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

Mr Paul Featherstone

    Related profiles found in government register
  • Mr Paul Featherstone
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 1 IIF 2
  • Mr Jonathan Paul Featherstone
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 3
  • Mr Jonathan Paul Robson Featherstone
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 4
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 5
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 6
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 7
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 8
  • Mr Jonathan Paul Featherstone
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 9
    • Julian Hill House, Julian Hill, Harrow, HA1 3NE, England

      IIF 10
    • Julian Hill House, Julian Hill, Harrow, HA1 3NE, United Kingdom

      IIF 11
  • Mr Jonathan Paul Robson Featherstone
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 12
  • Featherstone, Jonathan Paul Robson
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 13
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 14
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 15
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 16 IIF 17
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 18
    • Julian Hill House, Julian Hill, Harrow On The Hill, Middlesex, HA1 3NE

      IIF 19
    • Julian Hill House, Julian Hill, Harrow On The Hill, Middlesex, HA1 3NE, United Kingdom

      IIF 20
  • Featherstone, Jonathan Paul Robson
    British property born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 21 IIF 22
    • Julian Hill House, Julian Hill, Harrow On Hill, Middlesex, HA1 3NE, United Kingdom

      IIF 23
  • Featherstone, Jonathan Paul Robson
    British property consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10-12 New College Parade, Finchley Road, London, NW3 5EP

      IIF 24
    • Julian Hill House, Julian Hill, Harrow On The Hill, Middlesex, HA1 3NE

      IIF 25
  • Featherstone, Jonathan Paul Robson
    British property developer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 26
  • Featherstone, Paul
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Julian Hill House, Julian Hill, Harrow On The Hill, HA1 3NE

      IIF 27
  • Featherstone, Paul
    British property developer born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Camp Road, Gerrards Cross, SL9 7PD, United Kingdom

      IIF 28
    • Julian Hill House, Julian Hill, Harrow On The Hill, HA1 3NE, United Kingdom

      IIF 29
  • Featherstone, Paul
    British

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 30
  • Featherstone, Paul Robson
    British property consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, High Park Road, Farnham, GU9 7JJ, England

      IIF 31
  • Featherstone, Jonathan Paul
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 32
  • Featherstone, Jonathan Paul
    British property investor born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Julian Hill House, Julian Hill, Harrow, HA1 3NE, United Kingdom

      IIF 33
  • Featherstone, Jonathan Paul Robson
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 34
  • Featherstone, Jonathan Paul Robson
    British director born in December 1961

    Registered addresses and corresponding companies
    • 12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF

      IIF 35
  • Featherstone, Jonathan Paul Robson
    British property consultant born in December 1961

    Registered addresses and corresponding companies
    • 12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF

      IIF 36
  • Featherstone, Jonathan Paul Robson
    British

    Registered addresses and corresponding companies
    • 12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF

      IIF 37
  • Featherstone, Jonathan Paul Robson
    British director

    Registered addresses and corresponding companies
    • 12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF

      IIF 38
    • Julian Hill House, Julian Hill, Harrow On The Hill, Middlesex, HA1 3NE

      IIF 39
  • Featherstone, Jonathan Paul Robson
    British property consultant

    Registered addresses and corresponding companies
    • 12 Marlborough Crescent, Bedford Park Chiswick, London, W4 1HF

      IIF 40
    • Julian Hill House, Julian Hill, Harrow On The Hill, Middlesex, HA1 3NE

      IIF 41
  • Featherstone, Paul

    Registered addresses and corresponding companies
    • 34, Camp Road, Gerrards Cross, SL9 7PD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -33,704 GBP2023-07-31
    Officer
    2022-07-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,151 GBP2023-12-31
    Officer
    2021-10-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    STARKLAKE LIMITED - 2014-10-31
    15 High Park Road, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    20,092 GBP2023-09-30
    Officer
    2014-10-28 ~ now
    IIF 23 - director → ME
  • 5
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2007-10-10 ~ dissolved
    IIF 26 - director → ME
    2007-10-10 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CLAREMONT PROPERTY HOLDINGS LIMITED - 2011-01-25
    LOCHCOURT PROPERTIES LIMITED - 1996-09-23
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-03-07 ~ dissolved
    IIF 19 - director → ME
    1998-04-29 ~ dissolved
    IIF 39 - secretary → ME
  • 7
    Long Barn High Street, Lyneham, Chipping Norton, England
    Corporate (4 parents)
    Equity (Company account)
    -15,581 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 33 - director → ME
  • 8
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-11-16 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-05-02 ~ dissolved
    IIF 25 - director → ME
    2003-05-02 ~ dissolved
    IIF 41 - secretary → ME
  • 10
    10-12 New College Parade Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    1996-03-07 ~ dissolved
    IIF 24 - director → ME
  • 11
    15 High Park Road, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    10,195 GBP2024-05-31
    Officer
    2011-05-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-26 ~ dissolved
    IIF 28 - director → ME
    2011-04-26 ~ dissolved
    IIF 42 - secretary → ME
  • 13
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -1,328 GBP2023-12-31
    Officer
    2015-10-21 ~ now
    IIF 15 - director → ME
  • 14
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-11-01 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 15
    INNER VISIONS LIMITED - 1990-07-02
    Sterling House, 27 Hatchlands Road, Redhill
    Dissolved corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 20 - director → ME
  • 16
    ACUCOBOL EQUESTRIAN LLP - 2020-01-23
    15 High Park Road, Farnham, Surrey, England
    Corporate (2 parents)
    Officer
    2019-12-01 ~ now
    IIF 34 - llp-designated-member → ME
  • 17
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,638,596 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    UPPERFRINGE LIMITED - 2014-10-16
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -661 GBP2018-03-31
    Officer
    2014-10-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -41,978 GBP2021-11-30
    Officer
    2018-11-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,126 GBP2021-11-30
    Officer
    2020-02-15 ~ dissolved
    IIF 17 - director → ME
Ceased 7
  • 1
    TRAYMIND LIMITED - 2015-02-16
    167 St. Albans Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2015-02-16 ~ 2016-06-09
    IIF 22 - director → ME
  • 2
    Apartment 148 Avantgarde Tower, Avantgarde Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    7 GBP2023-09-28
    Officer
    1997-04-02 ~ 1998-03-27
    IIF 37 - secretary → ME
  • 3
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-05-20 ~ 2019-01-05
    IIF 29 - director → ME
    Person with significant control
    2017-05-19 ~ 2019-01-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Long Barn High Street, Lyneham, Chipping Norton, England
    Corporate (4 parents)
    Equity (Company account)
    -15,581 GBP2024-03-31
    Person with significant control
    2019-03-13 ~ 2023-11-09
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PETALART LIMITED - 1993-03-29
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Officer
    1993-03-12 ~ 1996-02-07
    IIF 36 - director → ME
    1993-09-02 ~ 1996-02-07
    IIF 40 - secretary → ME
  • 6
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -1,328 GBP2023-12-31
    Person with significant control
    2016-10-20 ~ 2023-11-09
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    Holbrook House, 34/38 Hill Rise, Richmond, Surrey
    Corporate (1 parent, 1 offspring)
    Officer
    1995-07-20 ~ 1995-08-17
    IIF 35 - director → ME
    1995-07-20 ~ 1995-08-17
    IIF 38 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.