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

Dr Jonathan Richard Powner

    Related profiles found in government register
  • Dr Jonathan Richard Powner
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Fairhaven Court, Fairhaven, Weston, Crewe, CW2 5GG, England

      IIF 1
    • icon of address 10 Fairhaven, Weston, Crewe, CW2 5GG, United Kingdom

      IIF 2
    • icon of address 23 Victoria Avenue, C/o T P Jones & Co Llp, 23 Victoria Avenue, Harrogate, North Yorkshire, HG1 5RD, England

      IIF 3
    • icon of address 1 Dysart Buildings, Nantwich, Cheshire, CW5 5DP, United Kingdom

      IIF 4
    • icon of address 25 Barker Street, Nantwich, Cheshire, CW5 5EN, United Kingdom

      IIF 5
    • icon of address Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA, United Kingdom

      IIF 6
    • icon of address Buttercup Barn, Sandy Brow Close, Cotebrook, Tarporley, CW6 9YW, England

      IIF 7
  • Powner, Jonathan Richard, Dr
    British builder born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newport House, Newport Road, Stafford, Staffs, ST16 1DA, United Kingdom

      IIF 8
  • Powner, Jonathan Richard, Dr
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Fairhaven, Crewe, Cheshire, CW2 5GG, United Kingdom

      IIF 9
    • icon of address Chamberlain Barn, Ryecroft Lane, Stapleford, Tarporley, Cheshire, CW6 0ET, United Kingdom

      IIF 10
  • Powner, Jonathan Richard, Dr
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Fairhaven, Weston, Crewe, CW2 5GG, United Kingdom

      IIF 11
    • icon of address 1 Dysart Buildings, Nantwich, Cheshire, CW5 5DP, United Kingdom

      IIF 12
    • icon of address 6 Ferranti Court, Staffordshire Technology Park, Stafford, ST18 0LQ, England

      IIF 13
    • icon of address Buttercup Barn, Sandy Brow Close, Cotebrook, Tarporley, CW6 9YW, England

      IIF 14
  • Powner, Jonathan
    British developer md born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteoaks Main Road, Betley, Crewe, CW3 9AD

      IIF 15
  • Powner, Jonathan
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitegates, Main Road, Betley, Crewe, CW3 9AD, United Kingdom

      IIF 16
  • Powner, Jonathan Richard, Dr
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town House Farm, Rushy Lane, Barthomley, Crewe, Cheshire, CW2 5PB, England

      IIF 17
    • icon of address 23 Victoria Avenue, C/o T P Jones & Co Llp, 23 Victoria Avenue, Harrogate, North Yorkshire, HG1 5RD, England

      IIF 18
    • icon of address 33-43 Price Street, Burslem, Stoke-on-trent, Staffordshire, ST6 4EN, United Kingdom

      IIF 19
  • Powner, Jonathan
    British builder born in March 1963

    Registered addresses and corresponding companies
    • icon of address 25, Barker Street, Nantwich, Cheshire, CW5 5EN

      IIF 20
  • Powner, Jonathan
    British director born in March 1963

    Registered addresses and corresponding companies
    • icon of address Chamberlain House, Betley, Crewe, Cheshire, CW3 9GB

      IIF 21
  • Powner, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 6 Ferranti Court, Staffordshire Technology Park, Stafford, ST18 0LQ, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Chamberlain Barn Ryecroft Lane, Stapleford, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Newport House, Newport Road, Stafford, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 6 Ferranti Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    124,445 GBP2024-02-29
    Officer
    icon of calendar 2000-02-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 1 Dysart Buildings, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 23 Victoria Avenue C/o T P Jones & Co Llp, 23 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,113 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address Chamberlain Barn Moss Barns, Ryecroft Lane, Stapleford, Tarporley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Mallard House, 1 Shrewbridge Walk Baddington Lane, Baddington, Nantwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2009-10-29 ~ 2012-06-22
    IIF 16 - Director → ME
  • 2
    icon of address Hall Lodge, Chamberlain Court Main Road, Betley Crewe, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2004-06-25 ~ 2005-09-15
    IIF 21 - Director → ME
  • 3
    icon of address Twemlow Cottage Ivydene, Betley, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2018-03-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-03-13
    IIF 2 - Has significant influence or control OE
  • 4
    icon of address 4 Lea Hall Barns Wrinehill Road, Wybunbury, Nantwich, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 2006-01-18 ~ 2010-01-18
    IIF 15 - Director → ME
  • 5
    icon of address 1, Lower Farm Barns, Burleydam, Whitchurch, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,204 GBP2024-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2018-12-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-12-19
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address 23 Victoria Avenue C/o T P Jones & Co Llp, 23 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,113 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2025-07-12
    IIF 18 - Director → ME
  • 7
    icon of address 4 Squires Court, Squires Court, Stone, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2024-07-23
    IIF 19 - Director → ME
  • 8
    icon of address 2 Rose Farm Barns Dairy Lane, Aston Juxta Mondrum, Nantwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,224 GBP2025-07-31
    Officer
    icon of calendar 2005-07-07 ~ 2008-06-18
    IIF 20 - Director → ME
  • 9
    icon of address Town House Farm Rushy Lane, Barthomley, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2025-07-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2023-07-21
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.