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

Gatfield, Jonathan Edward

    Related profiles found in government register
  • Gatfield, Jonathan Edward
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sentry Doors Ltd, Brooklands Road, Adwick-le-street, Doncaster, DN6 7BA, England

      IIF 1
  • Gatfield, Jonathan Edward
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sentry Doors Ltd, Brooklands Road, Adwick-le-street, Doncaster, DN6 7BA, England

      IIF 2
    • icon of address Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus, DD8 1TD

      IIF 3
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 4 IIF 5
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, England

      IIF 6 IIF 7 IIF 8
    • icon of address Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 9
  • Gatfield, Jonathan Edward
    British managing director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lord Rank Centre, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3QS, England

      IIF 10
    • icon of address The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3QS, United Kingdom

      IIF 11
  • Gatfield, Jonathan Edward
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL, United Kingdom

      IIF 12
  • Gatfield, Jonathan Edward
    British operations director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Gatfield, Jonathan Edward
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Finsbury Circus, London, EC2M 7EB

      IIF 19
  • Gatfield, Jonathan Edward
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor Lane Industrial Estate, Perrywell Road Witton, Birmingham, West Midlands, B6 7AT

      IIF 20
    • icon of address Brooklands Road, Adwick-le-street, Doncaster, DN6 7BA, England

      IIF 21 IIF 22
  • Gatfield, Jonathan Edward
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor Lane Industrial Estate, Perrywell Road, Witton, Birmingham, West Midlands, B6 7AT, United Kingdom

      IIF 23
    • icon of address 38, Bromborough Village Road, Bromborough, Wirral, Merseyside, CH62 7ET

      IIF 24
    • icon of address Unit 2, Orchardbank Industrial Estate, Forfar, Angus, DD8 1TD

      IIF 25
    • icon of address Unit 2, Orchardbank Industrial Estate, Newford Park, Forfar, Angus, DD8 1TD, United Kingdom

      IIF 26
    • icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, FK3 8XX, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 31 IIF 32
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, England

      IIF 33
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, United Kingdom

      IIF 34 IIF 35
    • icon of address Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire, DL6 2NA

      IIF 36 IIF 37
    • icon of address C/o North Yorkshire Timber, Co Ltd Standard House Thurston, Road Northallerton Bus Park, Northallerton, DL6 2NA

      IIF 38
    • icon of address Bramall Lane, Sheffield, S2 4RJ, United Kingdom

      IIF 39 IIF 40
    • icon of address Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, United Kingdom

      IIF 41 IIF 42
    • icon of address C/o Arnold Laver & Co Ltd, Bramall Lane, Sheffield, S2 4RJ, England

      IIF 43
    • icon of address Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, England

      IIF 44 IIF 45 IIF 46
    • icon of address Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, United Kingdom

      IIF 47
    • icon of address 38 Bromborough Village Road, Bromborough, Wirral, Merseyside, CH62 7ET, United Kingdom

      IIF 48 IIF 49
    • icon of address 38, Bromborough Village Road, Wirral, Merseyside, CH62 7ET, England

      IIF 50
  • Mr Jonathan Edward Gatfield
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 51
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    340,511 GBP2020-01-31
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 2
    E.& S.W.KNOWLES & COMPANY LIMITED - 2025-06-11
    icon of address Moor Lane Industrial Estate, Perrywell Road Witton, Birmingham, West Midlands
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    897,877 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 20 - Director → ME
  • 3
    SENTRY DOORS LIMITED - 2025-06-11
    icon of address Sentry Doors Ltd Brooklands Road, Adwick-le-street, Doncaster, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    400,686 GBP2017-12-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 1 - Director → ME
  • 4
    ATOMIC BIDCO LIMITED - 2025-06-11
    AGHOCO 2023 LIMITED - 2021-02-23
    icon of address Brooklands Road, Adwick-le-street, Doncaster, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 22 - Director → ME
  • 5
    AGHOCO 2022 LIMITED - 2021-02-23
    ATOMIC TOPCO LIMITED - 2025-06-11
    icon of address Brooklands Road, Adwick-le-street, Doncaster, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 21 - Director → ME
Ceased 42
  • 1
    ALVAREZ & MARSAL INTERNATIONAL LLP - 2007-09-14
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (124 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2013-06-30
    IIF 19 - LLP Member → ME
  • 2
    NORTHWOOD FOREST PRODUCT LIMITED - 2019-08-07
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,348 GBP2022-04-30
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 44 - Director → ME
  • 3
    LAVER REGENERATION HOLDINGS LIMITED - 2017-06-12
    icon of address Bramall Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    36,303,153 GBP2022-12-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 39 - Director → ME
  • 4
    EUMAEUS LIMITED - 2001-11-21
    icon of address 74-78 Victoria Street, St Albans, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    100.10 GBP2024-08-31
    Officer
    icon of calendar 2003-09-23 ~ 2006-04-06
    IIF 13 - Director → ME
  • 5
    AEOLIUS LIMITED - 2001-11-21
    PREMIER CHOCOLATE PRODUCTS LIMITED - 2007-04-18
    icon of address Charter Court, 74-78 Victoria, Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-23 ~ 2006-04-06
    IIF 17 - Director → ME
  • 6
    BURTON'S CONFECTIONARY LIMITED - 2001-11-05
    icon of address 74-78 Victoria Street, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-23 ~ 2006-04-06
    IIF 18 - Director → ME
  • 7
    icon of address 74-78 Victoria Street, St Albans, Herts
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,157,000 GBP2015-12-31
    Officer
    icon of calendar 2003-09-23 ~ 2006-04-06
    IIF 15 - Director → ME
  • 8
    AGHOCO 1805 LIMITED - 2019-01-22
    CAIRNGORM ACQUISITIONS 8 LIMITED - 2019-01-31
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-21 ~ 2024-11-13
    IIF 4 - Director → ME
  • 9
    AGHOCO 1804 LIMITED - 2019-01-22
    CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED - 2019-01-31
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-21 ~ 2024-11-13
    IIF 5 - Director → ME
  • 10
    CAIRNGORM ACQUISITIONS 8 MIDCO LIMITED - 2019-01-29
    AGHOCO 1798 LIMITED - 2018-12-07
    icon of address 22 Cross Keys Close, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-21 ~ 2024-11-13
    IIF 31 - Director → ME
  • 11
    AGHOCO 1797 LIMITED - 2018-12-07
    icon of address 22 Cross Keys Close, Marylebone, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-21 ~ 2024-11-13
    IIF 8 - Director → ME
  • 12
    POLYFRAME GROUP LIMITED - 2018-09-28
    CUSTOMADE GROUP TRADING LIMITED - 2020-09-25
    CAIRNGORM ACQUISITIONS 1 LTD - 2016-07-20
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-02-15 ~ 2018-04-24
    IIF 6 - Director → ME
  • 13
    CAIRNGORM ACQUISITIONS 1 TOPCO LIMITED - 2017-02-28
    icon of address Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-15 ~ 2019-06-25
    IIF 7 - Director → ME
  • 14
    icon of address Moor Lane Industrial Estate Perrywell Road, Witton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-09 ~ 2024-11-13
    IIF 23 - Director → ME
  • 15
    icon of address Bramall Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,645 GBP2021-12-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 40 - Director → ME
  • 16
    CHIVERS HARTLEY LIMITED - 1993-11-30
    BURTON'S FOODS LIMITED - 2024-03-28
    THE HORIZON BISCUIT COMPANY LIMITED - 2001-09-03
    CANTABRIAN PROPERTIES LIMITED - 1995-12-01
    PREMIER LABORATORY SERVICES LIMITED - 1997-04-25
    icon of address 74-78 Victoria Street, St Albans, Herts
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2003-09-23 ~ 2006-04-06
    IIF 14 - Director → ME
  • 17
    icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,558,279 GBP2021-12-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 29 - Director → ME
  • 18
    icon of address 25 St. George Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ 2012-01-23
    IIF 12 - Director → ME
  • 19
    PINKLITE ENTERPRISES LIMITED - 1990-11-23
    icon of address C/o Arnold Laver & Co Ltd, Bramall Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,399,225 GBP2022-08-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 43 - Director → ME
  • 20
    icon of address 21 Arlington Street, London
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    1,587,996 GBP2024-12-31
    Officer
    icon of calendar 2015-01-28 ~ 2015-05-18
    IIF 10 - Director → ME
  • 21
    icon of address Bramall Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 47 - Director → ME
  • 22
    icon of address Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 36 - Director → ME
  • 23
    icon of address Unit 2 Orchardbank Industrial Estate, Newford Park, Forfar, Angus, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 26 - Director → ME
  • 24
    BKF FORTY-NINE LIMITED - 2009-07-30
    KENS YARD LIMITED - 2017-05-24
    icon of address Unit 2 Orchardbank Industrial Estate, Forfar, Angus
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 25 - Director → ME
  • 25
    icon of address C/o National Timber Group England Ltd, Bramall Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,700,000 GBP2022-12-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 32 - Director → ME
  • 26
    ARNOLD LAVER & COMPANY LIMITED - 2023-03-31
    LAVER REGENERATION LIMITED - 2017-03-31
    icon of address Bramall Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    26,373,391 GBP2023-12-31
    Officer
    icon of calendar 2024-06-30 ~ 2025-05-13
    IIF 42 - Director → ME
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 41 - Director → ME
  • 27
    CAIRNGORM ACQUISITIONS III MIDCO LIMITED - 2018-10-17
    AGHOCO 1564 LIMITED - 2017-09-04
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -14,831,756 GBP2023-12-31
    Officer
    icon of calendar 2025-01-13 ~ 2025-05-13
    IIF 33 - Director → ME
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 34 - Director → ME
  • 28
    REMBRAND TIMBER LIMITED - 2020-03-03
    icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    13,081,023 GBP2023-12-31
    Officer
    icon of calendar 2024-06-30 ~ 2025-05-13
    IIF 28 - Director → ME
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 30 - Director → ME
  • 29
    AGHOCO 1563 LIMITED - 2017-09-04
    CAIRNGORM ACQUISITIONS III TOPCO LIMITED - 2018-10-17
    icon of address 22 Cross Keys Close, Marylebone, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-09-19 ~ 2025-01-13
    IIF 35 - Director → ME
  • 30
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    485,223 GBP2022-04-30
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 46 - Director → ME
  • 31
    icon of address Standard House Thurston Road, Northallerton Business Park, Northallerton, North Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,434,459 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 37 - Director → ME
  • 32
    icon of address C/o National Timber Group, Bramall Lane, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 38 - Director → ME
  • 33
    MCK NORTH LIMITED - 2004-03-15
    CASTLELAW (NO.490) LIMITED - 2004-03-01
    icon of address Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,653,583 GBP2021-11-30
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 3 - Director → ME
  • 34
    BROMBOROUGH PAINTS HOLDINGS LIMITED - 2021-09-24
    PAMWELL LIMITED - 2021-03-24
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2022-12-13
    IIF 48 - Director → ME
  • 35
    BROMBOROUGH PAINT & BUILDING SUPPLIES LIMITED - 2021-03-24
    BROMBOROUGH PAINTS LIMITED - 2021-09-24
    icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    In Administration Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,000,254 GBP2022-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2022-12-13
    IIF 24 - Director → ME
  • 36
    CROSSCO (1458) LIMITED - 2021-03-24
    BROMBOROUGH PAINTS TOPCO LIMITED - 2021-09-24
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,537,293 GBP2022-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2022-12-13
    IIF 49 - Director → ME
  • 37
    icon of address The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2015-05-15
    IIF 11 - Director → ME
  • 38
    SOAR VALLEY TIMBER (MIDLANDS) LTD - 2007-02-01
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,529,184 GBP2020-12-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 45 - Director → ME
  • 39
    REMBRAND BUILDERS MERCHANTS LIMITED - 2019-10-02
    REMBRAND (BUILDERS' AND PLUMBERS(MERCHANTS) LIMITED - 2001-04-23
    icon of address Thornbridge Yard, Laurieston Road, Grangemouth, Stirlingshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    169,922 GBP2021-12-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-02-01
    IIF 27 - Director → ME
  • 40
    icon of address Sentry Doors Ltd Brooklands Road, Adwick-le-street, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-21 ~ 2024-11-13
    IIF 2 - Director → ME
  • 41
    BURTON'S FOODS LIMITED - 2001-09-03
    BESTBAKE FOODS LIMITED - 2001-06-04
    icon of address 74-78 Victoria Street, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-23 ~ 2006-04-06
    IIF 16 - Director → ME
  • 42
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2022-12-13
    IIF 50 - Director → ME

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.