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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Roche, Jonathan William

    Related profiles found in government register
  • Roche, Jonathan William
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Steeple View, Steeple View, Golcar, Huddersfield, HD7 4QJ, England

      IIF 1
    • 46, Sackville Street, Skipton, North Yorkshire, BD23 2PB, England

      IIF 2
  • Roche, Jonathan William
    British agricultural contractor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • University Business Centre, Queen Square, Leeds, LS2 8AJ, England

      IIF 3
  • Roche, Jonathan William
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 46, Sackville Street, Skipton, North Yorkshire, BD23 2PB, United Kingdom

      IIF 4
  • Roche, Jonathan William
    British consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 5
  • Roche, Jonathan William
    British co director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bank Field Street, Winewall, Trawden, Lancashire, BB8 8BL

      IIF 6
  • Roche, Jonathan William
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Gisburn Auction Mart, Gisburn Road, Gisburn, Lancashire, BB7 4ES, United Kingdom

      IIF 7
    • 1, Bankfield Street, Trawden, BB8 8BL, United Kingdom

      IIF 8
  • Roche, Jonathan William
    British contractor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Debtfocus, Skull House Lane, Appley Bridge, Wigan, WN6 9EU

      IIF 9
  • Roche, Jonathan William
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ripam Agri Unit 4, Gisburn Aution Mart, Gisburn Road, Gisburn, Lancashire, BB7 4ES, United Kingdom

      IIF 10
  • Mr Jonathan William Roche
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Steeple View, Steeple View, Golcar, Huddersfield, HD7 4QJ, England

      IIF 11
    • 46, Sackville Street, Skipton, BD23 2PB, England

      IIF 12
    • 46, Sackville Street, Skipton, North Yorkshire, BD23 2PB, United Kingdom

      IIF 13
  • Mr Jonathan Roche
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 46, Sackville Street, Skipton, BD23 2PB, England

      IIF 14
  • Mr Jonathan William Roche
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Steeple View, Golcar, Huddersfield, HD7 4QJ, England

      IIF 15
child relation
Offspring entities and appointments 11
  • 1
    AD ASTRA COSMETICS LIMITED
    09356111
    Unit 4 Gisburn Auction Mart, Gisburn Road, Gisburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-12-16 ~ 2017-01-15
    IIF 7 - Director → ME
  • 2
    BIOFIRE LTD.
    - now 05968123
    COLLIES OF GISBURN LTD
    - 2017-04-05 05968123
    ALLFLAT (UK) LIMITED
    - 2014-12-16 05968123
    ALLFLAP (UK) LIMITED
    - 2006-10-25 05968123
    The Office, 1 Steeple View, Golcar, Huddersfield, England
    Dissolved Corporate (4 parents)
    Officer
    2006-10-25 ~ 2017-01-03
    IIF 6 - Director → ME
    Person with significant control
    2016-10-01 ~ 2018-06-01
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    CAESARCRETE LIMITED
    - now 06540639
    INHOCO 3467 LIMITED
    - 2018-05-09 06540639 06540754... (more)
    PPSL ENERGY LIMITED - 2017-04-06
    PPSL ENERGY LTD - 2015-04-30
    K2 CONSERVATORY SYSTEMS LIMITED - 2014-06-20
    INHOCO 3467 LIMITED - 2008-10-22
    46 Sackville Street, Skipton, England
    Active Corporate (9 parents)
    Officer
    2018-05-08 ~ 2025-11-03
    IIF 1 - Director → ME
    Person with significant control
    2018-05-08 ~ 2025-10-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    CANTERBURY CONSERVATORIES LIMITED
    - now 04922287
    KESTERWOOD CONSERVATORIES LIMITED - 2010-10-06
    CANTERBURY CONSERVATORIES LIMITED - 2010-09-07
    Debtfocus Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (13 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 9 - Director → ME
  • 5
    DOMINION DOMAINES LTD
    16104944
    1 Steeple View, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-11-27 ~ 2025-11-03
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MOLLER PIPE LIMITED
    03440652
    148 The Rose Bowl Building, Portland Crescent, Leeds, England
    Active Corporate (11 parents)
    Officer
    2018-06-22 ~ 2022-04-04
    IIF 5 - Director → ME
  • 7
    ODD HOUSE FARM ENERGY LTD
    09546885
    32 Highbridge Road, Burnham-on-sea, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-16 ~ 2015-09-15
    IIF 8 - Director → ME
  • 8
    RIPAM AGRI LIMITED
    - now 05675852
    NEWAIR LIMITED
    - 2011-06-14 05675852
    FASTBLAST LIMITED
    - 2007-01-02 05675852
    NEWAIR LTD
    - 2006-08-24 05675852
    Bent House, Tosside, Nr Clitheroe, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2006-01-16 ~ dissolved
    IIF 10 - Director → ME
  • 9
    SACKVILLE SUPPLIES LTD
    13920710
    Beck Mill Reva Syke Road, Clayton, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2022-02-16 ~ 2023-03-18
    IIF 4 - Director → ME
    Person with significant control
    2022-02-16 ~ 2022-09-16
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    SACKVILLE WELDING SERVICES LTD
    - now 11646837
    AD ASTRA MEMORIALS LIMITED
    - 2021-12-20 11646837
    46 Sackville Street, Skipton, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2018-10-29 ~ 2025-11-04
    IIF 2 - Director → ME
    Person with significant control
    2018-10-29 ~ 2025-11-03
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    SKILLSMATE LTD
    13305412 10685327
    148 The Rose Bowl Building, Portland Crescent, Leeds, England
    Active Corporate (5 parents)
    Officer
    2022-04-04 ~ 2024-03-31
    IIF 3 - 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.