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

Flax, Jonathan Simon

    Related profiles found in government register
  • Flax, Jonathan Simon
    British

    Registered addresses and corresponding companies
    • icon of address 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 1
  • Flax, Jonathan Simon
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 2
  • Flax, Jonathan Simon
    British property agent

    Registered addresses and corresponding companies
    • icon of address 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 3
  • Flax, Jonathan Simon
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 4
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 5
  • Flax, Jonathan Simon
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 6
  • Flax, Jonathan Simon
    British estate agent born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 7
  • Flax, Jonathan Simon
    British property agent born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 8
  • Flax, Jonathan Simon
    British property development born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0AQ, United Kingdom

      IIF 9
    • icon of address 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 10
  • Flax, Jonathan
    British property born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cavendish Mansions, Mill Lane West Hampstead, London, NW6 1TE, England

      IIF 11
    • icon of address 30, Portland Place, London, W1B 1LZ

      IIF 12 IIF 13
  • Flax, Nathan

    Registered addresses and corresponding companies
    • icon of address 30, Portland Place, London, W1B 1LZ, United Kingdom

      IIF 14
  • Flax, Nathan
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Portland Place, London, W1B 1LZ, United Kingdom

      IIF 15
  • Flax, Nathan
    British property born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 16
    • icon of address 15, Cavendish Mansions, Mill Lane West Hampstead, London, NW6 1TE, England

      IIF 17
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 18
  • Flax, Jonathan Simon, Mr.
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Portland Place, London, W1B 1LZ, England

      IIF 19
    • icon of address 30, Portland Place, London, W1B 1LZ, United Kingdom

      IIF 20
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 21
  • Flax, Jonathan Simon, Mr.
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 22
  • Flax, Nathan Saul
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 23
  • Mr Jonathan Simon Flax
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0AQ, England

      IIF 24
  • Mr. Jonathan Simon Flax
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Portland Place, London, W1B 1LZ, England

      IIF 25
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 26
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 27
  • Flax, Nathan
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Portland Place, London, W1B 1LZ, England

      IIF 28
  • Flax, Nathan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 29
  • Mr Nathan Flax
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 30
  • Flax, Nathan Saul
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor Winston House, 2 Dollis Park, London, N3 1HG, United Kingdom

      IIF 31
  • Nathan Saul Flax
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 32
  • Mr Jonathan Flax
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Portland Place, London, W1B 1LZ, England

      IIF 33
  • Mr Nathan Saul Flax
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 34
  • Mr Jonathan Flax
    United Kingdom born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Portland Place, London, W1B 1LZ

      IIF 35
  • Mr Nathan Flax
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Portland Place, London, W1B 1LZ, England

      IIF 36
  • Mr Nathan Saul Flax
    United Kingdom born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 37
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    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
  • 2
    CHERISHED (UK) LIMITED - 1999-11-24
    icon of address 509 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 509 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1994-08-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,535 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 30 Portland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Highstone House, 165 High Street, Barnet, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    469,919 GBP2024-03-31
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 30 Portland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Ground Floor, 30 City Road, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -5,708,111 GBP2018-04-30
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    JANDRA GROUP LTD - 2018-06-13
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,136 GBP2024-03-31
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 30 Portland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Third Floor Winston House, 2 Dollis Park, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -87,576 GBP2024-07-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address 1st Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 6 - Director → ME
Ceased 7
  • 1
    BUSINESS LORDS LIMITED - 1993-03-03
    icon of address 509 Wilmslow Road, Withington, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -840 GBP2024-07-31
    Officer
    icon of calendar 1993-02-15 ~ 2018-12-01
    IIF 7 - Director → ME
    icon of calendar 1993-02-15 ~ 2018-12-01
    IIF 2 - Secretary → ME
  • 2
    icon of address Highstone House, 165 High Street, Barnet, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    469,919 GBP2024-03-31
    Officer
    icon of calendar 2011-10-10 ~ 2017-06-07
    IIF 13 - Director → ME
  • 3
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2015-10-15 ~ 2024-10-16
    IIF 20 - Director → ME
    icon of calendar 2015-10-15 ~ 2024-10-16
    IIF 14 - Secretary → ME
  • 4
    icon of address 30 Portland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ 2017-06-25
    IIF 17 - Director → ME
  • 5
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2015-08-06
    IIF 10 - Director → ME
  • 6
    JANDRA GROUP LTD - 2018-06-13
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,136 GBP2024-03-31
    Officer
    icon of calendar 2011-10-10 ~ 2019-04-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-10
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    P & F PROPERTIES (GLASGOW) LIMITED - 2006-03-08
    icon of address Pkf Llp, Farringdon Place 20 Farringdon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-25 ~ 2006-03-01
    IIF 4 - 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.