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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whitfield, Jonathan Paul

    Related profiles found in government register
  • Whitfield, Jonathan Paul
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 1
    • Flannagans Accountants, The Watermark, Gateshead, NE11 9SY, England

      IIF 2
    • Unit 7, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 3
    • 0, Hub One, Innovation Centre, Venture Court, Hartlepool, Durham, TS25 5TG, United Kingdom

      IIF 4
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 5
    • Orchard House, Briarfields Close, Hartlepool, TS26 0FG, England

      IIF 6
    • 10, Ripon Road, Brotton, Saltburn-by-the-sea, TS12 2XE, England

      IIF 7
  • Whitfield, Jonathan Paul
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lanercost, 238 Park Road, Hartlepool, TS26 9NN

      IIF 8
  • Whitfield, Jonathan Paul
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Euro Property Management Ltd, Hub Two, Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, Durham, TS25 5TG, United Kingdom

      IIF 9
    • Hub Two, Innovation Centre, Venture Court, Hartlepool, Durham, TS26 9NN, United Kingdom

      IIF 10
    • Hub Two, Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, Durham, TS25 5TG, England

      IIF 11
    • Lanercost, 238 Park Road, Hartlepool, TS26 9NN

      IIF 12
  • Whitfield, Jonathan Paul
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 13
  • Whitfield, Jonathan Paul
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 14
  • Whitfield, Jon
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hub Two, Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG, United Kingdom

      IIF 15
  • Whitfield, Jon
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Euro Property Management Ltd, Hub Two, Innovation Centre, Venture Court, Hartlepool, Durham, TS25 5TG, United Kingdom

      IIF 16
  • Whitfield, Jonathan Paul
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a, Evolution, Wynyard Business Park, Billingham, TS22 5TB, England

      IIF 17
  • Whitfield, Jonathan Paul

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 18
  • Mr Jonathan Paul Whitfield
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 19 IIF 20
    • Flannagans Accountants, The Watermark, Gateshead, NE11 9SY, England

      IIF 21
    • Unit 7, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 22 IIF 23
    • Euro Property Management Ltd, Hub Two, Innovation Centre, Venture Court, Hartlepool, Durham, TS25 5TG

      IIF 24
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 25
    • Orchard House, Briarfields Close, Hartlepool, TS26 0FG, England

      IIF 26 IIF 27
  • Mr Jonathan Paul Whitfield
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a, Evolution, Wynyard Business Park, Billingham, TS22 5TB, England

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    12 JPW LTD
    11546691
    Flannagans Accountants, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Officer
    2018-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    AFTER SPORT LTD
    08838017 16107685
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-09 ~ 2018-09-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AFTER SPORT LTD
    16107685 08838017
    Unit 3a Evolution, Wynyard Business Park, Billingham, England
    Active Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BEST MOOV LTD
    10239206
    4385, 10239206: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2016-06-20 ~ 2017-08-15
    IIF 15 - Director → ME
  • 5
    DE-BRUS COURT DEVELOPMENTS LTD
    06777237
    Frederick House, Dean Group Business Park, Brenda Road, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    2008-12-19 ~ dissolved
    IIF 12 - Director → ME
  • 6
    EPM DEVELOPMENTS LTD
    09293891
    Euro Property Management Ltd Hub Two, Innovation Centre, Venture Court, Hartlepool, Durham
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    EURO FIRE & SECURITY LTD
    15177034
    Unit 7 The Watermark, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    EURO PROPERTY MANAGEMENT LTD
    05370621
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2005-02-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    EURO SECURITY LIMITED
    03852101
    Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (5 parents)
    Officer
    1999-10-01 ~ now
    IIF 5 - Director → ME
    2023-02-28 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    FAIRWAYS CARD LTD
    09566105
    Hub Two Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ 2016-06-01
    IIF 11 - Director → ME
  • 11
    FW LAND LTD
    - now 14784806
    FW LAND INVESTMENTS LTD
    - 2024-03-29 14784806
    FW CAPITAL INVESTMENTS LTD
    - 2023-09-19 14784806
    7 Bankside The Watermark, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LIBERTY'S PROPERTY LLP
    OC329515
    C/o Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Officer
    2007-07-03 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove members OE
  • 13
    LIVEMOVE LTD
    16765326
    Unit 7 The Watermark, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    PLOTEX LTD
    05938122
    Frederick House Dean Group, Business Park Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2006-09-18 ~ dissolved
    IIF 8 - Director → ME
  • 15
    SHORTY'S GINS LTD
    11328301
    10 Ripon Road, Brotton, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2026-01-15 ~ now
    IIF 7 - Director → ME
  • 16
    TEES VALLEY HOMES LTD
    14218183
    Unit 7 The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 13 - Director → ME
  • 17
    UK PROPERTY AUCTIONS LTD
    10196540
    Hub Two Innovation Centre, Venture Court, Hartlepool, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 10 - 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.