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

Fearn, Jonathan Lee

    Related profiles found in government register
  • Fearn, Jonathan Lee
    British cfo born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL, England

      IIF 1
    • icon of address 2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH, England

      IIF 2
  • Fearn, Jonathan Lee
    British chief executive officer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albro Works, Gosbecks Road, Colchester, Essex, CO2 9JU

      IIF 3
  • Fearn, Jonathan Lee
    British chief financial officer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands, DY2 0RL

      IIF 4
    • icon of address Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, DY2 0RL, England

      IIF 5
    • icon of address Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

      IIF 6
    • icon of address Unit1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, DY2 0RL

      IIF 7
    • icon of address 9, 9 Linley Drive, Rotherwick Road, Warwick, Warwickshire, CV34 8AT, United Kingdom

      IIF 8
  • Fearn, Jonathan Lee
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, DY2 0RL, United Kingdom

      IIF 9
  • Fearn, Jonathan Lee
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix Medical Supplies Limited, Rivington Road Whitehouse, Preston Brook Runcorn, Cheshire, WA7 3DJ

      IIF 10
    • icon of address C/o Phoenix, Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, Cheshire, WA7 3DJ

      IIF 11
    • icon of address L Rowland & Co (retail) Limited, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 12
    • icon of address Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Phoenix, Rivington Road, Preston Brook, Runcorn, Cheshire, WA7 3DJ

      IIF 17
    • icon of address Phoenix, Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, England

      IIF 18
    • icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ

      IIF 19 IIF 20 IIF 21
    • icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Rivington Road, Whitehouse, Runcorn, Cheshire, WA7 3DJ

      IIF 25
  • Fearn, Jonathan Lee
    British accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England

      IIF 26
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 27
  • Fearn, Jonathan Lee
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, LE1 2LH

      IIF 28
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 29
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH, United Kingdom

      IIF 30
  • Fearn, Jonathan Lee
    British finance director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Lee Fearn
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, DY2 0RL, United Kingdom

      IIF 39
  • Fearn, Jonathan Lee

    Registered addresses and corresponding companies
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, LE1 2LH

      IIF 40 IIF 41 IIF 42
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    BEEVOR TRADING AND CONSULTANCY LIMITED - 1998-04-24
    EXCLUSIVE LICENSE LIMITED - 1997-08-19
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 21 - Director → ME
  • 2
    BETTERPROMPT LIMITED - 1988-10-10
    icon of address L Rowland & Co (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Phoenix Medical Supplies Limited, Rivington Road Whitehouse, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Phoenix Rivington Road, Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 15 - Director → ME
  • 9
    NUMARK PLC - 2006-02-28
    icon of address Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 13 - Director → ME
  • 10
    INDEPENDENT CHEMISTS MARKETING LIMITED - 2001-07-18
    icon of address Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Phoenix Medical Supplies Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 16 - Director → ME
  • 12
    LINCOLN PHARMA LTD - 2006-02-08
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 20 - Director → ME
  • 13
    MIDWEEK LIMITED - 2013-04-05
    icon of address C/o Phoenix Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 11 - Director → ME
  • 14
    PHILIP HARRIS LIMITED - 1998-12-09
    PHILIP HARRIS MEDICAL LIMITED - 2000-01-10
    PHILIP HARRIS HOLDINGS PLC - 1993-08-06
    PHILIP HARRIS (HOLDINGS) PLC - 1987-10-20
    icon of address Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 19 - Director → ME
  • 15
    INGLEBY (1130) LIMITED - 1998-11-26
    icon of address Rivington Road, Whitehouse, Runcorn, Cheshire
    Active Corporate (13 parents, 8 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address Phoenix Medical Supplies Limited, Phoenix Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Unit I Woodside Industrial Estate, Pedmore Road, Dudley
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-01 ~ 2023-10-24
    IIF 6 - Director → ME
  • 2
    ALSTONS (COLCHESTER) LIMITED - 1995-07-31
    icon of address Albro Works, Gosbecks Road, Colchester, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ 2023-10-24
    IIF 3 - Director → ME
  • 3
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2023-10-24
    IIF 7 - Director → ME
  • 4
    TCM LIVING LTD - 2020-05-29
    icon of address Unit 10 Castle Lane Industrial Estate, Melbourne, Derby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,696,584 GBP2024-09-30
    Officer
    icon of calendar 2021-05-28 ~ 2022-02-11
    IIF 1 - Director → ME
  • 5
    icon of address Unit 1 Woodside Industrial, Estate Pedmore Road, Dudley, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2023-10-24
    IIF 4 - Director → ME
  • 6
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2012-09-03
    IIF 26 - Director → ME
  • 7
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -146,901 GBP2023-12-31
    Officer
    icon of calendar 2021-07-14 ~ 2023-10-24
    IIF 2 - Director → ME
  • 8
    GEORGE OLIVER (FOOTWEAR) P L C - 1989-05-23
    ZONE PROPERTY LIMITED - 2008-02-28
    THE OLIVER GROUP LIMITED - 2004-02-24
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2020-07-31
    IIF 38 - Director → ME
  • 9
    TYLER (IRELAND) LIMITED - 2005-07-04
    JOHN TYLER & SONS (IRELAND) LIMITED - 1988-11-15
    J.D. THOMSON LIMITED - 1982-11-04
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2020-07-31
    IIF 32 - Director → ME
  • 10
    OLIVERS PENSION TRUSTEES LIMITED - 2002-03-15
    TIMPSON PENSION TRUSTEES LIMITED - 1988-11-25
    icon of address Haramead Business Centre, Humberstone Road, Leicester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2020-07-31
    IIF 28 - Director → ME
  • 11
    SHOE ZONE LIMITED - 2014-04-30
    SHOE ZONE (HOLDINGS) LIMITED - 2014-04-30
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2017-03-07 ~ 2020-07-31
    IIF 29 - Director → ME
    icon of calendar 2018-08-24 ~ 2019-09-05
    IIF 44 - Secretary → ME
  • 12
    BENSON SHOE LIMITED - 2001-01-22
    BENSON SHOE COMPANY,LIMITED - 1981-12-31
    SHOE ZONE LIMITED - 2014-04-30
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-25 ~ 2020-07-31
    IIF 27 - Director → ME
  • 13
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-18 ~ 2020-07-31
    IIF 30 - Director → ME
  • 14
    ZONE SECURITIES LIMITED - 2012-01-13
    THE SHOE SHOP LTD. - 2004-02-24
    TYLER SHOE LIMITED - 1995-11-01
    JOHN TYLER(LONDON),LIMITED - 1988-11-09
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2020-07-31
    IIF 31 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-09-05
    IIF 42 - Secretary → ME
  • 15
    DM MIDLANDS HOLDINGS LIMITED - 2020-05-30
    icon of address Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ 2020-11-24
    IIF 8 - Director → ME
    icon of calendar 2021-01-01 ~ 2023-10-24
    IIF 5 - Director → ME
  • 16
    icon of address Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-10-24
    IIF 9 - Director → ME
  • 17
    SHOOZE LIMITED - 2005-08-17
    WILLIAM TIMPSON LIMITED - 2005-07-06
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2020-07-31
    IIF 34 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-09-05
    IIF 40 - Secretary → ME
  • 18
    ZONE GROUP LIMITED - 2006-07-19
    TYLER GROUP LIMITED - 2004-02-24
    JOHN TYLER & SONS,LIMITED - 1988-11-15
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2020-07-31
    IIF 33 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-09-05
    IIF 41 - Secretary → ME
  • 19
    SHOE ZONE GROUP LIMITED - 2006-07-19
    NO. 310 LEICESTER LIMITED - 2001-04-20
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2020-07-31
    IIF 35 - Director → ME
  • 20
    HICORP 2 LIMITED - 2008-02-28
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2020-07-31
    IIF 37 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-08-30
    IIF 43 - Secretary → ME
  • 21
    OLIVER TIMPSON RETAIL - 2005-07-08
    OLIVERS 1992 LIMITED - 1996-04-12
    FRAME IT LIMITED - 1992-03-11
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2020-07-31
    IIF 36 - 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.