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

Bowden, James Dean

    Related profiles found in government register
  • Bowden, James Dean
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke On Trent, ST7 8QN

      IIF 1
    • Jumbo Yard Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire, ST5 7JZ

      IIF 2 IIF 3
    • Jumbo Yard Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire, ST5 7JZ, England

      IIF 4
  • Bowden, James Dean
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke On Trent, ST7 8QN

      IIF 5
    • Jumbo Yard, Turner Crescent, Newcastle, Staffordshire, ST5 7JZ, England

      IIF 6
  • Bowden, James
    British commercial manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Barns, Church Lane, Clyst St. Mary, Exeter, EX5 1AB, England

      IIF 7
  • Mr James Bowden
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Barns, Church Lane, Clyst St. Mary, Exeter, EX5 1AB, England

      IIF 8
  • Bowden, Jonathan David
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ford Street, Silverdale, Newcastle, ST5 6LT, England

      IIF 9
    • Unit 8, Loomer Road Industrial Estate, Chesterton, Newcatle, ST5 7LB, United Kingdom

      IIF 10
  • Bowden, Jonathan David
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • First Floor The Portal, Bridgewater Close, Network 65, Burnley, Lancashire, BB11 5TT

      IIF 11
    • 16, Ford Street, Silverdale, Newcastle, ST5 6LT, England

      IIF 12
    • 25, Ford Street, Silverdale, Newcastle, ST5 6LT, England

      IIF 13 IIF 14
    • Unit 8, Loomer Road Industrial Estate, Chesterton, Newcastle, ST5 7LB, United Kingdom

      IIF 15
    • Unit 8, Loomer Road Industrial Estate, Loomer Road, Newcastle, Staffordshire, ST5 7LB

      IIF 16
    • Kingsley House, Apedale Road, Chesterton, Newcastle-under-lyme, Staffordshire, ST5 6BH, United Kingdom

      IIF 17
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke-on-trent, ST7 8QN, England

      IIF 18 IIF 19
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke-on-trent, ST7 8QN, United Kingdom

      IIF 20
  • Mr James Dean Bowden
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jumbo Yard Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire, ST5 7JZ

      IIF 21
  • Mr Jonathan Bowden
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke On Trent, ST7 8QN, England

      IIF 22
  • Mr Jonathan Bowden
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • First Floor The Portal, Bridgewater Close, Network 65, Burnley, Lancashire, BB11 5TT

      IIF 23
  • Bowden, Jonathan David
    British

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Staffordshire, ST7 8QN

      IIF 24
  • Mr Jonathan David Bowden
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ford Street, Silverdale, Newcastle, ST5 6LT, England

      IIF 25
    • Unit 8, Loomer Road Industrial Estate, Chesterton, Newcastle, ST5 7LB, United Kingdom

      IIF 26
    • Kingsley House, Apedale Road, Chesterton, Newcastle-under-lyme, Staffordshire, ST5 6BH, United Kingdom

      IIF 27
    • Unit 8, Loomer Road Industrial Estate, Chesterton, Newcatle, ST5 7LB, United Kingdom

      IIF 28 IIF 29
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke-on-trent, ST7 8QN, England

      IIF 30
  • Bowden, Dean James
    British financial adviser born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lincoln House, Chichester Fields, Tangmere, Chichester, West Sussex, PO20 2FS, England

      IIF 31
  • Bowden, James

    Registered addresses and corresponding companies
    • W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 32
  • Bowden, Jonathan David
    British assistant manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Staffordshire, ST7 8QN

      IIF 33
  • Bowden, Jonathan David
    British car and commercial sales born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke-on-trent, Staffordshire, ST7 8QN, England

      IIF 34
  • Bowden, Jonathan David
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Staffordshire, ST7 8QN

      IIF 35
  • Mr Dean James Bowden
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lincoln House, Chichester Fields, Tangmere, Chichester, West Sussex, PO20 2FS, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    Kingsley House Apedale Road, Chesterton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    1 Lincoln House, Chichester Fields, Tangmere, Chichester, West Sussex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,503 GBP2024-03-31
    Officer
    2019-12-05 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-12-05 ~ 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
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,396 GBP2024-06-30
    Officer
    2012-06-12 ~ now
    IIF 7 - director → ME
    2012-06-12 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    Butters Green Farm Bignall Hill, Bignall End, Stoke-on-trent, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    801,179 GBP2023-10-31
    Officer
    2024-04-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    2024-04-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    JUMBO SKIPS LIMITED - 2019-11-06
    First Floor The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    201,290 GBP2020-02-28
    Officer
    2019-11-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-11-30 ~ now
    IIF 23 - Has significant influence or controlOE
  • 6
    Jumbo Yard, Turner Crescent, Newcastle, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 6 - director → ME
  • 7
    J H R L SITE SERVICES LIMITED - 2020-02-13
    4385, 11512703 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2,336 GBP2020-08-31
    Officer
    2020-05-31 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    25 Ford Street, Silverdale, Newcastle, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -11,637 GBP2020-02-28
    Officer
    2020-12-07 ~ dissolved
    IIF 13 - director → ME
  • 9
    Butters Green Farm Bignall Hill, Bignall End, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2024-04-02 ~ dissolved
    IIF 19 - director → ME
  • 10
    16 Ford Street, Silverdale, Newcastle, England
    Corporate (2 parents)
    Equity (Company account)
    -15,119 GBP2023-10-31
    Officer
    2023-11-15 ~ now
    IIF 12 - director → ME
  • 11
    Unit 8 Loomer Road Industrial Estate, Chesterton, Newcatle, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    94 GBP2017-10-31
    Officer
    2018-07-30 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    Unit 8 Loomer Road Industrial Estate, Chesterton, Newcastle, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Butters Green Farm Bignall Hill, Bignall End, Stoke-on-trent, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    801,179 GBP2023-10-31
    Officer
    2007-10-26 ~ 2024-04-02
    IIF 1 - director → ME
  • 2
    JUMBO SKIPS LIMITED - 2019-11-06
    First Floor The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    201,290 GBP2020-02-28
    Officer
    2017-11-30 ~ 2019-11-30
    IIF 2 - director → ME
    2015-01-12 ~ 2015-02-12
    IIF 4 - director → ME
    Person with significant control
    2017-11-30 ~ 2019-11-30
    IIF 21 - Has significant influence or control OE
  • 3
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    60,441 GBP2018-01-31
    Officer
    2015-01-12 ~ 2016-02-01
    IIF 3 - director → ME
  • 4
    JUMBO SKIPS LIMITED - 2014-01-31
    OPTIMA VEHICLE CONTRACTS LIMITED - 2004-07-13
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2004-06-29 ~ 2012-01-13
    IIF 5 - director → ME
  • 5
    105 Hassell Street, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2002-04-11 ~ 2002-08-28
    IIF 35 - director → ME
    2002-08-28 ~ 2003-02-03
    IIF 24 - secretary → ME
  • 6
    Kingsley House Apedale Road, Chesterton, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2001-10-31 ~ 2009-05-05
    IIF 33 - director → ME
  • 7
    25 Ford Street, Silverdale, Newcastle, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -11,637 GBP2020-02-28
    Officer
    2015-02-19 ~ 2015-07-31
    IIF 34 - director → ME
  • 8
    Butters Green Farm Bignall Hill, Bignall End, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-14 ~ 2020-05-04
    IIF 20 - director → ME
  • 9
    Unit 8 Loomer Road Industrial Estate, Chesterton, Newcatle, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    94 GBP2017-10-31
    Officer
    2016-11-14 ~ 2017-10-17
    IIF 9 - director → ME
    2016-10-06 ~ 2016-10-12
    IIF 16 - director → ME
    Person with significant control
    2016-10-06 ~ 2016-10-12
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - 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.