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

Smith, Jonathan James

    Related profiles found in government register
  • Smith, Jonathan James
    British businessman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Hyde Road, Woodley, Stockport, Cheshire, SK6 1QG, United Kingdom

      IIF 1
  • Smith, Jonathan James
    British clothing born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Milton Court, Horsfield Way, Stockport, Cheshire, SK6 2TD, United Kingdom

      IIF 2
  • Smith, Jonathan James
    British digital/social media specialist born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY

      IIF 3
  • Smith, Jonathan James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Earl Road, Stanley Green Retail Park, Unit 21, Armidillo, Stanley Green Retail Park, Cheadle Hulme, Cheshire, SK8 6PT, United Kingdom

      IIF 4
    • icon of address Unit 10, Armadillo Storage, Earl Road, Cheadle Hulme, Cheadle, SK8 6PT, England

      IIF 5
    • icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

      IIF 6
    • icon of address Pavillion Business Centre, Stanningley Road, Stanningley, Pudsey, West Yorkshire, LS28 6NB, United Kingdom

      IIF 7
    • icon of address 13a, Hyde Road, Woodley, Stockport, Cheshire, SK6 1QG, United Kingdom

      IIF 8
    • icon of address 26, Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU, England

      IIF 9 IIF 10 IIF 11
    • icon of address 5, Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2TD, United Kingdom

      IIF 14
    • icon of address 8, Townscliffe Lane, Marple Bridge, Stockport, Cheshire, SK6 5AW, England

      IIF 15
  • Smith, Jonathan James
    British hotpond media ltd born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU, England

      IIF 16
  • Smith, Jonathan James
    British managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU, England

      IIF 17
  • Smith, Jonathan James
    British social media consultant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 18
  • Smith, Jonathan James
    British social media specialist born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15 Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 19
  • Mr Jonathan James Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oc - 45, Earl Road, Cheadle Hulme, SK8 6PT, United Kingdom

      IIF 20
    • icon of address 4 Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 21
    • icon of address 26, Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AL

      IIF 22
    • icon of address 26, Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU

      IIF 23
    • icon of address 26, Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU, England

      IIF 24 IIF 25
    • icon of address 8, Townscliffe Lane, Marple Bridge, Stockport, SK6 5AW, England

      IIF 26
  • Smith, Jonathan James
    British managing director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a Hyde Road, Woodley, Stockport, Cheshire, SK6 1QG, United Kingdom

      IIF 27
  • Smith, Jonathan James
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, England

      IIF 28
  • Smith, Jonathan James
    British cto born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Square, Bird Hall Lane, Cheadle Heath, SK3 0XN, United Kingdom

      IIF 29
  • Smith, Jonathan James
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Square, Bird Hall Lane, Cheadle Heath, SK3 0XN, England

      IIF 30
    • icon of address Park Square, Bird Hall Lane, Cheadle Heath, SK3 0XN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Park, Square, Bird Hall Lane, Stockport, Cheshire, SK3 0XN, United Kingdom

      IIF 34
  • Smith, Jonathan James
    British media specialist born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, England

      IIF 35
  • Smith, Jonathan James
    British social media specialist born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 36
  • Smith, Jonathan James
    English company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Normans Hall Mews, Pott Shrigley, Macclesfield, Cheshire, SK10 5SE, United Kingdom

      IIF 37
  • Mr Jonathan James Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, England

      IIF 38
  • Mr Jonathan James Smith
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Adamson House, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 39
  • Mr Jonathan James Smith
    English born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Normans Hall Mews, Pott Shrigley, Macclesfield, Cheshire, SK10 5SE, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Anthony Wych And Co, 26 Berrycroft Lane, Romiley, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 26 Berrycroft Lane, Romiley, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Anthony Wych And Co, 26 Berrycroft Lane, Romiley, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 5 Milton Court, Horsfield Way, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 13a Hyde Road, Woodley, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Anthony Wych And Co, 26 Berrycroft Lane, Romiley, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address Pavillion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-13 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Anthony Wych And Co, 26 Berrycroft Lane, Romiley, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 10, Armadillo Storage, Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 26 Berrycroft Lane, Romiley, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Spring Court, Spring Road, Hale, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,472 GBP2024-10-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Anthony Wych And Co, 26 Berrycroft Lane, Romiley, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 26 Berrycroft Lane, Romiley, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 15
    icon of address Anthony Wych And Co, 26 Berrycroft Lane, Romiley, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 9 - Director → ME
Ceased 13
  • 1
    icon of address 82 Reddish Road, Reddish, Stockport, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2017-03-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-03-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 5 Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2014-04-25
    IIF 14 - Director → ME
  • 3
    PIXEL DIG LTD - 2023-02-21
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,292 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ 2022-09-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-09-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2019-09-01
    IIF 18 - Director → ME
    icon of calendar 2018-03-06 ~ 2018-04-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-09-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-06 ~ 2018-04-06
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    EMPIRES SERVICES LIMITED - 2017-11-13
    icon of address 014 Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,337 GBP2018-09-30
    Officer
    icon of calendar 2018-09-30 ~ 2019-07-30
    IIF 19 - Director → ME
  • 6
    NATURAL SYNERGY (UK) LTD - 2018-04-20
    icon of address 11 Kingsley Road, Walkden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ 2018-10-31
    IIF 3 - Director → ME
    icon of calendar 2018-04-03 ~ 2018-05-16
    IIF 35 - Director → ME
  • 7
    OTBEACH.COM LIMITED - 2011-08-01
    icon of address 5 Adair Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2018-09-30
    IIF 33 - Director → ME
  • 8
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2018-09-30
    IIF 32 - Director → ME
  • 9
    ON THE BEACH TRAVEL LIMITED - 2007-11-28
    icon of address 5 Adair Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-04 ~ 2018-09-30
    IIF 31 - Director → ME
  • 10
    ON THE PISTE TRAVEL LIMITED - 2007-11-29
    icon of address 5 Adair Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-04 ~ 2018-09-30
    IIF 34 - Director → ME
  • 11
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-04 ~ 2018-09-30
    IIF 30 - Director → ME
  • 12
    HAMSARD 3080 LTD - 2007-11-28
    icon of address 5 Adair Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-12 ~ 2018-09-30
    IIF 29 - Director → ME
  • 13
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2015-01-20
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.