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

Mr Jonathan Edward Vanstone

    Related profiles found in government register
  • Mr Jonathan Edward Vanstone
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 1
  • Vanstone, Jonathan Edward
    British ceo born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rushworth Street, London, SE1 0RB, England

      IIF 2
  • Vanstone, Jonathan Edward
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Arena Business Centre, The Square, Basing View, Basingstoke, Hampshire, RG21 4EB, England

      IIF 3 IIF 4
    • 40, Rushworth Street, London, SE1 0RB, England

      IIF 5
    • 54, Ayres Street, London, SE1 1EU, United Kingdom

      IIF 6
  • Vanstone, Jonathan Edward
    British consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 7
  • Vanstone, Jonathan Edward
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 8
    • 4, Forbes Drive, Heathfield Industrial Estate, Ayr, South Ayrshire, KA8 9FG, Scotland

      IIF 9
    • Arena Business Centre, The Square, Basing View, Basingstoke, Hampshire, RG21 4EB, England

      IIF 10
    • 40, Rushworth Street, London, SE1 0RB, England

      IIF 11 IIF 12 IIF 13
    • 17, Main Street, Ponteland, Newcastle Upon Tyne, NE20 9NH, United Kingdom

      IIF 15
  • Vanstone, Jonathan Edward
    British general manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Bonser Road, Twickenham, Middlesex, TW1 4RG

      IIF 16
  • Vanstone, Jonathan Edward
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rushworth Street, London, SE1 0RB, England

      IIF 17
    • National Federation Of Roofing Contractors, Roofing House, 31 Worship Street, London, EC2A 2DY, England

      IIF 18
  • Vanstone, Jonathan Edward
    British non executive director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, George Square, Glasgow, G2 1AL, Scotland

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    17 Main Street, Ponteland, Newcastle Upon Tyne, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    982,461 GBP2019-12-31
    Officer
    2018-01-01 ~ now
    IIF 9 - director → ME
  • 2
    17 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    159,478 GBP2019-12-31
    Officer
    2018-07-12 ~ now
    IIF 15 - director → ME
  • 3
    Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    16,418 GBP2020-12-31
    Officer
    2021-04-27 ~ now
    IIF 8 - director → ME
  • 4
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    708,281 GBP2023-08-31
    Officer
    2017-08-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    WB CO (1309) LIMITED - 2004-09-03
    40 Rushworth Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,511,830 GBP2022-12-31
    Officer
    2005-12-01 ~ 2017-08-21
    IIF 16 - director → ME
  • 2
    40 Rushworth Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    766,924 GBP2023-12-31
    Officer
    2016-09-20 ~ 2017-08-21
    IIF 12 - director → ME
  • 3
    WISA LIMITED - 2001-12-11
    G G F HELPLINES LTD. - 2001-07-18
    40 Rushworth Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    4,391,599 GBP2023-12-31
    Officer
    2016-09-20 ~ 2017-08-21
    IIF 11 - director → ME
  • 4
    HELIX GROUP LIMITED - 2017-09-15
    40 Rushworth Street, London, England
    Dissolved corporate (4 parents, 8 offsprings)
    Officer
    2016-07-25 ~ 2017-08-21
    IIF 2 - director → ME
  • 5
    HELIX TRAINING LIMITED - 2017-08-22
    GGF TRAINING LTD. - 2016-11-04
    BOROUGH TRAINING LIMITED - 2013-11-12
    ELECSA INSURANCE SERVICES LTD - 2007-12-19
    40 Rushworth Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    21,539 GBP2023-12-31
    Officer
    2013-07-03 ~ 2017-08-21
    IIF 17 - director → ME
  • 6
    GGF INSURANCE SERVICES LIMITED - 2007-06-28
    BOROUGH INSURANCE SERVICES LIMITED - 2006-03-27
    WB CO (1342) LIMITED - 2005-01-11
    40 Rushworth Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,970,739 GBP2023-12-31
    Officer
    2010-04-22 ~ 2011-05-01
    IIF 6 - director → ME
    2010-04-22 ~ 2017-08-21
    IIF 5 - director → ME
  • 7
    W.E.R AUDITS LIMITED - 2015-12-24
    FENSA INSURANCE SERVICES LTD - 2010-07-30
    40 Rushworth Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    296,323 GBP2023-12-31
    Officer
    2016-09-20 ~ 2017-08-21
    IIF 13 - director → ME
  • 8
    THE GLAZING OMBUDSMAN LIMITED - 2015-05-26
    SSWW LIMITED - 2011-08-26
    Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-08-17 ~ 2017-08-21
    IIF 14 - director → ME
  • 9
    71-75 Shelton Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    56,599 GBP2024-03-31
    Officer
    2014-10-01 ~ 2024-04-15
    IIF 18 - director → ME
  • 10
    Arena Business Centre The Square, Basing View, Basingstoke, Hampshire, England
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,145,794 GBP2023-12-31
    Officer
    2015-09-09 ~ 2018-09-25
    IIF 10 - director → ME
  • 11
    Arena Business Centre The Square, Basing View, Basingstoke, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-07-13 ~ 2018-09-25
    IIF 4 - director → ME
  • 12
    Arena Business Centre The Square, Basing View, Basingstoke, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    2017-07-13 ~ 2018-09-25
    IIF 3 - director → ME
  • 13
    Q.A.N.W. SERVICES LIMITED - 2007-12-28
    1 George Square, Glasgow, Scotland
    Corporate (5 parents)
    Profit/Loss (Company account)
    550,633 GBP2017-01-01 ~ 2017-12-31
    Officer
    2018-08-15 ~ 2022-03-01
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.