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

Ocean, Jonathan David

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

    Resident in India

    Registered addresses and corresponding companies
    • 12, Stevenson Street, Aberdeen, Aberdeenshire, AB25 1GT

      IIF 1
    • 77, Bagot Street, Liverpool, L15 0HT, England

      IIF 2
    • 3rd Floor 761, Wilmslow Road, Manchester, M20 6RN, United Kingdom

      IIF 3 IIF 4
    • 371, The Store Room, Eccles New Road, Salford, M50 1AY, United Kingdom

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

    Resident in England

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

      IIF 6
    • 13525457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Ocean, Jonathan David
    British company director born in September 1984

    Resident in England

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

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

      IIF 9
  • Ocean, Jonathan David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Mb 28 Lea Green Business Park, St. Helens, Liverpool, WA9 4TR, England

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

    Resident in England

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

      IIF 11
  • Ocean, Jonathan
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Mb1 Storage King, 1a Hartford Way, Sealand Industrial Estate, Chester, CH1 4NT, England

      IIF 12
    • Lea Green Business, Lea Green Business Park, Eurolink, St Helens, WA9 4TR, United Kingdom

      IIF 13
    • Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 14
  • Ocean, Jonathan
    British company director born in September 1984

    Resident in England

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

      IIF 15
    • Castle View House, East Lane, Runcorn, Cheshire, WA7 2AA, England

      IIF 16
    • Hilton House, Block B, 3rd Floor, Lord Street, Stockport, Cheshire, SK1 3NA, England

      IIF 17
  • Ocean, Jonathan
    British director born in September 1984

    Resident in England

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

      IIF 18
    • Mb1 Storage King, 1a Hartford Way, Sealand Industrial Estate, Chester, CH1 4NT, England

      IIF 19
    • 198, Muirhead Avenue, Liverpool, Merseyside, L13 0BA, United Kingdom

      IIF 20
    • Unit 17, Mb 28, Lea Green Business Park, St. Helens, Liverpool, WA9 4TR, England

      IIF 21
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 22
    • Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 23
  • Ocean, Jonathan David
    British director born in September 1984

    Resident in United Kingdom

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

      IIF 24
  • Mr Jonathan David Ocean
    British born in September 1984

    Resident in India

    Registered addresses and corresponding companies
    • 12, Stevenson Street, Aberdeen, Aberdeenshire, AB25 1GT

      IIF 25
    • 77, Bagot Street, Liverpool, L15 0HT, England

      IIF 26
    • 3rd Floor 761, Wilmslow Road, Manchester, M20 6RN, United Kingdom

      IIF 27 IIF 28
    • 371, The Store Room, Eccles New Road, Salford, M50 1AY, United Kingdom

      IIF 29
  • Ocean, Jonathon David
    British born in September 1984

    Resident in United Kingdom

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

      IIF 30
  • Mr Jonathan Ocean
    British born in September 1984

    Resident in England

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

      IIF 31
    • Mb1 Storage King, 1a Hartford Way, Sealand Industrial Estate, Chester, CH1 4NT, England

      IIF 32 IIF 33
    • Unit 17, Lea Green Business Park, St. Helens, Liverpool, WA9 4TR, England

      IIF 34
    • Lea Green Business, Lea Green Business Park, Eurolink, St Helens, WA9 4TR, United Kingdom

      IIF 35
    • Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 36 IIF 37
  • Jonathan Ocean
    British born in September 1984

    Resident in England

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

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

    Resident in England

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

      IIF 39
    • 13525457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • The Store Room, Marsh Lane, Preston, Uk, PR1 8SN, England

      IIF 41
    • Unit 17, Lea Green Business Park, St Helens, St. Helens, WA9 4TR, England

      IIF 42
    • Unit 1, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 43
  • Ocean, Jonathan
    British born in September 1984

    Resident in United Kingdom

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

      IIF 44
  • Ocean, Jonathan
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maritime House, Ohq - 14-16 Balls Road, Prenton, CH43 5RE, United Kingdom

      IIF 45
  • Ocean, Jonathan
    British director born in September 1984

    Resident in United Kingdom

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

      IIF 46
  • Mr Jonathan Ocean
    British born in September 1984

    Resident in United Kingdom

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

      IIF 47
    • Maritime House, Ohq - 14-16 Balls Road, Prenton, CH43 5RE, United Kingdom

      IIF 48
  • Mr Jonathan David Ocean
    British born in September 1984

    Resident in United Kingdom

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

      IIF 49
  • Mr Jonathon David Ocean
    British born in September 1984

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments 26
  • 1
    ABERDEEN ROOFING LTD
    SC805961
    12 Stevenson Street, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Officer
    2026-01-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control OE
  • 2
    ADVANCED GLOBAL MARKETING SOLUTIONS LIMITED
    08938766
    Level 18 40 Bank Street, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 22 - Director → ME
  • 3
    AFFILIATE EUROPE LIMITED
    08753698
    Unit 1 Colville Court, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 4
    AKORA BUSINESS LIMITED
    08810128
    3 Vernhams Mews, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-12-11 ~ 2015-06-01
    IIF 20 - Director → ME
  • 5
    EARTH CYCLE ACTION LIMITED
    09274552 13999880
    Whitfield Business Hub 188-200 Pensby Road, Heswall, Wirral, England, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-08-16 ~ 2020-04-24
    IIF 8 - Director → ME
  • 6
    ECA TOTAL SERVICES LTD
    - now 07959281 09541204
    A1 REMOVALS LTD - 2015-04-09
    ECA TOTAL SERVICES LIMITED - 2015-01-14
    ECA ENGINEERING LIMITED - 2013-01-21
    E C A ELECTRICAL INSTALLATIONS LIMITED - 2012-12-07
    Lea Green Business Lea Green Business Park, Eurolink, St Helens, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-01-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    GRANDER CONSULTANCY LTD
    10987267
    Essex House, Bridle Road, Bootle, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-30 ~ 2019-08-02
    IIF 21 - Director → ME
    Person with significant control
    2017-09-30 ~ 2019-08-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    ITINTERACTIVE LIMITED
    09164725
    The Dairy, 1st Floor Office, Office1-3 Long Lane, Walton, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 46 - Director → ME
  • 9
    J THOMAS CONSULTANCY LTD
    15392667
    Unit 1 Colville Court, Winwick Quay, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    KMD MANAGEMENT SERVICES LTD - now
    KMD FASHION LTD
    - 2019-12-10 08396242
    Metro House, 57 Pepper Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-01 ~ 2019-12-01
    IIF 10 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-12-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 11
    KMK GLOBAL LIMITED
    12203435
    Maritime House, Ohq - 14-16 Balls Road, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 12
    LIAM CARLO CONSULTANCY LTD - now
    STEVE MATTHEWS CONSULTANCY LTD
    - 2019-11-19 09501514
    BROAD CONSULTANCY LIMITED - 2017-09-25
    Fisher Brothers Recycling Centre Lansdowne Road, Eccles, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-06-04 ~ 2019-02-01
    IIF 11 - Director → ME
    Person with significant control
    2018-06-04 ~ 2019-02-01
    IIF 41 - Has significant influence or control OE
  • 13
    MARTEN STANMORE AUCTION HOUSE LIMITED - now
    MIDDLEMAN GROUP SERVICES LTD
    - 2024-03-04 12124080
    Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London
    Active Corporate (3 parents)
    Officer
    2019-07-26 ~ 2024-03-04
    IIF 24 - Director → ME
    Person with significant control
    2019-07-26 ~ 2023-07-11
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    MEDIA CITY INTERNATIONAL LIMITED
    11959917
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-04-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 15
    NORTH WEST CLIMATE SERVICES LIMITED
    07350490
    Unit 1 Colville Court, Winwick Quay, Warrington, England
    Liquidation Corporate (3 parents)
    Officer
    2024-11-15 ~ 2025-04-03
    IIF 9 - Director → ME
    Person with significant control
    2024-11-15 ~ 2025-04-03
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    PLF TRADING COMPANY LIMITED
    15412070
    4385, 15412070 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    ROOFLEX LTD
    SC496518
    5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2026-02-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2026-02-16 ~ dissolved
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 18
    SAS TOTAL SERVICES LIMITED
    - now 07918979 11678626
    SAS (MCR) LIMITED - 2015-01-22
    17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Active Corporate (10 parents)
    Officer
    2015-10-01 ~ 2016-03-31
    IIF 16 - Director → ME
    2015-04-07 ~ 2015-09-01
    IIF 17 - Director → ME
    2017-08-25 ~ 2018-01-31
    IIF 15 - Director → ME
    Person with significant control
    2016-07-10 ~ 2018-01-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    SETTING TRENDS CHESHIRE LTD
    - now 14261978
    RED ROSE ROOFING LTD
    - 2023-12-18 14261978
    Mb1 Storage King 1a Hartford Way, Sealand Industrial Estate, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    SETTING TRENDS LIMITED
    13159903
    Mb1 Storage King 1a Hartford Way, Sealand Industrial Estate, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    STEDETRAD CAR HIRE LTD
    - now 13525457
    SILVERBIRCH CAR HIRE LIMITED
    - 2025-06-11 13525457
    E HELPLINE LIMITED - 2022-06-13
    4385, 13525457 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    STEDETRAD WASTE LTD
    - now 12460969
    AGRIMAS LTD
    - 2024-06-20 12460969
    4385, 12460969 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    STEDETRADSTEEL ENGINEERING LIMITED
    - now 13225340 06848659
    ASTRA ENGINEERING LIMITED
    - 2026-02-12 13225340
    371 The Store Room, Eccles New Road, Salford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-02-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control OE
  • 24
    THE ABBEY GROUP GLOBAL LIMITED
    10512090
    Essex House, Bridle Road, Bootle, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    TMO ACCOUNTING AND PAYROLL SERVICES LTD
    15511190
    3rd Floor 761 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-02 ~ 2026-01-02
    IIF 4 - Director → ME
    2025-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    2026-01-02 ~ 2026-01-02
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 26
    WINWICK CONSULTANCY LTD
    - now 11454692
    DRURY CONSULTANCY LTD
    - 2022-05-20 11454692
    Unit 1 Colville Court, Winwick Quay, Warrington, England
    Active Corporate (2 parents)
    Officer
    2021-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 37 - Ownership of shares – 75% or more OE

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.