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

Ocean, Jonathan David

    Related profiles found in government register
  • Ocean, Jonathan David
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 1
    • icon of address Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 2
  • Ocean, Jonathan David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12460969 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 13525457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address Unit 17, Mb 28 Lea Green Business Park, St. Helens, Liverpool, WA9 4TR, England

      IIF 5
  • Ocean, Jonathan David
    British operations director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Store Room, Marsh Lane, Preston, Uk, PR1 8SN, England

      IIF 6
  • Ocean, Jonathan
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 7
    • icon of address Fishers Brothers Recycling, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 8
    • icon of address Castle View House, East Lane, Runcorn, Cheshire, WA7 2AA, England

      IIF 9
    • icon of address Hilton House, Block B, 3rd Floor, Lord Street, Stockport, Cheshire, SK1 3NA, England

      IIF 10
  • Ocean, Jonathan
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 23, Bajcsy-zsilinszky Út 74, Budapest, 1055, Hungary

      IIF 11
    • icon of address Mb1 Storage King, 1a Hartford Way, Sealand Industrial Estate, Chester, CH1 4NT, England

      IIF 12 IIF 13
    • icon of address 198, Muirhead Avenue, Liverpool, Merseyside, L13 0BA, United Kingdom

      IIF 14
    • icon of address Unit 17, Mb 28, Lea Green Business Park, St. Helens, Liverpool, WA9 4TR, England

      IIF 15
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 16
    • icon of address Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 17 IIF 18
  • Mr Jonathan Ocean
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex House, Bridle Road, Bootle, L30 4UE, England

      IIF 19
    • icon of address Mb1 Storage King, 1a Hartford Way, Sealand Industrial Estate, Chester, CH1 4NT, England

      IIF 20 IIF 21
    • icon of address Unit 17, Lea Green Business Park, St. Helens, Liverpool, WA9 4TR, England

      IIF 22
    • icon of address 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 23
    • icon of address Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 24 IIF 25
  • Ocean, Jonathan David
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Jonathan Ocean
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 27
  • Mr Jonathan David Ocean
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12460969 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 13525457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address The Store Room, Marsh Lane, Preston, Uk, PR1 8SN, England

      IIF 30
    • icon of address Unit 17, Lea Green Business Park, St Helens, St. Helens, WA9 4TR, England

      IIF 31
    • icon of address Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 32
  • Ocean, Jonathon David
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bagot Street, Liverpool, L15 2HA, England

      IIF 33
  • Ocean, Jonathan
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 34
    • icon of address Maritime House, Ohq - 14-16 Balls Road, Prenton, CH43 5RE, United Kingdom

      IIF 35
  • Ocean, Jonathan
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, 1st Floor Office, Office1-3, Long Lane, Walton, Liverpool, L9 7BN, United Kingdom

      IIF 36
  • Mr Jonathan Ocean
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 37
    • icon of address Maritime House, Ohq - 14-16 Balls Road, Prenton, CH43 5RE, United Kingdom

      IIF 38
  • Mr Jonathan David Ocean
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mr Jonathon David Ocean
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bagot Street, Liverpool, L15 2HA, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Level 18 40 Bank Street, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Unit 1 Colville Court, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 11 - Director → ME
  • 3
    ECA TOTAL SERVICES LIMITED - 2015-01-14
    ECA ENGINEERING LIMITED - 2013-01-21
    E C A ELECTRICAL INSTALLATIONS LIMITED - 2012-12-07
    A1 REMOVALS LTD - 2015-04-09
    icon of address 761 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,725 GBP2024-09-30
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Dairy, 1st Floor Office, Office1-3 Long Lane, Walton, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Unit 1 Colville Court, Winwick Quay, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Maritime House, Ohq - 14-16 Balls Road, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,537 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15412070 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    RED ROSE ROOFING LTD - 2023-12-18
    icon of address Mb1 Storage King 1a Hartford Way, Sealand Industrial Estate, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,200 GBP2023-07-31
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Mb1 Storage King 1a Hartford Way, Sealand Industrial Estate, Chester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    E HELPLINE LIMITED - 2022-06-13
    SILVERBIRCH CAR HIRE LIMITED - 2025-06-11
    icon of address 4385, 13525457 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    AGRIMAS LTD - 2024-06-20
    icon of address 4385, 12460969 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Essex House, Bridle Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    263,202 GBP2020-11-30
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    DRURY CONSULTANCY LTD - 2022-05-20
    icon of address Unit 1 Colville Court, Winwick Quay, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-28
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 3 Vernhams Mews, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2015-06-01
    IIF 14 - Director → ME
  • 2
    icon of address Whitfield Business Hub 188-200 Pensby Road, Heswall, Wirral, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,679 GBP2024-03-31
    Officer
    icon of calendar 2019-08-16 ~ 2020-04-24
    IIF 1 - Director → ME
  • 3
    icon of address Essex House, Bridle Road, Bootle, England
    Dissolved Corporate
    Equity (Company account)
    4,047,274 GBP2019-05-31
    Officer
    icon of calendar 2017-09-30 ~ 2019-08-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ 2019-08-02
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    KMD FASHION LTD - 2019-12-10
    icon of address Metro House, 57 Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,950,446 GBP2019-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-12-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    STEVE MATTHEWS CONSULTANCY LTD - 2019-11-19
    BROAD CONSULTANCY LIMITED - 2017-09-25
    icon of address Fisher Brothers Recycling Centre Lansdowne Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,999 GBP2019-07-31
    Officer
    icon of calendar 2018-06-04 ~ 2019-02-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2019-02-01
    IIF 30 - Has significant influence or control OE
  • 6
    MIDDLEMAN GROUP SERVICES LTD - 2024-03-04
    icon of address Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-07-26 ~ 2024-03-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2023-07-11
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 1 Colville Court, Winwick Quay, Warrington, England
    Liquidation Corporate
    Equity (Company account)
    198,287 GBP2023-08-31
    Officer
    icon of calendar 2024-11-15 ~ 2025-04-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 2025-04-03
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    SAS (MCR) LIMITED - 2015-01-22
    icon of address 17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,045,706 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2016-03-31
    IIF 9 - Director → ME
    icon of calendar 2017-08-25 ~ 2018-01-31
    IIF 8 - Director → ME
    icon of calendar 2015-04-07 ~ 2015-09-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ 2018-01-31
    IIF 27 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.