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

Michael, Jonathan

    Related profiles found in government register
  • Michael, Jonathan
    English electrician born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hartville Road, Hartlepool, TS24 9RG, United Kingdom

      IIF 1
  • Michael, Jonathan
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195c, Carterhatch Lane, Enfield, EN1 4BJ, United Kingdom

      IIF 2
  • Michael, Jonathan
    British maintenance services born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195c, Carterhatch Lane, Enfield, EN1 4BJ, England

      IIF 3
  • Mr Jonathan Michael
    English born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hartville Road, Hartlepool, TS24 9RG, United Kingdom

      IIF 4
  • Mr Michael Jonathan
    Nigerian born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Burleigh Gardens, Cambuslang, Glasgow, G72 8ZD, Scotland

      IIF 5
  • Mr Jonathan Michael
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195c, Carterhatch Lane, Enfield, EN1 4BJ, United Kingdom

      IIF 6
  • Jonathan, Michael
    Nigeria director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/1, 316 Ardencraig Road, Glasgow, Lanarkshire, G45 0QA, Scotland

      IIF 7
  • Jonathan, Michael
    Nigeria entrepreneur born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-1, 316 Ardencraig Road, Glasgow, Lanarkshire, G45 0QA

      IIF 8
  • Jonathan, Michael
    Nigerian born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Burleigh Gardens, Cambuslang, Glasgow, G72 8ZD, Scotland

      IIF 9
  • Michael, Jonathan

    Registered addresses and corresponding companies
    • icon of address 195c, Carterhatch Lane, Enfield, EN1 4BJ, England

      IIF 10
    • icon of address 195c, Carterhatch Lane, Enfield, EN1 4BJ, United Kingdom

      IIF 11
  • Mr Michael Jonathan
    Nigerian born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, St. Enoch Square, Suite 3.1.3, Glasgow, Lanarkshire, G1 4DF, Scotland

      IIF 12
  • Hammond, Jonathan Michael
    British electrician born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hartville Road, Hartlepool, TS24 9RG, England

      IIF 13
    • icon of address 23, Hartville Road, Hartlepool, TS24 9RG, United Kingdom

      IIF 14
  • Mr Michael Chinedu Jonathan
    Nigerian born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Burleigh Gardens, Cambuslang, Glasgow, G72 8ZD, Scotland

      IIF 15
    • icon of address Baltic Chamber, 50 Wellington Street, Suite 212-215, Glasgow, G2 6HJ, Scotland

      IIF 16
    • icon of address Greenlaw Works, 6, Greenlaw Way, Suite1.05, Newton Mearns, Glasgow, G77 6EF, Scotland

      IIF 17
    • icon of address 6, Greenlaw Work, S6 Greenlaw Way, Suite 1.05, Newton Mearns, Glasgow, G77 6EF, United Kingdom

      IIF 18
    • icon of address Greenlaw Works, 6 Greenlaw Way, Suite 1.05, Suite 1.05, Newton Mearns, Glasgow, G77 6EF, Scotland

      IIF 19
  • Mr Jonathan Michael Hammond
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hartville Road, Hartlepool, TS24 9RG, England

      IIF 20
  • Jonathan, Michael

    Registered addresses and corresponding companies
    • icon of address Greenlaw Works, Greenlaw Way, Suite 1.05, Newton Mearns, Glasgow, Lanarkshire, G77 6EF, Scotland

      IIF 21
  • Jonathan, Michael Chinedu
    Nigerian born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Burleigh Gardens, Cambuslang, Glasgow, G72 8ZD, Scotland

      IIF 22
    • icon of address Baltic Chamber, 50 Wellington Street, Suite 212-215, Glasgow, G2 6HJ, Scotland

      IIF 23
    • icon of address Baltic Chamber, 50 Wellington Street, Suite 240-241, Glasgow, Lanarkshire, G2 6HJ, Scotland

      IIF 24
    • icon of address Greenlaw Works, Greenlaw Way, Suite 1.05, Newton Mearns, Glasgow, Lanarkshire, G77 6EF, Scotland

      IIF 25
    • icon of address 6, Greenlaw Work, S6 Greenlaw Way, Suite 1.05, Newton Mearns, Glasgow, G77 6EF, United Kingdom

      IIF 26
    • icon of address Greenlaw Works, 6 Greenlaw Way, Suite 1.05, Suite 1.05, Newton Mearns, Glasgow, G77 6EF, Scotland

      IIF 27
  • Jonathan, Michael Chinedu
    Nigerian director born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Belmont Road, Cambuslang, Glasgow, South Lanarkshire, G72 8PG, Scotland

      IIF 28
  • Jonathan, Michael Chinedu
    Nigerian entrepreneur born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Belmont Road, Cambuslang, South Lanarkshire, G72 8PG, Scotland

      IIF 29
  • Jonathan, Michael Chinedu
    Nigerian risk manager born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Belmont Road, Cambuslang, South Lanarkshire, G72 8PG

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Greenlaw Works 6, Greenlaw Way, Suite1.05, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -53,855 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Greenlaw Works Greenlaw Way, Suite 1.05, Newton Mearns, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-12-25 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Baltic Chamber 50 Wellington Street, Suite 212-215, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,405 GBP2022-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 3-1 316 Ardencraig Road, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 31 Belmont Road, Cambuslang, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 23 Hartville Road, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 23 Hartville Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 1 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 2a Carterhatch Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-11-07 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 195c Carterhatch Lane, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 10 - Secretary → ME
  • 10
    icon of address 6 Greenlaw Work, S6 Greenlaw Way, Suite 1.05, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 31 Belmont Road, Cambuslang, Glasgow, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 3/1 316 Ardencraig Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 43 Burleigh Gardens, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 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
  • 14
    icon of address Greenlaw Works 6 Greenlaw Way, Suite 1.05, Suite 1.05, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 43 Burleigh Gardens, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    52,184 GBP2022-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 1

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.