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

Ford, Jonathan Howard

    Related profiles found in government register
  • Ford, Jonathan Howard

    Registered addresses and corresponding companies
    • icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW

      IIF 1
    • icon of address Riverbank House, Tibberton, Newport, Shropshire, TF10 8NN

      IIF 2
    • icon of address Riverbank House, Tibberton, Newport, Shropshire, TF10 8NN, England

      IIF 3 IIF 4
    • icon of address Brookdale, Station Road, Prees, Shropshire, SY13 2DW, United Kingdom

      IIF 5 IIF 6
  • Ford, Jonathan

    Registered addresses and corresponding companies
    • icon of address Fontana House, Works Road, Letchworth Garden City, Hertfordshire, SG6 1LD, United Kingdom

      IIF 7 IIF 8
  • Ford, Jonathan Howard
    British chartered accountant born in November 1962

    Registered addresses and corresponding companies
  • Ford, Jonathan Howard (estate Of)
    British

    Registered addresses and corresponding companies
    • icon of address Riverbank House, Tibberton, Newport, Shropshire, TF10 8NN

      IIF 12
  • Ford, Jonathan Howard (estate Of)
    British acc

    Registered addresses and corresponding companies
    • icon of address Riverbank House, Tibberton, Newport, Shropshire, TF10 8NN

      IIF 13
  • Ford, Jonathan Howard (estate Of)
    British accountant

    Registered addresses and corresponding companies
  • Ford, Jonathan Howard (estate Of)
    British chartered accountant

    Registered addresses and corresponding companies
  • Ford, Jonathan Howard
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Chetwynd Deer Park, Edgmond, Newport, TF10 8EU, England

      IIF 31
  • Ford, Jonathan Howard (estate Of)
    British acc born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank House, Tibberton, Newport, Shropshire, TF10 8NN

      IIF 32
  • Ford, Jonathan Howard (estate Of)
    British accountant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Ford, Jonathan Howard (estate Of)
    British chartered accountant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Ford, Jonathan Howard (estate Of)
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower, House, Cofton Church Lane Cofton Hackett, Birmingham, B45 8BH, England

      IIF 55 IIF 56
    • icon of address Riverbank House, Tibberton, Newport, Shropshire, TF10 8NN

      IIF 57
    • icon of address Riverbank House, Tibberton, Newport, Shropshire, TF10 8NN, England

      IIF 58
    • icon of address Selco Way, Off First Avenue, Minworth Industrial Estate, Minworth, Sutton Coldfield, West Midlands, B76 1BA, England

      IIF 59
    • icon of address 1, 2 3 College Yard, Worcester, WR1 2LB, United Kingdom

      IIF 60
  • Ford, Jonathan Howard (estate Of)
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, SG7 6XL, England

      IIF 61
    • icon of address The Lodge, Chetwynd Deer Park, Edgmond, Newport, Shropshire, TF10 8EU, England

      IIF 62
  • Ford, Jonathan Howard (estate Of)
    British finance director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barfords, Kenilworth Road, Meriden, Warwickshire, CV7 7LJ

      IIF 63
  • Ford, Jonathan Howard (estate Of)
    British non-executive director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fontana House, Works Road, Letchworth, Hertfordshire, SG6 1LD, United Kingdom

      IIF 64
  • Mr Jonathan Howard (estate Of) Ford
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank House, Tibberton, Newport, Shropshire, TF10 8NN

      IIF 65
    • icon of address Brookdale, Station Road, Prees, Shropshire, SY13 2DW, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 5
  • 1
    NEW TOYKO INVESTMENT TRUST PLC - 1989-05-19
    icon of address Deloitte & Touche, Lomond House, 9 George Square, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-08-05 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Riverbank House, Tibberton, Newport, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198,907 GBP2023-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2012-03-14 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Riverbank House, Tibberton, Newport, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2013-06-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    PMJF 1 LIMITED - 2013-03-06
    icon of address Brookdale, Station Road, Prees, Shropshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -231,267 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    COPPERCARE LIMITED - 1995-01-05
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2011-08-24
    IIF 35 - Director → ME
    icon of calendar 2003-01-31 ~ 2011-08-24
    IIF 16 - Secretary → ME
  • 2
    WILLOUGHBY (895) LIMITED - 2017-06-07
    icon of address 5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -10,314,583 GBP2024-12-31
    Officer
    icon of calendar 2017-05-16 ~ 2021-01-31
    IIF 61 - Director → ME
  • 3
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    2,225 GBP2024-12-31
    Officer
    icon of calendar 2008-03-14 ~ 2011-08-24
    IIF 32 - Director → ME
    icon of calendar 2008-03-14 ~ 2011-08-24
    IIF 13 - Secretary → ME
  • 4
    INGLEBY (1963) LIMITED - 2014-10-31
    icon of address Selco Way Off First Avenue, Minworth Industrial Estate, Minworth, Sutton Coldfield, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,895,305 GBP2024-12-31
    Officer
    icon of calendar 2014-09-19 ~ 2020-08-31
    IIF 59 - Director → ME
  • 5
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2011-08-24
    IIF 34 - Director → ME
    icon of calendar 2003-01-31 ~ 2011-08-24
    IIF 17 - Secretary → ME
  • 6
    INGLEBY (1884) LIMITED - 2020-09-16
    icon of address 30 Park Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2019-04-08
    IIF 64 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-09-03
    IIF 7 - Secretary → ME
  • 7
    SHOWCARD PRINT LIMITED - 2020-09-16
    DMWSL 689 LIMITED - 2011-09-29
    icon of address 30 Park Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2012-09-03
    IIF 8 - Secretary → ME
  • 8
    icon of address Tower House, Cofton Church Lane Cofton Hackett, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2014-03-14
    IIF 55 - Director → ME
  • 9
    icon of address 1 2 3 College Yard, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-11 ~ 2013-05-30
    IIF 60 - Director → ME
  • 10
    SHELFCO (NO.1177) LIMITED - 1996-06-27
    KEE INDUSTRIAL GROUP LIMITED - 1999-09-01
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents, 41 offsprings)
    Officer
    icon of calendar 1996-06-29 ~ 2011-08-24
    IIF 40 - Director → ME
    icon of calendar 1996-06-29 ~ 2011-08-24
    IIF 28 - Secretary → ME
  • 11
    icon of address Unit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 43 - Director → ME
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 20 - Secretary → ME
  • 12
    icon of address Unit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 39 - Director → ME
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 29 - Secretary → ME
  • 13
    KEE SAFETY LIMITED - 2007-12-28
    icon of address Unit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 38 - Director → ME
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 21 - Secretary → ME
  • 14
    icon of address Unit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 46 - Director → ME
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 26 - Secretary → ME
  • 15
    KIG HOLDINGS LIMITED - 2007-12-28
    KIGH 2004 LIMITED - 2006-08-23
    KIGI LIMITED - 2006-08-08
    icon of address Unit A2, Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-05 ~ 2011-08-24
    IIF 57 - Director → ME
    icon of calendar 2006-06-26 ~ 2011-08-24
    IIF 12 - Secretary → ME
  • 16
    SHELFCO (NO.1178) LIMITED - 1996-07-09
    KEE KLAMP LIMITED - 2007-12-28
    icon of address Unit 2a Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 2011-08-24
    IIF 48 - Director → ME
    icon of calendar 1996-07-01 ~ 2011-08-24
    IIF 25 - Secretary → ME
  • 17
    SHELFCO (NO.1179) LIMITED - 1996-07-09
    HILMOR LIMITED - 1997-04-14
    SHELFCO (NO. 1179) LIMITED - 2001-07-23
    KIG MANUFACTURING LIMITED - 2007-12-28
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 2011-08-24
    IIF 47 - Director → ME
    icon of calendar 1996-07-01 ~ 2011-08-24
    IIF 30 - Secretary → ME
  • 18
    MINTSHIRE LIMITED - 1989-10-05
    TUBULAR STRUCTURES LIMITED - 1990-02-27
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2011-08-24
    IIF 37 - Director → ME
    icon of calendar 2010-11-19 ~ 2011-08-24
    IIF 1 - Secretary → ME
  • 19
    icon of address Unit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 41 - Director → ME
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 27 - Secretary → ME
  • 20
    icon of address Unit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 51 - Director → ME
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 24 - Secretary → ME
  • 21
    icon of address Unit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 50 - Director → ME
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 23 - Secretary → ME
  • 22
    icon of address Unit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 42 - Director → ME
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 22 - Secretary → ME
  • 23
    icon of address Unit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 49 - Director → ME
    icon of calendar 2007-08-14 ~ 2011-08-24
    IIF 18 - Secretary → ME
  • 24
    KIGH LIMITED - 2006-08-08
    K.I.G. HOLDINGS LIMITED - 2004-12-21
    BLAKEDEW 226 LIMITED - 2000-07-07
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2011-08-24
    IIF 33 - Director → ME
    icon of calendar 2000-03-29 ~ 2011-08-24
    IIF 15 - Secretary → ME
  • 25
    KIG HOLDINGS LIMITED - 2006-08-23
    CASTLEGATE 337 LIMITED - 2004-12-21
    icon of address Unit A2, Cradley Business Park Overend, Road Cradley Heath, West Midlands
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-10 ~ 2011-08-24
    IIF 45 - Director → ME
    icon of calendar 2004-11-10 ~ 2011-08-24
    IIF 19 - Secretary → ME
  • 26
    CASTLEGATE 638 LIMITED - 2011-03-14
    KEE SAFETY GROUP LIMITED - 2014-04-29
    icon of address Kee Safety, Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-21 ~ 2013-12-03
    IIF 63 - Director → ME
    icon of calendar 2011-01-21 ~ 2011-09-22
    IIF 2 - Secretary → ME
  • 27
    ADVISER (143) LIMITED - 1990-08-30
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1991-12-20
    IIF 10 - Director → ME
  • 28
    icon of address The Lodge Chetwynd Deer Park, Edgmond, Newport, Shropshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-05-11 ~ 2023-09-01
    IIF 62 - Director → ME
    icon of calendar 2007-09-01 ~ 2019-09-01
    IIF 31 - Director → ME
  • 29
    icon of address Tower House, Cofton Church Lane Cofton Hackett, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ 2014-03-14
    IIF 56 - Director → ME
  • 30
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2011-08-24
    IIF 44 - Director → ME
  • 31
    PMJF 2 LIMITED - 2013-03-04
    icon of address Brookdale, Station Road, Prees, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -377,502 GBP2024-06-30
    Officer
    icon of calendar 2013-02-04 ~ 2023-08-31
    IIF 53 - Director → ME
    icon of calendar 2013-02-04 ~ 2023-08-31
    IIF 5 - Secretary → ME
  • 32
    PMJF 1 LIMITED - 2013-03-06
    icon of address Brookdale, Station Road, Prees, Shropshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -231,267 GBP2024-06-30
    Officer
    icon of calendar 2013-02-04 ~ 2023-08-31
    IIF 54 - Director → ME
    icon of calendar 2013-02-04 ~ 2023-08-31
    IIF 6 - Secretary → ME
  • 33
    BURTON'S STRUCTURAL ENGINEERS LIMITED - 1980-12-31
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2011-08-24
    IIF 36 - Director → ME
    icon of calendar 1999-08-26 ~ 2011-08-24
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.