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

Whittle, Jonathan Patrick

    Related profiles found in government register
  • Whittle, Jonathan Patrick
    British company dircetor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Church Road, Lymm, Cheshire, WA13 0QG, England

      IIF 1
  • Whittle, Jonathan Patrick
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Chalk Road, Ifold, Billingshurst, West Sussex, RH14 0UD, England

      IIF 2
  • Whittle, Jonathan Patrick
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmann's Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 3
    • icon of address Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 4
    • icon of address The Brambles, Chalk Rd, Ifold, West Sussex, RH14 0UD

      IIF 5
    • icon of address The Brambles, Chalk Road, Loxwood, West Sussex, RH14 0UD

      IIF 6
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 7 IIF 8 IIF 9
  • Whittle, Jonathan Patrick
    British comapny director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Market Place, Heywood, OL10 4NL, England

      IIF 10
  • Whittle, Jonathan Patrick
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Church Road, Lymm, WA13 0QG, England

      IIF 11
  • Whittle, Jonathan Patrick
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Chalk Road, Ifold, Loxwood, Billingshurst, West Sussex, RH14 0UD, United Kingdom

      IIF 12
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 13
  • Whittle, Jonathan Patrick
    British manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Linden House Guildford Road, Loxwood, Billingshurst, West Sussex, RH14 0SE

      IIF 14
  • Whittle, Jonathan Patrick
    British sales manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Linden House Guildford Road, Loxwood, Billingshurst, West Sussex, RH14 0SE

      IIF 15
  • Mr Jonathan Patrick Whittle
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Chalk Road, Ifold, Loxwood, Billingshurst, West Sussex, RH14 0UD, England

      IIF 16
    • icon of address Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 17
  • Mr Jonathan Patrick Whittle
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Chalk Road, Ifold, Loxwood, Billingshurst, West Sussex, RH14 0UD, United Kingdom

      IIF 18
    • icon of address 10, Market Place, Heywood, Lancashire, OL10 4NL, England

      IIF 19
    • icon of address 10, Market Place, Heywood, OL10 4NL, England

      IIF 20
    • icon of address 10, Market Place, Lancashire, Heywood, OL10 4NL, England

      IIF 21
    • icon of address 5a, Church Road, Lymm, WA13 0QG, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Brambles Chalk Road, Ifold, Billingshurst, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    161,886 GBP2024-08-30
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    174,162 GBP2023-07-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -65,105 GBP2023-07-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,209 GBP2023-07-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -7,227 GBP2023-07-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Brambles, Chalk Road, Ifold, Loxwood, Billingshurst, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,013 GBP2023-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address 10 Market Place, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5a Church Road, Lymm, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Brambles, Chalk Rd, Ifold, West Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,254 GBP2024-06-30
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    CHIGNAL PROPERTIES DEV CO ONE LIMITED - 2024-10-21
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,668 GBP2023-12-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Swift House, Ground Floor, 18 Hoffmans Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -30,457 GBP2023-12-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    THE ELMS (NW10) LTD - 2019-01-21
    icon of address 5a Church Road, Lymm, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,487 GBP2023-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Brambles Chalk Road, Ifold, Billingshurst, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    161,886 GBP2024-08-30
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-02-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Alchemi Group, 13 Cellini Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -309,085 GBP2024-06-27
    Officer
    icon of calendar 2003-05-01 ~ 2009-10-13
    IIF 6 - Director → ME
  • 3
    icon of address 28 Laburnum Grove, Hockley, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,319 GBP2024-03-31
    Officer
    icon of calendar 1997-08-01 ~ 2002-04-01
    IIF 15 - Director → ME
  • 4
    icon of address 4 Linden House Guildford Road, Loxwood, Billingshurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,598 GBP2023-12-31
    Officer
    icon of calendar 1996-11-19 ~ 2001-09-22
    IIF 14 - 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.