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 Stock

    Related profiles found in government register
  • Mr Jonathan Stock
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jon Stock
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, United Kingdom

      IIF 21
    • Safenames Data Centre, Sinclair Drive, Wellingborough, NN8 6UY, United Kingdom

      IIF 22
  • Mr Jonathan Watford Stock
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Safenames House, Sunrise Parkway Linford Wood, Milton Keynes, MK14 6LS, United Kingdom

      IIF 23
    • Safenames Data Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 24
  • Jonathan Watford Stock
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 25
  • Stock, Jonathan Watford
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 26
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 27
    • Safenames House, Sunrise Parkway Linford Wood, Milton Keynes, MK14 6LS, United Kingdom

      IIF 28
  • Stock, Jonathan Watford
    British internet born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kickles Lodge, Lakes Lane, Newport Pagnell, Buckinghamshire, MK16 8EF, England

      IIF 29
  • Stock, Jonathan Watford
    British it born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, St James Road, Northampton, NN5 5LF

      IIF 30
  • Stock, Jonathan
    British it manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Gibwin, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DW, United Kingdom

      IIF 31
  • Stock, Jon
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

      IIF 32
  • Stock, Jon
    British it director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kickles Lodge, Lakes Kane, Newport Pagnell, Milton Keynes, MK16 8EF, United Kingdom

      IIF 33
    • Safenames Data Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, NN8 6UY, United Kingdom

      IIF 34
    • Safenames Data Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 35
  • Mr Jonathan Watford Stock
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Safenames House, Sunrise Parkway Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LS

      IIF 36
    • 12, Kickles Lodge, Lakes Kane, Newport Pagnell, Buckinghamshire, MK14 5DW, England

      IIF 37
    • Safenames Data Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY, United Kingdom

      IIF 38
  • Mr Jon Stock
    United Kingdom born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Safenames Data Centre, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, NN8 6UY, United Kingdom

      IIF 39
  • Stock, Jonathan Watford
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 40
child relation
Offspring entities and appointments
Active 35
  • 1
    Safenames Data Centre Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2017-08-25 ~ now
    IIF 24 - Has significant influence or controlOE
  • 2
    Sn Data Centre, Sinclair Drive, Wellingborough, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2017-01-13 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    Sinclair Drive, Wellingborough, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2017-01-12 ~ now
    IIF 16 - Has significant influence or controlOE
  • 4
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2019-07-24 ~ now
    IIF 21 - Has significant influence or controlOE
  • 5
    Linford Court Church Lane, Linford Wood, Little Linford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-07-29 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Sinclair Drive, Wellingborough, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2017-01-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 7
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-03-16 ~ now
    IIF 9 - Has significant influence or controlOE
  • 8
    Sinclair Drive, Wellingborough, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2017-01-12 ~ now
    IIF 15 - Has significant influence or controlOE
  • 9
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 10
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2017-06-08 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2017-06-07 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2017-06-07 ~ now
    IIF 14 - Has significant influence or controlOE
  • 13
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    Safenames Data Centre Sinclair Drive, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-05-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-05-28 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2017-05-16 ~ now
    IIF 13 - Has significant influence or controlOE
  • 16
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-03-21 ~ now
    IIF 7 - Has significant influence or controlOE
  • 17
    Sn Data Center, Sinclair Drive, Wellingborough, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2017-01-13 ~ now
    IIF 17 - Has significant influence or controlOE
  • 18
    Safenames Data Centre Sinclair Drive, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 34 - director → ME
  • 19
    Safenames Data Centre Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    Safenames Data Centre Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2018-02-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 21
    Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    596,436 GBP2023-06-30
    Officer
    2019-06-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 22
    100 St. James Road, Northampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,195,262 GBP2018-10-31
    Officer
    2018-05-16 ~ dissolved
    IIF 40 - director → ME
  • 23
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-07-19 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    48 Manor Park, Houghton Regis, Houghton Regis, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2017-02-27 ~ now
    IIF 19 - Has significant influence or controlOE
  • 25
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-07-19 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-07-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-07-19 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-07-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-07-19 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Safenames House, Sunrise Parkway Linford Wood, Milton Keynes, Buckinghamshire
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    12,922,549 GBP2023-10-30
    Officer
    2002-09-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    100 St James Road, Northampton
    Dissolved corporate (3 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 30 - director → ME
  • 32
    Safenames House, Sunrise Parkway Linford Wood, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    SNOWDON (TITCHMARSH) LIMITED - 2017-02-03
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    374,711 GBP2024-01-31
    Officer
    2024-01-18 ~ now
    IIF 27 - director → ME
  • 34
    Safenames House Sunrise Parkway, Linford Wood, Milton Keynes
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-02-06 ~ now
    IIF 32 - director → ME
  • 35
    60 Gibwin, Great Linford, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 31 - director → 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.