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

Carkeet, Jonathan Richard

    Related profiles found in government register
  • Carkeet, Jonathan Richard
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 1
  • Carkeet, Jonathan Richard
    British property developer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, OX26 6LP, United Kingdom

      IIF 2
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Oxfordshire, OX26 1TD, United Kingdom

      IIF 3
    • icon of address 3 Bignell Park Barns, Bicester, Oxfordshire, OX26 1TD, United Kingdom

      IIF 4
  • Carkeet, Jonathan Richard
    British quantity surveyor born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 5 IIF 6
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 7
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Oxfordshire, OX26 1TD, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Carkeet, Jonathan
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bignell Park Barns, Bicester, OX26 1TD, United Kingdom

      IIF 11
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 12
  • Carkeet, Jonathan
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Craven Common, Uffington, Faringdon, Oxfordshire, SN7 7RN, England

      IIF 13
  • Carkeet, Jonathan
    British quantity surveyor born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 14
  • Carkeet, Jonathan Richard
    British quantity surveyor born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 15
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 16 IIF 17
  • Mr Jonathan Richard Carkeet
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, OX26 6LP, United Kingdom

      IIF 18 IIF 19
  • Carkeet, Jonathan
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, Oxfordshire, OX26 1TD, United Kingdom

      IIF 20
  • Carkeet, Jonathan Richard

    Registered addresses and corresponding companies
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Oxfordshire, OX26 1TD, United Kingdom

      IIF 21
  • Mr Jonathan Carkeet
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 22
  • Mr Jonathan Richard Carkeet
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 23
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 24 IIF 25
    • icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 26
  • Carkeet, Jonathan

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 27
    • icon of address 3 Bignell Park Barns, Bicester, Oxfordshire, OX26 1TD, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    ARS DEVELOPMENTS LIMITED - 2018-12-14
    icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    958,910 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,815 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-01-29 ~ now
    IIF 21 - Secretary → ME
  • 3
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,129,135 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 17 - Director → ME
  • 4
    BERKELEY SQUARE DEVELOPMENTS MANAGEMENT SERVICES LTD - 2015-04-14
    BERKELEY SQUARE DEVELOPMENT MANAGEMENT SERVICES LTD - 2015-03-10
    BERKELEY SQUARE MANAGEMENT SERVICES LIMITED - 2015-03-09
    BERKELEY SQUARE DEVELOPMENTS LIMITED - 2015-03-06
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,200 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    69,786 GBP2024-05-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,229 GBP2024-02-29
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 3 Bignell Park Barns, Bicester, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -64,718 GBP2025-04-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-06-08 ~ now
    IIF 28 - Secretary → ME
  • 9
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -293,590 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 88 Sheep Street, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 88 Sheep Street, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 14 - Director → ME
  • 12
    IHJ INVESTMENTS LTD - 2018-05-09
    icon of address 88 Sheep Street, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,818 GBP2018-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    IHJ LTD - 2023-10-05
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,819,020 GBP2024-09-30
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address 3 Bignell Park Barns, Bicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,721 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 11 - Director → ME
  • 15
    IHJ HOLDINGS LTD - 2020-02-25
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    998,141 GBP2024-09-30
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 88 Sheep Street, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 15 - Director → ME
  • 17
    G.E. CONSULTANTS LIMITED - 2007-06-28
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    IIF 13 - Director → ME
Ceased 4
  • 1
    ARS DEVELOPMENTS LIMITED - 2018-12-14
    icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    958,910 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-12-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,129,135 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-11
    IIF 26 - Has significant influence or control OE
  • 3
    icon of address 87 Station Road, Ashington, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2024-10-31
    Officer
    icon of calendar 2010-10-22 ~ 2016-03-07
    IIF 12 - Director → ME
    icon of calendar 2010-10-22 ~ 2016-03-07
    IIF 27 - Secretary → ME
  • 4
    IHJ HOLDINGS LTD - 2020-02-25
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    998,141 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-01-09 ~ 2022-01-04
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.