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

Mr Jonathan Barton

    Related profiles found in government register
  • Mr Jonathan Barton
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Stuart Barton
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Reddish Road, Reddish, Stockport, Cheshire, SK5 7QU

      IIF 4 IIF 5
    • icon of address 82, Reddish Road, Stockport, Cheshire, SK5 7QU

      IIF 6 IIF 7
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 8
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, United Kingdom

      IIF 9
  • Barton, Jonathan Stuart
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, United Kingdom

      IIF 10
  • Barton, Jonathan Stuart
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 11
    • icon of address Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, M22 5WB

      IIF 12
    • icon of address C/o Lathams Of Broughton, Caxton Road, Fulwood, Preston, PR2 9ZB, England

      IIF 13
    • icon of address C/o Lathams Of Broughton Ltd, Caxton Road, Fulwood, Preston, Lancashire, PR2 9ZB

      IIF 14
    • icon of address 82, Reddish Road, Stockport, Cheshire, SK5 7QU

      IIF 15
    • icon of address 82, Reddish Road, Stockport, Cheshire, SK5 7QU, England

      IIF 16 IIF 17
    • icon of address 82, Reddish Road, Stockport, Cheshire, SK5 7QU, United Kingdom

      IIF 18
    • icon of address 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 19
    • icon of address 1, Broad Walk, Wilmslow, Cheshire, SK9 5PJ, England

      IIF 20
  • Barton, Jonathan Stuart
    British director born in October 1965

    Registered addresses and corresponding companies
    • icon of address Field View Barn, Woodford Road, Poynton, Stockport, Cheshire, SK12 1DY

      IIF 21
  • Barton, Jonathan
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7EU, United Kingdom

      IIF 22
  • Barton, John
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Broad Walk, Wilmslow, Cheshire, SK9 5PJ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    SHANTI TRADING LIMITED - 2018-02-21
    BIDFOOD LIMITED - 2016-12-01
    icon of address 82 Reddish Road, Reddish, Stockport, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    98,319 GBP2024-05-31
    Officer
    icon of calendar 2008-06-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    MONTAGUE SPARES LIMITED - 2023-08-22
    SAVI CLOTHING CO. LTD - 2021-05-20
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Lathams Of Broughton Caxton Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,971 GBP2024-05-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -59,624 GBP2017-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    EAGERWORLD LIMITED - 2010-07-28
    icon of address 82 Reddish Road, Stockport, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    58,258 GBP2023-04-30
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    LATHAMS OF BROUGHTON (HOLDINGS) LTD - 2012-02-24
    icon of address C/o Lathams Of Broughton Ltd Caxton Road, Fulwood, Preston, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    34,014 GBP2024-05-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 14 - Director → ME
  • 7
    JOAN CHARNLEY LIMITED - 2021-05-31
    icon of address 82 Reddish Road, Stockport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    365,982 GBP2024-05-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,782 GBP2023-05-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 12 - Director → ME
  • 9
    TRENDTRADE LIMITED - 2010-03-29
    icon of address 82 Reddish Road, Stockport, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,888 GBP2024-01-31
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,609 GBP2017-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    CLEVE MCCURDY F.S. LIMITED - 2014-06-10
    icon of address 82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 16 - Director → ME
Ceased 2
  • 1
    SHANTI TRADING LIMITED - 2018-02-21
    BIDFOOD LIMITED - 2016-12-01
    icon of address 82 Reddish Road, Reddish, Stockport, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    98,319 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2022-06-16
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    PINCO 2103 LIMITED - 2004-04-06
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2008-02-26
    IIF 21 - 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.