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 James Olliff-cooper

    Related profiles found in government register
  • Mr Jonathan James Olliff-cooper
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 1
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 3
    • icon of address 50 Christchurch Road, Ringwood, BH24 1DW, United Kingdom

      IIF 4
  • Mr Jonathan James Olliff-cooper
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 5
  • Mr Jonathan Olliff-cooper
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG

      IIF 6
  • Mr Jonathan James Olliff-cooper
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Dudsbury Avenue, Ferndown, BH22 8DT, United Kingdom

      IIF 7
  • Mr Jonathan Olliff-cooper
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocsoft Ltd, 1st Floor, 106 Old Christchurch Road, Bournemouth, BH1 1LR, United Kingdom

      IIF 8
    • icon of address 61, Dudsbury Avenue, Ferndown, Dorset, BH2 8DT, United Kingdom

      IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 11
    • icon of address Unit 8 Home Farm, Norwich Road, Norwich, Norfolk, NR10 5PQ, United Kingdom

      IIF 12
    • icon of address Gabare House, Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 13
  • Olliff Cooper, Jonathan James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Christchurch Road, Ringwood, Hampshire, BH24 1DW, England

      IIF 14
  • Olliff-cooper, Jonathan James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 15
    • icon of address 61, Dudsbury Avenue, Ferndown, BH22 8DT, United Kingdom

      IIF 16
    • icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 17
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
    • icon of address Compliance House, 3-5 Holmethorpe Avenue, Redhill, RH1 2LZ, United Kingdom

      IIF 19
  • Olliff-cooper, Jonathan James
    British telecommunications born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG, England

      IIF 20
  • Olliff-cooper, Jonathan James
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Dudsbury Avenue, Ferndown, BH22 8DT, England

      IIF 21
  • Olliff-cooper, Jonathan
    British co founder nfc born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Forest Communications Ltd, 50 Christchurch Road, Ringwood, BH24 1DW, England

      IIF 22
  • Olliff-cooper, Jonathan
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Christchurch Road, Ringwood, BH24 1DW, United Kingdom

      IIF 23
  • Olliff-cooper, Jonathan James
    British consultant born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Clifton Lodge, 5 St Anthonys Road, Meyrick Park, Bournemouth, Dorset, BH2 6PB, England

      IIF 24
  • Olliff-cooper, Jonathan James
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Bryanstone Road, Bournemouth, Dorset, BH3 7JF, England

      IIF 25
    • icon of address Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG, United Kingdom

      IIF 26
  • Olliff-cooper, Jonathan
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocsoft Ltd, 1st Floor, 106 Old Christchurch Road, Bournemouth, Dorset, BH1 1LR, United Kingdom

      IIF 27
    • icon of address 61, Dudsbury Avenue, Ferndown, Dorset, BH2 8DT, United Kingdom

      IIF 28
  • Olliff-cooper, Jonathan
    British managing director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 30 IIF 31
    • icon of address Gabare House, Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 32
  • Olliff-cooper, Jonathan

    Registered addresses and corresponding companies
    • icon of address Ocsoft Ltd, 1st Floor, 106 Old Christchurch Road, Bournemouth, Dorset, BH1 1LR, United Kingdom

      IIF 33
    • icon of address 61, Dudsbury Avenue, Ferndown, Dorset, BH2 8DT, United Kingdom

      IIF 34
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 36
    • icon of address New Forest Communications Ltd, 50 Christchurch Road, Ringwood, BH24 1DW, England

      IIF 37
    • icon of address Gabare House, Winnall Valley Road, Winchester, SO23 0LD, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 61 Dudsbury Avenue, Ferndown, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ 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
    icon of address Compliance House, 3-5 Holmethorpe Avenue, Redhill, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 50 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -469,677 GBP2025-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-03-30 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 61 Dudsbury Avenue, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2022-02-22 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Cornerways House, School Lane, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2022-11-22 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address New Forest Communications Ltd, 50 Christchurch Road, Ringwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-04-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 50 Christchurch Road, Ringwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2022-01-31 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address The Hub, Pacific Quay, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    11,311 GBP2015-11-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 109 Church Road, Wimborne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2022-12-23 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    JJC AUTOMOTIVE LTD - 2011-08-17
    icon of address 50 Christchurch Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 24 - Director → ME
Ceased 4
  • 1
    icon of address 4385, 13296706 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    4,571,830 GBP2022-03-31
    Officer
    icon of calendar 2022-11-28 ~ 2023-09-04
    IIF 17 - Director → ME
  • 2
    icon of address Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -469,677 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-13 ~ 2024-03-05
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Arena, 9 Nimrod Way, Ferndown, England
    Active Corporate (3 parents)
    Equity (Company account)
    429,394 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ 2015-12-18
    IIF 25 - Director → ME
  • 4
    icon of address 109 Church Road, Wimborne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ 2023-10-12
    IIF 21 - Director → ME
    icon of calendar 2023-10-12 ~ 2024-12-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ 2023-10-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.