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

Doughty, Jon Steven

    Related profiles found in government register
  • Doughty, Jon Steven
    British design consultant born in September 1972

    Registered addresses and corresponding companies
    • icon of address Flat 1 13 Shad Thames, London, SE1 2PB

      IIF 1
  • Doughty, Jon Steven
    British director born in September 1972

    Registered addresses and corresponding companies
    • icon of address Flat 1 13 Shad Thames, London, SE1 2PB

      IIF 2 IIF 3
  • Doughty, Jon Steven
    British

    Registered addresses and corresponding companies
    • icon of address 77 Chiswick Green Studios, Chiswick, London, W4 5BW

      IIF 4
    • icon of address Flat 1 13 Shad Thames, London, SE1 2PB

      IIF 5
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 6
    • icon of address John Greenall & Co, 20 Crewe Rd, Sandbach, CW11 4NE, England

      IIF 7
  • Doughty, Jon Steven
    British ceo

    Registered addresses and corresponding companies
    • icon of address 77 Chiswick Green Studios, Chiswick, London, W4 5BW

      IIF 8
  • Doughty, Jon Steven
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 9 IIF 10
    • icon of address John Greenall & Co, 20 Crewe Rd, Sandbach, CW11 4NE, England

      IIF 11 IIF 12
  • Doughty, Jon Steven
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
  • Doughty, Jon Steven
    British designer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Chiswick Green Studios, Chiswick, London, W4 5BW

      IIF 16
  • Doughty, Jon Steven
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Chiswick Green Studios, Chiswick, London, W4 5BW

      IIF 17
    • icon of address 77 Chiswick Green Studios, Evershed Walk, London, London, W4 5BW, England

      IIF 18
    • icon of address John Greenall & Co, 20 Crewe Rd, Sandbach, CW11 4NE, England

      IIF 19
  • Doughty, Jon Steven
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 20 IIF 21
    • icon of address John Greenall & Co, 20 Crewe Rd, Sandbach, CW11 4NE, United Kingdom

      IIF 22
  • Doughty, Jon Steven
    British designer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 23
  • Mr Jon Steven Doughty
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 24 IIF 25
    • icon of address John Greenall & Co, 20 Crewe Rd, Sandbach, CW11 4NE, England

      IIF 26
  • Mr Jon Steven Doughty
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 27 IIF 28
    • icon of address John Greenall & Co, 20 Crewe Rd, Sandbach, CW11 4NE, England

      IIF 29
    • icon of address John Greenall & Co, 20 Crewe Rd, Sandbach, CW11 4NE, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20 Crewe Road, Sandbach, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 20 Crewe Road, Sandbach, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 3
    PERCEPTION BACKEND LIMITED - 2005-05-03
    LOCALINGO LIMITED - 2001-10-08
    PERCEPTION DIGITAL MEDIA LIMITED - 2000-12-19
    icon of address 20 Crewe Road, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,844 GBP2022-09-30
    Officer
    icon of calendar 1999-03-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2005-04-30 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 77 Chiswick Green Studios, Evershed Walk, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-08-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    icon of address 24 Colleys Lane, Willaston, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,070 GBP2021-04-30
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 20 Crewe Road, Sandbach, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address John Greenall & Co, 20 Crewe Rd, Sandbach, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,363 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    REMAGINED LTD - 2019-09-23
    icon of address 20 Crewe Road, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,542 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address John Greenall & Co, 20 Crewe Rd, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,021 GBP2023-11-30
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address John Greenall & Co, 20 Crewe Rd, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-05-31
    Officer
    icon of calendar 1998-05-28 ~ now
    IIF 12 - Director → ME
    icon of calendar 2005-04-30 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    WEHAB LTD
    - now
    REMAGINEERING LTD - 2019-04-05
    HOTEL ANYWHERE LIMITED - 2018-11-09
    icon of address 20 Crewe Road, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2009-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    PERCEPTION D M LIMITED - 2002-11-01
    PERCEPTION GROUP HOLDINGS LIMITED - 2005-05-03
    icon of address 77 Chiswick Green Studios, Evershed Walk, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-04-30 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 6
  • 1
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    83 GBP2024-09-28
    Officer
    icon of calendar 2007-10-24 ~ 2011-03-10
    IIF 16 - Director → ME
  • 2
    PITCOMP 259 LIMITED - 2001-08-16
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2003-12-31
    IIF 3 - Director → ME
  • 3
    PERCEPTION INTERACTIVE LIMITED - 2000-12-19
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-05 ~ 2003-07-03
    IIF 1 - Director → ME
  • 4
    icon of address 24 Colleys Lane, Willaston, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,070 GBP2021-04-30
    Officer
    icon of calendar 2002-11-21 ~ 2005-04-12
    IIF 13 - Director → ME
  • 5
    GAINBUY LIMITED - 1988-08-09
    icon of address 20 Crewe Road, Sandbach, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,085 GBP2024-03-31
    Officer
    icon of calendar 1993-08-31 ~ 1999-04-05
    IIF 2 - Director → ME
    icon of calendar 2001-06-18 ~ 2020-01-23
    IIF 17 - Director → ME
  • 6
    icon of address 2a Fellbrigg Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-16 ~ 2005-07-31
    IIF 5 - Secretary → 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.