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

Flowerdew, Jonathan Peter

    Related profiles found in government register
  • Flowerdew, Jonathan Peter
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Thorley Lane, Timperley, Altrincham, WA15 7BJ, United Kingdom

      IIF 1
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 2 IIF 3 IIF 4
  • Flowerdew, Jonathan Peter
    British design consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lord Street, Coventry, West Midlands, CV5 8DA

      IIF 5
  • Flowerdew, Jonathan Peter
    British owner born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey House, Manor Road, Coventry, CV1 2FW, United Kingdom

      IIF 6
  • Flowerdew, Jonathan Peter
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kingsley Road, Timperley, Altrincham, Cheshire, WA15 6RA, England

      IIF 7
    • icon of address 4, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 8
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 9
    • icon of address 4, Riversway Business Village, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 10
  • Flowerdew, Jonathan Peter
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 11
  • Flowerdew, Jon Peter
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 12
  • Flowerdew, Jonathan
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 13
  • Mr Jonathan Peter Flowerdew
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 14 IIF 15
  • Jonathan, Flowerdew
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 16
  • Mr Jonathan Peter Flowerdew
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 17
  • Flowerdew, Jon Peter

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 18
  • Mr Jon Peter Flowerdew
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 19
child relation
Offspring entities and appointments
Active 12
  • 1
    OVI DEVLOPMENTS LIMITED - 2019-01-11
    icon of address 4 Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Unit 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -442,808 GBP2024-12-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 10 - Director → ME
  • 5
    OVI HOMES (SUNDERLAND) LTD - 2021-07-02
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    -34,854 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Unit 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Cn Chartered Accountants, 4 Brooks Drive, Cheadle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GRIMSBY RENEWABLES EXPLORATORIUM LIMITED - 2023-02-08
    icon of address 3a Kingsway, Tealby, Market Rasen, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    207,696 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,999 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 3 - Director → ME
  • 10
    REALCO. DESIGN LIMITED - 2023-06-14
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-09-11 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 19 - Has significant influence or controlOE
  • 12
    WHITE CIRCLE TRADING LTD - 2023-05-24
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,592 GBP2025-02-28
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Eagle House, 28 Billing Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-18 ~ 2007-10-05
    IIF 5 - Director → ME
  • 2
    WHITECIRCLE CREATIVE & MARKETING LIMITED - 2014-05-08
    icon of address Abbey House, Manor Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ 2014-04-01
    IIF 6 - 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.