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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wheatley, Jonathan David

    Related profiles found in government register
  • Wheatley, Jonathan David
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 29, Forum House, Stirling Road, Chichester, PO19 7DN, United Kingdom

      IIF 1
    • 2, Starts Hill Avenue, Farnborough Orpington, Kent, BR6 7AU

      IIF 2
    • 32 Pine Bank, Hindhead, GU26 6SS, United Kingdom

      IIF 3
    • 32, Pine Bank, Hindhead, Surrey, GU26 6SS, England

      IIF 4
    • Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, TN13 1XR

      IIF 5
    • Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, TN13 1XR, United Kingdom

      IIF 6
  • Wheatley, Jonathan David
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Park Farm, Throwley, Faversham, Kent, ME13 0PG, United Kingdom

      IIF 7
    • 20, Pentland Street, London, SW18 2AW, England

      IIF 8
  • Wheatley, Jonathan David
    British consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Pentland Street, London, SW18 2AW

      IIF 9
    • 20, Pentland Street, London, SW18 2AW, United Kingdom

      IIF 10
    • The Old Bakery, High Street, Pitton, Salisbury, Wiltshire, SP5 1DQ

      IIF 11
  • Wheatley, Jonathan David
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Wheatley, Jonathan David
    British financier born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom

      IIF 21
  • Wheatley, Jonathan David
    British private equity born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Pentland Street, London, SW182AW, United Kingdom

      IIF 22
  • Wheatley, Jonathan David
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 29, Forum House, Stirling Road, Chichester, PO19 7DN

      IIF 23
    • 20, Pentland Street, Wandsworth, London, SW18 2AW, United Kingdom

      IIF 24 IIF 25
    • 4, Pembroke Road, Sevenoaks, Kent, TN13 1XR

      IIF 26
    • Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, TN13 1XR

      IIF 27 IIF 28
  • Wheatley, Jonathan David
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, TN13 1XR, United Kingdom

      IIF 29 IIF 30
  • Mr Jonathan David Wheatley
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 29, Forum House, Stirling Road, Chichester, PO19 7DN

      IIF 31
    • Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, TN13 1XR

      IIF 32 IIF 33 IIF 34
    • Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, TN13 1XR, United Kingdom

      IIF 35 IIF 36
    • 2, Wexfenne Gardens, Pyrford, Woking, Surrey, GU22 8TX, England

      IIF 37
  • Mr Jonathan David Wheatley
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, TN13 1XR, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments 28
  • 1
    ALAN WHEATLEY INVESTMENTS LIMITED
    09913914
    Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-12-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-06-04
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALAN WHEATLEY PARTNERS LLP
    OC353841
    4 Pembroke Road, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 3
    BELEVEVENTURES LIMITED
    06914281
    16 Churchill Way, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2010-01-22 ~ 2012-03-30
    IIF 12 - Director → ME
  • 4
    BICESTER INVESTMENTS LIMITED
    08402355
    16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 18 - Director → ME
  • 5
    BURLINGTON CHASE LIMITED
    06666227
    Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    2008-08-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    CARPEENERGY LIMITED
    07496462
    405 Romney House, 47 Marsham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 22 - Director → ME
  • 7
    DREAM CONTROL LLP
    OC348489
    Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent
    Dissolved Corporate (19 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    EMIGRE CONSULTING LIMITED
    04925397
    2 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 9
    ETHICAL ENERGY GROUP LIMITED
    08401880
    C/o, Unit 3a, Marston House Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-02-13 ~ 2014-01-29
    IIF 14 - Director → ME
  • 10
    IHOD (SERVICES) LLP
    OC392751 08212601
    Suite 29 Forum House, Stirling Road, Chichester
    Dissolved Corporate (3 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    IHOD LIMITED
    08212601 OC392751
    61 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-09-13 ~ 2014-10-06
    IIF 6 - Director → ME
    2014-11-19 ~ 2018-08-15
    IIF 1 - Director → ME
  • 12
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    2011-10-03 ~ 2013-04-30
    IIF 13 - Director → ME
  • 13
    JOMISU LIMITED
    12616460
    Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    KALQLATE LIMITED
    08193263
    16 Churchill Way, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 16 - Director → ME
  • 15
    KARN HOLDINGS LIMITED
    06686822
    Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-10-07 ~ dissolved
    IIF 20 - Director → ME
    IIF 19 - Director → ME
  • 16
    PENTLAND PARTNERS LLP
    - now OC380240
    SWINLEY PARTNERS LLP
    - 2012-12-17 OC380240 OC381208
    Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    SOLAR GROW LIMITED
    09060134
    Fort Luton, Magpie Hall Road, Chatham, Kent, England
    Active Corporate (6 parents)
    Officer
    2014-07-18 ~ 2016-03-21
    IIF 2 - Director → ME
  • 18
    SURFACE CONTROL LIMITED
    05788464
    2 Wexfenne Gardens, Pyrford, Woking, Surrey, England
    Active Corporate (8 parents)
    Officer
    2013-12-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-02-07 ~ 2021-05-17
    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
  • 19
    SWINLEY ASSOCIATES LLP
    OC380241
    The Courtyard, High Street, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 20
    SWINLEY ENERGY ASSOCIATES LLP
    - now OC381208
    SWINLEY PARTNERS LLP
    - 2014-06-19 OC381208 OC380240
    3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 21
    TENANT SHOP SERVICES LIMITED - now
    INCHORA RUBY SALES LIMITED - 2020-07-15
    TENANT SHOP LIMITED
    - 2020-03-10 07162966 09071774... (more)
    1 London Road, Southampton, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2013-02-01 ~ 2017-06-07
    IIF 8 - Director → ME
  • 22
    THE ETHICAL ENERGY CORPORATION LTD
    08009107
    Borough House, London Bridge, London
    Dissolved Corporate (6 parents)
    Officer
    2012-03-28 ~ 2013-08-19
    IIF 17 - Director → ME
  • 23
    W4B BRISTOL LIMITED
    06804287
    Milsted Langdon Llp, One, Redcliff Street, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2010-11-02 ~ 2012-11-01
    IIF 9 - Director → ME
  • 24
    W4B PORTLAND LIMITED
    07643286
    The Old Bakery High Street, Pitton, Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 11 - Director → ME
  • 25
    W4B RENEWABLE ENERGY LIMITED
    06479668
    Gables Lodge 62 Kenilworth Road, Leamington Spa, Warwickshire
    Active Corporate (17 parents)
    Officer
    2010-11-02 ~ 2011-09-30
    IIF 10 - Director → ME
  • 26
    WHEATLEY UNITY LAND LIMITED
    13790854
    Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-12-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WILLOWDEAN CAPITA LIMITED
    08207457
    X92 Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (6 parents)
    Officer
    2012-09-10 ~ 2014-02-06
    IIF 15 - Director → ME
  • 28
    XS RESERVE LIMITED
    08627929
    1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-10-07 ~ 2014-10-10
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.