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

Mr Jonathan Esplen Paton

    Related profiles found in government register
  • Mr Jonathan Esplen Paton
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4-5, Craven Court, Craven Road, Broadheath, Altrincham, Greater Manchester, WA14 5DY, England

      IIF 1
    • Clarendon Chambers, 5a Market Place, Hyde, Cheshire, SK14 2LX, United Kingdom

      IIF 2
    • 5th Floor, 196 Deansgate, Deansgate, Manchester, England, M3 3WF, England

      IIF 3 IIF 4
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 5
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 6
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Jonathan Esplen Paton
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, United Kingdom

      IIF 10
  • Mr Jonathan Esplen Paton
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35 Westgate, Hale, Altrincham, WA15 9AY, England

      IIF 11
  • Mr Jonathan Esplen Paton
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4c, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 12
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 13
  • Paton, Jonathan Esplen
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4-5, Craven Court, Craven Road, Broadheath, Altrincham, Greater Manchester, WA14 5DY, England

      IIF 14
  • Paton, Jonathan Esplen
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 15
    • Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 16
  • Paton, Jonathan Esplen
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 196 Deansgate, Manchester, Greater Manchester, M3 3WF, England

      IIF 17
    • 5th Floor, 196 Deansgate, Manchester, M3 3WF, United Kingdom

      IIF 18
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 19
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 20
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 21
  • Paton, Jonathon Esplen
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Conway Drive, Bury, Lancashire, BL9 7PQ, England

      IIF 22
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 23
    • 2, The Edge, Clowes St, Salford, Gr Manchester, M3 5NA, United Kingdom

      IIF 24
  • Jonathan Esplen Paton
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, United Kingdom

      IIF 25
  • Paton, Jonathan
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 26
  • Paton, Jonathan Esplen
    British mortgage adviser born in January 1980

    Registered addresses and corresponding companies
    • 35 Turnbull Road, Stamford Brook, Altrincham, Cheshire, WA14 5UP

      IIF 27
  • Paton, Jonathan Esplen
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101 Craven Business Centre, 4 Craven Court, Craven Road, Altrincham, Cheshire, WA14 5DY, England

      IIF 28
    • Clarendon Chambers, 5a Market Place, Hyde, Cheshire, SK14 2LX, United Kingdom

      IIF 29 IIF 30
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 31
    • 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, United Kingdom

      IIF 32
  • Paton, Jonathan Esplen
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brooklands Road, Sale, M33 3SD, England

      IIF 33
  • Paton, Jonathan

    Registered addresses and corresponding companies
    • 5th Floor 196, Deansgate, Manchester, M3 3WF

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    4-5 Craven Court, Craven Road, Broadheath, Altrincham, Greater Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,476 GBP2024-05-30
    Officer
    2019-12-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    ETHIQO GREEN ENERGY INVESTMENTS LIMITED - 2015-12-08
    ACQUIRO GREEN ENERGY INVESTMENTS LIMITED - 2015-11-17
    5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 3
    ETHIQO HEALTHCARE INVESTMENTS LIMITED - 2015-12-08
    ACQUIRO HEALTHCARE INVESTMENTS LIMITED - 2015-11-17
    5th Floor 196 Deansgate, Deansgate, Manchester, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,965 GBP2017-05-31
    Officer
    2013-05-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    9 Conway Drive, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 22 - Director → ME
  • 6
    5 Brooklands Place, Brooklands Road, Sale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    ENVIRO MONEY LIMITED - 2016-01-19
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,009 GBP2017-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    43 A/1 St Paul Buildings, West Street, Valletta, Vlt 1532, Malta
    Active Corporate (1 parent)
    Officer
    2018-04-13 ~ now
    IIF 26 - Director → ME
  • 9
    Clarendon Chambers, 5a Market Place, Hyde, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -347,211 GBP2024-06-30
    Officer
    2021-06-02 ~ now
    IIF 29 - Director → ME
  • 10
    Clarendon Chambers, 5a Market Place, Hyde, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-06-30
    Officer
    2021-06-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    900 GBP2021-07-30
    Officer
    2014-07-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,261 GBP2017-02-28
    Officer
    2013-05-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    602,163 GBP2023-11-30
    Person with significant control
    2021-05-06 ~ now
    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
  • 14
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    9,245 GBP2024-09-30
    Officer
    2020-09-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    FSHT LTD - 2022-12-16
    Suite 101 Craven Business Centre 4 Craven Court, Craven Road, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,446 GBP2024-10-31
    Officer
    2020-10-09 ~ now
    IIF 28 - Director → ME
  • 16
    9 Conway Drive, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 17
    Premiere Business Centre Suite 1, Level 2, Constitution Street, Mosta, Mst1750, Malta
    Active Corporate (2 parents)
    Officer
    2018-04-13 ~ now
    IIF 34 - Secretary → ME
Ceased 8
  • 1
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,393 GBP2020-06-30
    Officer
    2017-04-25 ~ 2019-03-29
    IIF 16 - Director → ME
  • 2
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,156 GBP2024-05-31
    Officer
    2012-05-22 ~ 2020-03-01
    IIF 20 - Director → ME
    Person with significant control
    2016-09-26 ~ 2019-07-10
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ENVIRO MONEY LIMITED - 2016-01-19
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,009 GBP2017-05-31
    Officer
    2015-05-05 ~ 2015-09-01
    IIF 18 - Director → ME
  • 4
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2016-01-19 ~ 2019-02-12
    IIF 21 - Director → ME
  • 5
    TRISTONE GREEN ENERGY LIMITED - 2024-10-15
    TRISTONE GREEN ENERGY PLC - 2018-01-22
    ETHIQO GREEN ENERGY PLC - 2017-06-02
    5 Brooklands Place, Brooklands Road, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -377,698 GBP2024-12-31
    Officer
    2017-11-30 ~ 2019-08-22
    IIF 33 - Director → ME
  • 6
    PRESTIGE ADVICE CENTRE LIMITED - 2008-08-21
    Buxton House, Cranford Avenue, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2008-07-30 ~ 2008-08-21
    IIF 27 - Director → ME
  • 7
    TRISTONE CAPITAL LTD - 2025-02-05
    ACQUIRO INVESTMENT GROUP (UK) LIMITED - 2017-05-05
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    30,224 GBP2024-03-31
    Person with significant control
    2017-03-14 ~ 2019-07-10
    IIF 11 - Has significant influence or control OE
  • 8
    Premiere Business Centre Suite 1, Level 2, Constitution Street, Mosta, Mst1750, Malta
    Active Corporate (2 parents)
    Officer
    2018-04-13 ~ 2019-08-22
    IIF 17 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.