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

Hines, Jonathan Douglas

    Related profiles found in government register
  • Hines, Jonathan Douglas
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Independence, Chislehurst Business Centre, 1 Bromley Lane, Bromley, Kent, BR7 6LH, United Kingdom

      IIF 1
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH

      IIF 2
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 3
  • Hines, Jonathan Douglas
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 4
    • icon of address The Wagoners Barn, Lullingstone Lane, Eynsford, Dartford, Kent, DA4 0HZ

      IIF 5
    • icon of address Wagoners Barn, Lullingstone Lane, Eynsford, Dartford, Kent, DA4 0HZ, England

      IIF 6
    • icon of address Shalimar, Knatts Valley Road, Knatts Valley, Sevenoaks, Kent, TN15 6XY, England

      IIF 7
    • icon of address Shalimar, Knatts Valley Road, Knatts Valley, Sevenoaks, TN15 6XY, England

      IIF 8
  • Hines, Jonathan Douglas
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Buisness Centre, Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 9
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 10
    • icon of address The Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH

      IIF 11
    • icon of address The Wagoners Barn, Lullingstone Lane, Eynsford, Dartford, Kent, DA4 0HZ, England

      IIF 12
    • icon of address Shalimar, Knatts Valley Road, Knatts Valley, Sevenoaks, Kent, TN15 6XY, England

      IIF 13
  • Hines, Johnathan Douglas
    British property developer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalimar Knatts Valley, Knatts Valley, Sevenoaks, Kent, TN15 6XY

      IIF 14
  • Mr Jonathan Douglas Hines
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 15
    • icon of address Shalimar, Knatts Valley Road, Knatts Valley, Sevenoaks, TN15 6XY, England

      IIF 16 IIF 17
  • Hines, Henry Jon
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 18
  • Hines, Henry-jon
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 19
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 20
  • Mr Jon Douglas Hines
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 21
  • Hines, Joanthan Douglas, Mr,
    British managing director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 22
  • Mr Joanthan Douglas Hines
    British born in November 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 23
  • Mr Henry Jon Hines
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 24
  • Mr Henry-jon Hines
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 25
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 26
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 27
  • Mr, Joanthan Douglas Hines
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    KITCHENS FOR LIFE LIMITED - 2010-01-31
    VIVA VIE WHOLESALE SUPPLIES LTD - 2012-08-03
    icon of address Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 1 Bromley Lane, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,800 GBP2024-03-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Wagoners Barn, Lullingstone Lane, Eynsford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address The Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    MY TRADESPEOPLE LIMITED - 2013-11-13
    icon of address Chislehurst Business Centre, Bromley Lane, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -584,266 GBP2024-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,471 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-07-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,787 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2018-05-22
    IIF 9 - Director → ME
    icon of calendar 2018-06-18 ~ 2020-10-14
    IIF 4 - Director → ME
  • 2
    icon of address 1 Bromley Lane, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,800 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2022-09-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2022-09-05
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    FIRST HAND FINANCIAL LIMITED - 2013-11-21
    icon of address Wagoners Barn Lullingstone Lane, Eynsford, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,655 GBP2024-07-31
    Officer
    icon of calendar 2016-07-31 ~ 2018-05-22
    IIF 6 - Director → ME
  • 4
    MY TRADESPEOPLE LIMITED - 2013-11-13
    icon of address Chislehurst Business Centre, Bromley Lane, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -584,266 GBP2024-11-30
    Officer
    icon of calendar 2012-11-30 ~ 2014-07-07
    IIF 12 - Director → ME
    icon of calendar 2016-10-10 ~ 2018-05-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-05-24
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,471 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2020-10-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2024-04-12
    IIF 23 - Has significant influence or control OE
    icon of calendar 2017-03-21 ~ 2020-10-14
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,482 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-06-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-06-12
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address Merlin House 122-126 High Road, Kilburn, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-01-21 ~ 2010-08-26
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.