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

Wilson, Jonathan Richard

    Related profiles found in government register
  • Wilson, Jonathan Richard
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Greengate Lane, Knaresborough, HG5 9EL, England

      IIF 1
    • Atlas House, 31 King Street, Leeds, LS1 2HL, England

      IIF 2
    • Second Floor, Atlas House, 31 King Street, Leeds, LS1 2HL, England

      IIF 3
  • Wilson, Jonathan Richard
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Greengate Lane, Knaresborough, North Yorkshire, HG5 9EL

      IIF 4
    • Halifax Way Airfield Business Park, Elvington, York, Yorkshire, YO41 4AU

      IIF 5
  • Wilson, Jonathan Richard
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, Cleveland, TS25 1UD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 45, Greengate Lane, Knaresborough, HG5 9EL, United Kingdom

      IIF 9
    • Unit 4 Harelaw Industrial Estate, Harelaw, Near Stanley, Co Durham, DH9 8UJ

      IIF 10
    • Unit 4, Harelaw Industrial Estate, Harelaw, Near Stanley, Co Durham, DH9 8UJ, United Kingdom

      IIF 11
    • Halifax Way, Airfield Business Park, Elvington, York, YO41 4AU, England

      IIF 12
  • Wilson, Jonathan Richard
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 13
    • Suite 2, Aireside Business Centre, Royd Ings Avenue, Keighley, BD21 4BZ, England

      IIF 14 IIF 15
  • Wilson, Jonathan Richard
    British company director

    Registered addresses and corresponding companies
    • 45, Greengate Lane, Knaresborough, North Yorkshire, HG5 9EL

      IIF 16
    • Halifax Way Airfield Business Park, Elvington, York, Yorkshire, YO41 4AU

      IIF 17
  • Wilson, Jon
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Greengate Lane, Knaresborough, HG5 9EL, England

      IIF 18
  • Mr Jonathan Richard Wilson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Greengate Lane, Knaresborough, HG5 9EL, England

      IIF 19
  • Mr Jon Wilson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Greengate Lane, Knaresborough, HG5 9EL, England

      IIF 20
  • Wilson, Jonathan Richard

    Registered addresses and corresponding companies
    • Halifax Way, Airfield Business Park, Elvington, York, YO41 4AU, England

      IIF 21
    • Sheppee International Limited, Airfield Industrial Estate, York Road, Elvington, York, YO41 4AU, England

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    JON R WILSON LTD
    14713858
    45 Greengate Lane, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    934 GBP2024-04-30
    Officer
    2023-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    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
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    JON W LTD
    12427411
    45 Greengate Lane, Knaresborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2020-01-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    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
  • 3
    PRODUCT PARTNERSHIPS LIMITED
    08716415
    Second Floor, Atlas House, 31 King Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    947,238 GBP2024-10-31
    Officer
    2025-05-29 ~ now
    IIF 3 - Director → ME
  • 4
    THINK COMPLIANCE CONSULTANTS LIMITED
    - now 14251320
    SPECIALIST COMPLIANCE SUPPORT SOLUTIONS LIMITED - 2024-03-01
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    47,447 GBP2024-12-31
    Officer
    2025-11-25 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    AIR HOLDCO LIMITED
    12416153
    Unit 4 Harelaw Industrial Estate, Harelaw, Near Stanley, Co Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,830 GBP2023-12-31
    Officer
    2021-06-10 ~ 2023-01-31
    IIF 11 - Director → ME
  • 2
    DOBY CLEATS LIMITED
    00952089
    Unit 4 Harelaw Industrial Estate, Harelaw, Near Stanley, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    5,552,856 GBP2023-12-31
    Officer
    2021-06-10 ~ 2023-01-31
    IIF 10 - Director → ME
  • 3
    DOBY VERROLEC LIMITED
    03676268
    Harelaw Industrial Estate, Stanley, County Durham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    712,734 GBP2024-12-31
    Officer
    2022-02-25 ~ 2023-01-31
    IIF 9 - Director → ME
  • 4
    ENVIRONMENTAL TECHNOLOGIES GROUP LIMITED
    - now 06745756
    THE BYROM GROUP LIMITED - 2016-03-31
    Club Chambers, Museum Street, York, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    581,529 GBP2024-12-31
    Officer
    2017-05-11 ~ 2018-03-23
    IIF 13 - Director → ME
  • 5
    ISOCOM COMPONENTS 2004 LIMITED
    - now 05004893
    MUTANDERIS (483) LIMITED - 2004-07-08 06445680, 03117475, 08728063... (more)
    Unit 25b Park View Road West, Park View Industrial Estate, Hartlepool, Cleveland, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,924,444 GBP2024-06-30
    Officer
    2024-08-14 ~ 2025-07-01
    IIF 8 - Director → ME
  • 6
    ISOCOM COMPONENTS UK HOLDINGS LIMITED
    15634429
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    993,446 GBP2024-06-30
    Officer
    2024-08-14 ~ 2025-07-01
    IIF 6 - Director → ME
  • 7
    LITECOM SEMICONDUCTORS LIMITED
    07101571
    Unit 25b Park View Road West, Parkview Industrial Estate, Hartlepool, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-08-14 ~ 2025-07-01
    IIF 7 - Director → ME
  • 8
    NORTHERN ESCALATOR INSTALLATIONS HOLDINGS LIMITED
    11063099 03878524, 11537828, 03878524... (more)
    Unit 4 Riverside Business Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,340,836 GBP2024-02-29
    Officer
    2019-02-01 ~ 2019-11-30
    IIF 15 - Director → ME
  • 9
    NORTHERN ESCALATOR INSTALLATIONS LIMITED
    - now 03878524 11537828, OC359652, OC359652... (more)
    NORTHERN INSTALLATIONS CP LIMITED - 2018-03-26 11537828, OC359652, OC359652... (more)
    NORTHERN INSTALLATIONS LIMITED - 2010-11-03 11537828, OC359652, OC359652... (more)
    E C TRANS-CO. LIMITED - 2000-01-07
    Unit 4 Riverside Business Park, Royd Ings Avenue, Keighley, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,001,394 GBP2024-02-29
    Officer
    2019-02-01 ~ 2019-11-30
    IIF 14 - Director → ME
  • 10
    RONDOT GB LIMITED
    07359480
    C/o Sheppee International, Sheppee International Airfield Industrial Estate, York Road, Elvington, York
    Active Corporate (3 parents)
    Equity (Company account)
    628,670 GBP2024-12-31
    Officer
    2014-12-22 ~ 2015-12-23
    IIF 22 - Secretary → ME
  • 11
    SHEPPEE HOLDINGS LTD
    - now 06512048
    LANG1 LIMITED - 2008-06-25 06562144
    Halifax Way Airfield Business Park, Elvington, York, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,390,725 GBP2024-12-31
    Officer
    2009-07-01 ~ 2015-12-23
    IIF 5 - Director → ME
    2009-07-01 ~ 2015-12-23
    IIF 17 - Secretary → ME
  • 12
    SHEPPEE INTERNATIONAL LIMITED
    - now 02792576
    PADDICO (115) LIMITED - 1993-05-10
    Halifax Way, Airfield Business Park, Elvington, York
    Active Corporate (4 parents)
    Equity (Company account)
    4,201,493 GBP2024-12-31
    Officer
    2009-07-01 ~ 2015-12-23
    IIF 4 - Director → ME
    2009-07-01 ~ 2015-12-23
    IIF 16 - Secretary → ME
  • 13
    SMPA LIMITED
    08146576
    Halifax Way Airfield Business Park, Elvington, York
    Dissolved Corporate (3 parents)
    Officer
    2013-02-28 ~ 2015-12-23
    IIF 12 - Director → ME
    2012-07-17 ~ 2015-12-23
    IIF 21 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.