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
    • 42, Lytton Road, Barnet, EN5 5BY, England

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

      IIF 2 IIF 3
    • 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
    • 255 Upper Richmond Road, 255 Upper Richmond Road, London, SW15 6SW, United Kingdom

      IIF 5
  • Jay, Jonathan
    British born in September 1971

    Resident in United Kingdom

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

      IIF 6
    • 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
    • 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 born in September 1971

    Resident in England

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

      IIF 16
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 17
    • 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 18
    • 42, Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 19
    • 255, Upper Richmond Road, Putney, London, SW15 6SW, United Kingdom

      IIF 20
  • Jay, Jonathan
    British director born in September 1971

    Resident in England

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

      IIF 21
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 22 IIF 23
    • 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY, England

      IIF 24 IIF 25
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 29
    • Elwood House, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 30
    • 12 Blades Court, Deodar Road, London, SW15 2NU, England

      IIF 31 IIF 32 IIF 33
    • 12, Deodar Road, Putney, London, SW15 2NU, England

      IIF 36 IIF 37 IIF 38
    • 255, Upper Richmond Road, Putney, London, SW15 6SW, England

      IIF 39
    • 255, Upper Richmond Road, Putney, London, SW15 6SW, United Kingdom

      IIF 40
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, Great Britain

      IIF 41 IIF 42
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 43
  • Jay, Jonathan
    British managing director born in September 1971

    Resident in England

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

      IIF 44
  • Jay, Jonathan
    born in September 1971

    Resident in England

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

      IIF 45
child relation
Offspring entities and appointments 27
  • 1
    AMAS (TWO) LLP
    OC399565
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    228,815 GBP2024-03-31
    Officer
    2016-12-05 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to surplus assets - 75% or more OE
    IIF 13 - Right to appoint or remove members OE
  • 2
    CREARE MARKETING LTD
    10486524
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-11-18 ~ 2017-03-24
    IIF 8 - Director → ME
  • 3
    DAISY CHAIN DAY CARE NURSERIES LIMITED
    04663138
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    258 GBP2019-03-31
    Officer
    2019-08-22 ~ 2022-02-01
    IIF 30 - Director → ME
  • 4
    DECAF BRIOCHE FIVE LTD
    - now 07612664
    CREARE COMMUNICATIONS (HOLDINGS) LIMITED
    - 2017-01-19 07612664 05848349, 07623060
    HAMSARD 3248 LIMITED - 2011-06-23
    37 Sun Street, London
    Dissolved Corporate (16 parents)
    Officer
    2016-05-03 ~ 2016-12-01
    IIF 37 - Director → ME
    2017-01-18 ~ dissolved
    IIF 33 - Director → ME
  • 5
    DECAF BRIOCHE FOUR LTD
    - now 10124875
    CREARE GROUP LTD
    - 2017-01-19 10124875
    12 Deodar Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-04-14 ~ 2016-12-01
    IIF 41 - Director → ME
    2017-01-18 ~ dissolved
    IIF 31 - Director → ME
  • 6
    DECAF BRIOCHE ONE LTD
    - now 07623060
    CREARE COMMUNICATIONS (UK) LIMITED
    - 2017-01-19 07623060 05848349, 07612664
    HAMSARD 3249 LIMITED - 2011-06-23
    40a Station Road, Upminster, Essex
    Dissolved Corporate (14 parents)
    Officer
    2016-05-03 ~ 2016-12-01
    IIF 36 - Director → ME
    2017-01-18 ~ dissolved
    IIF 35 - Director → ME
  • 7
    DECAF BRIOCHE THREE LTD
    - now 06864370
    CREARE FRANCHISE LIMITED
    - 2017-01-19 06864370
    40a Station Road, Upminster, Essex
    Dissolved Corporate (9 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 34 - Director → ME
    2016-05-03 ~ 2016-12-01
    IIF 42 - Director → ME
  • 8
    DECAF BRIOCHE TWO LTD
    - now 05848349
    CREARE COMMUNICATIONS LIMITED
    - 2017-01-19 05848349 07612664, 07623060
    37 Sun Street, London
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2017-01-18 ~ dissolved
    IIF 32 - Director → ME
    2016-05-03 ~ 2016-12-01
    IIF 38 - Director → ME
  • 9
    EXCEL CHILDCARE (HD8) LTD
    - now 10419040
    EXCEL CHILDCARE (HORBURY) LIMITED - 2017-11-17
    Suite 0550, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (6 parents)
    Equity (Company account)
    -43,489 GBP2022-01-31
    Officer
    2023-07-31 ~ 2024-08-22
    IIF 40 - Director → ME
  • 10
    GM JAY LTD
    09298330
    42 Lytton Road, New Barnet, Barnet, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2014-11-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    L J NURSERIES LIMITED
    13867105
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    2023-07-05 ~ dissolved
    IIF 21 - Director → ME
    2022-01-24 ~ 2022-07-27
    IIF 22 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    LSJ INVESTMENT HOLDINGS LTD
    12335594
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59,468 GBP2024-11-30
    Officer
    2019-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    NABO (UK) LIMITED
    - now 06522733
    SUCCESSTRACK BUSINESS TRAINING LTD
    - 2011-11-29 06522733
    40a Station Road, Upminster, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-03-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    OLD HALL DAY NURSERY LTD
    05941661
    42 Lytton Road, New Barnet, Barnet, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2020-12-10
    Officer
    2020-12-11 ~ 2022-07-27
    IIF 18 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PORTLAND TERRACE 1 LTD
    11902122
    Elwood House 42 Lytton Road, New Barnet, Barnet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    SCRIPTROSE LIMITED
    01570029
    89 Bridge Road, East Molesey, Surrey
    Active Corporate (12 parents)
    Officer
    2018-11-26 ~ now
    IIF 20 - Director → ME
  • 17
    STANLEY CHILDCARE LIMITED
    - now 04864447
    HOUSE & HOMEMAKER LIMITED - 2006-03-28
    Suite 0551, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2023-07-31 ~ 2024-08-22
    IIF 39 - Director → ME
  • 18
    STEPPING STONES ALFRETON LTD
    07227437
    42 Lytton Road, New Barnet, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,995 GBP2020-04-30
    Officer
    2020-10-02 ~ 2022-02-01
    IIF 44 - Director → ME
  • 19
    THE CHILDCARE PERSONNEL COMPANY LIMITED
    06225854
    42 Lytton Road, New Barnet, Barnet, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -112,409 GBP2019-04-30
    Officer
    2019-06-06 ~ 2022-02-01
    IIF 29 - Director → ME
  • 20
    THE COACHING ACADEMY U.K. LIMITED
    03935541
    Gable House, 18 - 24 Turnham Green Terrace, Chiswick, London
    Active Corporate (16 parents)
    Equity (Company account)
    4,576,008 GBP2025-03-31
    Officer
    2000-02-28 ~ 2007-11-16
    IIF 7 - Director → ME
  • 21
    THE DEALMAKERS ACADEMY LTD
    - now 08903817
    AMAS (UK) LTD
    - 2017-12-13 08903817
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    983,771 GBP2024-03-31
    Officer
    2014-02-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 22
    THE MARKETING GUILD LIMITED
    - now 02019878
    DATANEWS INTERNATIONAL LIMITED - 1989-08-01
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Equity (Company account)
    220,547 GBP2023-12-31
    Officer
    2015-02-18 ~ 2017-03-24
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-24
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 23
    WELCOME DAY NURSERIES LTD
    - now 11421500
    RICHMOND HOUSE INVESTMENTS LTD
    - 2019-05-29 11421500
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-06-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-06-19 ~ 2020-05-19
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    WELCOME NURSERIES (GROUP) LTD
    12503944
    42 Lytton Road, Barnet, Hertfordshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2021-08-31
    Officer
    2020-03-09 ~ 2022-07-27
    IIF 24 - Director → ME
    Person with significant control
    2020-04-22 ~ 2022-01-24
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 25
    WELCOME NURSERIES LTD
    12027560
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,887,630 GBP2021-08-31
    Officer
    2019-06-03 ~ 2022-07-27
    IIF 23 - Director → ME
  • 26
    WELCOME NURSERIES PETITE LTD
    - now 12498834
    WELCOME NURSERIES (RICHMOND) LTD
    - 2021-03-05 12498834
    42 Lytton Road, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-04 ~ 2022-07-27
    IIF 25 - Director → ME
    Person with significant control
    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
  • 27
    WISE SPEND LIMITED
    09244912
    Unit 27 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    199 GBP2015-10-31
    Officer
    2016-05-03 ~ dissolved
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.