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

Tansley, Jonathan Joseph

    Related profiles found in government register
  • Tansley, Jonathan Joseph
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kirk Rice Llp, The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 1
    • 108, St. Peters Avenue, Caversham, Reading, RG4 7DR, England

      IIF 2
  • Tansley, Jonathan Joseph
    English company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108, St. Peters Avenue, Caversham, Reading, RG4 7DR, England

      IIF 3
  • Tansley, Jonathan Joseph
    English director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108, St. Peters Avenue, Caversham, Reading, Berkshire, RG4 7DR, England

      IIF 4
    • 108, St. Peters Avenue, Caversham, Reading, RG4 7DR, England

      IIF 5
  • Tansley, Jonathan Joseph
    English england born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108, St. Peters Avenue, Caversham, Reading, RG4 7DR, England

      IIF 6
  • Mr John Joseph
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54, Craven Street, Accrington, BB5 0SE, England

      IIF 7
    • 54, Craven Street, Accrington, BB5 0SE, United Kingdom

      IIF 8 IIF 9
    • 54, Cravon Street, Accrington, Lancashire, BB5 0SE, England

      IIF 10
    • 10, Ullswater Avenue, Crewe, CW2 8QQ, England

      IIF 11 IIF 12 IIF 13
    • 12, Wenning Street, Nelson, BB9 0LE, England

      IIF 15
  • Mr Jonathan Joseph Tansley
    English born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108, St. Peters Avenue, Caversham, Reading, Berkshire, RG4 7DR, England

      IIF 16
  • John, Joseph
    British student born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 4, Haywood Gardens, Weston-super-mare, BS24 9NT, England

      IIF 17
  • Joseph, John
    British business born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ullswater Avenue, Crewe, CW2 8QQ, England

      IIF 18
  • Joseph, John
    British business person born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ullswater Avenue, Crewe, CW2 8QQ, England

      IIF 19
  • Joseph, John
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wenning Street, Nelson, BB9 0LE, England

      IIF 20
  • Joseph, John
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54, Craven Street, Accrington, BB5 0SE, United Kingdom

      IIF 21
    • 54, Craven Street, Accrington, Lancashire, BB5 0SE, United Kingdom

      IIF 22
    • 54, Cravon Street, Accrington, Lancashire, BB5 0SE, England

      IIF 23
    • 10, Ullswater Avenue, Crewe, CW2 8QQ, England

      IIF 24 IIF 25
    • Ammas Oven, 7 Mansfield House, Lowther Street, York, YO31 7NB, England

      IIF 26
  • Joseph, John
    British employment business born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 64, Edleston Street, Accrington, Lancashire, BB5 0HG, England

      IIF 27
  • Joseph, John
    British england born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54, Craven Street, Accrington, Lancashire, BB5OSE, England

      IIF 28
  • Joseph, John
    British health care assistance born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54, Craven Street, Accrington, BB5 0SE, England

      IIF 29
  • Joseph, John
    British health care assistant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 33, Pope Lane, Ribbleton, Preston, PR2 6JL, United Kingdom

      IIF 30
  • Joseph, John
    British mechanic born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 289-i, Talbot Road, Stretford, Manchester, M32 0YA, United Kingdom

      IIF 31
  • Joseph, John
    British none born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54, Craven Street, Accrington, Lancashire, BB5 0SE, England

      IIF 32
  • Joseph, John
    British vehicle services born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54, Craven Street, Accrington, Lancashire, BB5 0SE, United Kingdom

      IIF 33
  • Mr Joseph John
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 4, Haywood Gardens, Weston-super-mare, BS24 9NT, England

      IIF 34
  • Mr John Joseph
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Craven Street, Accrington, BB5 0SE, England

      IIF 35
  • John, Jose
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Craven Street, Accrington, BB5 0SE, United Kingdom

      IIF 36
  • Joseph, John
    British administrator born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Wallingford Road, Wirral, CH49 6PW, United Kingdom

      IIF 37
  • Jose John
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Craven Street, Accrington, BB5 0SE, United Kingdom

      IIF 38
  • Joseph, John, Mr.

    Registered addresses and corresponding companies
    • 54, Craven Street, Accrington, Lancashire, BB5 0SE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    10 Ullswater Avenue, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    63 Johnston Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-10-17 ~ dissolved
    IIF 23 - Director → ME
  • 3
    10 Ullswater Avenue, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    10 Ullswater Avenue, Crewe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,759 GBP2024-07-31
    Officer
    2022-07-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-07-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    108 St. Peters Avenue, Caversham, Reading, England
    Active Corporate (3 parents)
    Officer
    2020-07-21 ~ now
    IIF 2 - Director → ME
  • 6
    54 Craven Street, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 7
    54 Craven Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 22 - Director → ME
    2022-10-14 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    108 St. Peters Avenue, Caversham, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2016-03-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    10 Ullswater Avenue, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,576 GBP2024-01-31
    Officer
    2017-04-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 10
    122 Claughton Avenue, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2016-07-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    54 Craven Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 33 - Director → ME
  • 12
    54 Craven Street, Accrington, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    558 GBP2021-11-30
    Officer
    2019-11-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    108 St. Peters Avenue, Caversham, Reading, England
    Active Corporate (4 parents)
    Officer
    2016-03-08 ~ now
    IIF 5 - Director → ME
  • 14
    19 Wallingford Road, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    697 GBP2022-01-31
    Officer
    2019-02-08 ~ now
    IIF 37 - Director → ME
  • 15
    4 Haywood Gardens, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,038 GBP2022-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    12 Wenning Street, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-10-05 ~ now
    IIF 1 - Director → ME
  • 18
    289-i Talbot Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 31 - Director → ME
  • 19
    108 St Peters Avenue, Caversham, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-05-11 ~ now
    IIF 6 - Director → ME
  • 20
    108 St. Peters Avenue, Caversham, Reading
    Active Corporate (4 parents)
    Officer
    2014-05-11 ~ now
    IIF 3 - Director → ME
Ceased 4
  • 1
    33 Pope Lane, Ribbleton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-08 ~ 2020-02-28
    IIF 30 - Director → ME
  • 2
    63 Johnston Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    2016-10-17 ~ 2017-07-18
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    64 Edleston Street, Accrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,975 GBP2019-10-31
    Officer
    2016-07-21 ~ 2016-07-21
    IIF 28 - Director → ME
    IIF 32 - Director → ME
    2014-10-07 ~ 2016-07-19
    IIF 27 - Director → ME
  • 4
    Ammas Oven 7 Mansfield House, Lowther Street, York, England
    Active Corporate (1 parent)
    Officer
    2023-07-14 ~ 2024-02-26
    IIF 26 - Director → ME
    Person with significant control
    2023-07-14 ~ 2024-02-26
    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
    IIF 7 - Right to appoint or remove directors OE
© 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.