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

Unwin, John

    Related profiles found in government register
  • Unwin, John
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 1 IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3 IIF 4
    • icon of address 22, Palace Close, Shepshed, Loughborough, LE12 9QG, England

      IIF 5
  • Unwin, John
    British general manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni711694 - Companies House Default Address, Belfast, BT1 9DY

      IIF 6
  • Unwin, John
    British transit clerk born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 7
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, Uk

      IIF 8
    • icon of address 44, Abberton Way, Loughborough, LE11 4NX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 12
  • Unwin, Jon
    British consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 13
  • Mr John Unwin
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni711694 - Companies House Default Address, Belfast, BT1 9DY

      IIF 14
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 15 IIF 16
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 17
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 18 IIF 19 IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21 IIF 22
    • icon of address 22, Palace Close, Shepshed, Loughborough, LE12 9QG, England

      IIF 23
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 24
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 25
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 26
  • Unwin, John

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2381, Ni711694 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-06-18 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235 GBP2018-04-05
    Officer
    icon of calendar 2017-02-16 ~ 2017-04-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-04-12
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2018-04-05
    Officer
    icon of calendar 2017-02-16 ~ 2017-04-25
    IIF 11 - Director → ME
  • 3
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ 2017-04-25
    IIF 9 - Director → ME
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -148 GBP2019-04-05
    Officer
    icon of calendar 2017-02-16 ~ 2017-04-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-04-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address Bespoke Spaces 465c C/o Feotex, Hornsey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2018-11-14
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-11-14
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-04-05
    Officer
    icon of calendar 2016-11-23 ~ 2016-12-20
    IIF 13 - Director → ME
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2018-04-05
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-02-20
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address 7 Nash Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ 2023-11-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-11-21
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    icon of address 465c Hornsey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2018-05-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-05-22
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-04-05
    Officer
    icon of calendar 2017-01-04 ~ 2017-01-26
    IIF 12 - Director → ME
  • 11
    icon of address 55 Princes Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ 2018-03-29
    IIF 3 - Director → ME
    icon of calendar 2018-02-23 ~ 2018-03-29
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-03-29
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.