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

Franklin, Jonathan

    Related profiles found in government register
  • Franklin, Jonathan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Quayside Tower, Birmingham, B1 2HF, United Kingdom

      IIF 1
    • icon of address 400, Lugtrout Lane, Catherine-de-barnes, Solihull, B91 2TN, England

      IIF 2
  • Franklin, Jonathan
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Quayside Tower, Birmingham, B1 2HF, England

      IIF 3
    • icon of address 400, Lugtrout Lane, Solihull, West Midlands, B91 2TN, United Kingdom

      IIF 4
  • Franklin, Jonathan
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Triangle, Wildwood Drive, Worcester, Worcestershire, WR5 2QX, United Kingdom

      IIF 5
  • Franklin, Jonathan
    British managing director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1325a, Stratford Road, Hall Green, Birmingham, B28 9HL, United Kingdom

      IIF 6
  • Franklin, Jonathan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Irwin Road, Bedford, MK40 3UN, England

      IIF 7 IIF 8
  • Franklin, Jonathan
    British film producer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Holt House Lane, Leziate, King's Lynn, PE32 1EL, England

      IIF 9
  • Franklin, Jonathan
    English born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Irwin Road, Bedford, MK40 3UN, England

      IIF 10
  • Franklin, Jonathan
    English building maintenance born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wendover Drive, Bedford, MK41 9QT, United Kingdom

      IIF 11
  • Franklin, Jonathan Roy
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Buttermere, Stukeley Meadows, Huntingdon, Cambridgeshire, PE29 6UB, England

      IIF 12
    • icon of address 25, Holt House Lane, Leziate, Kings Lynn, Norfolk, PE32 1EL, United Kingdom

      IIF 13
  • Franklin, Jonathan Mark
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Dudley Street, Bedford, MK40 3SZ, England

      IIF 14
  • Franklin, Jonathan Mark
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Dudley Street, Bedford, Bedfordshire, MK40 3SZ, England

      IIF 15
  • Franklin, Jonathan
    English director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Northumberland Avenue, Margate, CT9 3BJ, England

      IIF 16 IIF 17
    • icon of address 50, Northumberland Avenue, Margate, CT9 3BJ, United Kingdom

      IIF 18
    • icon of address Franklin Street Works Ltd, 25 Cecil Square, Margate, CT9 1BA, England

      IIF 19
  • Mr Jonathan Franklin
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Chester Road, Castle Bromwich, Birmingham, B36 9DE, England

      IIF 20
    • icon of address 400, Lugtrout Lane, Catherine-de-barnes, Solihull, B91 2TN, England

      IIF 21
  • Franklin, Jonathan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Quayside Tower, Birmingham, B1 2HF, England

      IIF 22
    • icon of address 2nd Floor, Quayside Tower, Birmingham, B1 2HF, United Kingdom

      IIF 23
    • icon of address 50, Northumberland Avenue, Margate, CT9 3BJ, United Kingdom

      IIF 24
    • icon of address Franklin Street Works Ltd, 25 Cecil Square, Margate, CT9 1BA, England

      IIF 25
  • Mr Jonathan Franklin
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Irwin Road, Bedford, MK40 3UN, England

      IIF 26 IIF 27
    • icon of address 25, Holt House Lane, Leziate, King's Lynn, PE32 1EL, England

      IIF 28
  • Mr Jonathan Roy Franklin
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Holt House Lane, Leziate, Kings Lynn, Norfolk, PE32 1EL

      IIF 29
  • Mr Jonathan Franklin
    English born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Irwin Road, Bedford, MK40 3UN, England

      IIF 30
  • Mr Jonathan Mark Franklin
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Dudley Street, Bedford, Bedfordshire, MK40 3SZ, England

      IIF 31
    • icon of address 99, Dudley Street, Bedford, MK40 3SZ, England

      IIF 32
  • Mr Jonathan Franklin
    English born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Northumberland Avenue, Margate, CT9 3BJ, England

      IIF 33
    • icon of address Franklin Street Works Ltd, 25 Cecil Square, Margate, CT9 1BA, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20 Buttermere, Stukeley Meadows, Huntingdon, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,945 GBP2024-03-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Quayside Tower, Broad Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 2nd Floor Quayside Tower, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-03-17 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    PRIVATE PRACTICE CONSULTANTS LTD - 2017-01-24
    icon of address The Lodge Chester Road, Castle Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    374 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-05-20 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 48 Irwin Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 25 Holt House Lane, Leziate, Kings Lynn, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,696 GBP2024-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -833 GBP2024-01-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 99 Dudley Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address Flint And Thompson, 1325a Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 6 - Director → ME
  • 10
    FRANKLIN ROOFING SERVICES LIMITED - 2016-02-20
    icon of address 48 Irwin Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address 3rd Floor, 207 Regent Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-06-21 ~ now
    IIF 24 - Secretary → ME
  • 12
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Franklin Street Works Ltd, 25 Cecil Square, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 25 Holt House Lane, Leziate, King's Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address 26 Wendover Drive, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 2 Railton Road, Kempston, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 48 Irwin Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-28 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Global House, 5-10 Sparrow Way, Lakesview International Business Park, Hersden, Kent, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    18,747 GBP2022-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2019-09-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-09-18
    IIF 33 - Has significant influence or control OE
  • 2
    icon of address Global House, 5-10 Sparrow Way, Lakesview International Business Park, Hersden, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    171,063 GBP2024-07-31
    Officer
    icon of calendar 2017-11-22 ~ 2019-09-16
    IIF 19 - Director → ME
    icon of calendar 2017-11-22 ~ 2021-07-23
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2019-09-18
    IIF 34 - Has significant influence or control OE

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.