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

Wheatley, Jonathan David

    Related profiles found in government register
  • Wheatley, Jonathan David
    British business advisor born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, TN13 1XR

      IIF 1
  • Wheatley, Jonathan David
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 29, Forum House, Stirling Road, Chichester, PO19 7DN, United Kingdom

      IIF 2
    • icon of address 2, Starts Hill Avenue, Farnborough Orpington, Kent, BR6 7AU

      IIF 3
    • icon of address Park Farm, Throwley, Faversham, Kent, ME13 0PG, United Kingdom

      IIF 4
    • icon of address 32, Pine Bank, Hindhead, Surrey, GU26 6SS, England

      IIF 5
    • icon of address 20, Pentland Street, London, SW18 2AW, England

      IIF 6
  • Wheatley, Jonathan David
    British consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Pentland Street, London, SW18 2AW

      IIF 7
    • icon of address 20, Pentland Street, London, SW18 2AW, United Kingdom

      IIF 8
    • icon of address The Old Bakery, High Street, Pitton, Salisbury, Wiltshire, SP5 1DQ

      IIF 9
  • Wheatley, Jonathan David
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Pine Bank, Hindhead, GU26 6SS, United Kingdom

      IIF 10
    • icon of address 20, Pentland Street, London, SW18 2AW

      IIF 11
    • icon of address 20, Pentland Street, London, SW18 2AW, Uk

      IIF 12
    • icon of address 20, Pentland Street, London, SW18 2AW, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 5, Plymouth Park, Sevenoaks, Kent, TN13 3RR

      IIF 18 IIF 19
    • icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, TN13 1XR, United Kingdom

      IIF 20
  • Wheatley, Jonathan David
    British financier born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 21
  • Wheatley, Jonathan David
    British private equity born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Pentland Street, London, SW182AW, United Kingdom

      IIF 22
  • Wheatley, Jonathan David
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 29, Forum House, Stirling Road, Chichester, PO19 7DN

      IIF 23
    • icon of address 20, Pentland Street, Wandsworth, London, SW18 2AW, United Kingdom

      IIF 24 IIF 25
    • icon of address 4, Pembroke Road, Sevenoaks, Kent, TN13 1XR

      IIF 26
    • icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, TN13 1XR

      IIF 27 IIF 28
  • Wheatley, Jonathan David
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, TN13 1XR, United Kingdom

      IIF 29 IIF 30
  • Mr Jonathan David Wheatley
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 29, Forum House, Stirling Road, Chichester, PO19 7DN

      IIF 31
    • icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, TN13 1XR

      IIF 32 IIF 33 IIF 34
    • icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, TN13 1XR, United Kingdom

      IIF 35 IIF 36
    • icon of address 2, Wexfenne Gardens, Pyrford, Woking, Surrey, GU22 8TX, England

      IIF 37
  • Mr Jonathan David Wheatley
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, TN13 1XR, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Pembroke Road, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 3
    icon of address 16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -81,266 GBP2024-08-31
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 405 Romney House, 47 Marsham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 2 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Suite 29 Forum House, Stirling Road, Chichester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,408 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 19 - Director → ME
    IIF 18 - Director → ME
  • 12
    SWINLEY PARTNERS LLP - 2012-12-17
    icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2 Wexfenne Gardens, Pyrford, Woking, Surrey, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,758 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-12-30 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address The Courtyard, High Street, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 15
    SWINLEY PARTNERS LLP - 2014-06-19
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 16
    icon of address The Old Bakery High Street, Pitton, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    94,719 GBP2015-05-31
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-04
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2012-03-30
    IIF 11 - Director → ME
  • 3
    icon of address C/o, Unit 3a, Marston House Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-01-29
    IIF 13 - Director → ME
  • 4
    icon of address 61 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    439,481 GBP2023-09-30
    Officer
    icon of calendar 2014-11-19 ~ 2018-08-15
    IIF 2 - Director → ME
    icon of calendar 2012-09-13 ~ 2014-10-06
    IIF 20 - Director → ME
  • 5
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2013-04-30
    IIF 12 - Director → ME
  • 6
    icon of address Fort Luton, Magpie Hall Road, Chatham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2014-07-18 ~ 2016-03-21
    IIF 3 - Director → ME
  • 7
    icon of address 2 Wexfenne Gardens, Pyrford, Woking, Surrey, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,758 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2019-02-07 ~ 2021-05-17
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TENANT SHOP LIMITED - 2020-03-10
    INCHORA RUBY SALES LIMITED - 2020-07-15
    icon of address 1 London Road, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,593,167 GBP2024-08-31
    Officer
    icon of calendar 2013-02-01 ~ 2017-06-07
    IIF 6 - Director → ME
  • 9
    icon of address Borough House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2013-08-19
    IIF 16 - Director → ME
  • 10
    icon of address Milsted Langdon Llp, One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2012-11-01
    IIF 7 - Director → ME
  • 11
    icon of address Gables Lodge 62 Kenilworth Road, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2011-09-30
    IIF 8 - Director → ME
  • 12
    icon of address X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2014-02-06
    IIF 14 - Director → ME
  • 13
    icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    698 GBP2018-07-31
    Officer
    icon of calendar 2013-10-07 ~ 2014-10-10
    IIF 4 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.