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

Mr Jonathan Coxhead

    Related profiles found in government register
  • Mr Jonathan Coxhead
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 1 IIF 2
  • Mr Jonathan Edward Coxhead
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 2, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 3
  • Mr Jonathan Coxhead
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 4
    • icon of address Building 8 Media City, Exchange Quay, Manchester, M5 3EJ, United Kingdom

      IIF 5
  • Coxhead, Jonathan Edward
    British business owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 2, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 6
  • Coxhead, Jonathan Edward
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 7
  • Mr John Coxhead
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 8 IIF 9
    • icon of address Office G4, Unit 22, Lansdown Industrial Estate, Cheltenham, Gloucestershire, GL51 8PL, England

      IIF 10
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 11
    • icon of address Ams Accountants Corporate Limited, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 12
  • Coxhead, Jonathan
    British investor born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 13
  • Mr Jonathan Edward Coxhead
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 14
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 15
    • icon of address 9, Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 16
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 17
    • icon of address 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 18
    • icon of address 134-136, New Hall Lane, Preston, PR1 4DX, England

      IIF 19
    • icon of address Building 8, Media City, Exchange Quay, Salford, Manchester, M5 3EJ, England

      IIF 20
  • Coxhead, Jonathan Edward
    British business developer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Ayrshire Close, Whittle Le Woods, PR7 7DB

      IIF 21
  • Coxhead, Jonathan Edward
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 22
    • icon of address Fourways House, Tariff Street, Manchester, M1 2FN, England

      IIF 23
  • Coxhead, Jonathan Edward
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3AX, England

      IIF 24
    • icon of address 95, Ayrshire Close, Buckshaw Village, Chorley, Lancashire, PR7 7DB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 95, Ayrshire Close, Buckshaw Village Whittle Le Woods, Chorley, Lancashire, PR7 7DB, United Kingdom

      IIF 28
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 29
    • icon of address 9, Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 30
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 31
    • icon of address 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 32
  • Coxhead, Jonathan Edward
    British entrepreneur born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Ayrshire Close, Buckshaw Village, Chorley, Lancashire, PR7 7DB, United Kingdom

      IIF 33
  • Coxhead, Jonathan Edward
    British sales agent born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Ayrshire Close, Whittle Le Woods, PR7 7DB

      IIF 34
  • Coxhead, John
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 35
    • icon of address The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom

      IIF 36
    • icon of address 22, St. James's Walk, London, EC1R 0AP, England

      IIF 37
    • icon of address Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, United Kingdom

      IIF 38 IIF 39
    • icon of address 2nd Floor, 9 Portland Street, Manchester, England, M1 3BE, United Kingdom

      IIF 40
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 41
    • icon of address Ams Accountants Corporate Limited, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 42
    • icon of address C/o Ams Accountants Corporate, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 43
  • Coxhead, Jonathan
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420 Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9LQ

      IIF 44
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 45
  • Coxhead, Jonathan
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 46
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 47
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Fourways House, Hilton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 9 Portland Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    266,007 GBP2022-10-29
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    PIXEL ART GALLERY LIMITED - 2023-05-05
    CLEANFREAKKS LIMITED - 2021-04-21
    icon of address 9 Portland Street, Portland Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 4102, Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    VICTORIA TRADING COMPANY (UK) LIMITED - 2023-12-21
    icon of address Ams Accountants Corporate Limited 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2022-08-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 St. James's Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,451,830 GBP2022-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 37 - Director → ME
  • 7
    JCUK LTD - 2020-05-26
    icon of address 22 St. James's Walk, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    109,471 GBP2022-11-30
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 2nd Floor 9 Portland Street, Manchester, England, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -366,236 GBP2022-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2nd Floor 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 29 - Director → ME
  • 11
    COXHEAD & CO LIMITED - 2023-03-22
    icon of address Ams Accountants Corporate Limited, 9 Portland Street, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -900 GBP2024-03-30
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Richmond House, 134-136 New Hall Lane, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -687 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 24 - Director → ME
  • 14
    COXHEAD & CO FINANCIAL LIMITED - 2023-03-25
    icon of address Ams Accountants Corporate Limited, 9 Portland Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,132 GBP2024-04-30
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    QUANTA CAPITAL GROUP LIMITED - 2019-02-21
    QUANTA CAPITAL LIMITED - 2018-11-29
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,715 GBP2023-02-25
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 28 - Director → ME
  • 17
    JK & CO INVESTMENT HOLDINGS LTD - 2019-01-04
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,449 GBP2023-11-29
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Unit 1 Barons Court, Graceways, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,920 GBP2025-03-31
    Officer
    icon of calendar 2007-12-20 ~ 2011-09-21
    IIF 21 - Director → ME
  • 2
    INNOVATE TECHNOLOGIES LIMITED - 2019-01-17
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -79,327 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ 2020-03-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ 2020-03-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2014-10-31
    IIF 33 - Director → ME
  • 4
    PIXEL ART GALLERY LIMITED - 2023-05-05
    CLEANFREAKKS LIMITED - 2021-04-21
    icon of address 9 Portland Street, Portland Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2024-11-08
    IIF 32 - Director → ME
  • 5
    icon of address 208 Blackburn Road, Wheelton, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2011-05-04
    IIF 34 - Director → ME
  • 6
    icon of address Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,611 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-07-20 ~ 2020-01-13
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-30 ~ 2018-08-31
    IIF 39 - Director → ME
  • 8
    icon of address Cg&co, Greg's Building 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    966 GBP2017-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2014-12-23
    IIF 26 - Director → ME
  • 9
    icon of address St Peters Church, Seel Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2014-11-11
    IIF 27 - Director → ME
  • 10
    MJP PERSONAL INJURY LIMITED - 2013-10-04
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,554,993 GBP2021-04-30
    Officer
    icon of calendar 2017-02-23 ~ 2019-08-23
    IIF 44 - Director → ME
  • 11
    icon of address 9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    icon of calendar 2020-07-17 ~ 2023-07-16
    IIF 31 - Director → ME
  • 12
    icon of address Richmond House, 134-136 New Hall Lane, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -687 GBP2017-11-30
    Officer
    icon of calendar 2012-11-02 ~ 2018-04-13
    IIF 25 - Director → ME
  • 13
    MY LIFE HOLDINGS LIMITED - 2018-08-29
    icon of address The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,691 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-07-31 ~ 2020-03-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    125 GBP2024-03-30
    Officer
    icon of calendar 2018-06-25 ~ 2019-01-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2020-03-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    QUANTA MATRIMONIAL FINANCE LIMITED - 2020-06-08
    icon of address Floor 2 9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,949 GBP2023-03-31
    Officer
    icon of calendar 2018-11-22 ~ 2020-09-04
    IIF 35 - Director → ME
  • 16
    JK & CO INVESTMENT HOLDINGS LTD - 2019-01-04
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,449 GBP2023-11-29
    Officer
    icon of calendar 2012-11-07 ~ 2024-01-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2024-01-10
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    QUANTA CAPITAL LIMITED - 2017-01-20
    GOLDSTEIN MYERS LIMITED - 2016-10-12
    icon of address 27 Henry Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2016-09-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-02-23
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    icon of address C/o Ams Accountants Corporate 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-08-10 ~ 2023-07-04
    IIF 43 - 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.