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

Dart, Jonathan Embling

    Related profiles found in government register
  • Dart, Jonathan Embling
    British

    Registered addresses and corresponding companies
  • Dart, Jonathan Embling
    British company

    Registered addresses and corresponding companies
    • icon of address Oaklands, Ewell Road, Cheam, Surrey, SM3 8AA

      IIF 5
  • Dart, Jonathan Embling
    British company director

    Registered addresses and corresponding companies
  • Dart, Jonathan Embling
    British finance director

    Registered addresses and corresponding companies
    • icon of address Oaklands, Ewell Road, Cheam, Surrey, SM3 8AA

      IIF 12
  • Dart, Jonathan Embling
    British company director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 46 Loman Street, London, SE1 0BA

      IIF 13
  • Dart, Jonathan Embling

    Registered addresses and corresponding companies
    • icon of address Victory House, Cox Lane, Chessington, Surrey, KT9 1SG

      IIF 14
  • Dart, Jonathan Embling
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, Warren House, 4, Wilbury Avenue, Cheam, Surrey, SM2 7DU, United Kingdom

      IIF 15
  • Dart, Jonathan Embling
    British company born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, Ewell Road, Cheam, Surrey, SM3 8AA

      IIF 16
  • Dart, Jonathan Embling
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Dart, Jonathan Embling
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Dart, Jonathan Embling
    British finance director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, Ewell Road, Cheam, Surrey, SM3 8AA

      IIF 30
    • icon of address Victory House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Dart, Jonathan Embling
    British financial director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Cox Lane, Chessington, Surrey, KT9 1SG

      IIF 34
  • Dart, Jonathan Embling
    British retired born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, 4, Wilbury Avenue, Cheam, Surrey, SM2 7DU, England

      IIF 35
  • Dart, Jonathan

    Registered addresses and corresponding companies
    • icon of address Victory House, Cox Lane, Chessington, Surrey, KT9 1SG

      IIF 36
    • icon of address 48a, Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0EA

      IIF 37
  • Dart, Jonathan Embling
    British none born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 38
  • Mr Jonathan Embling Dart
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren House, 4, Wilbury Avenue, Cheam, Surrey, SM2 7DU, England

      IIF 39
    • icon of address Victory House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Victory House, Cox Lane, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Victory House, Cox Lane, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address Castle Dyke House Ringinglow Road, Ringinglow, Sheffield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 15 - LLP Designated Member → ME
  • 4
    icon of address Warren House, 4, Wilbury Avenue, Cheam, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address Michael Booth, 10 Couper Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2009-08-17
    IIF 3 - Secretary → ME
  • 2
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,754 GBP2023-03-31
    Officer
    icon of calendar 2018-07-06 ~ 2024-03-15
    IIF 38 - Director → ME
  • 3
    BUILT ENVIRONMENT ENGINEERING MAINTENANCE LIMITED - 2000-11-08
    icon of address Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2009-08-17
    IIF 13 - Director → ME
    icon of calendar 2007-07-30 ~ 2009-08-17
    IIF 11 - Secretary → ME
  • 4
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2022-06-30
    IIF 24 - Director → ME
  • 5
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2022-06-30
    IIF 29 - Director → ME
  • 6
    BECK.COM LIMITED - 2007-03-05
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2022-06-30
    IIF 27 - Director → ME
  • 7
    DOCKSHARP LIMITED - 1995-03-29
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    In Administration Corporate (10 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2022-06-30
    IIF 23 - Director → ME
  • 8
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-30 ~ 2022-06-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INVESTECK LTD - 2009-05-01
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2022-06-30
    IIF 34 - Director → ME
    icon of calendar 2015-04-27 ~ 2022-06-30
    IIF 36 - Secretary → ME
  • 10
    icon of address 49 York Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-08-17 ~ 2022-06-30
    IIF 22 - Director → ME
  • 11
    icon of address Victory House, Cox Lane, Chessington, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2021-10-11
    IIF 28 - Director → ME
    icon of calendar 2021-10-07 ~ 2022-06-30
    IIF 14 - Secretary → ME
  • 12
    MSG ENERGY LIMITED - 2006-01-05
    AUGURSHIP 287 LIMITED - 2005-11-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2009-08-17
    IIF 16 - Director → ME
    icon of calendar 2005-12-16 ~ 2007-08-17
    IIF 5 - Secretary → ME
  • 13
    COFATEC ENERGY PFI LIMITED - 2001-04-12
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2009-08-17
    IIF 4 - Secretary → ME
  • 14
    ENERGY SERVICES (GB) LIMITED - 2002-12-11
    AUGURSHIP 227 LIMITED - 2002-07-23
    ENERGY SERVICES LIMITED - 2006-01-05
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-16 ~ 2009-08-17
    IIF 17 - Director → ME
    icon of calendar 2005-12-16 ~ 2009-08-17
    IIF 9 - Secretary → ME
  • 15
    HEATSAVE LIMITED - 2001-06-05
    LONDON HEATSAVE LIMITED - 1987-06-05
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2009-08-17
    IIF 2 - Secretary → ME
  • 16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2009-08-17
    IIF 1 - Secretary → ME
  • 17
    COFELY WORKPLACE LIMITED - 2013-12-16
    DELTEC MAINTENANCE COMPANY LIMITED - 2013-12-04
    LINKSKY LIMITED - 1992-03-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2009-08-17
    IIF 21 - Director → ME
    icon of calendar 2006-09-22 ~ 2009-08-17
    IIF 7 - Secretary → ME
  • 18
    ENERGY SERVICES (UK) LIMITED - 2006-01-05
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29
    FORAY 334 LIMITED - 1991-12-17
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2009-08-17
    IIF 19 - Director → ME
    icon of calendar 2005-12-16 ~ 2009-08-17
    IIF 8 - Secretary → ME
  • 19
    FIRST AXIS LIMITED - 1992-09-22
    icon of address C/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2009-08-17
    IIF 18 - Director → ME
    icon of calendar 2007-07-30 ~ 2009-08-17
    IIF 10 - Secretary → ME
  • 20
    COFATHEC FACILITIES MANAGEMENT LTD - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2009-08-17
    IIF 30 - Director → ME
    icon of calendar 2001-11-21 ~ 2009-08-17
    IIF 12 - Secretary → ME
  • 21
    COFATHEC SALE PFI LIMITED - 2016-02-29
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2009-08-17
    IIF 20 - Director → ME
    icon of calendar 2002-02-26 ~ 2009-08-17
    IIF 6 - Secretary → ME
  • 22
    THE HUB CONSULTING LIMITED - 2025-04-11
    icon of address 48a Heming Road, Washford Industrial Estate, Redditch, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    1,366,904 GBP2023-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2022-06-30
    IIF 26 - Director → ME
    icon of calendar 2014-06-11 ~ 2022-06-30
    IIF 37 - Secretary → ME
  • 23
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -959,220 GBP2023-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2022-06-30
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.