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

Los, Cornelis Jonathan

    Related profiles found in government register
  • Los, Cornelis Jonathan
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT, United Kingdom

      IIF 1 IIF 2
    • icon of address Petunia Lodge, Plaxton Bridge Woodmansey, Beverley, East Yorkshire, HU17 0RT

      IIF 3
    • icon of address Kingfisher Court, Plaxton Bridge, Woodmansey, Beverley, HU17 0RT, United Kingdom

      IIF 4
  • Los, Cornelis Jonathan
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT, United Kingdom

      IIF 5
    • icon of address Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT, England

      IIF 6
    • icon of address Petunia Lodge, Plaxton Bridge Woodmansey, Beverley, East Yorkshire, HU17 0RT

      IIF 7 IIF 8 IIF 9
    • icon of address Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT, United Kingdom

      IIF 12
    • icon of address 2, Southlands Avenue, Leeds, LS17 5NU, England

      IIF 13
    • icon of address Ellerker House, Everingham, York, YO42 4JA

      IIF 14 IIF 15
    • icon of address The Mill House, Canal Head, Pocklington, York, East Yorkshire, YO42 1NW, Uk

      IIF 16
  • Los, Cornelis Jonathan
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, St Saviours Wharf, 23-25 Mill St, London, SE1 2BE

      IIF 17
    • icon of address The Old Mill, Mill Lane, Bielby, York, East Yorkshire, YO42 4JL, United Kingdom

      IIF 18
  • Los, Cornelis Jonathan
    British market gardener born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maclaren House, Skerne Road, Driffield, North Humberside, YO25 6PN, England

      IIF 19
    • icon of address Ellerker House, Everingham, York, YO42 4JA

      IIF 20 IIF 21
  • Los, Cornelis Jonathan
    British market gardner born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Petunia Lodge, Plaxton Bridge Woodmansey, Beverley, East Yorkshire, HU17 0RT

      IIF 22
    • icon of address Ellerker House, Everingham, York, YO42 4JA

      IIF 23 IIF 24
  • Mr Cornelis Jonathan Los
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT

      IIF 25
    • icon of address Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Los, Cornelis Jonathan
    United Kingdom born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher Court, Plaxton Bridge, Woodmansey, Beverley, East Riding Of Yorkshire, HU17 0RT, United Kingdom

      IIF 29
  • Mr Cornelis Jonathan Los
    United Kingdom born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher Court, Plaxton Bridge, Woodmansey, Beverley, East Riding Of Yorkshire, HU17 0RT, United Kingdom

      IIF 30
  • Los, Cornelis Jon
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -879 GBP2024-12-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,256,152 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-10-03 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Kingfisher Court, Plaxton Bridge, Woodmansey, Beverley
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Kinfisher Court Plaxton Bridge , Woodmansey, Beverly, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address Kingfisher Court Plaxton Bridge, Woodmansey, Beverley, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    KITCHEN GURU & CO LTD - 2011-09-01
    icon of address 2 Humber Quays, Wellington Street West, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-05 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Petunia Lodge, Plaxton Bridge, Woodmansey, Beverley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-13 ~ dissolved
    IIF 22 - Director → ME
  • 11
    Company number 06227739
    Non-active corporate
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 16 - Director → ME
Ceased 13
  • 1
    CONTRACTOR SUPPORT SERVICES (YORKS) LIMITED - 2005-05-09
    icon of address Beck House, East Lambwath Road Withernwick, Hull, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,672 GBP2024-11-30
    Officer
    icon of calendar 2000-11-30 ~ 2003-01-02
    IIF 14 - Director → ME
  • 2
    icon of address Rimswell House, Rimswell, Withernsea, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,949,081 GBP2024-10-31
    Officer
    icon of calendar 1997-07-15 ~ 2000-09-29
    IIF 15 - Director → ME
  • 3
    DANELAW LEASING LIMITED - 2011-09-07
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,112 GBP2023-09-30
    Officer
    icon of calendar 2007-09-13 ~ 2011-05-01
    IIF 10 - Director → ME
  • 4
    icon of address Griffin Court, 201 Chapel Street, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-28 ~ 2000-07-14
    IIF 21 - Director → ME
  • 5
    icon of address 2 Southlands Avenue, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,255 GBP2024-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2018-02-28
    IIF 13 - Director → ME
  • 6
    icon of address Earles Road, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,048,201 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-06-07
    IIF 23 - Director → ME
  • 7
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-25 ~ 1999-05-07
    IIF 11 - Director → ME
    icon of calendar 1999-12-15 ~ 2000-10-03
    IIF 7 - Director → ME
  • 8
    HANGLOOSE LTD - 2025-05-28
    HANG LOOSE (BEVERLEY) LTD - 2023-11-07
    icon of address The Mill Mill Lane, Mill Lane, York, East Riding Of Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    184,175 GBP2024-12-31
    Officer
    icon of calendar 2017-05-29 ~ 2025-06-02
    IIF 6 - Director → ME
    icon of calendar 2013-06-07 ~ 2017-02-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Downe Farm, Hartland, Bideford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,054 GBP2018-02-28
    Officer
    icon of calendar 2012-12-07 ~ 2016-03-21
    IIF 17 - Director → ME
  • 10
    icon of address Unit 4-6 Riverside Works, Hull Bridge Road, Tickton, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2013-10-01
    IIF 18 - Director → ME
  • 11
    PETUNIA SERVICES LIMITED - 2004-05-27
    icon of address Beck House Carr Lane, Watton, Driffield, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 1996-07-04 ~ 2002-12-04
    IIF 24 - Director → ME
  • 12
    SJP11 LIMITED - 1996-09-23
    icon of address Kingscross Centre, Weel Road Tickton, Beverley, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    244,911 GBP2024-10-31
    Officer
    icon of calendar 1996-09-10 ~ 2000-05-23
    IIF 20 - Director → ME
  • 13
    icon of address 2 Shepherds Lea, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,421 GBP2024-12-31
    Officer
    icon of calendar 1999-07-09 ~ 2018-01-23
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.