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

Gwynne, Jonathan Gareth

    Related profiles found in government register
  • Gwynne, Jonathan Gareth
    British commercial director born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Bleach Green, Bleach Green Dunadry, Antrim, BT41 2GZ, Northern Ireland

      IIF 1
  • Gwynne, Jonathan Gareth
    British company director born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Victoria House, Gloucester Street, Belfast, BT1 4LS, Northern Ireland

      IIF 2
  • Gwynne, Jonathan Gareth
    British consultant born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Bleach Green, Dunadry, Antrim, BT41 2GZ, United Kingdom

      IIF 3 IIF 4
  • Gwynne, Jonathan Gareth
    British developer born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 5
    • icon of address 1, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 6
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 7 IIF 8 IIF 9
  • Gwynne, Jonathan Gareth
    British director born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, Northern Ireland

      IIF 10
    • icon of address 238a, Kingsway, Dunmurry, Belfast, County Antrim, BT17 9AE, Northern Ireland

      IIF 11
    • icon of address 42-46, Fountain Street, Belfast, County Antrim, BT1 5EF

      IIF 12
    • icon of address Rivers Edge, 11 Ravenhill Road, Belfast, BT6 8DN, Northern Ireland

      IIF 13
    • icon of address The Warehouse, 7 James Street South, Belfast, Co. Antrim, BT2 8DN, United Kingdom

      IIF 14
    • icon of address 20, High Street, Larne, County Antrim, BT40 1JN

      IIF 15
    • icon of address 32, Crescent, Salford, Manchester, M5 4PF, United Kingdom

      IIF 16
    • icon of address 32, Crescent, Salford, M5 4PF, England

      IIF 17
    • icon of address Spark Studio 208-210, Great Clowes Street, Salford, Manchester, M7 2ZS, England

      IIF 18
  • Gwynne, Jonathan
    British company director born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Turpin Barker Armstrong C/o A&l Goodbody, 42-46 Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 19
    • icon of address 32, Crescent, Crescent, Salford, Manchester, M5 4PF, England

      IIF 20
  • Gwynne, Jonathan Gareth
    born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, James Street South, Belfast, Antrim, BT2 8DN, N.ireland

      IIF 21
    • icon of address 48, Bleach Green, Dunadry, BT41 2GZ, United Kingdom

      IIF 22
  • Gwynnie, Jonathan
    British company director born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH

      IIF 23
  • Mr Jonathan Gwynne
    British born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Victoria House, Gloucester Street, Belfast, BT1 4LS

      IIF 24
  • Mr Jonathan Gareth Gwynne
    British born in June 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Bleach Green, Dunadry, Antrim, BT41 2GZ, Northern Ireland

      IIF 25 IIF 26
    • icon of address 11, Ravenhill Road, Belfast, BT6 8DN, Northern Ireland

      IIF 27 IIF 28
    • icon of address 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, Northern Ireland

      IIF 29
    • icon of address 238a Kingsway, Kingsway, Dunmurry, Belfast, BT17 9AE, Northern Ireland

      IIF 30
    • icon of address 42-46, Fountain Street, Belfast, County Antrim, BT1 5EF

      IIF 31
    • icon of address C/o Mmw Legal Ltd, 3rd Floor The Printworks, 35-39 Queen Street, Belfast, Antrim, BT1 6EA, Northern Ireland

      IIF 32
    • icon of address 20, High Street, Larne, County Antrim, BT40 1JN

      IIF 33
    • icon of address 32, Crescent, Crescent, Salford, Manchester, M5 4PF, England

      IIF 34
    • icon of address 32, Crescent, Salford, M5 4PF, England

      IIF 35 IIF 36
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 37
  • Gwynne, Jonathan
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivers Edge, Ravenhill Road, Belfast, BT6 8DN, Northern Ireland

      IIF 38
  • Gwynne, Jonathan
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09811581 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Mr Jonathan Gwynne
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH

      IIF 40
    • icon of address Turpin Barker Armstrong C/o A&l Goodbody, 42-46 Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 41
child relation
Offspring entities and appointments
Active 23
  • 1
    BLACKCUBE WEALTH MANAGEMENT LLP - 2012-05-17
    icon of address 1st Floor The Warehouse, 7 James Street South, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 21 - LLP Member → ME
  • 2
    icon of address C/o Ashcroft Cameron Unit 6 The Mead Business Centre, Mead Lane, Hertford, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,401,051 GBP2024-09-30
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address 42-46 Fountain Street, Belfast, County Antrim
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address Turpin Barker Armstrong C/o A&l Goodbody, 42-46 Fountain Street, Belfast, Northern Ireland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 32 Crescent, Crescent, Salford, Manchester, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 34 - Has significant influence or controlOE
  • 7
    icon of address C/o Mmw Legal Ltd 3rd Floor The Printworks, 35-39 Queen Street, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -462,997 GBP2024-06-30
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,540,627 GBP2015-12-31
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 37 - Has significant influence or controlOE
  • 9
    icon of address 32 Crescent, Crescent, Salford, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 10
    icon of address 32 Crescent, Crescent, Salford, Manchester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    331,173 GBP2015-12-31
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 11
    icon of address Jonny Gwynne, 32 Crescent, Salford
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -921 GBP2015-07-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,658,596 GBP2022-09-30
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address 238a Kingsway, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,943 GBP2015-09-30
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 24 - Has significant influence or controlOE
  • 15
    icon of address 20 High Street, Larne, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -3,077 GBP2018-04-30
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,448 GBP2024-09-30
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,845 GBP2024-09-30
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -86,827 GBP2024-09-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address 12 Cromac Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,296 GBP2024-12-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -25 GBP2017-06-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 21
    icon of address 32 Crescent, Salford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,111 GBP2016-05-31
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 35 - Has significant influence or controlOE
  • 22
    FRANKLYNN UNDERGRADUATE LTD - 2012-01-25
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -861 GBP2016-12-31
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    FRANKLYNN UNDERGRADUATE MANAGEMENT LTD - 2011-12-08
    icon of address J Gwynne, Rivers Edge, 11 Ravenhill Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,431 GBP2016-12-31
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,401,051 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Urbanbubble Ltd. Sevendale House, 7 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2023-12-05
    IIF 11 - Director → ME
  • 3
    icon of address Units 18 & 19 Rufford Court, Hardwick Grange, Woolston, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,448 GBP2019-03-31
    Officer
    icon of calendar 2016-01-13 ~ 2019-06-25
    IIF 16 - Director → ME
  • 4
    icon of address 32 Crescent, Salford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,111 GBP2016-05-31
    Officer
    icon of calendar 2013-04-30 ~ 2017-03-31
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.