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

Shipman, Jonathan David

    Related profiles found in government register
  • Shipman, Jonathan David
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, Flex Business Park, Western Trading Estate, Caerphilly, CF83 1BE, United Kingdom

      IIF 1 IIF 2
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 3
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8AA, Wales

      IIF 4
    • icon of address Suite 3, 13 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 5
    • icon of address 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 6
    • icon of address 6 The Spinney, Whitefield, Manchester, M45 7LZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 6 The Spinney, Whitfield, Manchester, M45 7LZ, United Kingdom

      IIF 12
    • icon of address 21 - 23 Wigan Road, Aspull, Wigan, Lancashire, WN2 1DH, England

      IIF 13
    • icon of address 21-23, Wigan Road, Aspull, Wigan, WN2 1DH, England

      IIF 14
  • Shipman, Jonathan David
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Spinney, Whitefield, Manchester, M45 7LZ, United Kingdom

      IIF 15 IIF 16
  • Shipman, Jonathan David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, Flex Business Park, Western Trading Estate, Caerphilly, CF83 1BE, United Kingdom

      IIF 17 IIF 18
  • Shipman, Jonathan David
    British sales agent born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 19
    • icon of address 6, The Spinney, Whitefield, Manchester, M45 7LZ, United Kingdom

      IIF 20
  • Shipman, Jonathan
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Spinney, Whitefield, Manchester, M45 7LZ, United Kingdom

      IIF 21
  • Shipman, Jonathan David
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ringley Road, Whitfield, Manchester, M45 7LE, England

      IIF 22
  • Shipman, Jonathan David
    British director born in August 1969

    Registered addresses and corresponding companies
    • icon of address 4 Dan Y Coed Rise, Cyncoed, Cardiff, South Glamorgan, CF23 6NN

      IIF 23
  • Mr Jonathan David Shipman
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jonathan Shipman
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Spinney, Whitefield, Manchester, M45 7LZ, United Kingdom

      IIF 36
  • Shipman, Jonathan David
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Dan Y Coed Rise, Cyncoed, Cardiff, South Glamorgan, CF23 6NN

      IIF 37
  • Shipman, Jonathan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Bailmas & Co Ty Antur, Navigation Park, Abercynon, Rct
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -91,199 GBP2022-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 33 Flex Business Park, Western Trading Estate, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-05 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Liquidation Corporate (1 parent)
    Equity (Company account)
    327,544 GBP2021-03-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 3 13 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    985,671 GBP2024-08-31
    Officer
    icon of calendar 2015-05-04 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 349 Bury Old Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,407 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -31,909 GBP2019-12-31
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -194,703 GBP2019-12-31
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 6 The Spinney, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-01-25 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 6 The Spinney, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-01-25 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address 6 The Spinney, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-12-19 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 6 The Spinney, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-06-14 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6 The Spinney, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-12-18 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    23,089 GBP2023-12-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    THE SHIPMAN BROTHERS LTD - 2014-10-03
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    10,760 GBP2023-12-31
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address 21 - 23 Wigan Road, Aspull, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,598 GBP2022-08-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 13 - Director → ME
  • 18
    THE HAIR & BEAUTY CO. (ASPULL) LIMITED - 2019-08-13
    icon of address 21 - 23 Wigan Road Aspull, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,037 GBP2022-08-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,874 GBP2023-12-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 7 - Director → ME
  • 20
    PROFESSIONAL HAIRDRESSING AGENCIES LIMITED - 2016-10-01
    icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -150,198 GBP2023-12-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address 2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,924 GBP2015-12-31
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    OPPIDAN (CARDIFF) LIMITED - 2013-10-22
    icon of address 9a Northfield Road, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2009-12-08
    IIF 23 - Director → ME
    icon of calendar 2008-07-22 ~ 2009-12-08
    IIF 37 - Secretary → ME
  • 2
    THE SHIPMAN BROTHERS LTD - 2014-10-03
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    10,760 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,874 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ 2023-02-08
    IIF 18 - Director → ME
  • 4
    PROFESSIONAL HAIRDRESSING AGENCIES LIMITED - 2016-10-01
    icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -150,198 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.