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

Howard, Jonathan Lee

    Related profiles found in government register
  • Howard, Jonathan Lee

    Registered addresses and corresponding companies
    • icon of address 19 Gilmerton Court, Cambridge, Cambridgeshire, CB2 2HQ

      IIF 1
    • icon of address 65, Homerton Street, Cambridge, CB2 0NT, England

      IIF 2
    • icon of address 65 The Belvedere, Homerton Street, Cambridge, CB2 0NT, England

      IIF 3 IIF 4 IIF 5
    • icon of address 7, Marfleet Close, Great Shelford, Cambridge, CB22 5LA, England

      IIF 6
    • icon of address Whitehill House, Granhams Road, Great Shelford, Cambridgeshire, CB22 5JY

      IIF 7
    • icon of address Grandview, North Rigton, Leeds, LS17 0DW

      IIF 8 IIF 9 IIF 10
  • Howard, Jonathan Lee
    British

    Registered addresses and corresponding companies
    • icon of address 65, The Belvedere, Homerton Street, Cambridge, Cambridgeshire, CB2 0NT, United Kingdom

      IIF 11
    • icon of address Grandview, North Rigton, Leeds, LS17 0DW

      IIF 12 IIF 13
  • Howard, Jonathan Lee
    British sol/cd

    Registered addresses and corresponding companies
    • icon of address 19 Gilmerton Court, Cambridge, Cambridgeshire, CB2 2HQ

      IIF 14
  • Howard, Jonathan Lee
    British solicitor and company director

    Registered addresses and corresponding companies
    • icon of address Whitehill House, Granhams Road, Great Shelford, Cambridgeshire, CB22 5JY

      IIF 15
  • Howard, Jonathan Lee
    British solicitor and director

    Registered addresses and corresponding companies
    • icon of address Grandview, North Rigton, Leeds, LS17 0DW

      IIF 16
  • Howard, Jonathan Lee
    British lawyer born in May 1956

    Registered addresses and corresponding companies
    • icon of address Whitehill House, Granhams Road, Great Shelford, Cambridgeshire, CB22 5JY

      IIF 17
  • Howard, Jonathan Lee
    British solicitor born in May 1956

    Registered addresses and corresponding companies
    • icon of address Whitehill House, Granhams Road, Great Shelford, Cambridgeshire, CB22 5JY

      IIF 18
    • icon of address Grandview, North Rigton, Leeds, LS17 0DW

      IIF 19 IIF 20
  • Howard, Jonathan Lee
    British solicitor and company director born in May 1956

    Registered addresses and corresponding companies
    • icon of address Whitehill House, Granhams Road, Great Shelford, Cambridgeshire, CB22 5JY

      IIF 21
  • Howard, Jonathan Lee
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 The Belvedere, Homerton Street, Cambridge, CB2 0NT, England

      IIF 22
  • Howard, Jonathan Lee
    British solicitor born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marfleet Close, Great Shelford, Cambridgeshire, CB22 5LA

      IIF 23
  • Howard, Jonathan Lee
    British solicitor and company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marfleet Close, Great Shelford, Cambridgeshire, CB22 5LA

      IIF 24 IIF 25
  • Howard, Jonathan Lee
    British solicitor and director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marfleet Close, Great Shelford, Cambridgeshire, CB22 5LA

      IIF 26
  • Howard, Jonathan Lee
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Marfleet Close, Great Shelford, Cambs, Marfleet Close, Great Shelford, Cambridge, CB22 5LA, England

      IIF 27
  • Howard, Jonathan Lee
    British company manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, The Belvedere, Homerton Street, Cambridge, CB2 0NT, England

      IIF 28
  • Howard, Jonathan Lee
    British solicitor born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, The Belvedere, Homerton Street, Cambridge, CB2 0NT, England

      IIF 29
  • Mr Jonathan Lee Howard
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 The Belvedere, Homerton Street, Cambridge, CB2 0NT, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    CAMBRIDGE NUTRITION MANAGEMENT SERVICES LIMITED - 1989-05-25
    HOLLIN INVESTMENTS LIMITED - 1986-03-13
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    14,471 GBP2024-07-31
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    ENVOYEATON LIMITED - 1985-12-17
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,520,051 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    MILLENNIUM DIET LIMITED - 2003-02-19
    icon of address 65 The Belvedere, Homerton Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    196,422 GBP2024-03-31
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 27 - Director → ME
    icon of calendar 2014-04-14 ~ now
    IIF 5 - Secretary → ME
  • 4
    CAMBRIDGE HEALTH PLAN LIMITED - 2005-10-25
    HEALTH FOODS (INTERNATIONAL) LIMITED - 1992-12-03
    HEALTH FOODS (U.K.) LIMITED - 1984-11-09
    AZURELINES LIMITED - 1984-05-03
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
  • 5
    CAMBRIDGE NUTRITION RETAIL LIMITED - 2005-09-21
    NUTRIPRODUCTS LIMITED - 1997-09-17
    GRANDVIEW PROPERTIES LIMITED - 1996-08-19
    PHOENIX FOODS MANUFACTURERS LIMITED - 1994-08-04
    PHOENIX FOODS LIMITED - 1993-10-21
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1993-09-22 ~ dissolved
    IIF 26 - Director → ME
  • 6
    CAMBRIDGE NUTRITION RETAIL LIMITED - 1997-09-17
    CNL DIRECT MARKETING SERVICES LIMITED - 1991-05-03
    RAPID 7664 LIMITED - 1989-03-30
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-07-31
    Officer
    icon of calendar 1994-02-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    B.S.I.A. LIMITED - 2001-10-15
    CAMBRIDGE NUTRIENT ANALYSIS LIMITED - 2000-03-27
    NUTRAPRODUCTS LIMITED - 1993-09-02
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    CAMBRIDGE HEALTH AND WEIGHT PLAN LIMITED - 2005-10-25
    CREATINE ENTERPRISES LIMITED - 2005-01-14
    NUTRAPRODUCTS LIMITED - 2000-02-04
    CAMBRIDGE NUTRIENT ANALYSIS LIMITED - 1993-09-02
    BYACRE LIMITED - 1992-06-11
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 9
    NUTRITION DIRECT LIMITED - 2001-10-24
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-06 ~ dissolved
    IIF 25 - Director → ME
Ceased 11
  • 1
    CAMBRIDGE MANUFACTURING COMPANY LIMITED - 2014-01-02
    PHOENIX FOODS LIMITED - 1994-04-18
    PHOENIX FOODS MANUFACTURERS LIMITED - 1993-10-21
    icon of address Stafford House 10 Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-09-05
    IIF 21 - Director → ME
    icon of calendar 1993-12-06 ~ 2005-02-16
    IIF 15 - Secretary → ME
  • 2
    icon of address Downing Park, Station Road, Swaffham Bulbeck, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-02-01
    IIF 17 - Director → ME
    icon of calendar ~ 2005-02-01
    IIF 7 - Secretary → ME
  • 3
    CAMBRIDGE NUTRITION MANAGEMENT SERVICES LIMITED - 1989-05-25
    HOLLIN INVESTMENTS LIMITED - 1986-03-13
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    14,471 GBP2024-07-31
    Officer
    icon of calendar ~ 2024-07-12
    IIF 28 - Director → ME
    icon of calendar 2023-07-10 ~ 2023-07-11
    IIF 2 - Secretary → ME
    icon of calendar 1994-02-01 ~ 1994-12-13
    IIF 1 - Secretary → ME
  • 4
    ENVOYEATON LIMITED - 1988-12-08
    JLH ENTERPRISES LIMITED - 1985-12-17
    icon of address Downing Park, Station Road, Swaffham Bulbeck, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    70,001 GBP2023-03-31
    Officer
    icon of calendar ~ 2001-11-02
    IIF 20 - Director → ME
    icon of calendar 1994-02-01 ~ 2001-11-02
    IIF 9 - Secretary → ME
  • 5
    ENVOYEATON LIMITED - 1985-12-17
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,520,051 GBP2024-03-31
    Officer
    icon of calendar 2014-07-18 ~ 2015-08-11
    IIF 6 - Secretary → ME
  • 6
    MILLENNIUM DIET LIMITED - 2003-02-19
    icon of address 65 The Belvedere, Homerton Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    196,422 GBP2024-03-31
    Officer
    icon of calendar 1999-11-15 ~ 2001-06-30
    IIF 19 - Director → ME
    icon of calendar 1999-11-15 ~ 2001-06-30
    IIF 10 - Secretary → ME
  • 7
    CAMBRIDGE NUTRITION RETAIL LIMITED - 2005-09-21
    NUTRIPRODUCTS LIMITED - 1997-09-17
    GRANDVIEW PROPERTIES LIMITED - 1996-08-19
    PHOENIX FOODS MANUFACTURERS LIMITED - 1994-08-04
    PHOENIX FOODS LIMITED - 1993-10-21
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1993-09-22 ~ 1999-10-26
    IIF 16 - Secretary → ME
  • 8
    CAMBRIDGE NUTRITION RETAIL LIMITED - 1997-09-17
    CNL DIRECT MARKETING SERVICES LIMITED - 1991-05-03
    RAPID 7664 LIMITED - 1989-03-30
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-07-31
    Officer
    icon of calendar ~ 2024-07-12
    IIF 29 - Director → ME
  • 9
    B.S.I.A. LIMITED - 2001-10-15
    CAMBRIDGE NUTRIENT ANALYSIS LIMITED - 2000-03-27
    NUTRAPRODUCTS LIMITED - 1993-09-02
    icon of address 65 The Belvedere Homerton Street, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar ~ 2024-07-12
    IIF 24 - Director → ME
    icon of calendar 1993-08-06 ~ 1999-12-17
    IIF 8 - Secretary → ME
  • 10
    CAMBRIDGE HEALTH AND WEIGHT PLAN LIMITED - 2005-10-25
    CREATINE ENTERPRISES LIMITED - 2005-01-14
    NUTRAPRODUCTS LIMITED - 2000-02-04
    CAMBRIDGE NUTRIENT ANALYSIS LIMITED - 1993-09-02
    BYACRE LIMITED - 1992-06-11
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-11-08
    IIF 13 - Secretary → ME
    icon of calendar 1993-08-06 ~ 1993-11-27
    IIF 14 - Secretary → ME
  • 11
    NUTRITION DIRECT LIMITED - 2001-10-24
    icon of address 17 Cricketers Approach, Wrenthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-12-17
    IIF 12 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.