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 Embling Dart

    Related profiles found in government register
  • Mr Jonathan Embling Dart
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Warren House, 4, Wilbury Avenue, Cheam, Surrey, SM2 7DU, England

      IIF 1
    • Victory House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 2
  • Dart, Jonathan Embling
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands, Ewell Road, Cheam, Surrey, SM3 8AA

      IIF 3 IIF 4
    • Warren House, 4, Wilbury Avenue, Cheam, Surrey, SM2 7DU, England

      IIF 5
  • Dart, Jonathan Embling
    British company born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands, Ewell Road, Cheam, Surrey, SM3 8AA

      IIF 6
  • Dart, Jonathan Embling
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands, Ewell Road, Cheam, Surrey, SM3 8AA

      IIF 7 IIF 8 IIF 9
    • Victory House, Cox Lane, Chessington, KT9 1SG, England

      IIF 10
    • Victory House, Cox Lane, Chessington, Surrey, KT9 1SG

      IIF 11 IIF 12
    • Victory House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 13 IIF 14
  • Dart, Jonathan Embling
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Dart, Jonathan Embling
    British finance director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands, Ewell Road, Cheam, Surrey, SM3 8AA

      IIF 18
    • Victory House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Dart, Jonathan Embling
    British financial director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, Cox Lane, Chessington, Surrey, KT9 1SG

      IIF 22
  • Dart, Jonathan Embling
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Warren House, Warren House, 4, Wilbury Avenue, Cheam, Surrey, SM2 7DU, United Kingdom

      IIF 23
  • Dart, Jonathan Embling
    British company director born in May 1959

    Registered addresses and corresponding companies
    • 46 Loman Street, London, SE1 0BA

      IIF 24
  • Dart, Jonathan Embling
    British none born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 25
  • Dart, Jonathan Embling
    British

    Registered addresses and corresponding companies
  • Dart, Jonathan Embling
    British company

    Registered addresses and corresponding companies
    • Oaklands, Ewell Road, Cheam, Surrey, SM3 8AA

      IIF 32
  • Dart, Jonathan Embling
    British company director

    Registered addresses and corresponding companies
  • Dart, Jonathan Embling
    British finance director

    Registered addresses and corresponding companies
    • Oaklands, Ewell Road, Cheam, Surrey, SM3 8AA

      IIF 37
  • Dart, Jonathan Embling

    Registered addresses and corresponding companies
    • Victory House, Cox Lane, Chessington, Surrey, KT9 1SG

      IIF 38
  • Dart, Jonathan

    Registered addresses and corresponding companies
    • Victory House, Cox Lane, Chessington, Surrey, KT9 1SG

      IIF 39
    • 48a, Heming Road, Washford Industrial Estate, Redditch, Worcestershire, B98 0EA

      IIF 40
child relation
Offspring entities and appointments
Active 4
  • 1
    Victory House, Cox Lane, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 19 - Director → ME
  • 2
    Victory House, Cox Lane, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 3
    Castle Dyke House Ringinglow Road, Ringinglow, Sheffield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-08-25 ~ now
    IIF 23 - LLP Designated Member → ME
  • 4
    Warren House, 4, Wilbury Avenue, Cheam, Surrey, England
    Active Corporate (2 parents)
    Officer
    2023-10-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    Michael Booth, 10 Couper Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2000-08-07 ~ 2009-08-17
    IIF 28 - Secretary → ME
  • 2
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,754 GBP2023-03-31
    Officer
    2018-07-06 ~ 2024-03-15
    IIF 25 - Director → ME
  • 3
    BUILT ENVIRONMENT ENGINEERING MAINTENANCE LIMITED - 2000-11-08
    Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-07-30 ~ 2009-08-17
    IIF 24 - Director → ME
    2007-07-30 ~ 2009-08-17
    IIF 36 - Secretary → ME
  • 4
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2016-09-30 ~ 2022-06-30
    IIF 12 - Director → ME
  • 5
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Officer
    2017-12-21 ~ 2022-06-30
    IIF 17 - Director → ME
  • 6
    BECK.COM LIMITED - 2007-03-05
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents)
    Officer
    2017-12-21 ~ 2022-06-30
    IIF 15 - Director → ME
  • 7
    DOCKSHARP LIMITED - 1995-03-29
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    In Administration Corporate (9 parents)
    Officer
    2014-01-01 ~ 2022-06-30
    IIF 11 - Director → ME
  • 8
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2015-04-30 ~ 2022-06-30
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INVESTECK LTD - 2009-05-01
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    2013-12-02 ~ 2022-06-30
    IIF 22 - Director → ME
    2015-04-27 ~ 2022-06-30
    IIF 39 - Secretary → ME
  • 10
    49 York Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-08-17 ~ 2022-06-30
    IIF 10 - Director → ME
  • 11
    Victory House, Cox Lane, Chessington, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2017-12-21 ~ 2021-10-11
    IIF 16 - Director → ME
    2021-10-07 ~ 2022-06-30
    IIF 38 - Secretary → ME
  • 12
    MSG ENERGY LIMITED - 2006-01-05
    AUGURSHIP 287 LIMITED - 2005-11-07 04469600
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2005-12-16 ~ 2009-08-17
    IIF 6 - Director → ME
    2005-12-16 ~ 2007-08-17
    IIF 32 - Secretary → ME
  • 13
    COFATEC ENERGY PFI LIMITED - 2001-04-12
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2001-04-06 ~ 2009-08-17
    IIF 29 - Secretary → ME
  • 14
    ENERGY SERVICES LIMITED - 2006-01-05 05471846, 02665215
    ENERGY SERVICES (GB) LIMITED - 2002-12-11 05471846, 02665215
    AUGURSHIP 227 LIMITED - 2002-07-23 05471846
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2005-12-16 ~ 2009-08-17
    IIF 3 - Director → ME
    2005-12-16 ~ 2009-08-17
    IIF 30 - Secretary → ME
  • 15
    HEATSAVE LIMITED - 2001-06-05
    LONDON HEATSAVE LIMITED - 1987-06-05
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2000-09-12 ~ 2009-08-17
    IIF 27 - Secretary → ME
  • 16
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2000-09-12 ~ 2009-08-17
    IIF 26 - Secretary → ME
  • 17
    COFELY WORKPLACE LIMITED - 2013-12-16 00598379
    DELTEC MAINTENANCE COMPANY LIMITED - 2013-12-04
    LINKSKY LIMITED - 1992-03-13
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2006-09-22 ~ 2009-08-17
    IIF 9 - Director → ME
    2006-09-22 ~ 2009-08-17
    IIF 34 - Secretary → ME
  • 18
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04 04469600, 05471846
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29 04469600, 05471846
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04 04469600, 05471846
    ENERGY SERVICES (UK) LIMITED - 2006-01-05 04469600, 05471846
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    FORAY 334 LIMITED - 1991-12-17
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2005-12-16 ~ 2009-08-17
    IIF 7 - Director → ME
    2005-12-16 ~ 2009-08-17
    IIF 35 - Secretary → ME
  • 19
    FIRST AXIS LIMITED - 1992-09-22
    C/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2007-07-30 ~ 2009-08-17
    IIF 4 - Director → ME
    2007-07-30 ~ 2009-08-17
    IIF 31 - Secretary → ME
  • 20
    COFATHEC FACILITIES MANAGEMENT LTD - 2022-04-04
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2001-11-21 ~ 2009-08-17
    IIF 18 - Director → ME
    2001-11-21 ~ 2009-08-17
    IIF 37 - Secretary → ME
  • 21
    COFATHEC SALE PFI LIMITED - 2016-02-29
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2002-02-26 ~ 2009-08-17
    IIF 8 - Director → ME
    2002-02-26 ~ 2009-08-17
    IIF 33 - Secretary → ME
  • 22
    THE HUB CONSULTING LIMITED - 2025-04-11
    48a Heming Road, Washford Industrial Estate, Redditch, Worcestershire
    Active Corporate (6 parents)
    Equity (Company account)
    1,366,904 GBP2023-12-31
    Officer
    2017-12-14 ~ 2022-06-30
    IIF 14 - Director → ME
    2014-06-11 ~ 2022-06-30
    IIF 40 - Secretary → ME
  • 23
    5-10 Bolton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -959,220 GBP2023-12-31
    Officer
    2019-08-15 ~ 2022-06-30
    IIF 13 - 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.