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

Mr Jonathan Michael Ely

    Related profiles found in government register
  • Mr Jonathan Michael Ely
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, ST10 2NS, England

      IIF 1
    • Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, ST10 2NS, United Kingdom

      IIF 2 IIF 3
    • Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, ST10 2NS, England

      IIF 4
    • Huntley Wood, Coneygreaves, Stoke-on-trent, ST10 2NS, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Ely, Jonathan Michael
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, ST10 2NS, England

      IIF 9 IIF 10
    • Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, ST10 2NS, United Kingdom

      IIF 11
    • Huntley Wood, Coneygreaves, Stoke-on-trent, ST10 2NS, United Kingdom

      IIF 12 IIF 13
  • Ely, Jonathan Michael
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 14
  • Ely, Jonathan Michael
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cheadle Academy, Station Road, Cheadle, Staffs, ST10 1LH

      IIF 15
    • 82 St John Street, London, EC1M 4JN, England

      IIF 16
    • Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, ST10 2NS, England

      IIF 17
    • Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, ST10 2NS, United Kingdom

      IIF 18
    • Huntley Wood, Coneygreaves, Stoke-on-trent, ST10 2NS, United Kingdom

      IIF 19
    • Huntley Wood, Coneygreaves, Stoke-on-trent, Staffs, ST10 2NS, United Kingdom

      IIF 20
  • Ely, Jonathan Michael
    British lawyer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, ST10 2NS, England

      IIF 21
  • Mr Jonathan Ely
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley Wood, Coneygreaves, Stoke-on-trent, ST10 2NS, United Kingdom

      IIF 22
  • Ely, Jonathan Michael Charles
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley Wood, Coneygreaves, Cheadle, Stoke On Trent, ST10 2NS, England

      IIF 23
  • Ely, Jonathan Michael Charles
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley Wood, Coneygreaves, Cheadle, Stoke On Trent, ST10 2NS, England

      IIF 24 IIF 25
  • Ely, Jonathan Michael Charles
    British lawyer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, ST10 2NS, England

      IIF 26
    • Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, ST10 2NS, United Kingdom

      IIF 27
  • Ely, Jonathan
    British lawyer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley Wood, Coneygreaves, Cheadle, Stoke-on-trent, ST10 2NS, United Kingdom

      IIF 28
    • Huntley Wood, Coneygreaves, Stoke-on-trent, ST10 2NS, United Kingdom

      IIF 29 IIF 30
  • Mr Jonathan Michael Charles Ely
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Huntley Wood, Coneygreaves, Cheadle, Stoke On Trent, Staffordshire, ST10 2NS, England

      IIF 31
  • Ely, Jonathan Michael Charles
    British company director born in January 1968

    Registered addresses and corresponding companies
    • 7 Chapel Lane, Lambley, Nottingham, NG4 4PT

      IIF 32
  • Ely, Jonathan Michael Charles
    British company director

    Registered addresses and corresponding companies
    • 7 Chapel Lane, Lambley, Nottingham, NG4 4PT

      IIF 33
  • Ely, Jonathan Michael Charles

    Registered addresses and corresponding companies
    • Huntley Wood, Coneygreaves, Cheadle, Stoke On Trent, ST10 2NS, England

      IIF 34
    • Emlyn Lodge, Cobham Park Road, Cobham, Surrey, KT11 3NE

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    ATEITIS RESOURCES LTD
    13017138
    Huntley Wood Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    CAPITAL STRATEGY SOLUTIONS LIMITED
    10572688
    18 Lyndhurst Heron Bracknell, Berks, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    106 GBP2019-01-31
    Officer
    2019-03-15 ~ dissolved
    IIF 20 - Director → ME
  • 3
    CJR HOLDINGS LTD
    10870183
    Emlyn Lodge, Cobham Park Road, Cobham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DREAMPARK HOLDINGS LTD
    10703046
    Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,729 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 13 - Director → ME
  • 5
    HUNTLEY EVENTS LIMITED
    09507502
    Huntley Wood Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 6
    IONS-NET LIMITED
    - now 13889939
    JWSA3 LTD - 2022-04-01 09072729, 09460182
    26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (5 parents)
    Equity (Company account)
    125 GBP2024-02-29
    Officer
    2022-09-01 ~ now
    IIF 9 - Director → ME
  • 7
    JMCE HOLDINGS LTD
    10702462
    Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    151,642 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    MAJESTIC OAK LIMITED
    05441414
    Huntleywood, Coneygreaves, Cheadle, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    -22,854 GBP2024-05-31
    Officer
    2005-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-05-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NMVC NA LIMITED
    - now 12788669
    NEW MODEL HEALTHCARE LIMITED
    - 2020-12-22 12788669 13109641
    82 St John Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-08-03 ~ dissolved
    IIF 16 - Director → ME
  • 10
    OPIAM (UK) LTD
    10923192
    Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TRINOVANTES ADVISORS LTD
    12357471
    Huntley Wood Coneygreaves, Cheadle, Stoke-on-trent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-12-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    TRINOVANTES CAPITAL LIMITED
    11123125 14076906
    Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 13
    TRINOVANTES CAPITAL LIMITED
    - now 14076906 11123125
    IONS-NET GROUP LIMITED
    - 2022-09-05 14076906
    26 Pool Road, Hartley Wintney, Hook, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2022-09-01 ~ now
    IIF 10 - Director → ME
  • 14
    WOODLAND VILLAGE LTD
    15768019
    Huntley Wood Coneygreaves, Cheadle, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 9
  • 1
    ACCRU PROPERTY LIMITED
    - now 12147599
    ACTIVE CAPITAL LIMITED - 2021-06-25
    6 Grantley Place, Esher, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-18 ~ 2023-06-09
    IIF 17 - Director → ME
  • 2
    ARGONCROFT LTD.
    07183356
    Huntley Wood Huntley Wood, Coneygreaves, Cheadle, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214,959 GBP2023-05-31
    Officer
    2010-06-25 ~ 2024-03-24
    IIF 25 - Director → ME
  • 3
    BO CAPITAL LIMITED - now
    NORTH SQUARE BLUE OAK LIMITED - 2010-11-30 07106467
    BLUE OAK CAPITAL LIMITED
    - 2009-12-21 04789317 07111774, 11926636
    12 Groveland Court, London
    Dissolved Corporate (2 parents)
    Officer
    2003-06-05 ~ 2007-10-22
    IIF 32 - Director → ME
    2003-06-05 ~ 2007-10-22
    IIF 33 - Secretary → ME
  • 4
    DREAMPARK HOLDINGS LTD
    10703046
    Huntley Wood, Coneygreaves, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,729 GBP2024-04-30
    Person with significant control
    2017-04-03 ~ 2018-06-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ELLINGWORTH & KING LIMITED
    01112029
    12 Hollycombe, Englefield Green, Egham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,402,295 GBP2025-05-31
    Officer
    2014-09-01 ~ 2019-12-01
    IIF 24 - Director → ME
    2011-09-14 ~ 2019-12-01
    IIF 34 - Secretary → ME
  • 6
    GREENERGY LTD
    13325931
    6 Grantley Place, Grantley Place, Esher, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2021-05-20 ~ 2023-06-09
    IIF 21 - Director → ME
  • 7
    NEW MODEL FINTECH LIMITED
    12288610
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,294 GBP2024-10-31
    Officer
    2020-07-01 ~ 2025-07-17
    IIF 14 - Director → ME
  • 8
    OAK FINANCIAL PARTNERS LTD
    09716252
    Emlyn Lodge, Cobham Park Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2015-08-04 ~ 2017-01-23
    IIF 27 - Director → ME
    2015-08-04 ~ 2017-01-23
    IIF 35 - Secretary → ME
  • 9
    THE CHEADLE ACADEMY
    07694080
    The Cheadle Academy, Station Road, Cheadle, Staffs
    Active Corporate (9 parents)
    Officer
    2017-03-14 ~ 2018-10-10
    IIF 15 - Director → ME

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.