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

Mr Jonathan James Littlewood

    Related profiles found in government register
  • Mr Jonathan James Littlewood
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st & 2nd Floor Offices, 6 Victoria Street, St. Albans, AL1 3JB, England

      IIF 1 IIF 2 IIF 3
    • 1st Floor Office, 6 Victoria St, St. Albans, AL1 3JB, United Kingdom

      IIF 4
    • 6, Victoria Street, 2nd Floor Offices, St. Albans, AL1 3JB, England

      IIF 5
    • 6, Victoria Street, St. Albans, AL1 3JB, England

      IIF 6 IIF 7 IIF 8
  • Mr Jonathan James Littlewood
    English born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Floors 1 & 2, 6, Victoria Street, St. Albans, AL1 3JB, England

      IIF 10
  • Littlewood, Jonathan James
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st & 2nd Floor Offices, 6 Victoria Street, St. Albans, AL1 3JB, England

      IIF 11 IIF 12
    • 6, Victoria Street, St. Albans, AL1 3JB, England

      IIF 13 IIF 14
  • Littlewood, Jonathan James
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Floors 1 & 2, 6 Victoria Street, St Albans, AL1 3JB, United Kingdom

      IIF 15
  • Littlewood, Jonathan James
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Office, 6 Victoria St, St. Albans, AL1 3JB, United Kingdom

      IIF 16
    • 6, Victoria St, 1st Floor Offices, St. Albans, AL1 3JB, United Kingdom

      IIF 17
    • 6, Victoria Street, 2nd Floor Offices, St. Albans, AL1 3JB, England

      IIF 18
    • 6, Victoria Street, Floors 1 & 2, St. Albans, AL1 3JB, England

      IIF 19
    • 6, Victoria Street, St. Albans, AL1 3JB, England

      IIF 20 IIF 21 IIF 22
  • Littlewood, Jonathan James
    British non-executive director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 95, Common Road, Kensworth, Dunstable, Bedfordshire, LU6 2PH

      IIF 23
  • Littlewood, Jonathan James
    British solar cells consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 Medd Court, Newsom Place, Hatfield Road, St. Albans, Hertfordshire, AL1 3GR, England

      IIF 24
  • Littlewood, Jonathan James
    English born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Floors 1 & 2, 6 Victoria Street, St Albans, Herts, AL1 3JB, United Kingdom

      IIF 25 IIF 26
  • Littlewood, Jonathan James
    English company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Floors 1 & 2, 6 Victoria Street, St Albans, Herts, AL1 3JB, United Kingdom

      IIF 27 IIF 28
  • Littlewood, Jonathan James
    British company director born in June 1979

    Registered addresses and corresponding companies
    • 14 Highfield Manor, Highfield Lane, St. Albans, AL4 0AN

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    HAIL THE TRAIL LIMITED - 2021-09-27
    6 Victoria Street, 2nd Floor Offices, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,961 GBP2022-03-31
    Officer
    2021-04-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    FOOD & FUNCTION UK LIMITED - 2014-02-21
    62 Catherine Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 24 - Director → ME
  • 3
    6 Victoria St, 1st Floor Offices, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,518 GBP2021-12-31
    Officer
    2020-09-13 ~ dissolved
    IIF 17 - Director → ME
  • 4
    Floors 1 & 2 6 Victoria Street, St Albans, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,845 GBP2024-12-31
    Officer
    2018-12-11 ~ now
    IIF 26 - Director → ME
  • 5
    Floors 1 & 2 6 Victoria Street, St Albans, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,433 GBP2024-12-31
    Officer
    2018-12-11 ~ now
    IIF 25 - Director → ME
  • 6
    Floors 1 & 2, 6 Victoria Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,814 GBP2022-03-31
    Officer
    2019-01-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1st & 2nd Floor Offices 6 Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    229 GBP2024-03-31
    Officer
    2020-02-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    PUNCHARD BERKELEY HOLDINGS LIMITED - 2023-01-03
    PUNCHARD BERKELEY LIMITED - 2020-02-28
    THEUNIQUEPROJECT.CO LTD - 2018-04-24
    JJLPARTNERSHIP LTD - 2014-06-06
    1st & 2nd Floor Offices, 6 Victoria Street, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,286 GBP2024-03-31
    Officer
    2011-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    6 Victoria Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -529 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 14 - Director → ME
  • 10
    6 Victoria Street, St. Albans, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -983 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    USS LONDON LIMITED - 2023-05-03
    6 Victoria Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    6 Victoria Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    1st Floor Office, 6 Victoria St, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2020-07-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    USS LIVERPOOL LIMITED - 2023-05-03
    6 Victoria Street, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    FOOD & FUNCTION UK LIMITED - 2014-02-21
    62 Catherine Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-26 ~ 2009-07-30
    IIF 29 - Director → ME
  • 2
    Floors 1 & 2 6 Victoria Street, St Albans, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -573,847 GBP2024-03-31
    Officer
    2018-11-07 ~ 2019-06-03
    IIF 28 - Director → ME
  • 3
    PUNCHARD BERKELEY HOLDINGS LIMITED - 2023-01-03
    PUNCHARD BERKELEY LIMITED - 2020-02-28
    THEUNIQUEPROJECT.CO LTD - 2018-04-24
    JJLPARTNERSHIP LTD - 2014-06-06
    1st & 2nd Floor Offices, 6 Victoria Street, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,286 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-11-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,708 GBP2020-03-31
    Officer
    2015-07-01 ~ 2017-08-10
    IIF 23 - Director → ME
  • 5
    24 Burgundy House The Forresters, Harpenden, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    42,637 GBP2024-03-31
    Officer
    2021-07-27 ~ 2023-06-17
    IIF 19 - Director → ME
  • 6
    24 Burgundy House The Forresters, Harpenden, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -48,822 GBP2024-03-31
    Officer
    2020-03-02 ~ 2023-06-17
    IIF 15 - 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.