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

Jonathan Brown

    Related profiles found in government register
  • Jonathan Brown
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Pinewood Square, St Athan, Barry, CF62 4JR

      IIF 1
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 2
    • icon of address 10, Addison Cresent, Blackpool, FY3 8AG

      IIF 3
    • icon of address Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 4
    • icon of address Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 5
    • icon of address 24, Canterbury Street, Chorley, Lancashire, PR6 0LN

      IIF 6
    • icon of address Office 7a, 7 King Charles Court, Vine Street, Evesham, WR11 4RF

      IIF 7
    • icon of address 26, Worcester Way, Gorleston, NR31 7BT

      IIF 8
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 9
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 10
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 11
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 12
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 13
    • icon of address Office 5 2nd Floor, 14/15 Rother Street, Stratford-upon-avon, CV37 6LU

      IIF 14
    • icon of address 164 Northdown Road, Welling, Welling, DA16 1NB, United Kingdom

      IIF 15
    • icon of address 63, St. Davids Crescent, Aspull, Wigan, WN2 1SZ, England

      IIF 16
    • icon of address 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 17
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 18
    • icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 19
    • icon of address Office L4c Roma Plaza, 18 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 20
    • icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 21
    • icon of address Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 22
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 23
    • icon of address West View, Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 24
  • Mr Jonathan Brown
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Roscoff Close, Torrington, EX38 7ND, England

      IIF 25
    • icon of address 14 Quarry Hill Lane, Wetherby, West Yorkshire, LS22 6RY, England

      IIF 26
  • Mr Jonathan Richard Brown
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Chippenham Mews, London, W9 2AN, England

      IIF 27
  • Brown, Jonathan
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Quarry Hill Lane, Wetherby, West Yorkshire, LS22 6RY, United Kingdom

      IIF 28
  • Brown, Jonathan
    British consultant born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Pinewood Square, St Athan, Barry, CF62 4JR, United Kingdom

      IIF 29
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 30
    • icon of address 10, Addison Cresent, Blackpool, FY3 8AG

      IIF 31
    • icon of address Flat 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 32
    • icon of address Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 33
    • icon of address Office 7a, 7 King Charles Court, Vine Street, Evesham, WR11 4RF

      IIF 34
    • icon of address 26, Worcester Way, Gorleston, NR31 7BT, United Kingdom

      IIF 35
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 36
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ

      IIF 37
    • icon of address 24 Canterbury Street, Chorley, Lancashire, PR6 0LN, United Kingdom

      IIF 38
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 39
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 40
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 41
    • icon of address Office 5 2nd Floor, 14/15 Rother Street, Stratford-upon-avon, CV37 6LU

      IIF 42
    • icon of address 164 Northdown Road, Welling, Welling, DA16 1NB, United Kingdom

      IIF 43
    • icon of address 63, St. Davids Crescent, Aspull, Wigan, WN2 1SZ, England

      IIF 44
    • icon of address 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 45
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 46
    • icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 47
    • icon of address Office L4c Roma Plaza, 18 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 48
    • icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 49
    • icon of address Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 50
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 51
    • icon of address West View, Broadgreen, Broadwas, Worcester, WR6 5NW

      IIF 52
  • Brown, Jonathan
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Roscoff Close, Torrington, EX38 7ND, England

      IIF 53
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 15 Wyndcote Road, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,004 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 17 Roscoff Close, Torrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -447 GBP2022-01-31
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -81,110 GBP2020-10-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ 2021-10-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2021-10-13
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    icon of address 24 Hallside Road Blyth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ 2021-10-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2021-10-13
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2021-10-14
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-10-14
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2021-10-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-10-14
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8 Windermere Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246 GBP2022-04-05
    Officer
    icon of calendar 2021-10-01 ~ 2021-11-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-11-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    icon of address 10 Addison Cresent, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-10-04 ~ 2021-11-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-11-04
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,169 GBP2024-04-05
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-19
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-03 ~ 2021-04-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-04-21
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2022-04-05
    Officer
    icon of calendar 2021-04-06 ~ 2021-04-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-04-21
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-07 ~ 2021-04-22
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-04-22
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2022-04-05
    Officer
    icon of calendar 2021-04-07 ~ 2021-04-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-04-23
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 7a 7 King Charles Court, Vine Street, Evesham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-04-08 ~ 2021-05-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-05-26
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    icon of address Office 5 2nd Floor 14/15 Rother Street, Stratford-upon-avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ 2021-08-09
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2021-08-09
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 14
    icon of address Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2021-08-10
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 15
    icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-07-27 ~ 2021-08-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-08-10
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-07-28 ~ 2021-08-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-08-10
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2022-04-05
    Officer
    icon of calendar 2021-07-29 ~ 2021-08-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-08-11
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 18
    icon of address 1 Church, Hall Road, Rushden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    474 GBP2022-04-05
    Officer
    icon of calendar 2021-07-30 ~ 2021-08-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-08-11
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 19
    icon of address 37 Lang Road, Alvaston, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    226 GBP2022-04-05
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2022-04-05
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 136 Round Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -199 GBP2022-04-05
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 23
    icon of address Suite 3, First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134 GBP2024-04-05
    Officer
    icon of calendar 2021-06-08 ~ 2021-06-21
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-06-21
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2022-04-05
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-25
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors 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.