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

Symonds, Jonathan Campbell

    Related profiles found in government register
  • Symonds, Jonathan Campbell
    British chief executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU

      IIF 1
  • Symonds, Jonathan Campbell
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newcastle Enterprise Centre, Quayside-i4, Albion Row, Newcastle Upon Tyne, NE6 1LL

      IIF 2
  • Symonds, Jonathan Campbell
    British company secretary/director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Fellside Road, Whickham, Newcastle Upon Tyne, NE16 4JU, United Kingdom

      IIF 3
  • Symonds, Jonathan Campbell
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, Faverdale Industrial Estate, Darlington, DL3 0PZ, England

      IIF 4
    • icon of address 553b, Gorgie Road, Edinburgh, EH11 3XX, Scotland

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address 20, Fellside Road, Whickham, Newcastle Upon Tyne, NE16 4JU, United Kingdom

      IIF 7
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF

      IIF 8
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne & Wear, NE4 7DF, England

      IIF 9
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7DF, England

      IIF 10
    • icon of address Partnership House, City West Business Park, Scotswood Road, Newcastle Upon, Tyne, Tyne & Wear, NE4 7DF

      IIF 11
  • Symonds, Jonathan Campbell
    British non executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waldon House Unit 23m, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 12
    • icon of address Hadrian House, Higham Place, Newcastle Upon Tyne, Tyne & Wear, NE1 8AF

      IIF 13
  • Mr Jonathan Campbell Symonds
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Fellside Road, Whickham, Newcastle Upon Tyne, NE16 4JU

      IIF 14
    • icon of address 20, Fellside Road, Whickham, Newcastle Upon Tyne, NE16 4JU, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 20 Fellside Road, Whickham, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Fellside Road, Whickham, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    35,113 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    SOTECH PRODUCTS AND SERVICES LIMITED - 2003-03-12
    icon of address Unit 2 Traynor Way, Whitehouse Business Park, Peterlee, County Durham
    Active Corporate (6 parents)
    Equity (Company account)
    2,837,472 GBP2020-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1 - Director → ME
Ceased 10
  • 1
    MILLFOLD GROUP LIMITED - 2008-06-03
    EAGA HOME SERVICES LIMITED - 2011-07-25
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2010-11-15
    IIF 9 - Director → ME
  • 2
    E. J. HORROCKS LIMITED - 2010-06-11
    CARILLION CONTRACT SERVICES LIMITED - 2015-07-16
    EAGA CONTRACT SERVICES LIMITED - 2011-07-28
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ 2010-07-14
    IIF 8 - Director → ME
  • 3
    ADVANCED TOTAL ENERGY CARE LIMITED - 2008-05-23
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2010-11-15
    IIF 10 - Director → ME
  • 4
    RANDALL-CO 3018 LIMITED - 1999-05-27
    icon of address One Strawberry Lane, Strawberry Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    387,689 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-09-13
    IIF 13 - Director → ME
  • 5
    HOWARD STAUNTON FIRST LIMITED - 1985-11-28
    icon of address C/o Permarock Products Limited, Festival Way, Loughborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    3,708,104 GBP2025-01-31
    Officer
    icon of calendar 2009-10-26 ~ 2010-11-15
    IIF 11 - Director → ME
  • 6
    JCD MOTORCYCLES LIMITED - 2022-03-07
    icon of address Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    8,307 GBP2022-09-30
    Officer
    icon of calendar 2020-06-19 ~ 2023-01-20
    IIF 4 - Director → ME
  • 7
    SALTIRE MOTORCYCLES NORTH LTD - 2020-07-29
    HEMP DESIGN STUDIOS LIMITED - 2020-07-22
    SALTIRE MOTORCYCLES LTD - 2022-03-07
    icon of address 553b Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2020-07-22 ~ 2020-07-22
    IIF 5 - Director → ME
  • 8
    icon of address Venture 38 Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    -48,330 GBP2024-01-31
    Officer
    icon of calendar 2022-05-06 ~ 2022-05-30
    IIF 6 - Director → ME
  • 9
    GREEN MECHANICAL & ELECTRICAL LTD - 2013-05-17
    GME INDUSTRY LTD - 2022-10-04
    icon of address C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    52,556 GBP2022-05-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-08-01
    IIF 2 - Director → ME
  • 10
    KOSMETICS LTD - 2017-11-17
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,519 GBP2020-01-31
    Officer
    icon of calendar 2022-02-24 ~ 2023-03-10
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.