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 Roberts

    Related profiles found in government register
  • Mr Jonathan Roberts
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Farm, South Lane, Middle Rasen, Market Rasen, LN8 3LG, England

      IIF 1
  • Mr Jonathan Martin Roberts
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 James Street, Lincoln, LN2 1QD

      IIF 2 IIF 3
    • icon of address 1, James Street, Lincoln, Lincolnshire, LN2 1QD

      IIF 4 IIF 5
    • icon of address C/o 1 James Street, C/o 1 James Street, Lincoln, LN2 1QD, England

      IIF 6
    • icon of address Springfield Farm, South Lane, Middle Rasen, Market Rasen, LN8 3LG, England

      IIF 7 IIF 8
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 9
  • Roberts, Jonathan Martin
    British architect born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grayingham Lodge Cottage, Gainsborough Road, Northorpe, Gainsborough, DN21 4AN, England

      IIF 10
    • icon of address Grayingham Lodge Cottage, Gainsborough Road, Northorpe, Gainsborough, Lincolnshire, DN21 4AN, England

      IIF 11
    • icon of address Grayingham Lodge Cottage, Gainsborough Road, Northorpe, Gainsborough, Lincolnshire, DN21 4AN, United Kingdom

      IIF 12
    • icon of address 1 James Street, 1 James Street, Lincoln, Lincolnshire, LN2 1QD, United Kingdom

      IIF 13
    • icon of address C/o 1 James Street, C/o 1 James Street, Lincoln, LN2 1QD, England

      IIF 14
    • icon of address Cromwell House, Crusader Road, Lincoln, Lincolnshire, LN6 7YT

      IIF 15
    • icon of address 23 Shackleton Court, 2 Maritime Quay, London, E14 3QF, England

      IIF 16
    • icon of address Springfield Farm, South Lane, Middle Rasen, Market Rasen, Lincolnshire, LN8 3LG, England

      IIF 17
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 18
  • Roberts, Jonathan Martin
    British comapnay director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Farm, South Lane, Middle Rasen, Market Rasen, LN8 3LG, England

      IIF 19
  • Roberts, Jonathan Martin
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Farm, South Lane, Middle Rasen, Market Rasen, LN8 3LG, England

      IIF 20
  • Roberts, Jonathan Martin
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Farm, South Lane, Middle Rasen, Market Rasen, LN8 3LG, England

      IIF 21
  • Roberts, Jonathan Martin
    British

    Registered addresses and corresponding companies
    • icon of address Grayingham Lodge Cottage, Gainsborough Road, Northorpe, Gainsborough, Lincolnshire, DN21 4AN, United Kingdom

      IIF 22
  • Roberts, Jonathan Martin

    Registered addresses and corresponding companies
    • icon of address Grayingham Lodge Cottage, Gainsborough Road, Northorpe, Gainsborough, Lincolnshire, DN21 4AN, United Kingdom

      IIF 23 IIF 24
    • icon of address 1, James Street, Lincoln, Lincolnshire, LN2 1QD

      IIF 25
    • icon of address Rowanside, Church Lane, Owmby By Spital, Market Rasen, Lincolnshire, LN8 2HN

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1 James Street, Lincoln, Lincolnshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    31,468 GBP2024-12-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Springfield Farm South Lane, Middle Rasen, Market Rasen, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    168,312 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Springfield Farm South Lane, Middle Rasen, Market Rasen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    CROWNSHAW & OLDHAM LIMITED - 1996-08-02
    icon of address 1 James Street, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,559 GBP2016-08-31
    Officer
    icon of calendar 1996-08-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-05-23 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    ECLIPSELORD LIMITED - 1985-04-19
    icon of address Cromwell House, Crusader Road, Lincoln, Lincolnshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    118,716 GBP2023-11-30
    Officer
    icon of calendar 1996-07-01 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 1 James Street, Lincoln
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    498,355 GBP2024-05-31
    Officer
    icon of calendar 1997-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address Springfield Farm South Lane, Middle Rasen, Market Rasen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    GREENGRANGES LIMITED - 1984-10-29
    icon of address C/o David Howard Limited, 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    30,804 GBP2024-12-30
    Officer
    icon of calendar 2010-11-29 ~ 2019-10-22
    IIF 16 - Director → ME
  • 2
    icon of address 1 James Street, Lincoln, Lincolnshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    31,468 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2018-02-26
    IIF 25 - Secretary → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-08-17 ~ 2023-07-18
    IIF 10 - Director → ME
  • 4
    icon of address 68 Friar Gate, Derby, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    16,565 GBP2024-01-31
    Officer
    icon of calendar 2007-03-16 ~ 2013-01-31
    IIF 12 - Director → ME
    icon of calendar 2009-09-21 ~ 2013-01-31
    IIF 23 - Secretary → ME
  • 5
    ECLIPSELORD LIMITED - 1985-04-19
    icon of address Cromwell House, Crusader Road, Lincoln, Lincolnshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    118,716 GBP2023-11-30
    Officer
    icon of calendar 2007-05-16 ~ 2013-11-30
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 James Street, Lincoln
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    498,355 GBP2024-05-31
    Officer
    icon of calendar 2007-11-01 ~ 2007-11-15
    IIF 26 - Secretary → ME
  • 7
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2022-06-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-06
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 8
    icon of address Eddisons, 26 Westgate, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ 2022-05-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2020-10-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.