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

Prutton, Jonathan Miles

    Related profiles found in government register
  • Prutton, Jonathan Miles
    British ceo

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

      IIF 1 IIF 2 IIF 3
  • Prutton, Jonathan Miles
    British director

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

      IIF 4
  • 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 10
  • 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 11
    • Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 12
  • 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 13 IIF 14 IIF 15
  • 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 16 IIF 17 IIF 18
  • Prutton, Jonathan Miles
    British company director born in April 1962

    Resident in England

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

      IIF 19
  • Prutton, Jonathan Miles
    British director born in April 1962

    Resident in England

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

      IIF 20
    • Cardinal Square, 2nd Floor, West Point, 10 Nottingham Road, Derby, DE1 3QT, United Kingdom

      IIF 21
    • The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG

      IIF 22
    • The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG, England

      IIF 23
    • Westfield Court, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 24 IIF 25
    • 107, New Bond Street, London, W1S 1ED

      IIF 26
    • C/o Rjs Solicitors, Unit G4-g5 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, ST4 8GB, England

      IIF 27
    • Unit G4-g5 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 28
    • Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG

      IIF 29
  • Prutton, Jonathan

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

      IIF 30
  • Prutton, Jonathan Miles
    British director 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 31
    • 3 Westfield Court, Lower Wortley, Leeds, 3 Westfield Court, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 32
  • 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 33
  • 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 34
    • C/o Rjs Solicitors, Unit G4-g5 Trentham Business Quarter, Bellringer Road, Stoke-on-trent, ST4 8GB, England

      IIF 35
    • Unit G4-g5 Trentham Business Quarter, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, England

      IIF 36
    • Croxden Abbey, Croxden, Uttoxeter, ST14 5JG

      IIF 37
  • 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 38
    • 3 Westfield Court, Lower Wortley, Leeds, 3 Westfield Court, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    Croxden Abbey, Croxden, Uttoxeter
    Corporate (2 parents)
    Equity (Company account)
    9,976 GBP2024-03-31
    Officer
    2013-06-26 ~ now
    IIF 19 - director → ME
    2013-06-26 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2023-11-30
    Officer
    2022-10-26 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    EAST MIDLANDS AGGREGATES LIMITED - 2003-02-19
    EAST MIDLANDS DEMOLITION LIMITED - 2002-06-29
    The Sidings Duffield Road Industrial Estate, Little Eaton, Derby
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,795 GBP2023-11-30
    Officer
    2020-08-27 ~ now
    IIF 22 - director → ME
  • 4
    The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,606 GBP2023-11-30
    Officer
    2020-02-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PRESTIGE AGGREGATES HOLDINGS LIMITED - 2025-04-08
    Unit G4-g5 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, England
    Corporate (3 parents)
    Officer
    2025-01-27 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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 27 - director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    9 Solway Court, Electra Way, Crewe, Cheshire, England
    Corporate (6 parents)
    Equity (Company account)
    119,507 GBP2024-03-31
    Officer
    2024-04-18 ~ now
    IIF 20 - director → ME
  • 8
    MOORHEAD PLANT LTD. - 2002-03-05
    Westfield Court, Lower Wortley Road, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    70,352 GBP2024-03-31
    Officer
    2016-07-01 ~ now
    IIF 24 - director → ME
  • 9
    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
    Corporate (4 parents)
    Equity (Company account)
    3,499,662 GBP2024-03-31
    Officer
    2016-07-01 ~ now
    IIF 25 - director → ME
  • 10
    Westfield Court, Lower Wortley Road, Leeds, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    12,987 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-05-06 ~ now
    IIF 21 - director → ME
  • 11
    3 Westfield Court, Lower Wortley, Leeds, 3 Westfield Court, Lower Wortley Road, Leeds, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Company number 03732245
    Non-active corporate
    Officer
    2007-09-01 ~ now
    IIF 15 - director → ME
  • 13
    Company number 04348518
    Non-active corporate
    Officer
    2007-09-01 ~ now
    IIF 14 - director → ME
  • 14
    Company number 04885868
    Non-active corporate
    Officer
    2007-10-18 ~ now
    IIF 12 - director → ME
Ceased 16
  • 1
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-07-17 ~ 2013-04-17
    IIF 29 - director → ME
    2008-07-17 ~ 2009-09-30
    IIF 4 - secretary → ME
  • 2
    COOKSON PLASTICS LIMITED - 1994-08-17
    COLIN MCNEAL,LIMITED - 1988-01-01
    Bishop Fleming, 16 Queen Square, Bristol
    Dissolved corporate (2 parents)
    Officer
    1995-11-13 ~ 1997-01-19
    IIF 9 - director → ME
  • 3
    KNIGHT STERN LIMITED - 1994-02-14
    ENERGYDEMAND LIMITED - 1993-02-15
    59-83 Vittoria Street, Birmingham
    Corporate (7 parents)
    Officer
    1993-01-19 ~ 1993-02-24
    IIF 10 - director → ME
  • 4
    SYNPRODO PLANTPAK LIMITED - 2003-07-29
    COOKSON PLANTPAK LIMITED - 1998-01-26
    COOKSON PLASTIC PRODUCTS LIMITED - 1990-01-01
    CONGLETON PLASTIC COMPANY LIMITED - 1988-07-18
    Burnham Road, Mundon, Maldon, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -273,568 GBP2023-12-31
    Officer
    1996-12-02 ~ 1997-12-31
    IIF 6 - director → ME
  • 5
    2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -935,956 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-03-01 ~ 2013-04-17
    IIF 26 - director → ME
  • 6
    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
    Corporate (3 parents)
    Profit/Loss (Company account)
    702,880 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-02-10 ~ 2013-04-17
    IIF 13 - director → ME
    2007-06-01 ~ 2009-09-30
    IIF 2 - secretary → ME
  • 7
    SYNBRA POLYMERS LIMITED - 2017-08-17
    COOKSON POLYMERS LIMITED - 1998-01-26
    RICHBURN PLASTICS LIMITED - 1989-02-16
    Infinity House, Anderson Way, Belvedere, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    1996-12-04 ~ 1997-12-31
    IIF 5 - director → ME
  • 8
    BROOMCO (2542) LIMITED - 2001-07-12
    Unit 15 Slack Lane, Heanor Gate Industrial Estate, Heanor, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    707,641 GBP2023-01-01 ~ 2023-12-31
    Officer
    2001-06-15 ~ 2006-05-25
    IIF 17 - director → ME
  • 9
    Infinity House, Anderson Way, Belvedere, Kent
    Dissolved corporate (2 parents)
    Officer
    1997-02-07 ~ 1997-12-31
    IIF 8 - director → ME
  • 10
    PHOENIX NOTTINGHAM TWO LTD - 2019-04-11
    Unit 2 Swinstead Close, Wigman Close, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,296 GBP2024-03-31
    Officer
    2019-04-10 ~ 2020-08-04
    IIF 11 - director → ME
  • 11
    PLANTPAK(PLASTICS)LIMITED - 1984-08-03
    Burnham Road, Mundon, Maldon, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1997-07-15 ~ 1997-12-31
    IIF 7 - director → ME
  • 12
    Westfield Court, Lower Wortley Road, Leeds, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    12,987 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-07-01 ~ 2023-02-24
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Company number 02727915
    Non-active corporate
    Officer
    1998-10-19 ~ 2006-06-01
    IIF 18 - director → ME
  • 14
    Company number 03591429
    Non-active corporate
    Officer
    1998-08-25 ~ 2006-06-01
    IIF 16 - director → ME
  • 15
    Company number 03732245
    Non-active corporate
    Officer
    2007-06-15 ~ 2007-09-16
    IIF 3 - secretary → ME
  • 16
    Company number 04348518
    Non-active corporate
    Officer
    2007-06-15 ~ 2007-09-16
    IIF 1 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.