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

Rawlins, Jonathan

    Related profiles found in government register
  • Rawlins, Jonathan
    British property manager born in October 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dna Property Management, Little Barn, Hailstone Farm, Redhill, Bristol, North Somerset, BS40 5TG, U.k.

      IIF 1
  • Rawlins, Jonathan
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Henleaze Road, Bristol, BS9 4NE, England

      IIF 2
  • Rawlins, Jonathan Steven Edward
    British property developer born in October 1971

    Registered addresses and corresponding companies
    • icon of address 33 Weston Road, Failand, Bristol, Avon, BS8 3UR

      IIF 3 IIF 4
  • Rawlins, Jonathan Steven Edward
    British company born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, Jacobs Wells Road, Clifton, Bristol, BS8 1DJ, Uk

      IIF 5
    • icon of address Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 6
  • Rawlins, Jonathan Steven Edward
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Henleaze Road, Bristol, BS9 4NE, England

      IIF 7
    • icon of address Little Barn, Hailstones Farm, Redhill, Bristol, BS40 5TG, England

      IIF 8
  • Rawlins, Jonathan Steven Edward
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, Jacobs Wells Road, Clifton, Bristol, BS8 1DJ, England

      IIF 9
    • icon of address C/o Dna Property Management, Westpoint 78 Queens Road, Clifton, Bristol, BS8 1QU, United Kingdom

      IIF 10 IIF 11
    • icon of address Little Barn, Hailstones Farm, Redhill, Bristol, BS40 5TG, England

      IIF 12
    • icon of address Little Barn, Hailstones Farm, Redhill, Bristol, BS40 5TG, United Kingdom

      IIF 13
    • icon of address Little Barn, Mallstones Farm, Redhill, Bristol, Avon, BS40 5TG

      IIF 14
  • Rawlins, Jonathan Steven Edward
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Barn, Hailstones Farm, Redhill, Avon, BS40 5TG, United Kingdom

      IIF 15
  • Lee, John D
    American business executive born in December 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 520 Lake Cook Road, Suite 300, Deerfield, Illinois, 60015, United States

      IIF 16 IIF 17 IIF 18
  • Lee, John D
    American company born in December 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 520, Lake Cook Road, Suite 300, Deerfield, Illinois, 60015, United States

      IIF 19
  • Lee, John D
    American company director born in December 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 520, Lake Cook Road, Suite 300, Deerfield, Illinois, 60015, United States

      IIF 20 IIF 21
  • Lee, John D
    American director born in December 1972

    Resident in United States

    Registered addresses and corresponding companies
  • Mr Jonathan Steven Edward Rawlins
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Barn, Hailstones Farm, Redhill, Bristol, BS40 5TG

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Little Barn, Hailstones Farm, Redhill, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Little Barn Hailstones Farm, Redhill, Bristol
    Active Corporate (2 parents, 38 offsprings)
    Equity (Company account)
    29,914 GBP2024-02-29
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BONDCO 1191 LIMITED - 2007-03-19
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,934 GBP2024-12-31
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 6 - Director → ME
Ceased 23
  • 1
    icon of address Suite 9, Corum Two Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,561 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2021-07-23
    IIF 8 - Director → ME
  • 2
    TRIFLOW CONCEPTS LIMITED - 2009-01-26
    icon of address Unit 1 Gateway X111, Ferry Lane, Rainham, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2020-01-31
    IIF 25 - Director → ME
  • 3
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,430 GBP2024-06-30
    Officer
    icon of calendar 2023-10-25 ~ 2023-10-27
    IIF 2 - Director → ME
  • 4
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,156 GBP2024-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2019-02-24
    IIF 11 - Director → ME
  • 5
    icon of address Little Barn Hailstones Farm, Redhill, Bristol
    Active Corporate (2 parents, 38 offsprings)
    Equity (Company account)
    29,914 GBP2024-02-29
    Officer
    icon of calendar 2007-02-07 ~ 2008-10-07
    IIF 3 - Director → ME
  • 6
    M.S. 165 LIMITED - 1997-06-26
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ 2020-01-31
    IIF 20 - Director → ME
  • 7
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    145,213,505 GBP2022-12-31
    Officer
    icon of calendar 2017-10-24 ~ 2020-01-31
    IIF 21 - Director → ME
  • 8
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,520 GBP2024-06-30
    Officer
    icon of calendar 2023-03-30 ~ 2023-07-21
    IIF 7 - Director → ME
  • 9
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    65,428,699 GBP2022-12-31
    Officer
    icon of calendar 2019-09-07 ~ 2020-01-31
    IIF 18 - Director → ME
  • 10
    BONDCO 1191 LIMITED - 2007-03-19
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,934 GBP2024-12-31
    Officer
    icon of calendar 2008-08-07 ~ 2008-10-07
    IIF 4 - Director → ME
  • 11
    icon of address Fortune Brands Innovation Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -32,431,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-09-07 ~ 2020-01-31
    IIF 16 - Director → ME
  • 12
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,521,959 GBP2022-12-31
    Officer
    icon of calendar 2019-09-07 ~ 2020-01-31
    IIF 17 - Director → ME
  • 13
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    746 GBP2024-07-31
    Officer
    icon of calendar 2018-07-27 ~ 2020-03-04
    IIF 12 - Director → ME
  • 14
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    218 GBP2024-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2014-04-08
    IIF 9 - Director → ME
  • 15
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,382 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2019-10-14
    IIF 10 - Director → ME
  • 16
    icon of address 256 Southmead Road, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    14,477 GBP2024-01-31
    Officer
    icon of calendar 2013-03-04 ~ 2014-10-22
    IIF 14 - Director → ME
  • 17
    icon of address Unit 1 Gateway Xiii Industrial Estate, Ferry Lane, Rainham, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ 2020-01-31
    IIF 24 - Director → ME
  • 18
    icon of address Waterside, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,350,733 GBP2024-12-31
    Officer
    icon of calendar 2017-07-14 ~ 2020-01-31
    IIF 23 - Director → ME
  • 19
    AVILION LIMITED - 2009-01-26
    TRIFLOW CONCEPTS LIMITED - 2010-12-17
    icon of address Unit 1 Gateway Xiii, Ferry Lane, Rainham, Essex
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,108,815 GBP2024-12-31
    Officer
    icon of calendar 2016-11-22 ~ 2020-01-31
    IIF 26 - Director → ME
  • 20
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    717 GBP2024-09-30
    Officer
    icon of calendar 2012-11-26 ~ 2013-06-30
    IIF 5 - Director → ME
  • 21
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,831 GBP2024-09-30
    Officer
    icon of calendar 2016-07-20 ~ 2016-08-01
    IIF 1 - Director → ME
  • 22
    EMPIRESTATE LIMITED - 2006-07-18
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-24 ~ 2020-01-31
    IIF 19 - Director → ME
  • 23
    icon of address Unit B, Hortonwood 37, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-12 ~ 2020-01-31
    IIF 22 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.