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

Fisher, Jonathan Gareth

    Related profiles found in government register
  • Fisher, Jonathan Gareth
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ, United Kingdom

      IIF 1
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshre, CV10 7RJ, United Kingdom

      IIF 2
  • Fisher, Jonathan Gareth
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 3
  • Fisher, Jonathan Gareth
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbur Works, Summercourt, Newquay, Cornwall, TR8 5UA

      IIF 4 IIF 5
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 6
  • Fisher, Jonathan Gareth
    British general manager born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, 62/64 High Street, Houghton Regis, Bedfordshire, LU5 5BJ, United Kingdom

      IIF 7
  • Fisher, Jonathan Gareth
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ, England

      IIF 8
  • Fisher, Jonathan Gareth
    born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 9
  • Fisher, Jonathan Gareth
    British chief executive born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 10
  • Fisher, Jonathan Gareth
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

      IIF 11
    • icon of address 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 12 IIF 13 IIF 14
    • icon of address 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom

      IIF 16
    • icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Wawickshire, CV10 7RJ, England

      IIF 17
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 18 IIF 19
    • icon of address Unit 10, Goldsmith Way, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 20 IIF 21
  • Fisher, Jonathan Gareth
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Woods Road, Ford End, Chelmsford, CM3 1LJ, England

      IIF 22
    • icon of address 4, Tenterden Street, London, W1S 1TE, England

      IIF 23 IIF 24 IIF 25
    • icon of address 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 26
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ, England

      IIF 27 IIF 28
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

      IIF 29
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 30
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom

      IIF 31
    • icon of address Unit 10, Goldsmith Way, Nuneaton, CV10 7RJ, England

      IIF 32
  • Fisher, Jonathan Gareth
    British managing director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, Jonathan Gareth
    British sales director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

      IIF 38
  • Mr Jonathan Gareth Fisher
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Goldsmith Way, Nuneaton, CV10 7RJ, United Kingdom

      IIF 39
  • Jonathan Gareth Fisher
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshre, CV10 7RJ, United Kingdom

      IIF 40
  • Mr Jonathan Gareth Fisher
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Trees, Woods Road, Ford End, Chelmsford, CM3 1LJ, England

      IIF 41
    • icon of address 4, Tenterden Street, London, W1S 1TE, England

      IIF 42 IIF 43
    • icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 44
    • icon of address Unit 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 45
  • Jonathan Gareth Fisher
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keystone Law, 48 Chancery Lane, London, WC2A 1JF, England

      IIF 46
    • icon of address 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

      IIF 47
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Unit 8 The Courtyard, Goldsmith Way, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 4 Tenterden Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GENESIS STONE LTD - 2023-05-18
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 9 - LLP Designated Member → ME
  • 7
    MEAUJO (321) LIMITED - 1997-02-11
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 38 - Director → ME
  • 8
    MEAUJO (665) LIMITED - 2004-06-14
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 34 - Director → ME
  • 9
    GRS (BAGGING) LIMITED - 2019-07-04
    MEAUJO (454) LIMITED - 2000-02-08
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 35 - Director → ME
  • 10
    GRS WASTE LIMITED - 2017-11-01
    GALLIFORD ROADSTONE LIMITED - 2010-01-03
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 11 - Director → ME
  • 11
    S WALSH HOLDINGS LIMITED - 2024-03-22
    icon of address Unit 10 Goldsmith Way, Nuneaton, Warwickshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 21 - Director → ME
  • 12
    GRS PRODUCTION & LOGISTICS LIMITED - 2022-03-18
    FAULKNER VEHICLE SERVICES LIMITED - 2013-12-06
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 37 - Director → ME
  • 13
    FAULKNER VEHICLE SERVICES HOLDINGS LIMITED - 2013-12-16
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address Unit 10 Goldsmith Way, Nuneaton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 29 - Director → ME
  • 16
    MEAUJO (664) LIMITED - 2004-06-14
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 10 Goldsmith Way Eliot Business Park, Nuneaton, Wawickshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    icon of address 4 Tenterden Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 20
    WALSH CONTRACTING LIMITED - 2023-10-31
    icon of address 10 Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 14 - Director → ME
  • 21
    GRS MARINE LIMITED - 2024-04-12
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address Melbur Works, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 4 - Director → ME
  • 23
    WESTERN BLOCKS 2010 LTD - 2014-12-18
    MVC ENTERPRISES LIMITED - 2010-10-22
    icon of address Melbur Works, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents)
    Equity (Company account)
    404,876 GBP2016-12-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    557,099 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -707,979 GBP2022-03-30
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 31 - Director → ME
  • 27
    icon of address 4 Tenterden Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 24 - Director → ME
  • 28
    HS2 AGGREGATES LIMITED - 2018-02-07
    icon of address 10 Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 3 - Director → ME
  • 29
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,827,076 GBP2017-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 19 - Director → ME
  • 30
    LEASECO 7791 LIMITED - 2022-11-11
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 15 - Director → ME
  • 31
    GEOBIND LIMITED - 2020-03-17
    WILLOWMILL LIMITED - 2020-01-28
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,070,763 GBP2024-08-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 26 - Director → ME
  • 32
    icon of address Willow Trees Woods Road, Ford End, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    ALTON ROAD AGGREGATES HOLDINGS LIMITED - 2024-11-27
    ALTON ROAD AGGREGATES LIMITED - 2024-10-30
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-28 ~ 2024-11-15
    IIF 28 - Director → ME
  • 2
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-05 ~ 2024-04-04
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-01-16
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-03-18 ~ 2024-04-04
    IIF 45 - Has significant influence or control OE
  • 3
    S WALSH HOLDINGS LIMITED - 2024-03-22
    icon of address Unit 10 Goldsmith Way, Nuneaton, Warwickshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-18 ~ 2019-03-21
    IIF 20 - Director → ME
  • 4
    MEAUJO (676) LIMITED - 2005-02-07
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2017-11-27
    IIF 7 - Director → ME
  • 5
    HS2 AGGREGATES LIMITED - 2018-02-07
    icon of address 10 Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-07-06
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 6
    RAIL FREIGHT SERVICES (RFS) LIMITED - 2019-07-17
    RAIL FREIGHT SERVICES NO.2 LIMITED - 2016-04-11
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2023-02-20
    IIF 10 - Director → ME
  • 7
    icon of address Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,827,076 GBP2017-05-31
    Officer
    icon of calendar 2017-12-18 ~ 2019-03-21
    IIF 18 - Director → ME
  • 8
    LEASECO 7791 LIMITED - 2022-11-11
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-11-13
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.