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

Olliff-cooper, Jonathan

    Related profiles found in government register
  • Olliff-cooper, Jonathan
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 1 IIF 2
  • Olliff-cooper, Jonathan
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ltd, 1st Floor, 106 Old Christchurch Road, Bournemouth, Dorset, BH1 1LR, United Kingdom

      IIF 3
    • Dudsbury Avenue, Ferndown, Dorset, BH2 8DT, United Kingdom

      IIF 4
  • Olliff-cooper, Jonathan
    British managing director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • House, Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 6
  • Olliff-cooper, Jonathan James
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dudsbury Avenue, Ferndown, BH22 8DT, United Kingdom

      IIF 7
  • Olliff-cooper, Jonathan James
    British consultant born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Clifton Lodge, 5 St Anthonys Road, Meyrick Park, Bournemouth, Dorset, BH2 6PB, England

      IIF 8
  • Olliff-cooper, Jonathan James
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bryanstone Road, Bournemouth, Dorset, BH3 7JF, England

      IIF 9
    • House, School Lane, Ringwood, Hampshire, BH24 1LG, United Kingdom

      IIF 10
  • Olliff-cooper, Jonathan
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Christchurch Road, Ringwood, BH24 1DW, United Kingdom

      IIF 11
  • Olliff-cooper, Jonathan
    British co founder nfc born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Forest Communications Ltd, 50 Christchurch Road, Ringwood, BH24 1DW, England

      IIF 12
  • Olliff-cooper, Jonathan James
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dudsbury Avenue, Ferndown, BH22 8DT, United Kingdom

      IIF 13
    • One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 14
  • Olliff-cooper, Jonathan James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 15
    • Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
    • House, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ, United Kingdom

      IIF 17
  • Olliff-cooper, Jonathan James
    British telecommunications born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • House, School Lane, Ringwood, Hampshire, BH24 1LG, England

      IIF 18
  • Olliff Cooper, Jonathan James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Christchurch Road, Ringwood, Hampshire, BH24 1DW, England

      IIF 19
  • Olliff-cooper, Jonathan James
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 20
  • Mr Jonathan Olliff-cooper
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ltd, 1st Floor, 106 Old Christchurch Road, Bournemouth, BH1 1LR, United Kingdom

      IIF 21
    • Dudsbury Avenue, Ferndown, Dorset, BH2 8DT, United Kingdom

      IIF 22
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 24
    • 8 Home Farm, Norwich Road, Norwich, Norfolk, NR10 5PQ, United Kingdom

      IIF 25
    • House, Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 26
  • Olliff-cooper, Jonathan

    Registered addresses and corresponding companies
    • Ltd, 1st Floor, 106 Old Christchurch Road, Bournemouth, Dorset, BH1 1LR, United Kingdom

      IIF 27
    • Dudsbury Avenue, Ferndown, Dorset, BH2 8DT, United Kingdom

      IIF 28
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 30
    • Forest Communications Ltd, 50 Christchurch Road, Ringwood, BH24 1DW, England

      IIF 31
    • House, Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 32
  • Jonathan James Olliff-cooper
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dudsbury Avenue, Ferndown, BH22 8DT, United Kingdom

      IIF 33
  • Mr Jonathan Olliff-cooper
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • House, School Lane, Ringwood, Hampshire, BH24 1LG

      IIF 34
  • Mr Jonathan James Olliff-cooper
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 35
    • Dudsbury Avenue, Ferndown, BH22 8DT, United Kingdom

      IIF 36
    • Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 37
    • 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 38
    • Christchurch Road, Ringwood, BH24 1DW, United Kingdom

      IIF 39
  • Mr Jonathan James Olliff-cooper
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 40
child relation
Offspring entities and appointments 19
  • 1
    BRIGHT CODE DIGITAL LTD
    16075232
    61 Dudsbury Avenue, Ferndown, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    COMPLIANCE THROUGH TECHNOLOGY LIMITED
    13407121
    Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    FRECYCLE LTD
    13296706
    4385, 13296706 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-11-28 ~ 2023-09-04
    IIF 14 - Director → ME
  • 4
    GPS TAGS LTD
    08454690
    50 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 19 - Director → ME
  • 5
    IOT TECHNOLOGIES LTD
    14044861
    Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Officer
    2022-04-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-04-13 ~ 2024-03-05
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-03-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    IOT TECHNOLOGIES NOMINEES LTD
    14769115
    Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2023-03-30 ~ now
    IIF 2 - Director → ME
    2023-03-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    JOC HOLDINGS LTD
    13931106
    61 Dudsbury Avenue, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 4 - Director → ME
    2022-02-22 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    MULBERRY BEAUMONT LTD
    09260219
    Cornerways House, School Lane, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 9
    MY BEACH LTD
    14497857
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 5 - Director → ME
    2022-11-22 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    NFC GROUP LIMITED
    10156105
    New Forest Communications Ltd, 50 Christchurch Road, Ringwood, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 12 - Director → ME
    2016-04-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    NURRISH SUPERFOODS LTD
    15453222
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    OCEAN BROADBAND LTD
    16087440
    50 Christchurch Road, Ringwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    OCSOFT LTD
    13882234
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 3 - Director → ME
    2022-01-31 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    POINTSHIFT LIMITED
    SC244616
    The Hub, Pacific Quay, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 18 - Director → ME
  • 15
    RAPID RECLAIMS LIMITED
    08819855
    Arena, 9 Nimrod Way, Ferndown, England
    Active Corporate (4 parents)
    Officer
    2013-12-18 ~ 2015-12-18
    IIF 9 - Director → ME
  • 16
    SUPERSPORES LTD
    15175789
    109 Church Road, Wimborne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-12 ~ 2023-10-12
    IIF 20 - Director → ME
    2023-10-12 ~ 2024-12-03
    IIF 15 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-12 ~ 2023-10-12
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THINK TANK ENTERPRISES LTD
    14556869
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 6 - Director → ME
    2022-12-23 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    TRACKS360 LTD.
    - now 07396556
    JJC AUTOMOTIVE LTD
    - 2011-08-17 07396556
    50 Christchurch Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 8 - Director → ME
  • 19
    ZARC LABS LTD
    16840789
    61 Dudsbury Avenue, Ferndown, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors 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.