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

Waters, Jonathan Roy

    Related profiles found in government register
  • Waters, Jonathan Roy
    British

    Registered addresses and corresponding companies
  • Waters, Jonathan Roy

    Registered addresses and corresponding companies
  • Waters, Jonathan Roy
    British barrister at law born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jacobes Hall West, 46 - 48 High Street, Brightlingsea, Essex, England

      IIF 31
  • Waters, Jonathan Roy
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, High Street, Harrow, Middlesex, HA1 3LL

      IIF 32
  • Waters, Jonathan Roy
    British barrister born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, North Hill, Colchester, CO1 1EG, England

      IIF 33
  • Waters, Jonathan Roy
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarkes Farm, Harts Lane, Ardleigh, Colchester, CO7 7QH, United Kingdom

      IIF 34
  • Waters, Jonathan Roy
    British solicitor born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Bergholt High School, Heath Road, East Bergholt, Colchester, Suffolk, CO7 6RJ

      IIF 35
  • Mr Jonathan Roy Waters
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Peterborough Road, Harrow, HA1 2BQ, England

      IIF 36
  • Mr Jonathan Roy Waters
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, North Hill, Colchester, CO1 1EG, England

      IIF 37
    • icon of address Clarkes Farm, Harts Lane, Ardleigh, Colchester, CO7 7QH, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,638 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 29 North Hill, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,276 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    JRW LAW LIMITED - 2016-09-01
    SWE CONSULTANCY LIMITED - 2013-12-24
    icon of address Jacobes Hall West, 46 - 48 High Street, Brightlingsea, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,643 GBP2016-08-31
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-04-22 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address 8 Peterborough Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,092 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
Ceased 31
  • 1
    ALNERY NO 1350 LIMITED - 1994-12-20
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 9 - Secretary → ME
  • 2
    CACTUSTREE LIMITED - 1989-12-19
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 4 - Secretary → ME
  • 3
    LEAMLOT LIMITED - 1987-08-04
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 2 - Secretary → ME
  • 4
    CHESTER INTERNATIONAL HOTEL PLC. - 2004-04-07
    20TH LEGIBUS PLC - 1986-11-03
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 12 - Secretary → ME
  • 5
    DEAN PARK HOTEL GROUP PLC - 2004-04-05
    MARTIN - BLACK PUBLIC LIMITED COMPANY - 1985-07-26
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 22 - Secretary → ME
  • 6
    ECHO HOTEL PLC - 2004-04-05
    ST VINCENT STREET (112) LIMITED - 1986-04-28
    icon of address Crown Plaza Glasgow, Congress Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 14 - Secretary → ME
  • 7
    ALNERY NO. 1399 LIMITED - 1994-12-20
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 10 - Secretary → ME
  • 8
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 21 - Secretary → ME
  • 9
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 6 - Secretary → ME
  • 10
    icon of address 8 Peterborough Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,092 GBP2019-02-28
    Officer
    icon of calendar 2016-07-28 ~ 2017-05-30
    IIF 32 - Director → ME
  • 11
    icon of address 200 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 25 - Secretary → ME
  • 12
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 20 - Secretary → ME
  • 13
    icon of address C/o Mcclure Naismith Anderson, & Gardiner, 292 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 23 - Secretary → ME
  • 14
    NORFOLK CAPITAL GROUP P L C - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 29 - Secretary → ME
  • 15
    THE SLOANE CLUB GROUP LIMITED - 1991-08-29
    BLAKENEY HOTELS LIMITED - 1988-03-23
    SLOANE CLUB LIMITED - 1980-12-31
    ANALGA LIMITED - 1976-12-31
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 28 - Secretary → ME
  • 16
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 27 - Secretary → ME
  • 17
    SOUTH SUFFOLK LEARNING TRUST - 2023-08-23
    EAST BERGHOLT HIGH SCHOOL - 2017-05-11
    icon of address East Bergholt High School Heath Road, East Bergholt, Colchester, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-06-26 ~ 2023-07-13
    IIF 35 - Director → ME
  • 18
    DTP HOSPITALITY UK LIMITED - 2024-08-12
    BRYANT PARK HOSPITALITY UK LIMITED - 2019-12-20
    QMH UK LIMITED - 2014-10-30
    QUEENS MOAT HOUSES UK LIMITED - 2005-11-10
    MOAT HOUSES UK LIMITED - 2000-01-18
    QUEENS MOAT HOUSES UK LIMITED - 1999-11-24
    COUNTY HOTEL (WALSALL) LIMITED - 1994-11-11
    RAPID 194 LIMITED - 1985-11-29
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 19 - Secretary → ME
  • 19
    QUEENS MOAT PROPERTY GROUP LIMITED - 2006-04-18
    QUEENS MOAT PROPERTIES LIMITED - 1989-01-31
    QUEENS MOAT PROPERTIES LIMITED - 1988-06-17
    TAYLOR WILLIAMS HOLDINGS LIMITED - 1988-02-23
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 8 - Secretary → ME
  • 20
    QUEENS MOAT HOUSES (A) CONSTRUCTION LIMITED - 2006-04-18
    ASHFORD CONSTRUCTION LIMITED - 2003-07-18
    M.J. ASHFORD & CO. LIMITED - 1990-10-02
    icon of address C/o Fti Consulting Llp 200, Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 11 - Secretary → ME
  • 21
    QUEENS MOAT HOUSES (A) DEVELOPMENTS LIMITED - 2006-04-18
    ASHFORD DEVELOPMENTS LTD - 2005-07-04
    JUGMEAD LIMITED - 1989-12-04
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 17 - Secretary → ME
  • 22
    GLOBANA (FRANCE) LIMITED - 1992-10-16
    R.S. HOTELS (FRANCE) LIMITED - 1990-04-25
    MATAHARI 298 LIMITED - 1990-04-10
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 13 - Secretary → ME
  • 23
    QUEENS MOAT HOUSES (HOTELS) LIMITED - 2006-04-18
    MOAT HOUSES (HOTELS) LIMITED - 2000-01-18
    QUEENS MOAT HOUSES (HOTELS) LIMITED - 1999-11-24
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 3 - Secretary → ME
  • 24
    GLOBANA (TOULOUSE) LIMITED - 1992-10-16
    R.S. HOTELS (TOULOUSE) LIMITED - 1990-04-25
    MATAHARI 301 LIMITED - 1990-04-10
    icon of address 68 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 26 - Secretary → ME
  • 25
    QUEENS MOAT HOUSES LIMITED - 2006-02-06
    QUEENS MOAT HOUSES PLC - 2004-11-08
    QUEEN'S MOAT HOUSES P L C - 1995-05-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 7 - Secretary → ME
  • 26
    TAYLOR WILLIAMS DEVELOPMENTS LIMITED - 1989-01-31
    SECKLOW INVESTMENTS LIMITED - 1987-10-21
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 16 - Secretary → ME
  • 27
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 30 - Secretary → ME
  • 28
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 15 - Secretary → ME
  • 29
    HARROGATE INTERNATIONAL HOTEL P.L.C.(THE) - 2004-04-07
    SHIRETHATCH PUBLIC LIMITED COMPANY - 1982-06-28
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 5 - Secretary → ME
  • 30
    YIELDSTAKE LIMITED - 1987-06-10
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 18 - Secretary → ME
  • 31
    FLOODTIDE LIMITED - 1987-10-09
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2002-03-17
    IIF 24 - Secretary → 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.