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 Robert Flatman

    Related profiles found in government register
  • Mr Jonathan Robert Flatman
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 1
    • icon of address Unit 8, Longridge Trading Estate, Knutsford, WA16 8PR, England

      IIF 2
    • icon of address Unit F The Court, Kestrel Road, Trafford Park, Manchester, M17 1SF

      IIF 3
    • icon of address Unit 15, Dock Road, Duttons Business Park, Northwich, Cheshire, CW9 5HJ, England

      IIF 4
  • Mr Jonathan Flatman
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Dock Road, Duttons Business Park, Northwich, Cheshire, CW9 5HJ, England

      IIF 5
  • Mr Jonathan Robert Flatman
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Longridge, Longridge Trading Estate, Knutsford, Cheshire, WA16 8PR, England

      IIF 6
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 7
  • Flatman, Jonathan Robert
    British chief executive born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Longridge Trading Estate, Knutsford, WA16 8PR, England

      IIF 8
  • Flatman, Jonathan Robert
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Dock Road, Duttons Business Park, Northwich, Cheshire, CW9 5HJ, England

      IIF 9
  • Flatman, Jonathan Robert
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Longridge, Longridge Trading Estate, Knutsford, Cheshire, WA16 8PR, England

      IIF 10
    • icon of address Unit 15, Dock Road, Duttons Business Park, Northwich, Cheshire, CW9 5HJ, England

      IIF 11
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 12
  • Flatman, Jonathan Robert
    British accountant born in March 1980

    Registered addresses and corresponding companies
    • icon of address 5, Princess Street, Knutsford, Cheshire, WA16 6BW

      IIF 13
  • Flatman, Jonathan Robert
    British director born in March 1980

    Registered addresses and corresponding companies
    • icon of address 5, Princess Street, Knutsford, Cheshire, WA16 6BW

      IIF 14
  • Flatman, Jonathan Robert
    British accountant trainee born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F1, The Court, Kestrel Road Trafford Park, Manchester, M17 1SF, England

      IIF 15
  • Flatman, Jonathan Robert
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 16
    • icon of address Intec House, Priestley Road, Wardley Industrial Estate, Worsley, Manchester, M28 2NJ, England

      IIF 17
    • icon of address Unit F2, The Court, Kestrel Road Trafford Park, Manchester, M17 1SF, England

      IIF 18
  • Flatman, Jonathan Robert
    British

    Registered addresses and corresponding companies
    • icon of address 5, Princess Street, Knutsford, Cheshire, WA16 6BW

      IIF 19
  • Flatman, Jonathan Robert
    British accountant trainee

    Registered addresses and corresponding companies
    • icon of address Unit 15, Dock Road, Duttons Business Park, Northwich, Cheshire, CW9 5HJ, England

      IIF 20
  • Flatman, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Unit F The Court, Kestrel Road, Trafford Park, Manchester, M17 1SF

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Intec House Priestley Road, Wardley Industrial Estate, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Unit 8 Longridge, Longridge Trading Estate, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,904 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 8 Longridge Trading Estate, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit F2 The Court, Kestrel Road Trafford Park, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address M2a House, Priestley Road, Swinton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Unit 15 Dock Road, Duttons Business Park, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,254 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 9 - Director → ME
    icon of calendar 2000-09-13 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 15 Dock Road, Duttons Business Park, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,353 GBP2015-11-30
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    ANPR TECHNOLOGIES EUROPE LIMITED - 2015-07-27
    UK TRAFFIC MANAGEMENT LIMITED - 2013-07-09
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,642 GBP2016-03-29
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 9 St. Bedes Avenue, Weaverham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2009-03-19
    IIF 13 - Director → ME
    icon of calendar 2003-09-26 ~ 2009-03-19
    IIF 19 - Secretary → ME
  • 2
    icon of address Unit F The Court Kestrel Road, Trafford Park, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ 2015-01-01
    IIF 21 - Secretary → ME
  • 3
    icon of address Unit 15 Dock Road, Duttons Business Park, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,254 GBP2023-12-31
    Officer
    icon of calendar 2000-09-13 ~ 2017-07-31
    IIF 15 - Director → ME
  • 4
    icon of address Unit 15 Dock Road, Duttons Business Park, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.