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

Heaton, Jonathan

    Related profiles found in government register
  • Heaton, Jonathan
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Preserve Works, Jubilee Way Industrial Estate, Shipley, West Yorkshire, BD18 1QG

      IIF 1
  • Heaton, Jonathan
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 132, Barkerend Road, Bradford, BD3 9BD, England

      IIF 2
    • 22 West View Avenue, Shipley, West Yorkshire, BD18 1NG, United Kingdom

      IIF 3 IIF 4
  • Heaton, Jonathan
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Carver Street, Birmingham, B1 3AS, England

      IIF 5
  • Heaton, Jonathan
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 101, Railway Road, Leigh, WN7 4AD, United Kingdom

      IIF 6
  • Heaton, Jonathan
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 99, Railway Road, Leigh, WN7 4AD, England

      IIF 7
    • Office 3, 60 Firs Lane, Leigh, WN7 4SB, England

      IIF 8
  • Heaton, Jonathan
    British manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, England

      IIF 9
  • Heaton, Jonathan
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Westfield Lane, Shipley, Bradford, BD18 1LH, United Kingdom

      IIF 10 IIF 11
  • Heaton, Jonathan
    British security born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradford City Football Club, Valley Parade, Bradford, West Yorkshire, BD8 7DY, United Kingdom

      IIF 12
  • Heaton, Jonathan
    British chartered accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garstang Road, Brock, Preston, Lancashire, PR3 0BT, United Kingdom

      IIF 13
    • The Hermitage, Elston Lane, Grimsargh, Preston, Lancashire, PR2 5LE

      IIF 14
    • The Hermitage Elston Lane, Preston, Lancashire, PR2 5LE

      IIF 15 IIF 16
  • Mr Jonathan Heaton
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 132, Barkerend Road, Bradford, BD3 9BD, England

      IIF 17
    • 63, Westfield Lane, Shipley, BD18 1LH, England

      IIF 18
  • Mr Jonathan Heaton
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Carver Street, Birmingham, B1 3AS, England

      IIF 19
  • Mr Jonathan Heaton
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 101, Railway Road, Leigh, WN7 4AD, United Kingdom

      IIF 20
    • 99, Railway Road, Leigh, WN7 4AD, England

      IIF 21
    • Office 3, 60 Firs Lane, Leigh, WN7 4SB, England

      IIF 22
  • Mr Jonathan Heaton
    English born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, England

      IIF 23
  • Mr Jonathan Richard Heaton
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 63, Westfield Lane, Shipley, Bradford, BD18 1LH, United Kingdom

      IIF 24
    • 63, Westfield Lane, Shipley, BD18 1LH, England

      IIF 25
  • Mr Jonathan Heaton
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hermitage, Elston Lane, Grimsargh, Preston, PR2 5LE, England

      IIF 26
    • The Hermitage Tower Elston Lane, Elston, Preston, PR2 5LE

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    22 West View Avenue, Shipley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 3 - director → ME
  • 2
    Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 1 - director → ME
  • 3
    JOLTPARK LIMITED - 1994-08-09
    Primrose Mill Primrose Hill, London Road, Preston, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    94,478 GBP2018-12-31
    Officer
    2010-08-25 ~ now
    IIF 14 - director → ME
  • 4
    The Hermitage Tower Elston Lane, Elston, Preston
    Corporate (2 parents)
    Officer
    1998-03-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    JH JMS LTD - 2019-06-13
    Westgate House, 1 Westgate Avenue, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2018-08-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    101 Railway Road, Leigh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    63, Westfield Lane Shipley, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 10 - director → ME
  • 8
    63, Westfield Lane Shipley, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 9
    Office 3 60 Firs Lane, Leigh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,455 GBP2022-05-31
    Officer
    2021-05-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-05-07 ~ 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
  • 10
    SPORTS N ALL EVENTS AND SECURITY LIMITED - 2011-12-15
    Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -37,242 GBP2017-08-31
    Officer
    2009-08-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    22 West View Avenue, Shipley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-12 ~ dissolved
    IIF 4 - director → ME
  • 12
    BARTON GRANGE HOTEL LIMITED - 1993-03-17
    Garstang Road, Brock, Preston, Lancashire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,456,592 GBP2019-01-31
    Officer
    2003-02-01 ~ now
    IIF 13 - director → ME
Ceased 5
  • 1
    132 Barkerend Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,310 GBP2017-04-30
    Officer
    2016-04-24 ~ 2018-07-31
    IIF 2 - director → ME
    Person with significant control
    2016-04-24 ~ 2018-07-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    56 Sefton Street, Toxteth, Liverpool, England
    Dissolved corporate
    Equity (Company account)
    112,500 GBP2023-02-28
    Officer
    2022-02-24 ~ 2023-09-05
    IIF 5 - director → ME
    Person with significant control
    2022-02-24 ~ 2023-09-05
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    JOLTPARK LIMITED - 1994-08-09
    Primrose Mill Primrose Hill, London Road, Preston, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    94,478 GBP2018-12-31
    Person with significant control
    2016-06-30 ~ 2021-05-11
    IIF 26 - Has significant influence or control OE
  • 4
    99 Railway Road, Leigh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -295 GBP2023-01-31
    Officer
    2022-01-25 ~ 2024-01-01
    IIF 7 - director → ME
    Person with significant control
    2022-01-25 ~ 2024-01-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    TONMOUNT LIMITED - 1989-03-14
    32-34 Park Road, Lytham St. Annes, England
    Corporate (3 parents)
    Equity (Company account)
    891,627 GBP2019-02-28
    Officer
    2004-09-27 ~ 2009-10-23
    IIF 16 - 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.