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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Anthony Graves

    Related profiles found in government register
  • Mr Jonathan Anthony Graves
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, The Old Church, Elland Road, Morley, England, LS27 7TB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 12 Flossmore Way, Gildersome, Morley, Leeds, LS27 7UE, England

      IIF 7
    • Phoenix House, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 8
    • Phoenix House, Elland Road, Leeds, LS27 7TB, England

      IIF 9 IIF 10 IIF 11
    • Phoenix House, Elland Road, Morley, Leeds, LS27 7TB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Phoenix House, Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 16
    • Phoenix House, The Old Church, Gildersome, Morley, Leeds, LS27 7TB, England

      IIF 17 IIF 18 IIF 19
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
    • C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 21
  • Mr Jonathan Anthony Graves
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Elland Road, Morley, Leeds, LS27 7TB, England

      IIF 22
  • Jonathan Anthony Graves
    British, born in March 1987

    Registered addresses and corresponding companies
    • Phoenix House, The Old Church Elland Road, Leeds, LS27 7TB, United Kingdom

      IIF 23
  • Mr Jonathan Graves
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 24
  • Graves, Jonathan Anthony
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, The Old Church, Elland Road, Morley, England, LS27 7TB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 12 Flossmore Way, Gildersome, Morley, Leeds, LS27 7UE, England

      IIF 33
    • Phoenix House, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 34
    • Phoenix House, Elland Road, Leeds, LS27 7TB, England

      IIF 35 IIF 36 IIF 37
    • Phoenix House, Elland Road, Morley, Leeds, LS27 7TB, England

      IIF 40 IIF 41 IIF 42
    • Phoenix House, Elland Road, Morley, Leeds, West Yorkshire, LS27 7TB, United Kingdom

      IIF 43 IIF 44
    • Phoenix House, Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 45
    • Phoenix House, The Old Church Elland Road, Morley, Leeds, LS27 7TB, England

      IIF 46
    • Phoenix House, The Old Church, Gildersome, Morley, Leeds, LS27 7TB, England

      IIF 47 IIF 48 IIF 49
    • Phoenix House, The Old Church, Morley, Morley, Leeds, LS27 7TB, England

      IIF 50
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 51
    • C/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

      IIF 52
    • Brooke House, 4 The Lakes, Northampton, NN4 7YD

      IIF 53
  • Graves, Jonathan Anthony
    English director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Elland Road, Morley, Leeds, LS27 7TB, England

      IIF 54
  • Mr Jonathan Graves
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 55
  • Graves, Jonathan
    English director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 214, Whitehall Road, Bradford, BD11 1AU, England

      IIF 56
    • Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 57
  • Mr Jon Graves
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, The Old Church, Elland Road, Morley, LS27 7TB, England

      IIF 58
  • Graves, Jonathan
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Bouverie Court, Leeds, LS9 8LB, United Kingdom

      IIF 59
  • Graves, Jonathan Anthony

    Registered addresses and corresponding companies
    • Phoenix House, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 60
    • Phoenix House, Elland Road, Leeds, LS27 7TB, England

      IIF 61 IIF 62
  • Graves, Jonathan
    English director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 63
  • Graves, Jonathan

    Registered addresses and corresponding companies
    • 214, Whitehall Road, Bradford, BD11 1AU, England

      IIF 64
    • 12 Flossmore Way, Gildersome, Morley, Leeds, LS27 7UE, England

      IIF 65
    • 52, Bouverie Court, Leeds, LS9 8LB, United Kingdom

      IIF 66
    • Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, LS27 7TB, England

      IIF 67 IIF 68
    • Phoenix House, Elland Road, Leeds, LS27 7TB, England

      IIF 69
    • Phoenix House, Elland Road, Morley, Leeds, West Yorkshire, LS27 7TB, United Kingdom

      IIF 70 IIF 71
    • Phoenix House, Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, LS27 7TB, England

      IIF 72
    • Phoenix House, The Old Church, Gildersome, Morley, Leeds, LS27 7TB, England

      IIF 73
  • Graves, Jon
    English born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, The Old Church, Elland Road, Morley, LS27 7TB, England

      IIF 74
child relation
Offspring entities and appointments 36
  • 1
    ADRENALINE 2.0 LTD
    15757203
    Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 44 - Director → ME
    2024-06-03 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASPECT INTERNATIONAL TELECOMS LTD
    - now 02856107 03089073
    ASPECT DISCOUNT SERVICES LTD. - 1995-09-25
    Yb, Phoenix House Elland Road, Morley, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 3
    COMMUNICATION STEM LIMITED
    - now 03270429
    BUTTONSIDE LIMITED - 1996-12-11
    Phoenix House The Old Church Elland Road, Morley, Leeds, England
    Active Corporate (15 parents)
    Officer
    2025-11-13 ~ now
    IIF 46 - Director → ME
  • 4
    CORPORATE CAPITAL MARKETING INC
    OE028541
    30 De Castro Street Wickhams Cay 1 P.o Box 4519, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2022-11-30 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of shares - More than 25% OE
  • 5
    DYFED DIRECT TELECOMS LTD
    - now 16283789
    MINHOCO 95 LTD
    - 2025-03-03 16283789 16276358... (more)
    Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 25 - Director → ME
  • 6
    DYFED TELECOMMUNICATION LTD
    - now 16276358
    MINHOCO 93 LTD
    - 2025-02-28 16276358 13255869... (more)
    Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-02-25 ~ 2025-02-27
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    FLOSSMORE WAY PARK MANAGEMENT LIMITED
    10399544
    Phoenix House Elland Road, Morley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-09-28 ~ now
    IIF 33 - Director → ME
    2016-09-28 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 7 - Has significant influence or control OE
  • 8
    GIRI GOLF LIMITED
    12176078
    Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 57 - Director → ME
    2019-08-27 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 9
    JAM B2B LIMITED
    15189889
    Phoenix House, The Old Church, Gildersome, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    JAM BTOB LTD
    16339225
    Phoenix House Elland Road, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 43 - Director → ME
    2025-03-24 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    JASFORP LIMITED
    12518148
    Phoenix House, Elland Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 12
    JG LETS LTD
    08792832
    214 Whitehall Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 56 - Director → ME
    2013-11-27 ~ dissolved
    IIF 64 - Secretary → ME
  • 13
    LEAD LEGAL LIMITED
    08270947
    52 Bouverie Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 59 - Director → ME
    2012-10-29 ~ dissolved
    IIF 66 - Secretary → ME
  • 14
    MINHOCO 84 LIMITED
    15028245 15954414... (more)
    Mistral House, Silverlink Business Park, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-25 ~ 2024-04-18
    IIF 51 - Director → ME
    Person with significant control
    2023-07-25 ~ 2024-04-18
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 15
    MINHOCO 85 LIMITED
    15149580 12635528... (more)
    C/o Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-09-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    MINHOCO 94 LTD
    16281303 07476996... (more)
    Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-02-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    MUTINY DIGITAL LTD
    16947739
    Phoenix House, Elland Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    NORTHERN TELECOM HOME LIMITED
    - now 12365458
    YB ACQUISITION 3 LIMITED
    - 2020-10-14 12365458
    Phoenix House, Elland Road, Churwell, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-16 ~ dissolved
    IIF 34 - Director → ME
    2019-12-16 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2019-12-16 ~ 2020-10-13
    IIF 8 - Has significant influence or control OE
  • 19
    NORTHERN TELECOM TP LIMITED
    14461328
    Phoenix House, The Old Church, Morley, Morley, Leeds, England
    Active Corporate (2 parents)
    Officer
    2022-11-04 ~ now
    IIF 50 - Director → ME
  • 20
    NORTHERN TELECOM YORKSHIRE LIMITED
    10885024
    Phoenix House, Elland Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 38 - Director → ME
    2017-07-26 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 21
    Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 28 - Director → ME
  • 22
    Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 23
    Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-02-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 25
    NTV01 LIMITED
    17029229
    Phoenix House, The Old Church Elland Road, Morley, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    RETAIL TECHNOLOGY SERVICES LTD
    04379226
    Brooke House, 4 The Lakes, Northampton
    Active Corporate (8 parents)
    Officer
    2026-03-02 ~ now
    IIF 53 - Director → ME
  • 27
    SODA IT SUPPORT (SOUTH) LIMITED
    14668191
    Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, England
    Active Corporate (2 parents)
    Officer
    2023-02-16 ~ now
    IIF 39 - Director → ME
  • 28
    SODA IT SUPPORT LIMITED
    - now 13508623
    YB ACQ 4 LIMITED
    - 2021-07-20 13508623 13823233
    Phoenix House, The Old Church, Elland Road, Morley, England
    Active Corporate (1 parent)
    Officer
    2021-07-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 58 - Has significant influence or control OE
  • 29
    SODA WIRELESS LIMITED
    - now 14414837
    POLAR WIRELESS LIMITED
    - 2022-10-13 14414837
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 49 - Director → ME
    2022-10-12 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 30
    UP (NT) LIMITED
    - now 13823233
    YB ACQ 5 LIMITED
    - 2022-05-05 13823233 13508623
    Phoenix House, The Old Church, Gildersome, Morley, Leeds, England
    Active Corporate (1 parent)
    Officer
    2021-12-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 18 - Has significant influence or control OE
  • 31
    VAPOUR CLOUD LIMITED
    - now 08767685
    EVERYCLOUD COMPUTING LIMITED - 2016-01-28
    DSO CLOUD LIMITED - 2014-10-09
    Phoenix House Elland Road, Morley, Leeds, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-08-29 ~ now
    IIF 40 - Director → ME
  • 32
    VAPOUR MEDIA LIMITED
    08443224
    Phoenix House Elland Road, Morley, Leeds, England
    Active Corporate (7 parents)
    Officer
    2025-08-29 ~ now
    IIF 41 - Director → ME
  • 33
    YB COMMUNICATIONS LIMITED
    08681410
    Phoenix House Phoenix House, The Old Church, Elland Road, Churwell, Morley, Leeds, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2013-09-09 ~ now
    IIF 45 - Director → ME
    2013-09-09 ~ 2021-09-09
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    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
  • 34
    YB INVESTMENT HOLDINGS LIMITED
    12008738
    Phoenix House, Elland Road, Churwell, Morley Y B Communications, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-21 ~ dissolved
    IIF 63 - Director → ME
    2019-05-21 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 35
    YB PROPERTY MANAGEMENT LIMITED
    10300347
    Phoenix House, Elland Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2016-07-28 ~ now
    IIF 35 - Director → ME
    2016-07-28 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 9 - Has significant influence or control OE
  • 36
    YB SOFTWARE SOLUTIONS LIMITED
    11086101
    Phoenix House, Elland Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 36 - Director → ME
    2017-11-28 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 12 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.