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

Jonathan Stobbs

    Related profiles found in government register
  • Jonathan Stobbs
    South African born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 1
    • icon of address 5c Oldknows Factory C/o Passive Tax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 2
    • icon of address Unit 100, Waterham Business Park, Highstreet Road, Waterham, ME13 9EJ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Jonathan Stobbs
    South African born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 8
    • icon of address Elm Villa, Lambs Lane, Spencers Wood, RG7 1JB, United Kingdom

      IIF 9
  • Jonathan Stobbs
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckleigh Linen Service, Buckleigh Road, Westward Ho, Bideford, EX39 3PX, United Kingdom

      IIF 10
    • icon of address Herniss Business Park, Long Downs, Halvasso, Penryn, TR10 9BZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Ritzy Offices, Dorcan Village, Unit 2-3, Murdock Road, Dorcan, Swindon, SN3 5HY, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 100, Waterham Business Park, Highstreet Road, Waterham, ME13 9EJ, United Kingdom

      IIF 18
  • Mr Jonathan Stobbs
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herniss Business Park, Long Downs, Halvasso, Penryn, TR10 9BZ, United Kingdom

      IIF 19
  • Mr Jonathan Stobbs
    South African born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bownder Treveli, Lane, Newquay, TR8 4GE, England

      IIF 20
    • icon of address Elm Villa, Lambs Lane, Spencers Wood, Reading, RG7 1JB, England

      IIF 21
    • icon of address Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 22 IIF 23
  • Stobbs, Jonathan
    South African accountant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Caroline Court, Bath Road, Reading, RG1 6HW

      IIF 24
  • Stobbs, Jonathan
    South African director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Villa, Lambs Lane, Spencers Wood, Reading, RG7 1JB, England

      IIF 25
    • icon of address Elm Villa, Lambs Lane, Spencers Wood, RG7 1JB, United Kingdom

      IIF 26
  • Stobbs, Jonathan
    South African finance director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 27
  • Stobbs, Jonathan
    South African finance manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bownder Treveli, Lane, Newquay, TR8 4GE, England

      IIF 28
  • Stobbs, Jonathan
    South African managing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 29
  • Stobbs, Jonathan
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckleigh Linen Service, Buckleigh Road, Westward Ho, Bideford, Devon, EX39 3PX, United Kingdom

      IIF 30
    • icon of address 10, Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, England

      IIF 31
    • icon of address 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 32
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 33
    • icon of address 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 34
    • icon of address Herniss Business Park, Long Downs, Halvasso, Penryn, Cornwall, TR10 9BZ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Ritzy Offices, Dorcan Village, Unit 2-3, Murdock Road, Dorcan, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit 100, Waterham Business Park, Highstreet Road, Waterham, ME13 9EJ, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Stobbs, Jonathan
    British managing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 47
    • icon of address Elm Villa, Lambs Lane, Spencers Wood, Reading, RG7 1JB, England

      IIF 48
  • Stobbs, Jonathan
    British none born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herniss Business Park, Halvasso, Penryn, TR10 9BZ, England

      IIF 49
  • Stobbs, Jonathan
    British property developer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 100, Waterham Business Park, Highstreet Road, Waterham, ME13 9EJ, United Kingdom

      IIF 50
  • Stobbs, Jonathan
    South African director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 - 28, Southampton Street, Reading, RG1 2QL, England

      IIF 51
  • Stobbs, Jonathan
    South African finance director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Southampton Street, Reading, RG1 2QL, England

      IIF 52
  • Stobbs, Jonathan

    Registered addresses and corresponding companies
    • icon of address 24, Bownder Treveli, Lane, Newquay, TR8 4GE, England

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    ADAMO PROPERTY GROUP LIMITED - 2019-03-12
    ADAMO GROUP LIMITED - 2018-12-12
    icon of address Herniss Business Park, Halvasso, Penryn, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    432 GBP2024-12-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address 24 Bownder Treveli, Lane, Newquay, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address 5c Oldknows Factory C/o Passive Tax, St. Anns Hill Road, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167 GBP2024-10-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address Ritzy Offices, Dorcan Village, Unit 2-3 Murdock Road, Dorcan, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    WICKEN HOMES (LITTLEPORT) LIMITED - 2017-11-02
    icon of address 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,865 GBP2024-09-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Buckleigh Linen Service Buckleigh Road, Westward Ho, Bideford, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address 24 Bownder Treveli, Lane, Newquay, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 15 - Has significant influence or controlOE
  • 9
    icon of address Unit 100, Waterham Business Park, Highstreet Road, Waterham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-24
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 19 - Has significant influence or controlOE
  • 11
    icon of address Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 12 - Has significant influence or controlOE
  • 12
    icon of address Unit 100, Waterham Business Park, Highstreet Road, Waterham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 13
    icon of address Herniss Business Park, Halvasso, Penryn, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 49 - Director → ME
  • 14
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -258,808 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 100, Waterham Business Park Highstreet Road, Hernhill, Faversham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -182,991 GBP2024-12-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 100, Waterham Business Park, Highstreet Road, Waterham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 17
    icon of address 24 Bownder Treveli, Lane, Newquay, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Herniss Business Park Long Downs, Halvasso, Penryn, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 13 - Has significant influence or controlOE
  • 20
    icon of address Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 14 - Has significant influence or controlOE
  • 21
    icon of address Ritzy Offices, Dorcan Village, Unit 2-3 Murdock Road, Dorcan, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 16 - Has significant influence or controlOE
  • 22
    RESI2RESI LIMITED - 2018-07-17
    icon of address 24 Bownder Treveli, Lane, Newquay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
  • 23
    RESI MAINTENANCE LIMITED - 2015-06-24
    icon of address 24 Bownder Treveli, Lane, Newquay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,335 GBP2018-12-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address 10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -463,592 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 32 - Director → ME
    icon of calendar 2021-01-25 ~ now
    IIF 53 - Secretary → ME
  • 25
    icon of address Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 11 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-11-30
    Officer
    icon of calendar 2008-06-02 ~ 2013-05-21
    IIF 24 - Director → ME
  • 2
    RESI HOMES LIMITED - 2017-11-20
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -111,040 GBP2017-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2018-06-11
    IIF 27 - Director → ME
  • 3
    icon of address Unit 1a Commerce Park, Brunel Road, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    907 GBP2016-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2014-11-17
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ 2016-08-22
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    RESI2RESI LIMITED - 2018-07-17
    icon of address 24 Bownder Treveli, Lane, Newquay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2014-10-06 ~ 2014-11-27
    IIF 51 - Director → ME
  • 5
    RESI MAINTENANCE LIMITED - 2015-06-24
    icon of address 24 Bownder Treveli, Lane, Newquay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,335 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - 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.