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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Macleod Bate

    Related profiles found in government register
  • Mr Jonathan Macleod Bate
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quarmby Farm, 49 Blackmoorfoot, Huddersfield, HD7 5TR, United Kingdom

      IIF 1
    • Quarmby Farm 49, Blackmoorfoot, Linthwaite, Huddersfield, HD7 5TR, United Kingdom

      IIF 2
    • 16, Bannister Close, Stoke On Trent, Staffordshire, ST4 4BY, United Kingdom

      IIF 3
    • Village Tavern, Leek Road, Hanley, Stoke On Trent, ST1 3ER, United Kingdom

      IIF 4
    • Village Tavern, 513 Leek Road, Hanley, Stoke-on-trent, ST1 3ER, England

      IIF 5
  • Mr Jonathan Murdo Macleod Bate
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Feathers Inn, 2 - 4 Whitford Street, Holywell, CH8 7NL, United Kingdom

      IIF 6
    • 46, West Street, Leek, ST13 8AA, England

      IIF 7
    • Britannia Inn, 46 West Street, Leek, ST13 8AA, United Kingdom

      IIF 8
    • Rudyard Hotel, Lake Road, Rudyard, Leek, ST13 8RN, England

      IIF 9
    • C/o Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 10
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 11 IIF 12 IIF 13
    • 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 14 IIF 15
    • C/o Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 16
    • 15, Bannister Close, Stoke-on-trent, ST4 4BY, United Kingdom

      IIF 17
    • 16, Bannister Close, Stoke-on-trent, ST4 4BY, England

      IIF 18 IIF 19 IIF 20
    • 16, Bannister Close, Stoke-on-trent, ST4 4BY, United Kingdom

      IIF 22
    • 4-5, Boothen Old Road, Stoke-on-trent, ST4 4EZ, England

      IIF 23
    • 4-6, Ashwood, Longton, Stoke-on-trent, ST3 1DP, England

      IIF 24
    • Suite 79, 1 Gimson Street, Fenton Town Hall, Stoke-on-ttrent, ST4 3FF, England

      IIF 25
  • Bate, Jonathan Macleod
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Village Tavern, 513 Leek Road, Hanley, Stoke-on-trent, ST1 3ER, England

      IIF 26
  • Bate, Jonathan Macleod
    British business manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bannister Close, Stoke On Trent, Staffordshire, ST4 4BY, United Kingdom

      IIF 27 IIF 28
  • Bate, Jonathan Macleod
    British pub operator born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Village Tavern, Leek Road, Hanley, Stoke On Trent, ST1 3ER, United Kingdom

      IIF 29
  • Bate, Jonathan Macleod
    British publican born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quarmby Farm, 49 Blackmoorfoot, Linthwaite, Huddersfield, HD7 5TR, United Kingdom

      IIF 30 IIF 31
  • Bate, Jonathan Murdo Macleod
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia Inn, 46 West Street, Leek, ST13 8AA, United Kingdom

      IIF 32
    • 15, Bannister Close, Stoke-on-trent, Staffordshire, ST4 4BY, United Kingdom

      IIF 33
  • Bate, Jonathan Murdo Macleod
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, West Street, Leek, ST13 8AA, England

      IIF 34
    • 16, Bannister Close, Stoke-on-trent, ST4 4BY, England

      IIF 35
  • Bate, Jonathan Murdo Macleod
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Feathers Inn, 2 - 4 Whitford Street, Holywell, CH8 7NL, United Kingdom

      IIF 36
  • Bate, Jonathan Murdo Macleod
    British public house manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bannister Close, Stoke-on-trent, Staffordshire, ST4 4BY, England

      IIF 37
  • Bate, Jonathan Murdo Macleod
    British publican born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 31
  • 1
    AARDBARS LIMITED
    06088890
    1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 41 - Director → ME
  • 2
    BARS AND PUBS LIMITED
    09939082
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    BRIGHT BAR LIMITED
    07384169
    1a Pennant House Salem Street, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 54 - Director → ME
  • 4
    BRITANNIA (LEEK) LIMITED
    14142411
    46 West Street, Leek, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    BRITANNIA PROPERTIES (LEEK) LIMITED
    16478487
    Britannia Inn, 46 West Street, Leek, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    BRU LIMITED
    11750212
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    BULL AND BUSH (STOKE) LIMITED
    13031938
    9 Hartshill Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    CLAYHANGER PROPERTIES LIMITED
    - now 08673812
    BATE'S MOTEL LIMITED
    - 2013-11-11 08673812
    Village Tavern 513 Leek Road, Hanley, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COACH & HORSES (TUNSTALL) LIMITED
    12230500
    16 Bannister Close, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    COCO SAL LIMITED
    10673001
    Suite G79 Fenton Town Hall, 1 Gimson Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    COTTAGE ( STOKE) LIMITED
    11170755
    4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    CROSS KEYS ( TEAN) LIMITED
    11170775
    4-6 Ashwood, Longton, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    GREAT POTTERY PUBS LTD
    07856750
    1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 38 - Director → ME
  • 14
    JK (KH) LIMITED
    13935986
    Quarmby Farm 49 Blackmoorfoot, Linthwaite, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    JK FEATHERS INN LIMITED
    14970906
    Feathers Inn, 2 - 4 Whitford Street, Holywell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    JOLLEES' CABARET VENUE LIMITED
    - now 10008252
    JOLLIES' CABARET VENUE LIMITED
    - 2016-02-19 10008252
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-16 ~ 2018-03-28
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-03
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    LEISURE AND INNS LIMITED
    - now 05669575
    N.H. TOP TIPSTER LTD - 2010-02-17
    1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ dissolved
    IIF 37 - Director → ME
  • 18
    RICEYMAN TAVERNS LIMITED
    09249510
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-09 ~ 2017-03-16
    IIF 39 - Director → ME
  • 19
    RUDYARD HOTEL LIMITED
    11733129 12407806
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ 2020-01-31
    IIF 27 - Director → ME
    Person with significant control
    2020-01-06 ~ 2020-01-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SIX TOWNS BREWERY LIMITED
    11602679
    4-5 Boothen Old Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 21
    TALBOT INN (STONE) LIMITED
    11170687
    C/o Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    THE COTTAGE INN (STOKE) LIMITED
    - now 10171378
    THE STAFF OF LIFE INN LTD
    - 2017-04-03 10171378
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-10 ~ 2018-03-27
    IIF 44 - Director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    THE CROSS KEYS INN (TEAN) LTD
    10171384
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-10 ~ 2018-03-27
    IIF 46 - Director → ME
    Person with significant control
    2016-05-24 ~ 2018-03-30
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    THE SMITHFIELD HOTEL LIMITED
    08180925
    1a Pennant House, Salem Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-15 ~ dissolved
    IIF 47 - Director → ME
  • 25
    THE WELLINGTON INN (STOKE) LTD
    10171453
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    VILLAGE TAVERN (HANLEY) LIMITED
    12799195
    Village Tavern 513 Leek Road, Hanley, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2020-08-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 27
    VILLAGE TAVERN (STOKE) LIMITED
    14487691
    Village Tavern Leek Road, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-16 ~ 2023-10-31
    IIF 29 - Director → ME
    Person with significant control
    2022-11-16 ~ 2023-10-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    WELLINGTON (LEEK) LIMITED
    11170615
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    WELLINGTON (STOKE) LIMITED
    11170611
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    WHISTONHALL HOTEL LIMITED
    12414130 10711853
    Whiston Hall Black Lane, Whiston, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-01-20 ~ 2020-10-12
    IIF 33 - Director → ME
    Person with significant control
    2020-01-20 ~ 2020-10-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    ZEMBLANITY LIMITED
    10071654
    Suite 79 1 Gimson Street, Fenton Town Hall, Stoke-on-ttrent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-31 ~ 2017-02-18
    IIF 42 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.