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

Ely, Jonathan Michael

    Related profiles found in government register
  • Ely, Jonathan Michael
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 1
  • Ely, Jonathan Michael
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cheadle Academy, Station Road, Cheadle, Staffs, ST10 1LH

      IIF 2
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 3
    • icon of address Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, ST10 2NS, England

      IIF 4 IIF 5 IIF 6
    • icon of address Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, ST10 2NS, United Kingdom

      IIF 7 IIF 8
    • icon of address Huntley Wood, Coneygreaves, Stoke-on-trent, ST10 2NS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Huntley Wood, Coneygreaves, Stoke-on-trent, Staffs, ST10 2NS, United Kingdom

      IIF 12
  • Ely, Jonathan Michael
    British lawyer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, ST10 2NS, England

      IIF 13
  • Ely, Jonathan Michael Charles
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntley Wood, Coneygreaves, Cheadle, Stoke On Trent, ST10 2NS, England

      IIF 14 IIF 15 IIF 16
  • Ely, Jonathan Michael Charles
    British lawyer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, ST10 2NS, England

      IIF 17
    • icon of address Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, ST10 2NS, United Kingdom

      IIF 18
  • Mr Jonathan Michael Ely
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, ST10 2NS, England

      IIF 19
    • icon of address Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, ST10 2NS, United Kingdom

      IIF 20 IIF 21
    • icon of address Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, ST10 2NS, England

      IIF 22
    • icon of address Huntley Wood, Coneygreaves, Stoke-on-trent, ST10 2NS, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Ely, Jonathan
    British lawyer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, ST10 2NS, United Kingdom

      IIF 27
    • icon of address Huntley Wood, Coneygreaves, Stoke-on-trent, ST10 2NS, United Kingdom

      IIF 28 IIF 29
  • Mr Jonathan Ely
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntley Wood, Coneygreaves, Stoke-on-trent, ST10 2NS, United Kingdom

      IIF 30
  • Ely, Jonathan Michael Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Chapel Lane, Lambley, Nottingham, NG4 4PT

      IIF 31
  • Ely, Jonathan Michael Charles
    British company director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 7 Chapel Lane, Lambley, Nottingham, NG4 4PT

      IIF 32
  • Ely, Jonathan Michael Charles

    Registered addresses and corresponding companies
    • icon of address Huntley Wood, Coneygreaves, Cheadle, Stoke On Trent, ST10 2NS, England

      IIF 33
    • icon of address Emlyn Lodge, Cobham Park Road, Cobham, Surrey, KT11 3NE

      IIF 34
  • Mr Jonathan Michael Charles Ely
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntley Wood, Coneygreaves, Cheadle, Stoke On Trent, Staffordshire, ST10 2NS, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Huntley Wood Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address 18 Lyndhurst Heron Bracknell, Berks, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    106 GBP2019-01-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Emlyn Lodge, Cobham Park Road, Cobham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 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
  • 4
    icon of address Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,729 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Huntley Wood Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    JWSA3 LTD - 2022-04-01
    icon of address 26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (5 parents)
    Equity (Company account)
    125 GBP2024-02-29
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    151,642 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Huntleywood, Coneygreaves, Cheadle, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    -22,854 GBP2024-05-31
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NEW MODEL HEALTHCARE LIMITED - 2020-12-22
    icon of address 82 St John Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Huntley Wood Coneygreaves, Cheadle, Stoke-on-trent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 13
    IONS-NET GROUP LIMITED - 2022-09-05
    icon of address 26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Huntley Wood Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 20 - Has significant influence or controlOE
Ceased 9
  • 1
    ACTIVE CAPITAL LIMITED - 2021-06-25
    icon of address 6 Grantley Place, Esher, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2023-06-09
    IIF 5 - Director → ME
  • 2
    icon of address Huntley Wood Huntley Wood, Coneygreaves, Cheadle, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214,959 GBP2023-05-31
    Officer
    icon of calendar 2010-06-25 ~ 2024-03-24
    IIF 16 - Director → ME
  • 3
    NORTH SQUARE BLUE OAK LIMITED - 2010-11-30
    BLUE OAK CAPITAL LIMITED - 2009-12-21
    icon of address 12 Groveland Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ 2007-10-22
    IIF 32 - Director → ME
    icon of calendar 2003-06-05 ~ 2007-10-22
    IIF 31 - Secretary → ME
  • 4
    icon of address Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,729 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-06-30
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 12 Hollycombe, Englefield Green, Egham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,402,295 GBP2025-05-31
    Officer
    icon of calendar 2014-09-01 ~ 2019-12-01
    IIF 14 - Director → ME
    icon of calendar 2011-09-14 ~ 2019-12-01
    IIF 33 - Secretary → ME
  • 6
    icon of address 6 Grantley Place, Grantley Place, Esher, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2021-05-20 ~ 2023-06-09
    IIF 13 - Director → ME
  • 7
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,294 GBP2024-10-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-07-17
    IIF 1 - Director → ME
  • 8
    icon of address Emlyn Lodge, Cobham Park Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ 2017-01-23
    IIF 18 - Director → ME
    icon of calendar 2015-08-04 ~ 2017-01-23
    IIF 34 - Secretary → ME
  • 9
    icon of address The Cheadle Academy, Station Road, Cheadle, Staffs
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2018-10-10
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.