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

D ' Houghe, Jonathon Charles James

    Related profiles found in government register
  • D ' Houghe, Jonathon Charles James
    British

    Registered addresses and corresponding companies
    • icon of address 145 High Street, Collingham, Nottinghamshire, NG23 7NH

      IIF 1
  • D'hooghe, Jonathan Charles James
    British

    Registered addresses and corresponding companies
    • icon of address 5 Valley Lane, Long Bennington, Newark, Nottinghamshire, NG23 5FR

      IIF 2 IIF 3
    • icon of address Fieldbrook House, 82 Grantham Road, Radcliffe-on-trent, Nottingham, NG12 2HY, England

      IIF 4
  • D'hooghe, Jonathan Charles James
    British property developer

    Registered addresses and corresponding companies
    • icon of address 21, Hall Orchard Lane, Welbourn, Lincolnshire, LN5 0NG, United Kingdom

      IIF 5
  • D'hooghe, Jonathan Charles James
    British property developer / co. direc

    Registered addresses and corresponding companies
    • icon of address 5 Valley Lane, Long Bennington, Newark, Nottinghamshire, NG23 5FR

      IIF 6
  • D'hooghe, Jonathan Charles James
    British company director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 82 Grantham Road, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2HY

      IIF 7
  • D'hooghe, Jonathan Charles James

    Registered addresses and corresponding companies
    • icon of address 5 Valley Lane, Long Bennington, Newark, Nottinghamshire, NG23 5FR

      IIF 8 IIF 9 IIF 10
    • icon of address 82 Grantham Road, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2HY

      IIF 11
  • D'hooghe, Jonathan Charles James
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hall Orchard Lane, Welbourn, Lincoln, LN5 0NG, United Kingdom

      IIF 12
  • D'hooghe, Jonathan Charles James
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • D'hooghe, Jonathan Charles James
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Valley Lane, Long Bennington, Newark, Nottinghamshire, NG23 5FR

      IIF 20
  • D'hooghe, Jonathan Charles James
    British property developer / co. direc born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Valley Lane, Long Bennington, Newark, Nottinghamshire, NG23 5FR

      IIF 21
  • D'hooghe, Jonathan Charles James
    British co director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hall Orchard Lane, Welbourn, Lincolnshire, LN5 0NG, United Kingdom

      IIF 22
  • Mr Jonathan Charles D'hoogue
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hall Orchard Lane, Welbourn, Lincoln, LN5 0NG, England

      IIF 23
  • Mr Jonathan Charles James D'hooghe
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hall Orchard Lane, Welbourn, Lincoln, LN5 0NG, England

      IIF 24
    • icon of address 5, Valley Lane, Long Bennington, Newark, Nottinghamshire, NG23 5FR, England

      IIF 25
  • Jonathan Charles James D'hooghe
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hall Orchard Lane, Welbourn, Lincoln, LN5 0NG, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o M R Cowdrey & Co, 125 Nottingham Road, Stapleford, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -297,310 GBP2015-05-31
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-11-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address 21 Hall Orchard Lane, Welbourn, Lincoln, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,746 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    WIDESMILE LIMITED - 2000-02-22
    icon of address 125 Nottingham Road, Stapleford, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -625 GBP2022-03-31
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14 Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 13 - Director → ME
  • 5
    MAJOR BOOST LIMITED - 2005-08-16
    icon of address M R Cowdrey & Co, 125 Nottingham Road Stapleford, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,816 GBP2015-08-31
    Officer
    icon of calendar 2005-08-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2005-08-12 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -993 GBP2024-06-30
    Officer
    icon of calendar 2007-02-23 ~ 2015-04-29
    IIF 17 - Director → ME
  • 2
    WIDESMILE LIMITED - 2000-02-22
    icon of address 125 Nottingham Road, Stapleford, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -625 GBP2022-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2004-03-31
    IIF 1 - Secretary → ME
  • 3
    icon of address Fieldbrook House 82 Grantham Road, Radcliffe-on-trent, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    254,667 GBP2025-03-31
    Officer
    icon of calendar 1999-03-10 ~ 2023-05-26
    IIF 22 - Director → ME
    icon of calendar 1999-03-10 ~ 2023-05-26
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 30 Hall Close, Whissendine, Rutland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,294 GBP2025-06-30
    Officer
    icon of calendar 2004-06-03 ~ 2005-02-22
    IIF 9 - Secretary → ME
  • 5
    icon of address 17 Midland Court, Oakham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,354 GBP2024-01-31
    Officer
    icon of calendar 2003-01-10 ~ 2004-02-18
    IIF 7 - Director → ME
    icon of calendar 2003-01-10 ~ 2004-02-18
    IIF 11 - Secretary → ME
  • 6
    icon of address Unit 1 Stirlin Court Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ 2012-04-12
    IIF 19 - Director → ME
  • 7
    icon of address Fairfield House 1 Fairfield Street, Bingham, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    17,221 GBP2024-07-31
    Officer
    icon of calendar 2005-01-25 ~ 2007-11-28
    IIF 15 - Director → ME
    icon of calendar 2005-01-25 ~ 2006-08-06
    IIF 8 - Secretary → ME
  • 8
    icon of address C/o Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-04-30
    Officer
    icon of calendar 2004-04-27 ~ 2006-03-16
    IIF 18 - Director → ME
    icon of calendar 2004-04-27 ~ 2006-03-16
    IIF 10 - Secretary → ME
  • 9
    icon of address 3 East Circus Street, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-11-15 ~ 2010-10-19
    IIF 16 - Director → ME
  • 10
    icon of address 8 Dawson Court, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,757 GBP2024-06-30
    Officer
    icon of calendar 2004-06-03 ~ 2006-05-24
    IIF 3 - Secretary → ME
  • 11
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2012-04-05
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.