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

Pritchard, Jonathan Charles

    Related profiles found in government register
  • Pritchard, Jonathan Charles
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sandhill Close, Lichfield, Staffordshire, WS13 6BF

      IIF 1
  • Pritchard, Jonathan Charles
    British co director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Jonathan Charles
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Jonathan Charles
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Jonathan Charles
    British operations born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Elmhurst Business Park, Lichfield, Staffordshire, WS13 8EX, United Kingdom

      IIF 61
  • Pritchard, Jonathan Charles
    British property born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8/9 Whitehouse Court, Whitehouse Court, Cannock, Staffordshire, WS11 0BH, United Kingdom

      IIF 62
  • Pritchard, Jonathan Charles
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, Brook Lane, Brocton, Stafford, ST17 0TZ, England

      IIF 63
  • Pritchard, Jonathan Charles
    British property developer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, Brook Lane, Brocton, Stafford, ST17 0TZ, England

      IIF 64
  • Mr Jonathan Charles Pritchard
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, ST17 4AW, United Kingdom

      IIF 65
  • Pritchard, Jonathan Charles
    British

    Registered addresses and corresponding companies
    • icon of address 4 Sandhill Close, Lichfield, Staffordshire, WS13 6BF

      IIF 66
  • Pritchard, Jonathan Charles

    Registered addresses and corresponding companies
    • icon of address 8/9, Whitehouse Court, Bridgtown, Cannock, Staffordshire, WS11 0BH, England

      IIF 67
    • icon of address 8-9, Whitehouse Court, Broad Street, Cannock, Staffordshire, WS11 0BH, England

      IIF 68 IIF 69 IIF 70
    • icon of address 8/9, Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire, WS11 0BH, England

      IIF 71
  • Mr Jonathan Charles Pritchard
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oval Office, The Whitehouse, High Green, Cannock, WS11 1BE, England

      IIF 72
    • icon of address The Hollies, Brook Lane, Brocton, Stafford, ST17 0TZ, England

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 33 - Director → ME
  • 2
    ANGLESEY ANTIQUE & CLASSIC CARRIAGE COMPANY LIMITED - 2007-08-06
    icon of address Anglesey Lodge Anglesey Street, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 25 - Director → ME
  • 3
    ANGLESEY COUNTRY HOMES LIMITED - 1996-01-02
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 4
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    512,039 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 17 - Director → ME
  • 5
    ARBAN PROPERTIES LIMITED - 1988-11-02
    PRITCHARD DEVELOPMENTS LIMITED - 2011-11-10
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-18
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-05
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,501,540 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 8 - Director → ME
  • 6
    PRITCHARD PROPERTIES (CANNOCK) LIMITED - 2011-11-10
    CHARDON PROPERTIES LIMITED - 1988-11-02
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-10-22 ~ dissolved
    IIF 69 - Secretary → ME
  • 7
    icon of address Oval Office The Whitehouse, High Green, Cannock, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,234 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 8
    PRITCHARD PROPERTIES LIMITED - 2011-11-10
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-10-22 ~ dissolved
    IIF 68 - Secretary → ME
  • 9
    PRITCHARD PROPERTIES (STAFFS) LIMITED - 2011-11-14
    PRIDON PROPERTIES LIMITED - 1988-11-02
    PRITCHARD HOLDINGS LIMITED - 1988-07-22
    icon of address 8/9 Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-10-22 ~ dissolved
    IIF 71 - Secretary → ME
  • 10
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,437 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 37 - Director → ME
  • 11
    PRITCHARD DEVELOPMENTS LIMITED - 2008-11-18
    PRITCHARD HOLDINGS LIMITED - 2011-11-14
    PRITCHARD HOLDINGS LIMITED - 2009-07-24
    PRITCHARD HOLDINGS PUBLIC LIMITED COMPANY - 2011-10-26
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,523,918 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 26 - Director → ME
  • 12
    LITTLETON ASSOCIATES LIMITED - 1996-03-27
    ANGLESEY COUNTRY ESTATES LIMITED - 1996-01-02
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,846 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 35 - Director → ME
  • 13
    J P PRPERTY CONSULTANTS LIMITED - 2011-02-07
    icon of address The Hollies Brook Lane, Brocton, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,984 GBP2024-06-30
    Officer
    icon of calendar 2010-12-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Hollies Brook Lane, Brocton, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Anglesey Lodge, Anglesey Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 22 - Director → ME
Ceased 38
  • 1
    icon of address Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-24 ~ 2004-09-10
    IIF 36 - Director → ME
  • 2
    ANGLESEY ANTIQUE & CLASSIC CARRIAGE COMPANY LIMITED - 2007-08-06
    icon of address Anglesey Lodge Anglesey Street, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-09-10
    IIF 31 - Director → ME
    icon of calendar 1993-08-05 ~ 1997-02-28
    IIF 66 - Secretary → ME
  • 3
    ANGLESEY COUNTRY HOMES LIMITED - 1996-01-02
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1995-10-02 ~ 2004-09-10
    IIF 32 - Director → ME
    icon of calendar 2012-10-01 ~ 2023-07-03
    IIF 67 - Secretary → ME
  • 4
    LITTLETON ASSOCIATES LIMITED - 1996-01-02
    icon of address The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2008-12-31
    IIF 21 - Director → ME
    icon of calendar 1992-08-03 ~ 1997-03-01
    IIF 43 - Director → ME
  • 5
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    512,039 GBP2024-12-31
    Officer
    icon of calendar 1992-05-27 ~ 2004-09-10
    IIF 27 - Director → ME
  • 6
    ARBAN PROPERTIES LIMITED - 1988-11-02
    PRITCHARD DEVELOPMENTS LIMITED - 2011-11-10
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-18
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-05
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,501,540 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-09-10
    IIF 50 - Director → ME
    icon of calendar 2012-10-22 ~ 2023-07-03
    IIF 70 - Secretary → ME
  • 7
    PRITCHARD PROPERTIES (CANNOCK) LIMITED - 2011-11-10
    CHARDON PROPERTIES LIMITED - 1988-11-02
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-09-10
    IIF 54 - Director → ME
  • 8
    icon of address Oval Office The Whitehouse, High Green, Cannock, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,234 GBP2024-12-31
    Officer
    icon of calendar 1992-04-15 ~ 1997-05-01
    IIF 1 - Director → ME
  • 9
    PRITCHARD PROPERTIES LIMITED - 2011-11-10
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-09-10
    IIF 39 - Director → ME
  • 10
    PRITCHARD PROPERTIES (STAFFS) LIMITED - 2011-11-14
    PRIDON PROPERTIES LIMITED - 1988-11-02
    PRITCHARD HOLDINGS LIMITED - 1988-07-22
    icon of address 8/9 Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-09-10
    IIF 46 - Director → ME
  • 11
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,437 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-09-10
    IIF 34 - Director → ME
  • 12
    PRITCHARD DEVELOPMENTS LIMITED - 2008-11-18
    PRITCHARD HOLDINGS LIMITED - 2011-11-14
    PRITCHARD HOLDINGS LIMITED - 2009-07-24
    PRITCHARD HOLDINGS PUBLIC LIMITED COMPANY - 2011-10-26
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,523,918 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-09-10
    IIF 51 - Director → ME
  • 13
    LITTLETON ASSOCIATES LIMITED - 1996-03-27
    ANGLESEY COUNTRY ESTATES LIMITED - 1996-01-02
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,846 GBP2024-12-31
    Officer
    icon of calendar 1995-10-02 ~ 2004-09-10
    IIF 29 - Director → ME
  • 14
    icon of address Suite 107, Point South Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 15 - Director → ME
  • 15
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2011-11-08
    IIF 40 - Director → ME
  • 16
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 23 - Director → ME
  • 17
    icon of address 8 - 9 Whitehouse Court Watling Street, Bridgtown, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ 2015-11-30
    IIF 61 - Director → ME
  • 18
    icon of address 8/9 Whitehouse Court Whitehouse Court, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,804 GBP2015-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2016-04-20
    IIF 62 - Director → ME
  • 19
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2011-11-08
    IIF 48 - Director → ME
  • 20
    FARTHINGDENE PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 4 - Director → ME
    icon of calendar ~ 2004-09-10
    IIF 57 - Director → ME
  • 21
    ADVICESPACE LIMITED - 2006-06-08
    icon of address Suite 107, Point South Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 18 - Director → ME
  • 22
    CROMERTY BUILDERS LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-11-08
    IIF 56 - Director → ME
  • 23
    BUFFCURL LIMITED - 1988-11-17
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 10 - Director → ME
    icon of calendar ~ 2004-09-10
    IIF 47 - Director → ME
  • 24
    CHAPAX PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp One Snowhill, Snowhill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 5 - Director → ME
    icon of calendar ~ 2004-09-10
    IIF 42 - Director → ME
  • 25
    EXACTUS PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-09-10
    IIF 55 - Director → ME
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 24 - Director → ME
  • 26
    PRITCHARD HOLDINGS LIMITED - 2008-11-18
    PRITCHARD SERVICES LIMITED - 2007-11-29
    ADVICESTAFF LIMITED - 2006-06-08
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 9 - Director → ME
  • 27
    BLACK OWL SECURITIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza, Heath Hayes, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 13 - Director → ME
    icon of calendar ~ 2004-09-10
    IIF 41 - Director → ME
  • 28
    NEW IMAGE PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Hayes Way, Heath Hayes, Cannock, Satffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 7 - Director → ME
    icon of calendar ~ 2004-09-10
    IIF 49 - Director → ME
  • 29
    RICHELM ESTATES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-09-10
    IIF 53 - Director → ME
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 19 - Director → ME
  • 30
    PRITCHARD HOLDINGS P.L.C. - 2007-11-29
    PRIDON PROPERTIES LIMITED - 1988-07-22
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 14 - Director → ME
    icon of calendar ~ 2004-09-10
    IIF 58 - Director → ME
  • 31
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2011-11-08
    IIF 38 - Director → ME
  • 32
    icon of address Unit 3 Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 6 - Director → ME
  • 33
    PRITCHARD FINANCIAL & INSURANCE SERVICES LIMITED - 2007-08-06
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-09-10
    IIF 52 - Director → ME
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 30 - Director → ME
  • 34
    ETCHAY LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 2 - Director → ME
    icon of calendar ~ 2004-09-10
    IIF 44 - Director → ME
  • 35
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2011-11-08
    IIF 60 - Director → ME
  • 36
    icon of address Kpmg Llp, One Snowhill Snowhill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2011-11-08
    IIF 45 - Director → ME
  • 37
    icon of address 5 Congreve Close, Stafford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2018-12-31
    Officer
    icon of calendar ~ 2010-04-30
    IIF 59 - Director → ME
  • 38
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.