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

Wainwright, Dan Jonathan

    Related profiles found in government register
  • Wainwright, Dan Jonathan
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 1
  • Wainwright, Dan Jonathan
    British surveyor born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Refuge House, 3rd Floor, 33-37 Watergate Row South, Chester, Cheshire, CH1 2LE, England

      IIF 2
    • icon of address Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 3
    • icon of address Refuge House, Suite 4 3rd Floor, Watergate Row South, Chester, CH1 2LE, England

      IIF 4 IIF 5
    • icon of address Refuge House, Suite 4, Refuge House, Watergate Row South, Chester, Gb-lnd, CH1 2LE, United Kingdom

      IIF 6
    • icon of address 19 Bungalow Road, South Norwood, London, SE25 6JY

      IIF 7 IIF 8
    • icon of address 3, Farm Lane, Fulham, London, SW6 1PU, United Kingdom

      IIF 9
    • icon of address 3 Farm Lane, London, SW6 1PU

      IIF 10
    • icon of address 3-7, Farm Lane, Fulham, London, SW6 1PU, England

      IIF 11
    • icon of address 3-7, Farm Lane, Fulham, London, SW6 1PU, United Kingdom

      IIF 12
    • icon of address 3-7, Farm Lane, London, SW6 1PU, England

      IIF 13
    • icon of address 3-7, Farm Lane, London, SW6 1PU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Mp House, 152 - 160 City Road, London, Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 18
  • Wainwright, Jonathan Dan
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Refuge House 33-37, Watergate Row South, Chester, CH1 2LE

      IIF 19
  • Wainwright, Jonathan Dan
    British surveyor born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Refuge House, 3rd Floor, Watergate Row South, Chester, Cheshire, CH1 2LE, United Kingdom

      IIF 20
    • icon of address 19 Bungalow Road, London, SE25

      IIF 21 IIF 22
    • icon of address 3 Farm Lane, Fulham, London, SW6 1PU

      IIF 23 IIF 24
  • Wainwright, Dan Jonathan
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 19 Bungalow Road, South Norwood, London, SE25 6JY

      IIF 25
    • icon of address 4, Kings Close, Thames Ditton, Surrey, KT7 0TY, United Kingdom

      IIF 26
  • Wainwright, Jonathan Dan
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 3-5 Farm Lane, London, Greater London, SW6 1PU

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    ST DAVID CAPITAL LTD - 2013-02-21
    ST DAVID PIDM LTD - 2013-10-10
    BOMBAY CHARLIE LIMITED - 2012-02-06
    ST DAVID DEVELOPMENT LTD - 2025-06-03
    icon of address Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -193,011 GBP2024-12-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Refuge House Suite 4, Refuge House, Watergate Row South, Chester, Gb-lnd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,099 GBP2024-12-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Refuge House 33-37 Watergate Row South, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    -340,651 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,534 GBP2024-12-31
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,306 GBP2024-12-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Refuge House 3rd Floor, 33-37 Watergate Row South, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 2 - Director → ME
Ceased 18
  • 1
    icon of address 11 Redan House 23 Redan Place, Bayswater, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2001-06-25 ~ 2017-06-21
    IIF 10 - Director → ME
  • 2
    icon of address Stock Page Stock, 83 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2004-03-02 ~ 2010-12-31
    IIF 21 - Director → ME
  • 3
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,696 GBP2024-12-31
    Officer
    icon of calendar 2001-12-19 ~ 2017-11-02
    IIF 17 - Director → ME
  • 4
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2018-11-02 ~ 2020-11-11
    IIF 3 - Director → ME
  • 5
    BELTON ROAD MANAGEMENT LIMITED - 2003-12-16
    icon of address Mr Paul Griffiths, 3 Belton Close, Brighton, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,976 GBP2024-12-31
    Officer
    icon of calendar 2003-10-08 ~ 2009-02-05
    IIF 7 - Director → ME
    icon of calendar 2003-10-08 ~ 2009-02-05
    IIF 25 - Secretary → ME
  • 6
    MELGRAN FLAT MANAGEMENT LIMITED - 1997-06-03
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,425 GBP2024-05-31
    Officer
    icon of calendar 1997-10-17 ~ 2017-01-30
    IIF 18 - Director → ME
  • 7
    ST DAVID CAPITAL LTD - 2013-02-21
    ST DAVID PIDM LTD - 2013-10-10
    BOMBAY CHARLIE LIMITED - 2012-02-06
    ST DAVID DEVELOPMENT LTD - 2025-06-03
    icon of address Refuge House Suite 4 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -193,011 GBP2024-12-31
    Officer
    icon of calendar 2009-07-16 ~ 2017-03-29
    IIF 9 - Director → ME
  • 8
    FIRST ACCESS MANAGEMENT LIMITED - 2003-10-30
    DRAGON PREMIER HOMES LIMITED - 2008-08-13
    DRAGON UK DEVELOPMENTS LIMITED - 2008-04-10
    ST DAVID PROPERTY LIMITED - 2020-07-29
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,259 GBP2024-12-31
    Officer
    icon of calendar 2003-10-09 ~ 2025-10-03
    IIF 20 - Director → ME
    icon of calendar 2003-10-09 ~ 2017-02-15
    IIF 27 - Secretary → ME
  • 9
    icon of address 3 Farm Lane, Fulham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21 GBP2016-12-31
    Officer
    icon of calendar 2001-08-24 ~ 2017-02-15
    IIF 23 - Director → ME
  • 10
    DRAGON RESIDENTIAL PROPERTIES LIMITED - 2000-08-23
    CHERRYCROWN LIMITED - 1997-04-22
    icon of address 3 Farm Lane, Fulham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-12-31
    Officer
    icon of calendar 2001-05-01 ~ 2017-02-15
    IIF 24 - Director → ME
  • 11
    icon of address Stock Page Stock, 83 Goswell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2011-03-15 ~ 2019-02-04
    IIF 11 - Director → ME
  • 12
    icon of address 6 Luther Mews Luther Street, Hanover, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2013-01-06
    IIF 8 - Director → ME
    icon of calendar 2004-10-15 ~ 2012-09-29
    IIF 26 - Secretary → ME
  • 13
    ST DAVID ESTEPONA LIMITED - 2016-08-24
    ST DAVID PROPERTY SERVICES LTD - 2023-07-21
    ST DAVID DEVELOPMENTS CETA LIMITED - 2015-05-08
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2017-02-15
    IIF 15 - Director → ME
  • 14
    ST DAVID STUDENTS DELTA LIMITED - 2014-10-21
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2017-02-15
    IIF 13 - Director → ME
  • 15
    ST DAVID STUDENT ACCOMMODATION LIMITED - 2017-10-13
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2013-11-07 ~ 2017-02-15
    IIF 14 - Director → ME
  • 16
    COMMITMENT ALPHA LTD - 2018-01-04
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2016-01-12 ~ 2017-02-15
    IIF 16 - Director → ME
  • 17
    icon of address Refuge House 3rd Floor, Watergate Row South, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2014-04-09 ~ 2017-02-15
    IIF 12 - Director → ME
  • 18
    icon of address Stock Page Stock, 83 Goswell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2004-03-02 ~ 2010-10-21
    IIF 22 - 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.