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

Mr Jonathan Rehbein

    Related profiles found in government register
  • Mr Jonathan Rehbein
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, White Friars, Chester, CH1 1NZ, United Kingdom

      IIF 1
    • icon of address Viscount House, River Lane, Saltney, Chester, CH4 8RH, England

      IIF 2
    • icon of address Lower Third Floor, Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom

      IIF 3
  • Mr Jonathan Rehbein
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 4
  • Rehbein, Jonathan
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, White Friars, Chester, CH1 1NZ, United Kingdom

      IIF 5
    • icon of address Viscount House, River Lane, Saltney, Chester, CH4 8RH, England

      IIF 6
  • Rehbein, Jonathan
    British business development manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Northcote Road, Knighton, Leicester, LE2 3FH, England

      IIF 7
  • Rehbein, Jonathan
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 8
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 9
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 10 IIF 11
    • icon of address 8, The Briars, Waterlooville, Hampshire, PO7 7YH, England

      IIF 12
  • Rehbein, Jonathan
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Cheshire, CH4 9QR, England

      IIF 13 IIF 14
    • icon of address 43, Friars Court, White Friars, Chester, CH1 1NZ, United Kingdom

      IIF 15
    • icon of address 43, White Friars, Friars Court, Chester, CH1 1NZ, England

      IIF 16
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 17
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 18
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 19 IIF 20 IIF 21
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, United Kingdom

      IIF 27
    • icon of address Victoria Buildings, Rose Place, Liverpool, L3 3BN

      IIF 28
    • icon of address 34 New House, Hatton Garden, London, EC1N 8JR, England

      IIF 29
    • icon of address Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA, England

      IIF 30
    • icon of address 7 Maes Celyn, Maes Celyn, Northop, Mold, Flintshire, CH7 6BA, Wales

      IIF 31
  • Rehbein, Jonathan
    British founder born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Cleves Church Lane, Kemsing, Sevenoaks, TN15 6GD, United Kingdom

      IIF 32
  • Rehbein, Jonathan
    British none born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 33
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 34
  • Rehbein, Jonathan
    British sales director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 30 Eagle Close, Alton, Hampshire, GU34 2LJ

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Cassidy House, Station Road, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,521 GBP2021-01-30
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Viscount House River Lane, Saltney, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    MILLIGAN MACDONALD LIMITED - 2014-05-16
    SQUARED OFF SOLUTIONS LIMITED - 2012-07-19
    icon of address Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,548 GBP2016-07-30
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 21 - Director → ME
  • 4
    CASTRUM FINANCIAL MANAGEMENT LTD - 2017-09-23
    icon of address 43 White Friars, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address 43 Friars Court, White Friars, Chester, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ 2017-06-05
    IIF 15 - Director → ME
  • 2
    ABN AMRO FUND MANAGERS LIMITED - 2002-09-06
    ABN AMRO PEMBROKE LIMITED - 1998-01-26
    PEMBROKE ADMINISTRATION LIMITED - 1996-11-01
    icon of address Cassini House, 57 St. James's Street, London
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2000-02-28 ~ 2001-03-31
    IIF 35 - Director → ME
  • 3
    ESRG BRADFORD STREET LIMITED - 2019-08-21
    icon of address Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -276,010 GBP2016-07-31
    Officer
    icon of calendar 2015-12-15 ~ 2018-11-30
    IIF 23 - Director → ME
  • 4
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -233,026 GBP2016-07-31
    Officer
    icon of calendar 2015-12-15 ~ 2016-03-09
    IIF 26 - Director → ME
  • 5
    COMMERCIAL SERVICES ADVICE LIMITED - 2016-08-18
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-30
    Officer
    icon of calendar 2015-12-14 ~ 2018-10-31
    IIF 10 - Director → ME
  • 6
    icon of address Regus House Herons Way, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,134 GBP2017-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2018-10-31
    IIF 20 - Director → ME
  • 7
    ESRG TAXATION SERVICES LTD - 2016-12-20
    BITAFORD SERVICES LIMITED - 2015-12-17
    icon of address 38 Galley Lane, Barnet, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    92,622 GBP2024-01-31
    Officer
    icon of calendar 2015-12-09 ~ 2017-02-28
    IIF 11 - Director → ME
  • 8
    icon of address 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -245,129 GBP2016-07-29
    Officer
    icon of calendar 2014-09-08 ~ 2018-10-31
    IIF 33 - Director → ME
  • 9
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-17 ~ 2018-10-31
    IIF 27 - Director → ME
  • 10
    ESRG MARKETING LIMITED - 2014-05-27
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    590,021 GBP2016-09-29
    Officer
    icon of calendar 2014-07-14 ~ 2018-07-31
    IIF 34 - Director → ME
  • 11
    icon of address Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,586,115 GBP2016-07-30
    Officer
    icon of calendar 2015-12-10 ~ 2016-05-26
    IIF 9 - Director → ME
  • 12
    icon of address Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -111,630 GBP2016-07-30
    Officer
    icon of calendar 2014-07-30 ~ 2018-09-24
    IIF 22 - Director → ME
  • 13
    icon of address Regus House Herons Way, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,614 GBP2016-07-30
    Officer
    icon of calendar 2014-08-13 ~ 2018-10-31
    IIF 19 - Director → ME
  • 14
    icon of address 34 New House Hatton Garden, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-13 ~ 2016-04-05
    IIF 29 - Director → ME
  • 15
    ELGAARD LIMITED - 2016-05-21
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,465 GBP2016-07-29
    Officer
    icon of calendar 2015-10-12 ~ 2018-09-24
    IIF 25 - Director → ME
    icon of calendar 2014-09-08 ~ 2015-06-03
    IIF 31 - Director → ME
  • 16
    E S R G LAND SOUTH EAST LIMITED - 2019-08-21
    VINTAGE HARK LIMITED - 2014-12-30
    icon of address Bank Farm Buildings Chester Road, Aldford, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -861,503 GBP2022-10-31
    Officer
    icon of calendar 2016-04-18 ~ 2018-10-31
    IIF 8 - Director → ME
  • 17
    icon of address Lakeside House Shirlwell Crescent, Furzton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ 2018-07-25
    IIF 16 - Director → ME
  • 18
    icon of address Lakeside House Shirwell Crescent, Furzton, Milton Keynes, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-09-05 ~ 2018-07-25
    IIF 30 - Director → ME
  • 19
    BAYVIEW (LAND) LIMITED - 2016-07-27
    icon of address 8 The Briars, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-02-22 ~ 2018-10-31
    IIF 12 - Director → ME
  • 20
    icon of address Victoria Buildings, Rose Place, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2014-11-10
    IIF 28 - Director → ME
  • 21
    ESRG PROPERTY ASSETS NO. 2 LIMITED - 2019-03-13
    icon of address Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-10-31
    IIF 14 - Director → ME
  • 22
    ESRG PROPERTY ASSETS LIMITED - 2019-03-13
    icon of address Regus House, Herons Way, Chester Business Park, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-11 ~ 2018-10-31
    IIF 13 - Director → ME
  • 23
    icon of address Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -165,856 GBP2019-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2018-12-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2019-01-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    icon of address Cassidy House, Station Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,479 GBP2018-07-30
    Officer
    icon of calendar 2014-09-08 ~ 2019-10-30
    IIF 18 - Director → ME
  • 25
    ESRG ROSLIN LIMITED - 2019-03-13
    icon of address Roslin House 2 Roslin Road, Talbot Woods, Bournemouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-05 ~ 2018-10-31
    IIF 24 - Director → ME
  • 26
    icon of address Helen Breeze Property Management, 12 London Road, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2011-11-23 ~ 2015-11-03
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.