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

Parker, Jonathon

    Related profiles found in government register
  • Parker, Jonathon
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 1
    • 96, Gilbert Road, Chafford Hundred, Grays, RM16 6NJ, England

      IIF 2
    • Unit 23, The Bis Hub, 13-17 Whitby Street, Hartlepool, TS24 7AD, England

      IIF 3
    • Unit 23, The Bis Hub, Whitby Street, Hartlepool, TS24 7AD, England

      IIF 4 IIF 5 IIF 6
    • 4c, Broadway, Hanwell, London, W7 3SS, England

      IIF 8
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, England

      IIF 9
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Bourton Barns, Ebdon Lane, Wick St Lawrence, Weston-super-mare, BS22 7YA, England

      IIF 13 IIF 14 IIF 15
  • Parker, Jonathon
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 115, Friary Road, London, SE15 1PY, England

      IIF 17
  • Parker, Jonathan
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 399 The Cube, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 18
  • Mr Jonathon Parker
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 19
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, England

      IIF 20 IIF 21
  • Mr Jonathan Parker
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Southbank Avenue, Shavington, Cheshire, CW2 5BP

      IIF 22
child relation
Offspring entities and appointments 17
  • 1
    BEE EPIC LIMITED
    11343976
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate (7 parents)
    Officer
    2019-09-10 ~ 2019-11-26
    IIF 9 - Director → ME
  • 2
    BETA APP VISUALS LTD - now
    PNP74 LIMITED
    - 2020-10-01 12020246 12020354... (more)
    Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (5 parents)
    Officer
    2019-08-19 ~ 2020-05-02
    IIF 10 - Director → ME
  • 3
    CAERUS:UK LIMITED
    11033969
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (5 parents)
    Officer
    2022-06-01 ~ 2022-07-07
    IIF 18 - Director → ME
    2019-08-07 ~ 2020-04-01
    IIF 6 - Director → ME
    Person with significant control
    2022-06-01 ~ 2022-07-20
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    2019-08-07 ~ 2019-12-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    COMPSWITCH DOMESTIC LIMITED
    - now 11976399
    PNP8 LIMITED
    - 2020-01-14 11976399 12020288... (more)
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate (7 parents)
    Officer
    2020-01-13 ~ 2020-03-12
    IIF 5 - Director → ME
  • 5
    COMPSWITCH.COM LTD
    11252028
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2019-08-07 ~ 2020-03-12
    IIF 4 - Director → ME
    Person with significant control
    2019-08-07 ~ 2019-11-20
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DEIDRELONGE.COM LIMITED - now
    TIPPERTIDIGITAL LIMITED
    - 2020-10-04 11976585
    PNP3 LIMITED
    - 2019-08-07 11976585 12020281... (more)
    96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-07 ~ 2020-01-03
    IIF 2 - Director → ME
  • 7
    ILEASEUK LIMITED
    - now 12020273
    PNP38 LIMITED
    - 2019-12-05 12020273 12020288... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-01 ~ 2020-10-04
    IIF 15 - Director → ME
  • 8
    JACKWILLDOIT.COM LIMITED
    - now 12020264
    PNP15 LIMITED
    - 2020-01-20 12020264 12020285... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-15 ~ 2020-10-03
    IIF 13 - Director → ME
  • 9
    KHATAB UK LTD - now
    PNP4 LIMITED
    - 2020-07-29 11976629 12020278... (more)
    7 King Street, Redcar, England
    Dissolved Corporate (6 parents)
    Officer
    2019-08-14 ~ 2020-05-02
    IIF 12 - Director → ME
  • 10
    PNP1 LIMITED
    10848755 12020299... (more)
    Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    2019-08-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    PNP2 LIMITED
    11976600 12020316... (more)
    Suite 205 Perminite Building, Wick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-20 ~ 2020-06-02
    IIF 11 - Director → ME
  • 12
    REFICIO GROUP LIMITED
    12358935
    132 Carey Gardens, London, England
    Active Corporate (4 parents)
    Officer
    2020-01-07 ~ 2020-12-18
    IIF 8 - Director → ME
  • 13
    TICKERTIBOO LIMITED
    - now 12020275
    PNP65 LIMITED
    - 2020-01-08 12020275 12020264... (more)
    96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-05 ~ 2020-02-01
    IIF 17 - Director → ME
  • 14
    TIPPERTIHUB LIMITED
    - now 11976422
    PNP PROPERTY DEVELOPMENT LIMITED
    - 2019-08-22 11976422
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-14 ~ 2020-10-03
    IIF 16 - Director → ME
  • 15
    TIPPERTILEASE LIMITED
    - now 11976603
    PNP LEASING LIMITED
    - 2019-08-22 11976603
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-14 ~ 2020-10-03
    IIF 14 - Director → ME
  • 16
    TREND13 LIMITED
    - now 11976408
    PNP7 LIMITED
    - 2019-12-09 11976408 12020261... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (5 parents)
    Officer
    2019-12-01 ~ 2020-03-10
    IIF 3 - Director → ME
  • 17
    WHITE KNIGHT PROCUREMENT LIMITED - now
    COMPSWITCH COMMERCIAL LIMITED
    - 2020-11-20 11976374
    PNP9 LIMITED
    - 2020-01-14 11976374 12020299... (more)
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate (7 parents)
    Officer
    2020-01-13 ~ 2020-03-12
    IIF 7 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.