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

Houlston, Jonathan Ronald Holte

    Related profiles found in government register
  • Houlston, Jonathan Ronald Holte
    British chartered surveyor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnela Cottage, School Lane Spofforth, Harrogate, North Yorkshire, HG3 1BA

      IIF 1 IIF 2 IIF 3
  • Houlston, Jonathan Ronald Holte
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Houlston, Jonathan Ronald Holte
    British property developer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Houlston, Jonathan Ronald Holte
    British property developer director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnela Cottage, School Lane Spofforth, Harrogate, North Yorkshire, HG3 1BA

      IIF 30
  • Houlston, Jonanthan Ronald
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 31
  • Houlston, Jonathan Ronald Holte
    British director born in November 1977

    Registered addresses and corresponding companies
    • icon of address Apartment 7 Minster View, 36-38 Leeds Road, Harrogate, North Yorkshire, HG2 8BQ

      IIF 32
  • Houlston, Jonathan Ronald
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmoor, Nosterfield, Bedale, DL8 2QZ, United Kingdom

      IIF 33
  • Houlston, Jonathoan Ronald Holte
    British property developer born in November 1977

    Registered addresses and corresponding companies
    • icon of address Flat 7 Minster View, 36-38 Leeds Road, Harrogate, North Yorkshire, HG2 8BQ

      IIF 34
  • Houlston, Jonathan Ronald Holte
    British director

    Registered addresses and corresponding companies
    • icon of address Carnela Cottage, School Lane Spofforth, Harrogate, North Yorkshire, HG3 1BA

      IIF 35 IIF 36
  • Mr Jonathan Ronald Houlston
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmoor, Nosterfield, Bedale, DL8 2QZ, United Kingdom

      IIF 37
  • Houlston, Jonathan Ronald
    British chartered surveyor born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakmoor, Camp House Farm, Nosterfield, Bedale, DL8 2QZ, England

      IIF 38
    • icon of address Unit 2, Newby Stables, Newby Hall, Ripon, HG4 5AE, England

      IIF 39 IIF 40
  • Houlston, Jonathan Ronald
    British chartered surveyor/developer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Catfoss, Beck View Road, Beverley, HU17 0JT, England

      IIF 41
    • icon of address Beck View Road, Beverley, East Yorkshire, HU17 0JT, England

      IIF 42
    • icon of address Oakmoor, Camp House Farm, Nosterfield, North Yorkshire, DL8 2QZ, England

      IIF 43
    • icon of address 4 Office Village, Forder Way, Hampton, Peterborough, Cambs, PE7 8GX, England

      IIF 44
    • icon of address Unit 2, Newby Stables, Newby Hall, Ripon, HG4 5AE, England

      IIF 45 IIF 46
  • Houlston, Jonathan Ronald
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Ronald Houlston
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakmoor, Camp House Farm, Nosterfield, Bedale, North Yorkshire, DL8 2QZ, England

      IIF 65
    • icon of address Unit 2 The Stables, Newby Hall, Ripon, HG4 5AE, England

      IIF 66
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Unit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2 Newby Stables, Newby Hall, Ripon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 56 - Director → ME
  • 4
    icon of address Unit 2 Newby Stables, Newby Hall, Ripon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address Unit 2 Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    298 GBP2024-12-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address Unit 2, Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,652 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 54 - Director → ME
  • 7
    icon of address Unit 2, Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 53 - Director → ME
  • 8
    icon of address Unit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 57 - Director → ME
  • 9
    icon of address Unit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 63 - Director → ME
  • 10
    icon of address Unit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 62 - Director → ME
  • 11
    icon of address Unit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    97 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 58 - Director → ME
  • 12
    icon of address Unit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 64 - Director → ME
  • 13
    icon of address Unit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 60 - Director → ME
  • 14
    icon of address Unit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address Unit 2 Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    723 GBP2024-12-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 46 - Director → ME
  • 16
    icon of address Unit 2, Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,312 GBP2024-12-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address Unit 2 Newby Stables, Newby Hall, Ripon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    289 GBP2023-12-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address Unit 2 Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,300 GBP2024-12-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 50 - Director → ME
  • 19
    icon of address Unit 2 Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,424 GBP2024-12-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 55 - Director → ME
  • 20
    NOVINITI DEV CO 9 LTD - 2024-04-18
    icon of address Unit 2 Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 51 - Director → ME
  • 21
    icon of address Unit 2 Newby Stables, Newby Hall, Ripon, North Yorkshire, England
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    478,526 GBP2023-12-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 43 - Director → ME
  • 22
    icon of address Oakmoor, Nosterfield, Bedale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 39
  • 1
    icon of address Mason And Partners, The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2009-02-02
    IIF 19 - Director → ME
  • 2
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    157,978 GBP2024-03-31
    Officer
    icon of calendar 2005-11-22 ~ 2009-10-20
    IIF 6 - Director → ME
    icon of calendar 2005-11-22 ~ 2011-05-25
    IIF 36 - Secretary → ME
  • 3
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,332 GBP2024-03-31
    Officer
    icon of calendar 2005-04-11 ~ 2009-10-20
    IIF 3 - Director → ME
    icon of calendar 2006-07-07 ~ 2011-05-25
    IIF 35 - Secretary → ME
  • 4
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2012-06-21
    IIF 16 - Director → ME
  • 5
    icon of address 4240 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2011-06-15
    IIF 1 - Director → ME
  • 6
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,275 GBP2024-03-31
    Officer
    icon of calendar 2005-04-10 ~ 2009-10-20
    IIF 18 - Director → ME
  • 7
    icon of address C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2011-06-15
    IIF 12 - Director → ME
  • 8
    icon of address The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-10-20
    IIF 26 - Director → ME
  • 9
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    40,287 GBP2024-03-31
    Officer
    icon of calendar 2005-04-10 ~ 2009-10-20
    IIF 10 - Director → ME
  • 10
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    556,891 GBP2018-12-30
    Officer
    icon of calendar 2005-07-29 ~ 2009-10-20
    IIF 27 - Director → ME
  • 11
    BUSINESS HOMES B1 LIMITED - 2003-06-13
    icon of address Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2008-06-13
    IIF 7 - Director → ME
  • 12
    BUISTEL LIMITED - 2005-03-14
    WANSCO 343 LIMITED - 1997-06-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2009-10-20
    IIF 22 - Director → ME
  • 13
    icon of address Mason And Partners, The Corn Exchange Brunswick Street, Liverpool, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2009-02-02
    IIF 28 - Director → ME
  • 14
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ 2009-10-20
    IIF 29 - Director → ME
  • 15
    NOVINITI COLCHESTER LIMITED - 2023-04-11
    NOVINITI HIRE LTD - 2018-08-22
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,891,313 GBP2023-09-30
    Officer
    icon of calendar 2018-08-20 ~ 2020-02-11
    IIF 49 - Director → ME
  • 16
    ECO MODULAR LIVING LIMITED - 2012-12-28
    YMCL LIMITED - 2010-01-12
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ 2020-03-12
    IIF 4 - Director → ME
  • 17
    SCHOSWEEN 38 LIMITED - 2017-02-24
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Brandesburton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -773 GBP2024-02-29
    Officer
    icon of calendar 2017-12-14 ~ 2020-03-20
    IIF 42 - Director → ME
  • 18
    NDC4 LIMITED - 2023-04-11
    NOVINITI DEV CO 4 LIMITED - 2022-03-22
    NOVINITI LEICESTER LIMITED - 2018-08-22
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Driffield, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,195,299 GBP2024-01-31
    Officer
    icon of calendar 2020-03-20 ~ 2022-02-28
    IIF 41 - Director → ME
  • 19
    NOVINITI POOLE LIMITED - 2023-04-11
    NOVINITI STOKE LTD - 2018-05-25
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Driffield, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2020-02-11
    IIF 47 - Director → ME
  • 20
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2007-09-28 ~ 2012-01-13
    IIF 9 - Director → ME
  • 21
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2009-10-20
    IIF 17 - Director → ME
  • 22
    NOVINITI DEV CO 3 LIMITED - 2020-06-02
    NOVINITI COLCHESTER LIMITED - 2018-08-22
    icon of address The Stables, Churchfield Farm, Harley Way, Oundle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-08-17 ~ 2019-04-11
    IIF 48 - Director → ME
  • 23
    icon of address 5 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2013-08-09
    IIF 2 - Director → ME
  • 24
    EMBANKMENT INDUSTRIAL MANAGEMENT LIMITED - 2001-11-09
    icon of address Corrib, Delph Lane, Daresbury, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2004-05-11 ~ 2007-03-26
    IIF 20 - Director → ME
  • 25
    PIMCO 2449 LIMITED - 2006-03-09
    icon of address Corrib Delph Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2006-04-04 ~ 2008-06-13
    IIF 24 - Director → ME
  • 26
    PITCHGLADE LIMITED - 1997-12-18
    icon of address 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-11 ~ 2008-06-13
    IIF 23 - Director → ME
  • 27
    BHN EAST ST JAMES KNARESBOROUGH MANAGEMENT COMPANY LIMITED - 2014-08-14
    icon of address Club Chambers, Museum Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2011-06-15
    IIF 13 - Director → ME
  • 28
    BUSINESS HOMES LIMITED - 2009-05-16
    BUSINESS HOMES (LEEDS) LIMITED - 1997-09-24
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2013-08-09
    IIF 25 - Director → ME
  • 29
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-03-31
    Officer
    icon of calendar 2006-07-25 ~ 2011-06-15
    IIF 30 - Director → ME
  • 30
    icon of address Morleys, 22 Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2006-04-01
    IIF 34 - Director → ME
  • 31
    icon of address Unit 2 Newby Stables, Newby Hall, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    298 GBP2024-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2019-01-28
    IIF 44 - Director → ME
  • 32
    icon of address Unit 10 The Office Village, Forder Way, Hampton, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2004-05-11 ~ 2008-02-18
    IIF 14 - Director → ME
  • 33
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    230,393 GBP2022-09-30
    Officer
    icon of calendar 2016-04-18 ~ 2021-03-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-03-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2009-10-20
    IIF 8 - Director → ME
  • 35
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2008-01-25
    IIF 11 - Director → ME
  • 36
    icon of address C/o Distinctive Systems Ltd, Amy Johnson Way, York
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2006-07-18 ~ 2007-11-01
    IIF 15 - Director → ME
  • 37
    icon of address The Old Surgery, Mengham Lane, Hayling Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,073 GBP2024-03-31
    Officer
    icon of calendar 2006-09-15 ~ 2009-10-20
    IIF 21 - Director → ME
  • 38
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar 2004-05-11 ~ 2008-06-13
    IIF 5 - Director → ME
  • 39
    icon of address Proventus, Unit 3 5 Westland Square, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,140 GBP2024-06-30
    Officer
    icon of calendar 2003-04-30 ~ 2006-02-09
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.