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

Whiting, Jonathan

    Related profiles found in government register
  • Whiting, Jonathan
    English born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2
  • Whiting, Jonathan
    English company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Whiting, Jonathan
    English director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 4
  • Whiting, Jonathan Paul
    English born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 5 IIF 6
  • Whiting, Jonathan Paul
    English company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, North Hill, Colchester, CO1 1QR, England

      IIF 7
  • Whiting, Jonathan Paul
    English director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 8
  • Whiting, Jonathan
    English company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mill Cottages Nayland Road, Bures, Suffolk, CO8 5BY, United Kingdom

      IIF 9
  • Whiting, Jonathan
    English computer manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Nayland Road, Bures, Suffolk, CO8 5BY, United Kingdom

      IIF 10
  • Whiting, Jonathan
    English it consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Jonathan Whiting
    English born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address CO6

      IIF 12
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 13
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 14
  • Mr Jonathan Whiting
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, North Hill, Colchester, CO1 1QR, England

      IIF 15
  • Whiting, Jonathan Paul
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, United Kingdom

      IIF 16
  • Mr Jonathan Paul Whiting
    English born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 17
    • icon of address 36, North Hill, Colchester, CO1 1QR, England

      IIF 18
    • icon of address 50 Princes Street, Princes Street, Ipswich, IP1 1RJ, England

      IIF 19
  • Mr Jonathan Whiting
    English born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 20
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr Jonathan Paul Whiting
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2 Mill Cottages Nayland Road, Bures, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 9 - Director → ME
  • 2
    SECURITY SMART SYSTEMS LTD - 2025-01-28
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    166,902 GBP2024-01-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 6 - Director → ME
  • 4
    SECURITY SMART GROUP LTD - 2025-01-20
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    RENEWACORE TECHNOLOGIES LTD - 2025-01-31
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36 North Hill, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 2 Nayland Road, Bures, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 10 Queen Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    LEVELUP GAMING SYSTEMS LTD - 2022-11-07
    icon of address 50 Princes Street Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,361 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ 2023-05-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2023-05-24
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ 2023-11-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2023-11-14
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CREATIVE FUSE DESIGN LTD - 2023-03-01
    JOSEPH PROPERTY INVESTMENTS LTD - 2024-07-26
    THE O AGENCY CREATION LTD - 2023-11-20
    icon of address 25 Queen Street, Ipswich, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -41,363 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-13 ~ 2022-06-27
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.