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

Tickner, Jonathan Russell Michael

    Related profiles found in government register
  • Tickner, Jonathan Russell Michael
    British chartered accountant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Tickner, Jonathan Russell Michael
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 2
    • icon of address Mermaid House, 3rd Floor, Puddle Dock, London, EC4V 3DB, England

      IIF 3
  • Tickner, Jonathan Russell Michael
    British head of finance born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mermaid House, Puddle Dock, 3rd Floor, London, EC4V 3DB, England

      IIF 4
  • Mr Jonathan Russell Michael Tickner
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Jonathan Houseman
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Jonathan Houseman
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Quarry Park Road, Stourbridge, DY8 2RE, United Kingdom

      IIF 7
  • Han, Jonathan
    British ceo born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135a, Upper Brook Street, Manchester, Lancashire, M13 9JS, United Kingdom

      IIF 8
  • Han, Jonathan
    British consultant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Richmond Park Road, Mackworth, Derby, Derbyshire, DE22 4FB, England

      IIF 9
  • Mr Jonathan Han
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Richmond Park Road, Mackworth, Derby, Derbyshire, DE22 4FB, England

      IIF 10
    • icon of address 135a, Upper Brook Street, Manchester, M13 9JS, United Kingdom

      IIF 11
  • Houseman, Jonathan
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address The Cottage, Quarry Park Road, Stourbridge, West Midlands, DY8 2RE, United Kingdom

      IIF 13
  • Mr Jonathan Andrew Houseman
    English born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14/15, Anchor Road, Coseley, WV14 9NA, England

      IIF 14
  • Han, Jonathan
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blue Coat School, Church Road, Wavertree, Liverpool, L15 9EE

      IIF 15
  • Houseman, Jonathan Andrew
    British commercial director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 16
    • icon of address 100 Lawnsdown Road, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 17
  • Houseman, Jonathan Andrew
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 18 IIF 19
    • icon of address Flat 1 The Laurel, 349 Stourbridge Road, Brierley Hill, DY5 1JD, England

      IIF 20
    • icon of address Unit 11, Brettell Lane, Brierley Hill, West Midlands, DY5 3LH, England

      IIF 21
    • icon of address Yard 1, Shaw Road, Dudley, DY2 8TP, England

      IIF 22
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address The Cottage, Quarry Park Road, Stourbridge, DY8 2RE, England

      IIF 24
  • Houseman, Jonathan Andrew
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 25
    • icon of address 54, Dibdale Street, Dudley, DY1 2RZ, England

      IIF 26
    • icon of address 54, Dibdale Street, Dudley, DY1 2RZ, United Kingdom

      IIF 27 IIF 28
    • icon of address 54, Dibdale Street, Dudley, West Midlands, DY1 2RZ

      IIF 29
    • icon of address H W M Aggregates & Recycling Ltd, Hayward Bridge, Halesowen, B62 8DL, England

      IIF 30
  • Mr Jonathan Andrew Houseman
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 31 IIF 32 IIF 33
    • icon of address Yard 1, Shaw Road, Dudley, DY2 8TP, England

      IIF 35
    • icon of address H W M Aggregates & Recycling Ltd, Hayward Bridge, Halesowen, B62 8DL, England

      IIF 36
    • icon of address The Cottage, Quarry Park Road, Stourbridge, DY8 2RE, England

      IIF 37 IIF 38
  • Houseman, Jonathan Andrew
    English director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 39
  • Houseman, Jonathan Andrew

    Registered addresses and corresponding companies
    • icon of address 100, Lawnsdown Road, Brierley Hill, DY5 2EN, England

      IIF 40
  • Houseman, Jonathan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 27 - Director → ME
  • 2
    STORE-GUARD MIDLANDS LTD - 2020-06-30
    icon of address Unit 4 Oldfields, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 100 Lawnsdown Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-07-25 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 07227241: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 100 Lawnsdown Road, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address Yard 1 Shaw Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 4385, 11088372: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-11-29 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4385, 09644563: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,772 GBP2018-06-30
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    COUNTY BUILDING SUPPLIES DUDLEY LIMITED - 2015-01-23
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-10 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address 4385, 08672273: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 100 Lawnsdown Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 15
    icon of address 100 Lawnsdown Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 16
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address The Blue Coat School Church Road, Wavertree, Liverpool
    Active Corporate (16 parents)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 15 - Director → ME
Ceased 8
  • 1
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-02-21
    IIF 28 - Director → ME
  • 2
    EURO ROOMS UK LIMITED - 2020-02-13
    icon of address 15 Prestwick Close, Buckshaw Village, Chorley, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-02-29 ~ 2020-07-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-07
    IIF 31 - Has significant influence or control OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address C/o Fruition Accountancy, Unit 4, Three Spires House, Station Road, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,602 GBP2022-02-28
    Officer
    icon of calendar 2019-12-12 ~ 2020-12-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-12-07
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2016-11-16
    IIF 2 - Director → ME
  • 5
    icon of address 5th Floor 86 Jermyn Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-01-15 ~ 2016-11-16
    IIF 3 - Director → ME
  • 6
    SANCUS FUNDING LIMITED - 2021-07-13
    FUNDING KNIGHT LIMITED - 2018-01-16
    SOVEREIGN WEALTH FINANCE LIMITED - 2011-08-09
    icon of address 5th Floor 86 Jermyn Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2016-11-16
    IIF 4 - Director → ME
  • 7
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2014-02-21
    IIF 29 - Director → ME
  • 8
    icon of address 185a Farnham Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ 2020-12-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-12-05
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Has significant influence or control as a member of a firm OE

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.