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

Halliday, Jon Eric

    Related profiles found in government register
  • Halliday, Jon Eric
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor The Lodge, Tannery Court, Tanners Lane, Warrington, WA2 7NA, United Kingdom

      IIF 1
    • The Lodge, 1st Floor, Tannery Court, Tanners Lane, Warrington, Cheshire, WA2 7NA, England

      IIF 2 IIF 3 IIF 4
    • The Lodge Tannery Court, Tanners Lane, Warrington, Cheshire, WA1 7NA, United Kingdom

      IIF 5
    • The Lodge Tannery Court, Tanners Lane, Warrington, Cheshire, WA2 7NA, United Kingdom

      IIF 6
  • Halliday, Jon Eric
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 7
    • 126, Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5AU, England

      IIF 8
  • Halliday, Jon Eric
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90a, High Street, Berkhamsted, Hertfordshire, HP4 3NX, United Kingdom

      IIF 9
    • 4b, 4b, Dewhurst Road, Warrington, Cheshire, WA3 7GB, England

      IIF 10
    • Warrington Business Park, Long Lane, Warrington, WA2 8TX, England

      IIF 11
  • Halliday, Jon Eric
    British technical director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Harlow Close, Thelwall, Warrington, Cheshire, WA4 2HD, United Kingdom

      IIF 12
    • First Floor The Lodge, Tannery Court, Tanners Lane, Warrington, WA2 7NA, United Kingdom

      IIF 13
  • Halliday, Jon
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1.18, 535 Kings Road, London, SW10 0SZ, England

      IIF 14
  • Jon Halliday
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge Tannery Court, Tanners Lane, Warrington, WA2 7NA, United Kingdom

      IIF 15
  • Mr Jon Eric Halliday
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 16
    • First Floor The Lodge, Tannery Court, Warrington, WA2 7NA, United Kingdom

      IIF 17
    • The Lodge, 1st Floor, Tannery Court, Tanners Lane, Warrington, Cheshire, WA2 7NA, England

      IIF 18 IIF 19 IIF 20
    • The Lodge, Tannery Court, Tanners Lane, Warrington, Cheshire, WA2 7NA, England

      IIF 21 IIF 22
    • The Lodge Tannery Court, Tanners Lane, Warrington, WA1 7NA, United Kingdom

      IIF 23
    • Warrington Business Park, Long Lane, Warrington, WA2 8TX, England

      IIF 24
  • Mr Jon Halliday
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1.18, 535 Kings Road, London, SW10 0SZ, England

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    ADVANTAGE AHCI LTD
    11610091
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    2018-10-25 ~ 2023-10-31
    IIF 7 - Director → ME
  • 2
    AHCI LIMITED
    09135644
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    5,227,021 GBP2024-07-31
    Officer
    2017-10-03 ~ 2021-11-19
    IIF 10 - Director → ME
    Person with significant control
    2017-10-03 ~ 2019-08-20
    IIF 16 - Has significant influence or control OE
  • 3
    D.H.F. CONSULTANCY AND WHOLESALE TRADING LTD - now
    D.H.F. CONSULTANCY LTD - 2023-06-13
    MOSAIC DIGITAL MEDIA (NW) LIMITED
    - 2020-11-13 12288796 10308273
    Unit S2c Warrington Business Centre, Long Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,909 GBP2023-10-31
    Officer
    2020-07-01 ~ 2020-11-13
    IIF 8 - Director → ME
  • 4
    DATA SAFE ENTERPRISE LIMITED
    15986472
    The Lodge Tannery Court, Tanners Lane, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 15 - Right to appoint or remove directors OE
  • 5
    EZFOUNDER LTD
    12950309
    234 Endeavour House Elmira Way, Salford, Greater Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2020-10-14 ~ 2020-10-20
    IIF 9 - Director → ME
  • 6
    HEXAGON GROUP LIMITED
    10295259
    The Lodge 1st Floor Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    0.90 GBP2024-05-31
    Officer
    2016-07-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-26 ~ 2017-12-15
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    2021-08-13 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-07-26 ~ 2016-07-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    JAR TECHNOLOGY HOLDINGS LIMITED
    10904703
    17 Tilford Road, Sheffield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    26 GBP2020-05-31
    Officer
    2017-08-08 ~ 2021-08-13
    IIF 1 - Director → ME
    Person with significant control
    2017-08-08 ~ 2021-08-13
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    JJD TECHNOLOGY HOLDINGS LIMITED
    14381868
    The Lodge Tannery Court, Tanners Lane, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,633 GBP2024-09-30
    Officer
    2022-09-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    MAYFAIR CAPITAL ESTATES LTD
    13383820
    1.18 535 Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-07-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    MOSAIC BUSINESS SYSTEMS LIMITED
    09849022
    1 Kings Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,367 GBP2020-05-30
    Officer
    2015-10-29 ~ 2021-08-13
    IIF 11 - Director → ME
    Person with significant control
    2021-05-06 ~ 2021-08-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    MOSAIC CLOUD SERVICES LIMITED
    - now 06552673
    COMMERCIAL TECHNOLOGY & DEVELOPMENT SERVICES LIMITED
    - 2016-10-03 06552673
    The Lodge, 1st Floor Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,769 GBP2021-05-30
    Officer
    2008-04-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    MOSAIC DIGITAL MEDIA LIMITED
    10308273 12288796
    The Lodge, 1st Floor Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,168 GBP2021-05-30
    Officer
    2016-08-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    OUR HOUSE SOLUTIONS LTD - now
    OGL CONSULTANCY LIMITED - 2021-01-14
    ASK WEB GURU LIMITED
    - 2019-11-19 11024374
    Chapel Street Chapel Street, Wincham, Northwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,435 GBP2020-10-31
    Officer
    2017-10-20 ~ 2019-11-18
    IIF 13 - Director → ME
  • 14
    SYNERGY CONNECT FINANCE LIMITED
    07719045
    20 Harlow Close, Thelwall, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.