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

Cranley, Jonathan Gary

    Related profiles found in government register
  • Cranley, Jonathan Gary
    British sales & marketing director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4 Market Chambers, Market Place, Wokingham, RG40 1AL, United Kingdom

      IIF 1
    • icon of address Market Chambers, 3-4, Market Place, Wokingham, Bucks, RG40 1AL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Market Chambers, 3-4, Market Place, Wokingham, RG40 1AL, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Cranley, Jonathan Gary
    British developer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Barber Close, Hurst, Berkshire, RG10 0RZ

      IIF 9
  • Cranley, Jonathan Gary
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 10
    • icon of address Woolley Park, Cherry Garden Lane, Littlewick Green, Maidenhead, Berkshire, SL6 3QD, United Kingdom

      IIF 11
  • Cranley, Jonathan Gary
    British sales & marketing born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 12 IIF 13
  • Cranley, Jonathan Gary
    British sales & marketing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Cranley, Jonathan Gary
    British sales and marketing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, Yeoman Way, Worthing, West Sussex, BN99 3HH, United Kingdom

      IIF 37
  • Cranley, Jonathan Gary
    British property developer born in August 1962

    Registered addresses and corresponding companies
    • icon of address 37 Martineau Lane, Hurst, Reading, Berkshire, RG10 0SF

      IIF 38 IIF 39
  • Mr Jonathan Gary Cranley
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cranley, Jonathan Gary

    Registered addresses and corresponding companies
    • icon of address 37 Martineau Lane, Hurst, Reading, Berkshire, RG10 0SF

      IIF 54
  • Mr Jonathan Gary Cranley
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 55
child relation
Offspring entities and appointments
Active 1
  • 1
    HENDERSON PLACE MANAGEMENT COMPANY LIMITED - 2011-08-09
    icon of address 115 Crockhamwell Road, Crockhamwell Road Woodley, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 32 - Director → ME
Ceased 39
  • 1
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2016-12-09 ~ 2018-06-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2019-07-15
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Mortimer Old Bath Road, Sonning, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,934 GBP2024-12-31
    Officer
    icon of calendar 2016-07-26 ~ 2018-06-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2019-09-10
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 83 Cambridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2014-10-07
    IIF 30 - Director → ME
  • 4
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-09-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2023-09-04
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Avalon House Coopers Place, Burghfield Common, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2013-05-29
    IIF 23 - Director → ME
  • 6
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2012-07-17
    IIF 17 - Director → ME
  • 7
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ 2016-02-08
    IIF 20 - Director → ME
  • 8
    icon of address C/o White & Sons, 104 High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-11-26 ~ 2012-12-07
    IIF 15 - Director → ME
  • 9
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2015-05-01 ~ 2018-05-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-11-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-06-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2019-12-12
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2014-09-18
    IIF 21 - Director → ME
  • 12
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2014-02-25
    IIF 26 - Director → ME
  • 13
    icon of address C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2018-05-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 43 - Has significant influence or control OE
  • 14
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-09 ~ 2013-09-27
    IIF 28 - Director → ME
  • 15
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-05 ~ 2018-05-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2017-03-23 ~ 2018-06-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2020-04-29
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Suite 2, Victoria House, South Street, Farnham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2018-05-11
    IIF 24 - Director → ME
  • 18
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2014-09-18
    IIF 29 - Director → ME
  • 19
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2018-06-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2018-06-22
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Flat 1 Kingsworthy House The Glade, Kingswood, Tadworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2016-08-01
    IIF 16 - Director → ME
  • 21
    icon of address Estate Office, 2 Park Hill Drive, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2018-06-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GORSECROWN LIMITED - 1980-12-31
    OCTAGON DEVELOPMENTS LIMITED - 2024-12-24
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2023-10-06
    IIF 37 - Director → ME
  • 23
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-26 ~ 2018-06-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2019-08-30
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Maple Haven, Eyhurst Close, Kingswood, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-03 ~ 2012-05-14
    IIF 34 - Director → ME
  • 25
    icon of address 3 Marlin End, Berkhamsted, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,516 GBP2024-09-30
    Officer
    icon of calendar 1998-08-12 ~ 1999-10-13
    IIF 54 - Secretary → ME
  • 26
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2014-09-18
    IIF 27 - Director → ME
  • 27
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2018-06-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-08
    IIF 45 - Has significant influence or control OE
  • 28
    icon of address Richmond House, 105 High Street, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar 2016-04-12 ~ 2018-05-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ 2019-04-18
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 2 Pentire Close Pentire Close, Horsell, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    801 GBP2024-09-30
    Officer
    icon of calendar 2001-09-03 ~ 2002-05-31
    IIF 38 - Director → ME
  • 30
    KINGSWAY HOMES (BEACONSFIELD) LIMITED - 2002-08-22
    MICHAEL SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-05-16
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2004-02-05
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-07-29
    KINGSWAY LIMITED - 2004-01-08
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2004-05-28
    IIF 39 - Director → ME
  • 31
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2004-07-26 ~ 2005-01-31
    IIF 9 - Director → ME
  • 32
    icon of address The Crown Business Centre High Street, Otford, Sevenoaks, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,376 GBP2024-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2014-05-16
    IIF 18 - Director → ME
  • 33
    icon of address Tramway House, 12 Mill Street, Wantage, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,429 GBP2024-12-31
    Officer
    icon of calendar 2011-11-02 ~ 2014-05-06
    IIF 22 - Director → ME
  • 34
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    147,093 GBP2024-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2015-02-16
    IIF 25 - Director → ME
  • 35
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-06-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2018-06-27
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2015-02-26
    IIF 33 - Director → ME
  • 37
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2018-05-11
    IIF 35 - Director → ME
  • 38
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2017-08-24 ~ 2018-06-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2019-06-11
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2018-05-11
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.