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

Wooller, Jonathan Mark

    Related profiles found in government register
  • Wooller, Jonathan Mark
    English company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Lyndhurst Road, Barnehurst, Bexleyheath, Kent, DA7 6DG

      IIF 1 IIF 2 IIF 3
    • icon of address Office 22, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 4
  • Wooller, Jonathan Mark
    English consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Lyndhurst Road, Barnehurst, Bexleyheath, Kent, DA7 6DG

      IIF 5 IIF 6 IIF 7
    • icon of address 21 Lyndhurst Road, Bexleyheath, DA7 6DG, England

      IIF 8
  • Wooller, Jonathan Mark
    English director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Lyndhurst Road, Barnehurst, Bexleyheath, Kent, DA7 6DG

      IIF 9 IIF 10
    • icon of address Crown House, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 11
    • icon of address 9, Catherine Place, London, SW1E 6DX, United Kingdom

      IIF 12
  • Wooller, Jonathan Mark
    English management consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Lyndhurst Road, Barnehurst, Bexleyheath, Kent, DA7 6DG

      IIF 13
    • icon of address 7b, Lynn Street Swaffham, Lynn Street, Swaffham, Norfolk, PE37 7AU, England

      IIF 14
  • Wooller, Jonathan Mark
    English managing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Business Centre Crown House, Home Gardens, Dartford, Kent, DA1 1DZ

      IIF 15
  • Wooller, Jonathan Mark
    English none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Home Gardens, Dartford, Kent, DA1 1DZ, Uk

      IIF 16
  • Wooller, Jonathan Mark
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 17
  • Wooller, Jonathan Mark
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Charterhouse Mews, London, EC1M 6BB, England

      IIF 18 IIF 19
  • Wooller, Jonathan Mark
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 20
  • Wooller, Jonathan
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G21, Crown House, Home Gardens, Dartford, Kent, DA1 1DZ, England

      IIF 21
  • Wooller, Jonathan Mark
    British consultant born in August 1958

    Registered addresses and corresponding companies
  • Mr Jonathan Mark Wooller
    English born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Lyndhurst Road, Bexleyheath, DA7 6DG, England

      IIF 24
    • icon of address Crown House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 25
    • icon of address G21 Crown House, Home Gardens, Dartford, Kent, DA1 1DZ

      IIF 26
    • icon of address 1 Charterhouse Mews, London, EC1M 6BB, England

      IIF 27 IIF 28
  • Wooller, Jonathan

    Registered addresses and corresponding companies
    • icon of address 21 Lyndhurst Road, Bexleyheath, DA7 6DG, England

      IIF 29
  • Mr Jonathan Mark Wooller
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lyndhurst Road, Bexleyheath, DA7 6DG, England

      IIF 30
  • Mr Jonathan, Mark Wooller
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 1st Floor, Crown House, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Charterhouse Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Chaterhouse Mews, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82 GBP2016-12-31
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 1 Charterhouse Mews, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Crown House, Home Gardens, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 5
    icon of address Berkeley Business Centre Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    KEMPSTER ENGINEERING LIMITED - 2009-01-07
    AEON KEMPSTER LIMITED - 2005-12-09
    KEMPSTER LIMITED - 2001-09-07
    KEMPSTER-HOLT LIMITED - 2000-09-04
    LEGIBUS 328 LIMITED - 1983-10-13
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 21 Lyndhurst Road, Bexleyheath, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 9
    LOAN ADVISORY SERVICE LTD - 2011-04-27
    icon of address G. 21, Berkeley Business Centre, Crown House, Home Gardens, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 10 - Director → ME
  • 10
    HOSKYN CHILD INTERNATIONAL LIMITED - 2013-10-28
    icon of address G21 Crown House, Home Gardens, Dartford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
Ceased 15
  • 1
    FOOTWEAR AND SAFETY LIMITED - 2009-01-27
    HOSKYN CHILD MARKETING LIMITED - 2008-03-19
    E4INFORMATION.COM LIMITED - 2006-10-13
    icon of address Suite F Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-12 ~ 2009-03-30
    IIF 13 - Director → ME
  • 2
    icon of address Park House, Reigate Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-01 ~ 1992-12-23
    IIF 22 - Director → ME
  • 3
    icon of address Mrs L M Taylor, 15 Chequers Road, Grimston, King's Lynn, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ 2014-04-29
    IIF 4 - Director → ME
  • 4
    icon of address 45b Avenue Road, Hunstanton, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -186,092 GBP2024-08-31
    Officer
    icon of calendar 2012-02-07 ~ 2014-07-25
    IIF 14 - Director → ME
  • 5
    icon of address 2 Dallas Avenue, Burntisland, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -443,621 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-01-11
    IIF 17 - Director → ME
  • 6
    GILFIN INTERNATIONAL (FISHING TACKLE) LIMITED - 1979-12-31
    icon of address Unit 7 Unit 7, Mill Place Platt Industrial Estate, Maisdtone Road St Marys Platt, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -66,977 GBP2023-12-31
    Officer
    icon of calendar 2004-02-14 ~ 2005-11-11
    IIF 3 - Director → ME
  • 7
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2018-08-20
    IIF 8 - Director → ME
    icon of calendar 2018-03-29 ~ 2018-08-20
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-08-20
    IIF 24 - Has significant influence or control OE
  • 8
    icon of address Third Floor, 55 Gower Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2002-10-25
    IIF 7 - Director → ME
  • 9
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2016-01-04
    IIF 21 - Director → ME
  • 10
    LONDON MUSIC ENTERPRISE LIMITED - 2014-10-07
    O'KELLY MUSIC LTD - 2012-05-21
    icon of address Aberdeen House, Crowborough Hill, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,818 GBP2021-02-28
    Officer
    icon of calendar 2015-02-01 ~ 2015-05-27
    IIF 16 - Director → ME
  • 11
    icon of address 9 Catherine Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2010-03-11
    IIF 12 - Director → ME
  • 12
    OLD ST.ANDREWS LIMITED - 2020-01-03
    HOSKYN CHILD BRIDGING LIMITED - 2004-02-17
    icon of address Unit 7 Unit 7, Mill Place Platt Industrial Estate, Maisdtone Road St Marys Platt, Kent, United Kingdom
    Voluntary Arrangement Corporate (3 parents, 1 offspring)
    Equity (Company account)
    292,043 GBP2023-12-31
    Officer
    icon of calendar 2003-07-09 ~ 2005-11-11
    IIF 5 - Director → ME
  • 13
    RFM FUNDING SOLUTIONS LTD - 2024-01-03
    RFM CORPORATE SOLUTIONS LTD - 2021-06-21
    RFM CORPORATE FINANCE LTD - 2021-06-11
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,101 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-26 ~ 2020-10-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 10 Palace Avenue, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-25 ~ 1992-12-23
    IIF 23 - Director → ME
  • 15
    PAPA LIMITED - 2020-11-20
    PUMP AMPLIFIED PRESSURE AUTOMATION LIMITED - 1997-09-19
    icon of address 13b Main C Kings Hill Unit 13b Main C, Kings Hill Industrial Estate, Bude, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    66,578 GBP2023-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-12-23
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.