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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jay, Jonathan

    Related profiles found in government register
  • Jay, Jonathan
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 1
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 2
    • 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 3
    • 42, Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 4
    • 255, Upper Richmond Road, Putney, London, SW15 6SW, United Kingdom

      IIF 5
  • Jay, Jonathan
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, England

      IIF 6
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 7 IIF 8
    • 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY, England

      IIF 9 IIF 10
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 14
    • Elwood House, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 15
    • 12 Blades Court, Deodar Road, London, SW15 2NU, England

      IIF 16 IIF 17 IIF 18
    • 12, Deodar Road, Putney, London, SW15 2NU, England

      IIF 21 IIF 22 IIF 23
    • 255, Upper Richmond Road, Putney, London, SW15 6SW, England

      IIF 24
    • 255, Upper Richmond Road, Putney, London, SW15 6SW, United Kingdom

      IIF 25
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, Great Britain

      IIF 26 IIF 27
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 28
  • Jay, Jonathan
    British managing director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 29
  • Jay, Jonathan
    born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 30
  • Mr Jonathan Jay
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jay, Jonathan
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elwood House, 42 Lytton Road, New Barnet, Barnet, EN5 5BY, United Kingdom

      IIF 38
    • 64 Putney Wharf Tower, Brew House Lane, Putney, SW15 2JQ

      IIF 39
  • Jay, Johnathan
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Blades Court, Deodar Road, London, SW15 2NU, England

      IIF 40
  • Mr Jonathan Jay
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255 Upper Richmond Road, 255 Upper Richmond Road, London, SW15 6SW, United Kingdom

      IIF 41
  • Jonathan Jay
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, England

      IIF 42
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 43 IIF 44
    • Elwood House, 42 Lytton Road, New Barnet, Barnet, EN5 5BY, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 27
  • 1
    AMAS (TWO) LLP
    OC399565
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-05 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to surplus assets - 75% or more OE
    IIF 35 - Right to appoint or remove members OE
  • 2
    CREARE MARKETING LTD
    10486524
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-18 ~ 2017-03-24
    IIF 40 - Director → ME
  • 3
    DAISY CHAIN DAY CARE NURSERIES LIMITED
    04663138
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2019-08-22 ~ 2022-02-01
    IIF 15 - Director → ME
  • 4
    DECAF BRIOCHE FIVE LTD
    - now 07612664
    CREARE COMMUNICATIONS (HOLDINGS) LIMITED
    - 2017-01-19 07612664 07623060... (more)
    HAMSARD 3248 LIMITED - 2011-06-23
    37 Sun Street, London
    Dissolved Corporate (16 parents)
    Officer
    2016-05-03 ~ 2016-12-01
    IIF 22 - Director → ME
    2017-01-18 ~ dissolved
    IIF 18 - Director → ME
  • 5
    DECAF BRIOCHE FOUR LTD
    - now 10124875
    CREARE GROUP LTD
    - 2017-01-19 10124875
    12 Deodar Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-04-14 ~ 2016-12-01
    IIF 26 - Director → ME
    2017-01-18 ~ dissolved
    IIF 16 - Director → ME
  • 6
    DECAF BRIOCHE ONE LTD
    - now 07623060
    CREARE COMMUNICATIONS (UK) LIMITED
    - 2017-01-19 07623060 05848349... (more)
    HAMSARD 3249 LIMITED - 2011-06-23
    40a Station Road, Upminster, Essex
    Dissolved Corporate (14 parents)
    Officer
    2016-05-03 ~ 2016-12-01
    IIF 21 - Director → ME
    2017-01-18 ~ dissolved
    IIF 20 - Director → ME
  • 7
    DECAF BRIOCHE THREE LTD
    - now 06864370
    CREARE FRANCHISE LIMITED
    - 2017-01-19 06864370
    40a Station Road, Upminster, Essex
    Dissolved Corporate (9 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 19 - Director → ME
    2016-05-03 ~ 2016-12-01
    IIF 27 - Director → ME
  • 8
    DECAF BRIOCHE TWO LTD
    - now 05848349
    CREARE COMMUNICATIONS LIMITED
    - 2017-01-19 05848349 07623060... (more)
    37 Sun Street, London
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2017-01-18 ~ dissolved
    IIF 17 - Director → ME
    2016-05-03 ~ 2016-12-01
    IIF 23 - Director → ME
  • 9
    EXCEL CHILDCARE (HD8) LTD
    - now 10419040
    EXCEL CHILDCARE (HORBURY) LIMITED - 2017-11-17
    Suite 0550, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (6 parents)
    Officer
    2023-07-31 ~ 2024-08-22
    IIF 25 - Director → ME
  • 10
    GM JAY LTD
    09298330
    42 Lytton Road, New Barnet, Barnet, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-11-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    L J NURSERIES LIMITED
    13867105
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2023-07-05 ~ dissolved
    IIF 6 - Director → ME
    2022-01-24 ~ 2022-07-27
    IIF 7 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 12
    LSJ INVESTMENT HOLDINGS LTD
    12335594
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-11-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 13
    NABO (UK) LIMITED
    - now 06522733
    SUCCESSTRACK BUSINESS TRAINING LTD
    - 2011-11-29 06522733
    40a Station Road, Upminster, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-03-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    OLD HALL DAY NURSERY LTD
    05941661
    42 Lytton Road, New Barnet, Barnet, England
    Active Corporate (6 parents)
    Officer
    2020-12-11 ~ 2022-07-27
    IIF 3 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PORTLAND TERRACE 1 LTD
    11902122
    Elwood House 42 Lytton Road, New Barnet, Barnet, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 16
    SCRIPTROSE LIMITED
    01570029
    89 Bridge Road, East Molesey, Surrey
    Active Corporate (12 parents)
    Officer
    2018-11-26 ~ now
    IIF 5 - Director → ME
  • 17
    STANLEY CHILDCARE LIMITED
    - now 04864447
    HOUSE & HOMEMAKER LIMITED - 2006-03-28
    Suite 0551, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (8 parents)
    Officer
    2023-07-31 ~ 2024-08-22
    IIF 24 - Director → ME
  • 18
    STEPPING STONES ALFRETON LTD
    07227437
    42 Lytton Road, New Barnet, Barnet, England
    Active Corporate (4 parents)
    Officer
    2020-10-02 ~ 2022-02-01
    IIF 29 - Director → ME
  • 19
    THE CHILDCARE PERSONNEL COMPANY LIMITED
    06225854
    42 Lytton Road, New Barnet, Barnet, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2019-06-06 ~ 2022-02-01
    IIF 14 - Director → ME
  • 20
    THE COACHING ACADEMY U.K. LIMITED
    03935541
    Gable House, 18 - 24 Turnham Green Terrace, Chiswick, London
    Active Corporate (16 parents)
    Officer
    2000-02-28 ~ 2007-11-16
    IIF 39 - Director → ME
  • 21
    THE DEALMAKERS ACADEMY LTD
    - now 08903817
    AMAS (UK) LTD
    - 2017-12-13 08903817
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-02-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    THE MARKETING GUILD LIMITED
    - now 02019878
    DATANEWS INTERNATIONAL LIMITED - 1989-08-01
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2015-02-18 ~ 2017-03-24
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-24
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 23
    WELCOME DAY NURSERIES LTD
    - now 11421500
    RICHMOND HOUSE INVESTMENTS LTD
    - 2019-05-29 11421500
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-06-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-06-19 ~ 2020-05-19
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 24
    WELCOME NURSERIES (GROUP) LTD
    12503944
    42 Lytton Road, Barnet, Hertfordshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2020-03-09 ~ 2022-07-27
    IIF 9 - Director → ME
    Person with significant control
    2020-04-22 ~ 2022-01-24
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 25
    WELCOME NURSERIES LTD
    12027560
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2019-06-03 ~ 2022-07-27
    IIF 8 - Director → ME
  • 26
    WELCOME NURSERIES PETITE LTD
    - now 12498834
    WELCOME NURSERIES (RICHMOND) LTD
    - 2021-03-05 12498834
    42 Lytton Road, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-03-04 ~ 2022-07-27
    IIF 10 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-05-19
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    WISE SPEND LIMITED
    09244912
    Unit 27 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved Corporate (4 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 13 - 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.