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

Wilson, Jonathan Joseph

    Related profiles found in government register
  • Wilson, Jonathan Joseph
    English accountant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Smollett Place, Wickford, Essex, SS12 9SE

      IIF 1 IIF 2
    • 1, Smollett Place, Wickford, Essex, SS12 9SE, United Kingdom

      IIF 3
    • Indecon Building, South Hanningfield Road, Wickford, Essex, SS11 7PF, United Kingdom

      IIF 4
    • Indecon Building, Southhanningfield Road, Wickford, Essex, SS11 7PF, United Kingdom

      IIF 5
    • J S J Accountants, South Hanningfield Road, Wickford, SS11 7PF, England

      IIF 6
    • Runwell Village Hall, Church End Lane, Wickford, Essex, SS11 7JE

      IIF 7
  • Wilson, Jonathan Joseph
    English accountants born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Smollett Place, Wickford, Essex, SS12 9SE, United Kingdom

      IIF 8
  • Wilson, Jonathan Joseph
    English director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Jsj Services @ Indecon Building, Southhanningfield Road, Wickford, Essex, SS11 7PF, United Kingdom

      IIF 9
  • Wilson, Jonathan Joseph
    English

    Registered addresses and corresponding companies
    • 1 Smollett Place, Wickford, Essex, SS12 9SE

      IIF 10
  • Mr Jonathan Joseph Wilson
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Indecon Building, South Hanningfield Road, Wickford, Essex, SS11 7PF, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Indecon Building, South Hanningfield Road, Wickford, Essex, SS11 7PF

      IIF 14
    • Jsj Services @ Indecon Building, Southhanningfield Road, Wickford, Essex, SS11 7PF, United Kingdom

      IIF 15
  • Lonsdale, Jane
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 37-38, Market Street, Ferryhill, Co Durham, DL17 8JH

      IIF 16
    • 37-38, Market Street, Ferryhill, County Durham, DL17 8JH

      IIF 17
  • Mrs Jane Lonsdale
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 37-38, Market Street, Ferryhill, Co Durham, DL17 8JH

      IIF 18 IIF 19
    • 37-38, Market Street, Ferryhill, County Durham, DL17 8JH

      IIF 20
  • Mrs Joanne Susan Wilson
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Jsj Services @ Indecon Building, South Hanningfield Road, Wickford, Essex, SS11 7PF, United Kingdom

      IIF 21
    • Jsj Services. Indecon Building, South Hanningfield Road, Wickford, Essex, SS11 7PF, United Kingdom

      IIF 22 IIF 23
  • Wilson, Joanne
    British accountants born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jsj Services @ Indecon Building, South Hanningfield Road, Wickford, Essex, SS11 7PF, United Kingdom

      IIF 24
  • Wilson, Joanne Susan
    British accountant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Runwell Village Hall, Church End Lane, Wickford, Essex, SS11 7JE

      IIF 25
  • Wilson, Joanne Susan
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Smollett Place, Wickford, Essex, SS12 9SE

      IIF 26
  • Mr Jonathan Joseph Wilson
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jsj Services @ Indecon Building, Southhanningfield Road, Wickford, Essex, SS11 7PF, United Kingdom

      IIF 27
  • Wilson, Jane
    British none born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Longcroft Avenue, Ilkeston, Derbyshire, DE7 8DA

      IIF 28
  • Wilson, Jane
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kinbrace Drive, York, YO24 2XX, United Kingdom

      IIF 29
  • Lonsdale, Jane
    British director born in June 1978

    Resident in France

    Registered addresses and corresponding companies
    • 7 Shaws, Uppermill, Oldham, OL3 6JX, United Kingdom

      IIF 30
  • Lonsdale, Jane Louise
    British consultant born in June 1978

    Resident in France

    Registered addresses and corresponding companies
    • 126, Place Edouard Herriot, Sete, 34200, France

      IIF 31
  • Wilson, Jane
    British accountants born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Gore Sands, Middlesbrough, Cleveland, TS5 8UJ, England

      IIF 32
  • Wilson, Jane
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Gore Sands, Acklam, TS5 8UJ, United Kingdom

      IIF 33 IIF 34
    • 37-38, Market Street, Ferryhill, DL17 8JH, United Kingdom

      IIF 35
    • 39, Gore Sands, Middlesbrough, TS5 8UJ, United Kingdom

      IIF 36
  • Wilson, Joanne

    Registered addresses and corresponding companies
    • Jsj Accountants, South Hanningfield Road, Wickford, Essex, SS11 7PF, England

      IIF 37
  • Mrs Jane Lonsdale
    British born in June 1978

    Resident in France

    Registered addresses and corresponding companies
    • 7 Shaws, Uppermill, Oldham, OL3 6JX, United Kingdom

      IIF 38
  • Wilson, Jane

    Registered addresses and corresponding companies
    • 7, Kinbrace Drive, York, YO24 2XX, United Kingdom

      IIF 39
  • Mrs Jane Louise Lonsdale
    British born in June 1978

    Resident in France

    Registered addresses and corresponding companies
    • 126, Place Edouard Herriot, Sete, 34200, France

      IIF 40
  • Lonsdale, Jane

    Registered addresses and corresponding companies
    • Little & Neal, 37-38, Market Street, Ferryhill, County Durham, DL17 8JH, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    37-38 Market Street, Ferryhill, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-18 ~ dissolved
    IIF 33 - Director → ME
  • 2
    THINK SIMPLY LIMITED - 2025-03-13
    Indecon Building, South Hanningfield Road, Wickford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-06-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    The Firecentre, 19 Bulmer Way, Cannon Park, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 4
    7 Shaws, Uppermill, Oldham, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    7 Kinbrace Drive, York, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-07 ~ dissolved
    IIF 29 - Director → ME
    2012-11-07 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    7 Shaws Uppermill, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,047 GBP2023-12-31
    Officer
    2021-10-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Little & Neal Market Street, Ferryhill, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 36 - Director → ME
  • 8
    Indecon Building, South Hanningfield Road, Wickford, Essex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -31,762 GBP2024-03-31
    Officer
    2009-12-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    Indecon Building, South Hanningfield Road, Wickford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,070 GBP2021-02-28
    Officer
    2014-02-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    JSJ BOOKKEEPING AND PAYROLL SERVICES LIMITED - 2024-10-28
    Indecon Building, South Hanningfield Road, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -3,149 GBP2024-03-31
    Officer
    2006-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    101 BUSINESS SERVICES LIMITED - 2023-08-11
    Indecon Building, South Hanningfield Road, Wickford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -941 GBP2024-03-31
    Officer
    2016-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    37-38 Market Street, Ferryhill, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    221 GBP2023-07-31
    Officer
    2017-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    37-38 Market Street, Ferryhill, Co Durham
    Active Corporate (4 parents)
    Equity (Company account)
    18,248 GBP2024-01-31
    Officer
    2010-01-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Little & Neal, 37-38 Market Street, Ferryhill, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    567 GBP2023-09-30
    Officer
    2021-10-07 ~ now
    IIF 41 - Secretary → ME
Ceased 11
  • 1
    Cotmanhay Enterprise Centre, Bennerley Avenue, Ilkeston, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2010-03-31 ~ 2022-05-18
    IIF 28 - Director → ME
  • 2
    38 Collingwood Court, Riverside Park Industrial Estate, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,538 GBP2023-12-31
    Officer
    2010-10-20 ~ 2011-07-01
    IIF 35 - Director → ME
  • 3
    Westgate House, 1 Westgate, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    82,740 GBP2023-12-31
    Officer
    2008-06-01 ~ 2010-03-31
    IIF 32 - Director → ME
  • 4
    8 Caspian Close, Purfleet, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    44,113 GBP2024-01-31
    Officer
    2005-09-02 ~ 2006-10-01
    IIF 1 - Director → ME
  • 5
    Indecon Building, South Hanningfield Road, Wickford, Essex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -31,762 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-10-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Havering Well, Rush Green Road, Romford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,953 GBP2017-12-31
    Officer
    2009-12-04 ~ 2009-12-05
    IIF 2 - Director → ME
  • 7
    JSJ BOOKKEEPING AND PAYROLL SERVICES LIMITED - 2024-10-28
    Indecon Building, South Hanningfield Road, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -3,149 GBP2024-03-31
    Officer
    2006-10-09 ~ 2012-10-10
    IIF 26 - Director → ME
    2024-10-03 ~ 2024-10-03
    IIF 24 - Director → ME
    2006-10-09 ~ 2013-10-09
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SAMUEL GEORGE FINE JEWELLERY LIMITED - 2018-06-06
    Indecon Building South Hanningfield Road, Jsj Accountants, Wickford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,983 GBP2018-10-31
    Officer
    2015-11-01 ~ 2015-11-01
    IIF 37 - Secretary → ME
  • 9
    Runwell Village Hall, Church End Lane, Wickford, Essex
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    28,138 GBP2016-10-31
    Officer
    2013-11-12 ~ 2016-11-07
    IIF 25 - Director → ME
    2018-05-08 ~ 2022-11-08
    IIF 7 - Director → ME
  • 10
    37-38 Market Street, Ferryhill, Co Durham
    Active Corporate (4 parents)
    Equity (Company account)
    18,248 GBP2024-01-31
    Person with significant control
    2018-01-04 ~ 2020-12-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    5 Athelstan Gardens, Wickford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-28 ~ 2015-10-01
    IIF 8 - 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.