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

Collingbourne, Jonathan Charles

    Related profiles found in government register
  • Collingbourne, Jonathan Charles
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 1
    • icon of address C/o The Storage Group, Unit 1 Uskside Business Park, Church Street, Newport, NP20 2TX, United Kingdom

      IIF 2
    • icon of address Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 3
    • icon of address Transport House, 1 Cardiff Road, Newport, NP20 2EH, United Kingdom

      IIF 4
  • Collingbourne, Jonathan Charles
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newport Central Police Station 3, Cardiff Road, Newport, NP20 2EH

      IIF 5
  • Collingbourne, Jonathan Charles
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorbarn Broad Street Common, Nash, Newport, Gwent, NP18 2AZ

      IIF 6
  • Collingbourne, Jonathan Charles
    Welsh born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 7 IIF 8
    • icon of address Office Suite 12, C/o The Storage Group, Uskside Business Park, Church Street, Newport, NP20 2TX, United Kingdom

      IIF 9
    • icon of address Whitson Court, Whitson, Newport, Gwent, NP18 2AY, United Kingdom

      IIF 10
    • icon of address Whitson Court, Whitson, Newport, NP18 2AY, Wales

      IIF 11
  • Collingbourne, Jonathan Charles
    Welsh auctioneer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitson Court, Whitson, Newport, Gwent, NP18 2AY, Wales

      IIF 12
  • Charles, John
    British auctioneer born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323a Meadowhead, Sheffield, South Yorkshire, S8 7UP, England

      IIF 13
  • Mr Jonathan Charles Collingbourne
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 14
    • icon of address C/o The Storage Group, Unit 1 Uskside Business Park, Church Street, Newport, NP20 2TX, United Kingdom

      IIF 15
    • icon of address Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 16
  • Mr Jonathan Charles Collingbourne
    Welsh born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 17 IIF 18
    • icon of address Office Suite 12, C/o The Storage Group, Uskside Business Park, Church Street, Newport, NP20 2TX, United Kingdom

      IIF 19
    • icon of address Whitson Court, Whitson, Newport, Gwent, NP18 2AY, United Kingdom

      IIF 20
    • icon of address Whitson Court, Whitson, Newport, NP18 2AY, Wales

      IIF 21 IIF 22 IIF 23
  • Cutcliffe, John Charles Dwyer
    British auctioneer born in December 1948

    Registered addresses and corresponding companies
    • icon of address Garden House, Burridge Road, Burridge, Southampton, Hampshire, SO31 1BY

      IIF 24
  • Hartnell, St John
    British chartered surveyor born in August 1939

    Registered addresses and corresponding companies
    • icon of address Cameley House, Cameley, Bristol, Somerset, BS18 5AJ

      IIF 25 IIF 26
  • Hartnell, Charles St John
    British auctioneer born in August 1939

    Registered addresses and corresponding companies
    • icon of address Cameley House, Cameley Temple Cloud, Bristol, Somerset, BS39 5AJ

      IIF 27 IIF 28
  • Hartnell, Charles St John
    British chartered surveyor born in August 1939

    Registered addresses and corresponding companies
    • icon of address Cameley House, Cameley Temple Cloud, Bristol, Somerset, BS39 5AJ

      IIF 29
  • Hartnell, Charles St John
    British company director born in August 1939

    Registered addresses and corresponding companies
    • icon of address Cameley House, Cameley Temple Cloud, Bristol, Somerset, BS39 5AJ

      IIF 30
  • Hartnell, Charles St John
    British estate agent born in August 1939

    Registered addresses and corresponding companies
  • Hartnell, Charles St John
    British estate agents born in August 1939

    Registered addresses and corresponding companies
    • icon of address Cameley House, Cameley Temple Cloud, Bristol, Somerset, BS39 5AJ

      IIF 37
  • Hartnell, Charles St John
    British surveyor born in August 1939

    Registered addresses and corresponding companies
    • icon of address Cameley House, Cameley Temple Cloud, Bristol, Somerset, BS39 5AJ

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 323a Meadowhead, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 13 - Director → ME
  • 2
    OVAL (1766) LIMITED - 2002-10-30
    KARDOK UK LIMITED - 2003-06-09
    icon of address Bdo Stoy Hayward Llp, 4th Floor One Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-26 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Office Suite 12, C/o The Storage Group Uskside Business Park, Church Street, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office Suite 12 C/o The Storage Group Limited Uskside Business Park, Church Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,936 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 9 & 10 The Storage Group, Uskside Business Park, Newport, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address C/o The Storage Group Unit 1 Uskside Business Park, Church Street, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Newport Central Police Station 3, Cardiff Road, Newport
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -924 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Uskside Business Park, Church Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    145,818 GBP2024-04-30
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SUREBUY LIMITED - 2018-05-21
    icon of address Whitson Court, Whitson, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    195,014 GBP2024-02-28
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,492 GBP2024-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ZARATEE LIMITED - 2023-03-14
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    HTC PROJECT MANAGEMENT LIMITED - 2000-06-05
    QUAYSHELFCO 109 LIMITED - 1985-11-15
    APS PROJECT MANAGEMENT LIMITED - 2012-07-20
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-05-01
    IIF 32 - Director → ME
  • 2
    THE BRISTOL AUCTION LIMITED - 2022-10-24
    QUAYSHELFCO 537 LIMITED - 1996-02-28
    icon of address Nightingale House Redland Hill, Redland, Bristol, England
    Active Corporate (14 parents)
    Equity (Company account)
    -4,925 GBP2024-04-30
    Officer
    icon of calendar 1996-02-28 ~ 2004-01-15
    IIF 33 - Director → ME
  • 3
    QUAYSHELFCO 151 LIMITED - 1987-01-14
    icon of address Nightingale House Redland Hill, Redland, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar ~ 2004-01-15
    IIF 36 - Director → ME
  • 4
    QUAYSHELFCO 152 LIMITED - 1987-01-19
    icon of address Nightingale House Redland Hill, Redland, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar ~ 2004-01-15
    IIF 34 - Director → ME
  • 5
    QUAYSHELFCO 485 LIMITED - 1994-12-21
    icon of address Nightingale House Redland Hill, Redland, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    310 GBP2024-04-30
    Officer
    icon of calendar 1995-02-25 ~ 2005-12-19
    IIF 35 - Director → ME
  • 6
    icon of address 40 Woodborough Road, Winscombe, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2005-12-19
    IIF 26 - Director → ME
  • 7
    OAK HOLDINGS PLC - 2012-04-18
    PIRES INVESTMENTS PLC - 2023-12-04
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    AWG SERVICES PLC - 2003-12-01
    icon of address 9th Floor 107 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2005-12-20
    IIF 30 - Director → ME
  • 8
    icon of address Rodney Parade, Rodney Road, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,281,831 GBP2024-06-30
    Officer
    icon of calendar 2003-08-12 ~ 2010-07-15
    IIF 6 - Director → ME
  • 9
    OAK HOLDINGS LIMITED - 2003-12-01
    icon of address 38 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-08 ~ 2005-12-18
    IIF 38 - Director → ME
  • 10
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,071 GBP2025-03-31
    Officer
    icon of calendar 2000-09-12 ~ 2003-04-15
    IIF 24 - Director → ME
  • 11
    icon of address Merchants Hall, The Promenade, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2002-11-11
    IIF 28 - Director → ME
  • 12
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    314,954 GBP2023-10-31
    Officer
    icon of calendar 2004-06-01 ~ 2005-12-18
    IIF 27 - Director → ME
  • 13
    RIGHTBATCH LIMITED - 1989-04-28
    icon of address Leigh Court Business West, Abbots Leigh, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-04-30
    IIF 31 - Director → ME
  • 14
    QUAYSHELFCO 532 LIMITED - 1996-02-06
    icon of address Nightingale House Redland Hill, Redland, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1996-01-26 ~ 2004-01-15
    IIF 37 - Director → ME
  • 15
    NEWPORT AUCTIONS LIMITED - 2017-12-21
    icon of address Usk Way, Newport, South Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-03 ~ 2017-11-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-11-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 38 South Molton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-18 ~ 2005-12-18
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.