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

Mr Jonathan David Shipman

    Related profiles found in government register
  • Mr Jonathan David Shipman
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33, Flex Business Park, Western Trading Estate, Caerphilly, CF83 1BE, United Kingdom

      IIF 1
    • 6, The Spinney, Whitefield, Manchester, M45 7LZ, England

      IIF 2
    • 6 The Spinney, Whitefield, Manchester, M45 7LZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 179, Preston Road, Grimsargh, Preston, PR2 5JP, England

      IIF 9
    • 179 Preston Road, Grimsargh, Preston, PR2 5JP, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Jonathan Shipman
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179 Preston Road, Grimsargh, Preston, PR2 5JP, United Kingdom

      IIF 13
  • Shipman, Jonathan David
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33, Flex Business Park, Western Trading Estate, Caerphilly, CF83 1BE, United Kingdom

      IIF 14 IIF 15
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 16
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 17
    • Suite 3, 13 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 18
    • 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 19
    • 6 The Spinney, Whitefield, Manchester, M45 7LZ, United Kingdom

      IIF 20
    • 6 The Spinney, Whitfield, Manchester, M45 7LZ, United Kingdom

      IIF 21
    • 179 Preston Road, Grimsargh, Preston, PR2 5JP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 21 - 23 Wigan Road, Aspull, Wigan, Lancashire, WN2 1DH, England

      IIF 26
    • 21-23, Wigan Road, Aspull, Wigan, WN2 1DH, England

      IIF 27
  • Shipman, Jonathan David
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Spinney, Whitefield, Manchester, M45 7LZ, United Kingdom

      IIF 28 IIF 29
  • Shipman, Jonathan David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33, Flex Business Park, Western Trading Estate, Caerphilly, CF83 1BE, United Kingdom

      IIF 30 IIF 31
  • Shipman, Jonathan David
    British sales agent born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 32
    • 6, The Spinney, Whitefield, Manchester, M45 7LZ, United Kingdom

      IIF 33
  • Shipman, Jonathan
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179 Preston Road, Grimsargh, Preston, PR2 5JP, United Kingdom

      IIF 34
  • Shipman, Jonathan David
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38, Ringley Road, Whitfield, Manchester, M45 7LE, England

      IIF 35
  • Shipman, Jonathan David
    British director born in August 1969

    Registered addresses and corresponding companies
    • 4 Dan Y Coed Rise, Cyncoed, Cardiff, South Glamorgan, CF23 6NN

      IIF 36
  • Shipman, Jonathan David
    British director

    Registered addresses and corresponding companies
    • 4 Dan Y Coed Rise, Cyncoed, Cardiff, South Glamorgan, CF23 6NN

      IIF 37
  • Shipman, Jonathan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 22
  • 1
    BAR.NONE (SALONS) LIMITED
    13331653
    C/o Bailmas & Co Ty Antur, Navigation Park, Abercynon, Rct
    Liquidation Corporate (2 parents)
    Officer
    2021-04-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    BAR.NONE (WIGAN) LTD
    13560438
    Unit 33 Flex Business Park, Western Trading Estate, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-08-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-09-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    BAR.NONE LIMITED
    11589986
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2018-09-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    BO PROPERTIES LIMITED
    07742779
    Suite 3 13 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-05-04 ~ now
    IIF 18 - Director → ME
  • 5
    BUILDING DEVELOPMENTS (NORTHWEST) LIMITED
    14738640
    349 Bury Old Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-03-17 ~ now
    IIF 19 - Director → ME
  • 6
    DANIEL FIELD PURITY PROJECT LTD
    06892611
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 32 - Director → ME
  • 7
    FIVE VALLEYS HOMES LIMITED - now
    OPPIDAN (CARDIFF) LIMITED
    - 2013-10-22 06271162
    9a Northfield Road, Tetbury, Gloucestershire
    Dissolved Corporate (8 parents)
    Officer
    2008-07-22 ~ 2009-12-08
    IIF 36 - Director → ME
    2008-07-22 ~ 2009-12-08
    IIF 37 - Secretary → ME
  • 8
    JONATHAN SHIPMAN LTD
    07323411
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 35 - Director → ME
  • 9
    KEBELO LIMITED
    07274187
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 29 - Director → ME
  • 10
    KEBELO SYSTEM LIMITED
    07274298
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2010-06-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    KERSEY (ASPULL - BEAUTY) LTD
    15442098
    179 Preston Road Grimsargh, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF 23 - Director → ME
    2024-01-25 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    KERSEY (ASPULL - HAIR) LTD
    15442114
    179 Preston Road, Grimsargh, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF 22 - Director → ME
    2024-01-25 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    KERSEY (GRIMSARGH - HAIR) LTD
    15362183
    179 Preston Road Grimsargh, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 25 - Director → ME
    2023-12-19 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2023-12-19 ~ 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
  • 14
    KERSEY SALONS (ASPULL) LTD
    15778142
    179 Preston Road Grimsargh, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 34 - Director → ME
    2024-06-14 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    KERSEY SALONS (GRIMSARGH) LTD
    15359988
    179 Preston Road Grimsargh, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 24 - Director → ME
    2023-12-18 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 16
    SHIPMAN BROTHERS HOLDINGS LTD
    10057282
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2016-03-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SHIPMAN BROTHERS LTD
    - now 09205952
    THE SHIPMAN BROTHERS LTD
    - 2014-10-03 09205952
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff
    Active Corporate (4 parents)
    Officer
    2014-09-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE BEAUTY COMPANY (ASPULL) LIMITED
    12142168
    21 - 23 Wigan Road, Aspull, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2021-11-15 ~ now
    IIF 26 - Director → ME
  • 19
    THE HAIR COMPANY (ASPULL) LIMITED
    - now 12013148
    THE HAIR & BEAUTY CO. (ASPULL) LIMITED - 2019-08-13
    21 - 23 Wigan Road Aspull, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2021-11-15 ~ now
    IIF 27 - Director → ME
  • 20
    THE HAIR MOVEMENT (SALONS) LIMITED
    14544314
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-18 ~ now
    IIF 20 - Director → ME
    2022-12-16 ~ 2023-02-08
    IIF 31 - Director → ME
  • 21
    THE HAIR MOVEMENT LTD
    - now 02271484
    PROFESSIONAL HAIRDRESSING AGENCIES LIMITED
    - 2016-10-01 02271484
    Radnor House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    2016-04-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE PURE LICENSING COMPANY LIMITED
    07046083
    2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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

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 5 April 2026 and licensed under the Open Government Licence v3.0.