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

Jonathan Jay

    Related profiles found in government register
  • Jonathan Jay
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, England

      IIF 1
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 2 IIF 3
    • icon of address Elwood House, 42 Lytton Road, New Barnet, Barnet, EN5 5BY, United Kingdom

      IIF 4
  • Mr Jonathan Jay
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255 Upper Richmond Road, 255 Upper Richmond Road, London, SW15 6SW, United Kingdom

      IIF 5
  • Jay, Jonathan
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elwood House, 42 Lytton Road, New Barnet, Barnet, EN5 5BY, United Kingdom

      IIF 6
  • Jay, Jonathan
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Putney Wharf Tower, Brew House Lane, Putney, SW15 2JQ

      IIF 7
  • Jay, Johnathan
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Blades Court, Deodar Road, London, SW15 2NU, England

      IIF 8
  • Mr Jonathan Jay
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jay, Jonathan
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 16
  • Jay, Jonathan
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, England

      IIF 17
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY, England

      IIF 21 IIF 22
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 27
    • icon of address 42, Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 28
    • icon of address Elwood House, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 29
    • icon of address 12 Blades Court, Deodar Road, London, SW15 2NU, England

      IIF 30 IIF 31 IIF 32
    • icon of address 12, Deodar Road, Putney, London, SW15 2NU, England

      IIF 35 IIF 36 IIF 37
    • icon of address 255, Upper Richmond Road, Putney, London, SW15 6SW, England

      IIF 38
    • icon of address 255, Upper Richmond Road, Putney, London, SW15 6SW, United Kingdom

      IIF 39
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, Great Britain

      IIF 40 IIF 41
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 42
  • Jay, Jonathan
    British managing director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 43
  • Jay, Jonathan
    British none born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Upper Richmond Road, Putney, London, SW15 6SW, United Kingdom

      IIF 44
  • Jay, Jonathan
    born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    228,815 GBP2024-03-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove membersOE
    IIF 13 - Right to surplus assets - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    CREARE COMMUNICATIONS (HOLDINGS) LIMITED - 2017-01-19
    HAMSARD 3248 LIMITED - 2011-06-23
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 32 - Director → ME
  • 3
    CREARE GROUP LTD - 2017-01-19
    icon of address 12 Deodar Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 30 - Director → ME
  • 4
    CREARE COMMUNICATIONS (UK) LIMITED - 2017-01-19
    HAMSARD 3249 LIMITED - 2011-06-23
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 34 - Director → ME
  • 5
    CREARE FRANCHISE LIMITED - 2017-01-19
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 33 - Director → ME
  • 6
    CREARE COMMUNICATIONS LIMITED - 2017-01-19
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 42 Lytton Road, New Barnet, Barnet, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59,468 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    SUCCESSTRACK BUSINESS TRAINING LTD - 2011-11-29
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 42 Lytton Road, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-10
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Elwood House 42 Lytton Road, New Barnet, Barnet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 89 Bridge Road, East Molesey, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 44 - Director → ME
  • 14
    AMAS (UK) LTD - 2017-12-13
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    983,771 GBP2024-03-31
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    RICHMOND HOUSE INVESTMENTS LTD - 2019-05-29
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Unit 27 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    199 GBP2015-10-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 26 - Director → ME
Ceased 19
  • 1
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-11-18 ~ 2017-03-24
    IIF 8 - Director → ME
  • 2
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    258 GBP2019-03-31
    Officer
    icon of calendar 2019-08-22 ~ 2022-02-01
    IIF 29 - Director → ME
  • 3
    CREARE COMMUNICATIONS (HOLDINGS) LIMITED - 2017-01-19
    HAMSARD 3248 LIMITED - 2011-06-23
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ 2016-12-01
    IIF 36 - Director → ME
  • 4
    CREARE GROUP LTD - 2017-01-19
    icon of address 12 Deodar Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-04-14 ~ 2016-12-01
    IIF 40 - Director → ME
  • 5
    CREARE COMMUNICATIONS (UK) LIMITED - 2017-01-19
    HAMSARD 3249 LIMITED - 2011-06-23
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ 2016-12-01
    IIF 35 - Director → ME
  • 6
    CREARE FRANCHISE LIMITED - 2017-01-19
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ 2016-12-01
    IIF 41 - Director → ME
  • 7
    CREARE COMMUNICATIONS LIMITED - 2017-01-19
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-05-03 ~ 2016-12-01
    IIF 37 - Director → ME
  • 8
    EXCEL CHILDCARE (HORBURY) LIMITED - 2017-11-17
    icon of address Suite 0550, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,489 GBP2022-01-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-08-22
    IIF 39 - Director → ME
  • 9
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-07-27
    IIF 19 - Director → ME
  • 10
    icon of address 42 Lytton Road, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-10
    Officer
    icon of calendar 2020-12-11 ~ 2022-07-27
    IIF 16 - Director → ME
  • 11
    HOUSE & HOMEMAKER LIMITED - 2006-03-28
    icon of address Suite 0551, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-08-22
    IIF 38 - Director → ME
  • 12
    icon of address 42 Lytton Road, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,995 GBP2020-04-30
    Officer
    icon of calendar 2020-10-02 ~ 2022-02-01
    IIF 43 - Director → ME
  • 13
    icon of address 42 Lytton Road, New Barnet, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,409 GBP2019-04-30
    Officer
    icon of calendar 2019-06-06 ~ 2022-02-01
    IIF 27 - Director → ME
  • 14
    icon of address Gable House, 18 - 24 Turnham Green Terrace, Chiswick, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,576,008 GBP2025-03-31
    Officer
    icon of calendar 2000-02-28 ~ 2007-11-16
    IIF 7 - Director → ME
  • 15
    DATANEWS INTERNATIONAL LIMITED - 1989-08-01
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    220,547 GBP2023-12-31
    Officer
    icon of calendar 2015-02-18 ~ 2017-03-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    RICHMOND HOUSE INVESTMENTS LTD - 2019-05-29
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-06-19 ~ 2020-05-19
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address 42 Lytton Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    200 GBP2021-08-31
    Officer
    icon of calendar 2020-03-09 ~ 2022-07-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2022-01-24
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,887,630 GBP2021-08-31
    Officer
    icon of calendar 2019-06-03 ~ 2022-07-27
    IIF 20 - Director → ME
  • 19
    WELCOME NURSERIES (RICHMOND) LTD - 2021-03-05
    icon of address 42 Lytton Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2022-07-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-05-19
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.