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

Prutton, Jonathan Miles

    Related profiles found in government register
  • Prutton, Jonathan Miles
    British accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Edison Village, Highfields Science Park, Nottingham, NG7 2RF, United Kingdom

      IIF 1
    • icon of address Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 2
  • Prutton, Jonathan Miles
    British ceo born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 3 IIF 4 IIF 5
  • Prutton, Jonathan Miles
    British chartered accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 6 IIF 7 IIF 8
  • Prutton, Jonathan Miles
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croxden Abbey, Croxden, Uttoxeter, ST14 5JG, United Kingdom

      IIF 9
  • Prutton, Jonathan Miles
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, CW1 6EA, England

      IIF 10
    • icon of address Cardinal Square, 2nd Floor, West Point, 10 Nottingham Road, Derby, DE1 3QT, United Kingdom

      IIF 11
    • icon of address The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG

      IIF 12
    • icon of address The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG, England

      IIF 13
    • icon of address Westfield Court, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 14 IIF 15
    • icon of address 107, New Bond Street, London, W1S 1ED

      IIF 16
    • icon of address C/o Rjs Solicitors, Unit G4-g5 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, ST4 8GB, England

      IIF 17
    • icon of address Unit G4-g5 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 18
    • icon of address Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 19
  • Prutton, Jonathan Miles
    British accountant born in April 1962

    Registered addresses and corresponding companies
  • Prutton, Jonathan Miles
    British chartered accountant born in April 1962

    Registered addresses and corresponding companies
    • icon of address 18 Trewince Road, London, SW20 8RD

      IIF 25
  • Prutton, Jonathan Miles
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG, United Kingdom

      IIF 26
    • icon of address 3 Westfield Court, Lower Wortley, Leeds, 3 Westfield Court, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 27
  • Prutton, Jonathan Miles
    British ceo

    Registered addresses and corresponding companies
    • icon of address Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 28 IIF 29 IIF 30
  • Prutton, Jonathan Miles
    British director

    Registered addresses and corresponding companies
    • icon of address Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 31
  • Mr Jonathan Prutton
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG, England

      IIF 32
  • Mr Jonathan Miles Prutton
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield Court, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 33
    • icon of address C/o Rjs Solicitors, Unit G4-g5 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, ST4 8GB, England

      IIF 34
    • icon of address Unit G4-g5 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 35
    • icon of address Croxden Abbey, Croxden, Uttoxeter, ST14 5JG

      IIF 36
  • Prutton, Jonathan

    Registered addresses and corresponding companies
    • icon of address Croxden Abbey, Croxden, Uttoxeter, ST14 5JG, United Kingdom

      IIF 37
  • Mr Jonathan Miles Prutton
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG, United Kingdom

      IIF 38
    • icon of address 3 Westfield Court, Lower Wortley, Leeds, 3 Westfield Court, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Croxden Abbey, Croxden, Uttoxeter
    Active Corporate (2 parents)
    Equity (Company account)
    9,976 GBP2024-03-31
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-06-26 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    EAST MIDLANDS AGGREGATES LIMITED - 2003-02-19
    EAST MIDLANDS DEMOLITION LIMITED - 2002-06-29
    icon of address The Sidings Duffield Road Industrial Estate, Little Eaton, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,795 GBP2023-11-30
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,606 GBP2023-11-30
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PRESTIGE AGGREGATES HOLDINGS LIMITED - 2025-04-08
    icon of address Unit G4-g5 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Rjs Solicitors Unit G4-g5 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    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
  • 7
    icon of address 9 Solway Court, Electra Way, Crewe, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    119,507 GBP2024-03-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 10 - Director → ME
  • 8
    MOORHEAD PLANT LTD. - 2002-03-05
    icon of address Westfield Court, Lower Wortley Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    70,352 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Director → ME
  • 9
    KEN MOORHEAD EXCAVATIONS LIMITED - 2001-12-17
    KEN MOORHEAD HAULAGE LIMITED - 1989-06-15
    LEAPMAY LIMITED - 1986-02-19
    icon of address Westfield Court, Lower Wortley Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,499,662 GBP2024-03-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Westfield Court, Lower Wortley Road, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    12,987 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 3 Westfield Court, Lower Wortley, Leeds, 3 Westfield Court, Lower Wortley Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Company number 03732245
    Non-active corporate
    Officer
    icon of calendar 2007-09-01 ~ now
    IIF 5 - Director → ME
  • 13
    Company number 04348518
    Non-active corporate
    Officer
    icon of calendar 2007-09-01 ~ now
    IIF 4 - Director → ME
  • 14
    Company number 04885868
    Non-active corporate
    Officer
    icon of calendar 2007-10-18 ~ now
    IIF 2 - Director → ME
Ceased 16
  • 1
    icon of address 2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,223,703 GBP2024-12-31
    Officer
    icon of calendar 2008-07-17 ~ 2013-04-17
    IIF 19 - Director → ME
    icon of calendar 2008-07-17 ~ 2009-09-30
    IIF 31 - Secretary → ME
  • 2
    COOKSON PLASTICS LIMITED - 1994-08-17
    COLIN MCNEAL,LIMITED - 1988-01-01
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-13 ~ 1997-01-19
    IIF 24 - Director → ME
  • 3
    KNIGHT STERN LIMITED - 1994-02-14
    ENERGYDEMAND LIMITED - 1993-02-15
    icon of address 59-83 Vittoria Street, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-01-19 ~ 1993-02-24
    IIF 25 - Director → ME
  • 4
    SYNPRODO PLANTPAK LIMITED - 2003-07-29
    COOKSON PLANTPAK LIMITED - 1998-01-26
    COOKSON PLASTIC PRODUCTS LIMITED - 1990-01-01
    CONGLETON PLASTIC COMPANY LIMITED - 1988-07-18
    icon of address Burnham Road, Mundon, Maldon, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,050,723 GBP2024-12-31
    Officer
    icon of calendar 1996-12-02 ~ 1997-12-31
    IIF 21 - Director → ME
  • 5
    icon of address 2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -73,152,086 GBP2024-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2013-04-17
    IIF 16 - Director → ME
  • 6
    ENERGIST HOLDINGS LIMITED - 2003-09-15
    CONTINENTAL SHELF 278 LIMITED - 2003-08-14
    icon of address 2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,487,690 GBP2024-12-31
    Officer
    icon of calendar 2007-02-10 ~ 2013-04-17
    IIF 3 - Director → ME
    icon of calendar 2007-06-01 ~ 2009-09-30
    IIF 29 - Secretary → ME
  • 7
    SYNBRA POLYMERS LIMITED - 2017-08-17
    COOKSON POLYMERS LIMITED - 1998-01-26
    RICHBURN PLASTICS LIMITED - 1989-02-16
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 1996-12-04 ~ 1997-12-31
    IIF 20 - Director → ME
  • 8
    BROOMCO (2542) LIMITED - 2001-07-12
    icon of address Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    707,641 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-06-15 ~ 2006-05-25
    IIF 7 - Director → ME
  • 9
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-12-31
    IIF 23 - Director → ME
  • 10
    PHOENIX NOTTINGHAM TWO LTD - 2019-04-11
    icon of address Unit 2 Swinstead Close, Wigman Close, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,296 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2020-08-04
    IIF 1 - Director → ME
  • 11
    PLANTPAK(PLASTICS)LIMITED - 1984-08-03
    icon of address Burnham Road, Mundon, Maldon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1997-07-15 ~ 1997-12-31
    IIF 22 - Director → ME
  • 12
    icon of address Westfield Court, Lower Wortley Road, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    12,987 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-02-24
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Company number 02727915
    Non-active corporate
    Officer
    icon of calendar 1998-10-19 ~ 2006-06-01
    IIF 8 - Director → ME
  • 14
    Company number 03591429
    Non-active corporate
    Officer
    icon of calendar 1998-08-25 ~ 2006-06-01
    IIF 6 - Director → ME
  • 15
    Company number 03732245
    Non-active corporate
    Officer
    icon of calendar 2007-06-15 ~ 2007-09-16
    IIF 30 - Secretary → ME
  • 16
    Company number 04348518
    Non-active corporate
    Officer
    icon of calendar 2007-06-15 ~ 2007-09-16
    IIF 28 - 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.