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

Harlock, Jonathan Stephen

    Related profiles found in government register
  • Harlock, Jonathan Stephen
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • icon of address 23, Hereward Way, Feltwell, Thetford, IP26 4BP, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Chequers, 28 Hill Street, Thetford, IP26 4AB, England

      IIF 5
  • Harlock, Jonathan Stephen
    British commercial director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hereward Way, Feltwell, Thetford, IP26 4BP, England

      IIF 6
  • Harlock, Jonathan Stephen
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hereward Way, Thetford, IP26 4BP, England

      IIF 7
  • Harlock, Jonathan Stephen
    British commercial director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstree House, Watson's Yard, High Street, Cottenham, Cambridge, CB24 8RX, United Kingdom

      IIF 8
  • Harlock, Jonathan Stephen
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Park Road, Sutton, Ely, Cambridgeshire, CB6 2QG

      IIF 9
  • Harlock, Jonathan Stephen
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176a, High Street, Cottenham, Cambridge, CB24 8RX, United Kingdom

      IIF 10
    • icon of address Compass House, Chivers Way, Vision Park, Histon, Cambridge, CB24 9AD, England

      IIF 11
    • icon of address 2 Chapel Street, Stretham, Ely, Cambridgeshire, CB6 3JG, England

      IIF 12
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 13
  • Harlock, Jonathan Stephen
    British publishing born in November 1965

    Registered addresses and corresponding companies
    • icon of address 78 Grenville Green, Aylesbury, Buckinghamshire, HP21 8HD

      IIF 14
  • Mr Jonathan Stephen Harlock
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstree House, Watson's Yard, High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 15
    • icon of address Unit A 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 16
    • icon of address 23, Hereward Way, Feltwell, Thetford, IP26 4BP, England

      IIF 17
    • icon of address 23, Hereward Way, Thetford, IP26 4BP, England

      IIF 18
    • icon of address 36, Hill Street, Feltwell, Thetford, IP26 4AB, England

      IIF 19
    • icon of address The Chequers, 28 Hill Street, Thetford, IP26 4AB, England

      IIF 20
  • Harlock, Jonathan Stephen
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 21
  • Harlock, Jonathan Stephen

    Registered addresses and corresponding companies
    • icon of address Elstree House Watson's Yard, High Street, Cottenham, Cambridge, Cambridgeshire, CB24 8RX, England

      IIF 22
  • Mr Jonathan Stephen Harlock
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Haddington Close, Aylesbury, HP22 5QB, England

      IIF 23
    • icon of address Elstree House, Watson's Yard, High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 24
    • icon of address Elstree House, Watson's Yard, High Street, Cottenham, Cambridge, CB24 8RX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Elstree House Watson's Yard High Street, Cottenham, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-04-26 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 3
    icon of address The Chequers 28 Hill Street, Feltwell, Thetford, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Copnor Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Elstree House Watson's Yard, High Street, Cottenham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -265 GBP2024-07-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 6
    JOHN G LAKE MINISTRIES UK LTD - 2015-11-12
    icon of address 18 Lonsee Gardens Kingskerswell, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -198 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    RAMSAY TECHNOLOGIES LTD - 2024-03-11
    icon of address 36 Hill Street, Feltwell, Thetford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,701 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SYPRO LTD - 2025-05-19
    LOGICAL ENERGY MANAGEMENT LTD - 2019-04-05
    icon of address 36 Hill Street, Feltwell, Thetford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,319 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 176a High Street, Cottenham, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 2 Chapel Street, Stretham, Ely, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 23 Hereward Way, Feltwell, Thetford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 17 - Has significant influence or controlOE
Ceased 6
  • 1
    ENERGY SERVICES MANAGEMENT LIMITED - 2012-05-01
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    207,254 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2006-06-19 ~ 2007-08-31
    IIF 9 - Director → ME
  • 2
    icon of address 4 Copnor Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2024-03-07
    IIF 7 - Director → ME
  • 3
    icon of address Elstree House Watson's Yard, High Street, Cottenham, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -265 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    JOHN G LAKE MINISTRIES UK LTD - 2015-11-12
    icon of address 18 Lonsee Gardens Kingskerswell, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -198 GBP2016-11-30
    Officer
    icon of calendar 2014-02-10 ~ 2015-07-06
    IIF 13 - Director → ME
  • 5
    icon of address 4385, 09673260 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -26,481 GBP2023-07-31
    Officer
    icon of calendar 2018-04-13 ~ 2019-04-12
    IIF 8 - Director → ME
    icon of calendar 2015-07-07 ~ 2017-03-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-12
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PHARMAFILE LIMITED - 2005-01-25
    LAURUSTINE LIMITED - 1991-10-25
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-12-27 ~ 1995-01-12
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.