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

Kenyon-smith, Jonathan Charles

    Related profiles found in government register
  • Kenyon-smith, Jonathan Charles
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilmore House, Wilmore Lane, Rangemore, Burton-on-trent, Staffordshire, DE13 9RD, United Kingdom

      IIF 1
    • icon of address Unit 1, Manners Road, Newark, Nottinghamshire, NG24 1BS, England

      IIF 2
    • icon of address Unit 1, Manners Road, Newark, Nottinghamshire, NG24 1BS, United Kingdom

      IIF 3
  • Kenyon-smith, Jonathan Charles
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilmore House Wilmore Lane, Wilmore Lane, Rangemore, Burton On Trent, DE13 9RD, England

      IIF 4
    • icon of address Wilmore House, Wilmore Lane, Byrkley, Burton-on-trent, Staffordshire, DE13 9RD, England

      IIF 5
    • icon of address Oakley Secretarial Services Ltd, The Oakley, Droitwich, WR9 9AY, England

      IIF 6
    • icon of address The Oakley, Kidderminster Road, Droitwich, WR9 9AY, England

      IIF 7
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 8 IIF 9 IIF 10
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 11
  • Kenyon-smith, Jonathan Charles
    British sales manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilmore House, Wilmore Lane, Rangemore, Barton Under Needwood, DE13 9RD, United Kingdom

      IIF 12
  • Kenyon Smith, Jonathan Charles
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilmore House, Wilmore Lane, Byrkley Rangemore, Burton-on-trent, DE13 9RD

      IIF 13
  • Kenyon-smith, Jonathon Charles
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 14
  • Kenyon Smith, Jonathan
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 15
  • Kenyon Smith, Jonathan
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 16
  • Kenyon- Smith, Jonathan
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 17
  • Kenyon-smith, Jonathan Charles
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 18
  • Kenyon-smith, Jonathan Charles
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmore House, Wilmore Lane, Rangemore, Burton On Trent, Staffordshire, DE13 9RD, England

      IIF 19
  • Kenyon - Smith, Jonathon Charles
    British sales director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmore House, Wilmore Lane, Byrkley, Rangemore, Burton-on-trent, Staffordshire, DE13 9RD, England

      IIF 20
  • Kenyon Smith, Jonathon Charles
    British business manager born in August 1966

    Registered addresses and corresponding companies
    • icon of address Flat 1 Broomsleasowe House, Old Burton Road Fisherwick, Lichfield, Staffordshire, WS13 8QL

      IIF 21
  • Mr Jonathan Kenyon Smith
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Worcestershire, WR9 9AY, United Kingdom

      IIF 22
  • Mr Jonathan Charles Kenyon-smith
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilmore House, Wilmore Lane, Rangemore, Burton-on-trent, DE13 9RD, United Kingdom

      IIF 23
    • icon of address Oakley Secretarial Services Ltd, The Oakley, Droitwich, WR9 9AY, England

      IIF 24
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 25
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 26
    • icon of address Unit 1, Manners Road, Newark, Nottinghamshire, NG24 1BS, England

      IIF 27
    • icon of address Unit 1, Manners Road, Newark, Nottinghamshire, NG24 1BS, United Kingdom

      IIF 28
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 29
    • icon of address The Oakley, Kidderminster Road, Worcestershire, WR9 9AY, United Kingdom

      IIF 30
  • Kenyon-smith, Jonathan Charles

    Registered addresses and corresponding companies
    • icon of address Oakley Secretarial Services Ltd, The Oakley, Droitwich, WR9 9AY, England

      IIF 31
  • Mr Jonathon Charles Kenyon-smith
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 32
  • Kenyon Smith, Jonathan

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 33
  • Mr Jonathan Charles Kenyon-smith
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmore House, Wilmore Lane, Rangemore, Burton On Trent, Staffordshire, DE13 9RD, England

      IIF 34 IIF 35 IIF 36
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Wilmore House Wilmore Lane, Rangemore, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-07-21 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 2
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Lombard House, Cross Keys, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 5 - Director → ME
  • 4
    GAINSOLVE LIMITED - 2020-06-17
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,675 GBP2021-09-30
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 1 Manners Road, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 1 Manners Road, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lombard House, Cross Keys, Lichfield, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,826 GBP2021-05-30
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    ATLANTIC OVERSEAS INVESTMENTS LIMITED - 2009-01-12
    ST GEORGE DEBT MANAGEMENT LTD - 2009-05-22
    icon of address Longdon Hall, Longdon Green, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Unit 1 Manners Road, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,888.10 GBP2024-08-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address The Oakley Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,042 GBP2021-09-30
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 6 East Butts Road, Rugeley, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2025-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2018-08-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2018-08-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    CAVESWIFT LIMITED - 1988-09-05
    icon of address 6b Broom Leasowe House, Brookhay Lane, Lichfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    189 GBP2024-03-31
    Officer
    icon of calendar 1993-03-25 ~ 1999-02-18
    IIF 21 - Director → ME
  • 3
    AERET TECHNOLOGY LIMITED - 2021-08-19
    icon of address Regus House Herald Way, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -394,265 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2021-08-31
    IIF 10 - Director → ME
    icon of calendar 2023-07-31 ~ 2023-10-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2021-11-15
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,401 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ 2016-12-13
    IIF 4 - Director → ME
    icon of calendar 2023-06-29 ~ 2024-07-16
    IIF 11 - Director → ME
    icon of calendar 2018-09-01 ~ 2021-11-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2017-11-03
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-09-02 ~ 2018-12-27
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address 105-106 Lancaster Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -410 GBP2022-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2017-12-07
    IIF 16 - Director → ME
    icon of calendar 2017-12-07 ~ 2017-12-07
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2017-12-17
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more 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.