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 Miles Prutton

    Related profiles found in government register
  • Mr Jonathan Miles Prutton
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Westfield Court, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 1
    • C/o Rjs Solicitors, Unit G4-g5 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, ST4 8GB, England

      IIF 2
    • Croxden Abbey, Croxden, Uttoxeter, ST14 5JG

      IIF 3
    • Room 22 Worksop Turbine, Coach Close, Shireoaks, Worksop, S81 8AP, England

      IIF 4
  • Mr Jonathan Prutton
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG, England

      IIF 5
  • Mr Jonathan Miles Prutton
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG, United Kingdom

      IIF 6
    • 3 Westfield Court, Lower Wortley, Leeds, 3 Westfield Court, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 7
  • Prutton, Jonathan Miles
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Macon Court, Crewe, CW1 6EA, England

      IIF 8
    • Cardinal Square, 2nd Floor, West Point, 10 Nottingham Road, Derby, DE1 3QT, United Kingdom

      IIF 9
    • Prospect House, 1 Prospect Place, Derby, DE24 8HG

      IIF 10
    • The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG, England

      IIF 11
    • Westfield Court, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 12 IIF 13
    • Croxden Abbey, Croxden, Uttoxeter, ST14 5JG, United Kingdom

      IIF 14
    • Room 22 Worksop Turbine, Coach Close, Shireoaks, Worksop, S81 8AP, England

      IIF 15 IIF 16
  • Prutton, Jonathan Miles
    British accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Edison Village, Highfields Science Park, Nottingham, NG7 2RF, United Kingdom

      IIF 17
    • Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 18
  • Prutton, Jonathan Miles
    British ceo born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 19 IIF 20 IIF 21
  • Prutton, Jonathan Miles
    British chartered accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 22 IIF 23 IIF 24
  • Prutton, Jonathan Miles
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 107, New Bond Street, London, W1S 1ED

      IIF 25
    • C/o Rjs Solicitors, Unit G4-g5 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, ST4 8GB, England

      IIF 26
    • Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 27
  • Prutton, Jonathan Miles
    British accountant born in April 1962

    Registered addresses and corresponding companies
  • Prutton, Jonathan Miles
    British chartered accountant born in April 1962

    Registered addresses and corresponding companies
    • 18 Trewince Road, London, SW20 8RD

      IIF 33
  • Prutton, Jonathan Miles
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG, United Kingdom

      IIF 34
    • 3 Westfield Court, Lower Wortley, Leeds, 3 Westfield Court, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 35
  • Prutton, Jonathan Miles
    British ceo

    Registered addresses and corresponding companies
    • Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 36 IIF 37 IIF 38
  • Prutton, Jonathan Miles
    British director

    Registered addresses and corresponding companies
    • Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 39
  • Prutton, Jonathan

    Registered addresses and corresponding companies
    • Croxden Abbey, Croxden, Uttoxeter, ST14 5JG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 27
  • 1
    BELMONT INVESTMENTS LIMITED
    06440802
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    -2,223,703 GBP2024-12-31
    Officer
    2008-07-17 ~ 2013-04-17
    IIF 27 - Director → ME
    2008-07-17 ~ 2009-09-30
    IIF 39 - Secretary → ME
  • 2
    COOKSON PLASTICS (EUROPE) LTD
    - now 00254260
    COOKSON PLASTICS LIMITED - 1994-08-17
    COLIN MCNEAL,LIMITED - 1988-01-01
    Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (20 parents)
    Officer
    1995-11-13 ~ 1997-01-19
    IIF 32 - Director → ME
  • 3
    COOKSON PRECIOUS METALS LIMITED - now
    KNIGHT STERN LIMITED
    - 1994-02-14 02775187
    ENERGYDEMAND LIMITED
    - 1993-02-15 02775187
    59-83 Vittoria Street, Birmingham
    Active Corporate (33 parents)
    Officer
    1993-01-19 ~ 1993-02-24
    IIF 33 - Director → ME
  • 4
    CROXDEN CONSULTANCY SERVICES LTD
    08585683
    Croxden Abbey, Croxden, Uttoxeter
    Active Corporate (2 parents)
    Equity (Company account)
    9,976 GBP2024-03-31
    Officer
    2013-06-26 ~ now
    IIF 14 - Director → ME
    2013-06-26 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DESCH PLANTPAK LIMITED - now
    SYNPRODO PLANTPAK LIMITED - 2003-07-29
    COOKSON PLANTPAK LIMITED
    - 1998-01-26 00794214
    COOKSON PLASTIC PRODUCTS LIMITED - 1990-01-01
    CONGLETON PLASTIC COMPANY LIMITED - 1988-07-18
    Burnham Road, Mundon, Maldon, Essex
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,050,723 GBP2024-12-31
    Officer
    1996-12-02 ~ 1997-12-31
    IIF 29 - Director → ME
  • 6
    DS REALISATION 2010 LTD
    - now 04885868
    DESTINATION SKIN LTD
    - 2010-05-10 04885868
    WHITE LIGHT THERAPY LIMITED
    - 2008-11-04 04885868
    MIRACLE LIGHT LIMITED - 2004-10-14
    CONTINENTAL SHELF 281 LIMITED - 2003-11-04
    D T E House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2007-10-18 ~ dissolved
    IIF 18 - Director → ME
  • 7
    EAST MIDLANDS DEMOLITION CONTRACTING LTD
    14444805
    The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2023-11-30
    Officer
    2022-10-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EAST MIDLANDS DEMOLITION LIMITED
    - now 04364277
    EAST MIDLANDS AGGREGATES LIMITED - 2003-02-19
    EAST MIDLANDS DEMOLITION LIMITED - 2002-06-29
    Prospect House, 1 Prospect Place, Derby
    Liquidation Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,795 GBP2023-11-30
    Officer
    2020-08-27 ~ now
    IIF 10 - Director → ME
  • 9
    EMD HOLDINGS LIMITED
    12466055
    The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,606 GBP2023-11-30
    Officer
    2020-02-17 ~ 2025-11-13
    IIF 11 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ENERGIS INTERNATIONAL LIMITED
    04348518
    2 Park Pavilions Clos Llwyn Cwm, Valley Way Enterprise Park, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2007-09-01 ~ dissolved
    IIF 20 - Director → ME
    2007-06-15 ~ 2007-09-16
    IIF 36 - Secretary → ME
  • 11
    ENERGIST (HOLDINGS) LIMITED
    07920186 04838458
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    -73,152,086 GBP2024-12-31
    Officer
    2012-03-01 ~ 2013-04-17
    IIF 25 - Director → ME
  • 12
    ENERGIST LIMITED
    - now 04838458
    ENERGIST HOLDINGS LIMITED - 2003-09-15
    CONTINENTAL SHELF 278 LIMITED - 2003-08-14
    2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
    Active Corporate (24 parents)
    Equity (Company account)
    1,487,690 GBP2024-12-31
    Officer
    2007-02-10 ~ 2013-04-17
    IIF 19 - Director → ME
    2007-06-01 ~ 2009-09-30
    IIF 37 - Secretary → ME
  • 13
    ENERGIST TECHNOLOGY LIMITED
    - now 03732245
    ENERGIS TECHNOLOGY LIMITED - 2003-11-07
    ENERGIS TECHNOLOGY LIMITED - 2003-11-04
    MID COUNTY LIMITED - 1999-04-08
    2 Park Pavilions Clos Llwyn Cwm, Valley Way Enterprise Park, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2007-09-01 ~ dissolved
    IIF 21 - Director → ME
    2007-06-15 ~ 2007-09-16
    IIF 38 - Secretary → ME
  • 14
    ENVIRONMENTAL CONSTRUCTION MATERIALS LTD
    - now 16210917
    PRESTIGE AGGREGATES HOLDINGS LIMITED
    - 2025-04-08 16210917
    Room 22 Worksop Turbine Coach Close, Shireoaks, Worksop, England
    Active Corporate (3 parents)
    Officer
    2025-01-27 ~ 2025-11-11
    IIF 16 - Director → ME
    2025-11-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EXPANDING SOLUTIONS LIMITED - now
    SYNBRA POLYMERS LIMITED - 2017-08-17
    COOKSON POLYMERS LIMITED
    - 1998-01-26 00989650
    RICHBURN PLASTICS LIMITED - 1989-02-16
    Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (28 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    1996-12-04 ~ 1997-12-31
    IIF 28 - Director → ME
  • 16
    FOUR D RUBBER (1998) LIMITED
    - now 03591429
    FOUR D RUBBER COMPANY LIMITED
    - 2001-07-12 03591429 02727915... (more)
    INGLEBY (1120) LIMITED
    - 1998-10-21 03591429
    Delves Road, Heanor Gate Industrial Estate, Heanor, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    1998-08-25 ~ 2006-06-01
    IIF 22 - Director → ME
  • 17
    FOUR D RUBBER (UK) LIMITED
    - now 02727915
    FOUR D RUBBER COMPANY LIMITED
    - 1998-10-21 02727915 04197962... (more)
    FOUR "D" RUBBER COMPANY LIMITED - 1992-10-21
    BYRUBA LIMITED - 1992-07-22
    Delves Road Heanor, Gate Industrial Est, Heanor, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    1998-10-19 ~ 2006-06-01
    IIF 24 - Director → ME
  • 18
    FOUR D RUBBER COMPANY LIMITED
    - now 04197962 03591429... (more)
    BROOMCO (2542) LIMITED
    - 2001-07-12 04197962 04330057... (more)
    Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, England
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    707,641 GBP2023-01-01 ~ 2023-12-31
    Officer
    2001-06-15 ~ 2006-05-25
    IIF 23 - Director → ME
  • 19
    GLENCO PRODUCTS LIMITED
    01476428
    Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (19 parents)
    Officer
    1997-02-07 ~ 1997-12-31
    IIF 31 - Director → ME
  • 20
    HH GROUP CIVILS HOLDINGS LTD
    14798299
    C/o Rjs Solicitors Unit G4-g5 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    KENNEL BUILD LTD
    07926123
    9 Solway Court, Electra Way, Crewe, Cheshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    119,507 GBP2024-03-31
    Officer
    2024-04-18 ~ now
    IIF 8 - Director → ME
  • 22
    LIGHTHOUSE DISPLAY INTERNATIONAL POS LTD
    - now 11938080 02745078
    PHOENIX NOTTINGHAM TWO LTD
    - 2019-04-11 11938080
    Unit 2 Swinstead Close, Wigman Close, Nottingham, Nottinghamshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,822 GBP2025-03-31
    Officer
    2019-04-10 ~ 2020-08-04
    IIF 17 - Director → ME
  • 23
    MOORHEAD DEMOLITION LIMITED
    - now 03535971
    MOORHEAD PLANT LTD. - 2002-03-05
    Westfield Court, Lower Wortley Road, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    70,352 GBP2024-03-31
    Officer
    2016-07-01 ~ now
    IIF 12 - Director → ME
  • 24
    MOORHEAD EXCAVATIONS LIMITED
    - now 01975558
    KEN MOORHEAD EXCAVATIONS LIMITED - 2001-12-17
    KEN MOORHEAD HAULAGE LIMITED - 1989-06-15
    LEAPMAY LIMITED - 1986-02-19
    Westfield Court, Lower Wortley Road, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,499,662 GBP2024-03-31
    Officer
    2016-07-01 ~ now
    IIF 13 - Director → ME
  • 25
    PLANTPAK LIMITED
    - now 00941335
    PLANTPAK(PLASTICS)LIMITED - 1984-08-03
    Burnham Road, Mundon, Maldon, Essex
    Active Corporate (24 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1997-07-15 ~ 1997-12-31
    IIF 30 - Director → ME
  • 26
    WILLOUGHBY (891) LIMITED
    10167031
    Westfield Court, Lower Wortley Road, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    12,987 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-05-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-02-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WILLOUGHBY TRUST LIMITED
    14627292
    3 Westfield Court, Lower Wortley, Leeds, 3 Westfield Court, Lower Wortley Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2023-01-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.