: 06658187
    LAKE ACQUISITIONS LIMITED - 2008-07-25
    Nova North, 11 Bressenden Place, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2020-07-28 ~ 2021-01-31
    IIF 20 - Director → ME
  • 32
    BRABCO NO: 129(2001) LIMITED - 2001-11-14
    Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 51 - Director → ME
  • 33
    NWF SERVICES LIMITED - 1990-07-27
    Related registrations: 00833736, 02264971
    NWF LIMITED - 1987-12-10
    Related registrations: 00833736, 02264971
    BLANDS OF ELLESMERE LIMITED - 1987-08-17
    GROCOTT GROUP LIMITED (THE) - 1976-12-31
    Related registration: 00797672
    Wardle, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 47 - Director → ME
  • 34
    HARROWELL SHAFTOE (NO 64) LIMITED - 2002-05-31
    C/o Nwf Group Plc, Wardle, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 37 - Director → ME
  • 35
    SECONDMAIL LIMITED - 1999-05-28
    Wardle, Nantwich, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 44 - Director → ME
  • 36
    NORTH WESTERN FEEDS LIMITED - 1987-04-10
    DAVIES AND MCKAY (LEISURE) LIMITED - 1979-12-31
    Wardle, Nantwich, Cheshire
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2009-03-26 ~ 2012-09-21
    IIF 32 - Director → ME
  • 37
    TRADELETTER LIMITED - 1999-05-28
    Wardle, Nantwich, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 50 - Director → ME
  • 38
    SECONDMATTER LIMITED - 1999-05-28
    Wardle, Nantwich, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 39 - Director → ME
  • 39
    G.M. PLANT LIMITED - 1987-04-09
    Jack Mills Way, Crewe, Cheshire, England
    Active Corporate (7 parents, 18 offsprings)
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 45 - Director → ME
  • 40
    NWF LIMITED - 1995-08-11
    Related registrations: 00666065, 00833736
    Wardle, Nantwich, Cheshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2009-03-16 ~ 2012-09-21
    IIF 46 - Director → ME
  • 41
    NWF LIMITED
    - now
    Other registered numbers: 00666065, 02264971
    J.P.OILS LIMITED - 1995-09-01
    Wardle, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2009-04-30 ~ 2012-09-21
    IIF 49 - Director → ME
  • 42
    SURESERVE GROUP PLC - 2023-08-07
    LAKEHOUSE PLC - 2018-09-28
    Related registrations: 05835185, 09229683
    LIME NEWCO PLC - 2015-02-11
    Related registration: 09229683
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-02-17 ~ 2016-06-20
    IIF 21 - Director → ME
  • 43
    Orchard House, Elmbridge, Droitwich, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    234,321 GBP2025-04-30
    Person with significant control
    2022-04-21 ~ 2022-11-07
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    TUDOR GRIFFITHS TRANSPORT LTD - 2009-03-10
    Related registration: 01475782
    F.TUDOR GRIFFITHS TRANSPORT LIMITED - 1998-05-06
    Related registration: 01475782
    Nwf Group Plc, Wardle, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2011-09-30 ~ 2012-09-21
    IIF 55 - Director → ME

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.