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

Sweeney, Jonathan Mark

    Related profiles found in government register
  • Sweeney, Jonathan Mark
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Wells Close, Fareham, PO15 7HP, United Kingdom

      IIF 1
    • 17, Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5TX, England

      IIF 2
    • 11, Wells Close, Whiteley, Hampshire, PO15 7HP, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Sweeney, Jonathan Mark
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Wells Close, Whiteley, Hampshire, PO15 7HP

      IIF 6
  • Mr Jonathan Mark Sweeney
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5TX, England

      IIF 7
    • 24, Coleridge Drive, Whiteley, Hampshire, PO15 7NN, United Kingdom

      IIF 8
  • Sweeney, Jon Mark
    British carpet cleaner born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hispano Ave, Whiteley, Fareham, PO15 7DS, England

      IIF 9
  • Sweeney, Jon Mark
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hispano Avenue, Whiteley, Fareham, Hampshire, PO15 7DS, England

      IIF 10
    • Spaces, 4500 Parkway, Whiteley, Fareham, PO15 7AZ, England

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
  • Sweeney, Jon Mark
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24, Coleridge Drive, Whiteley, Hampshire, PO15 7NN, United Kingdom

      IIF 13
  • Sweeney, Jonathan
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4500, Parkway, Whiteley, Fareham, PO15 7AZ, England

      IIF 14
    • Spaces, 4500 Parkway, Whiteley, PO15 7AZ, United Kingdom

      IIF 15
  • Sweeney, Jonathan
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 16
    • 24, Coleridge Drive, Whiteley, Fareham, Hampshire, PO15 7NN, United Kingdom

      IIF 17 IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Jonathan Sweeney
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Gable House, New Farm Road, Alresford, SO24 9QP, England

      IIF 22
    • 24, Coleridge Drive, Fareham, PO15 7NN, United Kingdom

      IIF 23
    • 24, Coleridge Drive, Whiteley, Fareham, Hampshire, PO15 7NN, United Kingdom

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28
    • Spaces, 4500 Parkway, Whiteley, PO15 7AZ, United Kingdom

      IIF 29
  • Mr Jon Mark Sweeney
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hispano Avenue, Whiteley, Fareham, Hampshire, PO15 7DS, England

      IIF 30
    • Spaces, 4500 Parkway, Whiteley, Fareham, PO15 7AZ, England

      IIF 31
  • Sweeney, Jonathan

    Registered addresses and corresponding companies
    • 24, Coleridge Drive, Whiteley, Fareham, Hampshire, PO15 7NN, United Kingdom

      IIF 32
  • Sweeney, Jon

    Registered addresses and corresponding companies
    • 39, Hispano Avenue, Whiteley, Fareham, Hampshire, PO15 7DS, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 1 - director → ME
  • 2
    THE GROOMING LOUNGE LIMITED - 2011-05-25
    Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 3 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    24 Coleridge Drive, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-30 ~ dissolved
    IIF 18 - director → ME
    2019-01-30 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    19 Sartoris Close, Warsash, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-31 ~ dissolved
    IIF 10 - director → ME
    2018-10-31 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    SOHO SOAP COMPANY LTD - 2020-12-22
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,984 GBP2021-05-31
    Officer
    2019-05-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-05-13 ~ now
    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
    17 Brunel Way, Segensworth East, Fareham, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2019-10-23 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    POMPEY SOAPS LIMITED - 2020-12-15
    SOHO SOAP COMPANY LONDON LTD - 2020-12-14
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,869 GBP2021-02-27
    Officer
    2021-05-17 ~ dissolved
    IIF 12 - director → ME
  • 11
    The Gable House, New Farm Road, Alresford, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2020-08-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    Trusolv Ltd, Grove House Meridians Cross, Ocean Wvillage, Southampton, Hampshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,923 GBP2022-11-30
    Officer
    2020-11-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    39 Hispano Ave Whiteley, Fareham, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 9 - director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-19 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Empress Heights, College Street, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-08 ~ dissolved
    IIF 5 - director → ME
  • 16
    C/o Khan Morris Accountants Unit 2, Empress Heights, College Street, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,169 GBP2018-03-31
    Officer
    2016-03-22 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    THE GROOMING LOUNGE LIMITED - 2011-05-25
    Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-08-28 ~ 2009-04-01
    IIF 6 - director → ME
  • 2
    POMPEY SOAPS LIMITED - 2020-12-15
    SOHO SOAP COMPANY LONDON LTD - 2020-12-14
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,869 GBP2021-02-27
    Officer
    2020-02-03 ~ 2020-05-18
    IIF 20 - director → ME
    Person with significant control
    2020-02-03 ~ 2021-05-17
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SPRAY REMOVAL UK LIMITED - 2024-01-23
    SPRAY FOAM UK REMOVAL LIMITED - 2024-01-22
    SPRAY FOAM INSULATION REMOVAL LIMITED - 2024-01-22
    4500 Parkway, Whiteley, Fareham, England
    Corporate (2 parents)
    Officer
    2024-02-07 ~ 2024-02-21
    IIF 14 - director → ME
  • 4
    4 Montgomery Mews, Apley, Telford, Shropshirehampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-08 ~ 2017-09-01
    IIF 4 - 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.