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

Mr Jonathan Murdo Macleod Bate

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 46, West Street, Leek, ST13 8AA, England

      IIF 2
    • icon of address Britannia Inn, 46 West Street, Leek, ST13 8AA, United Kingdom

      IIF 3
    • icon of address Rudyard Hotel, Lake Road, Rudyard, Leek, ST13 8RN, England

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

      IIF 5
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 6 IIF 7 IIF 8
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 9 IIF 10
    • icon of address C/o Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 11
    • icon of address 15, Bannister Close, Stoke-on-trent, ST4 4BY, United Kingdom

      IIF 12
    • icon of address 16, Bannister Close, Stoke-on-trent, ST4 4BY, England

      IIF 13 IIF 14 IIF 15
    • icon of address 16, Bannister Close, Stoke-on-trent, ST4 4BY, United Kingdom

      IIF 17
    • icon of address 4-5, Boothen Old Road, Stoke-on-trent, ST4 4EZ, England

      IIF 18
    • icon of address 4-6, Ashwood, Longton, Stoke-on-trent, ST3 1DP, England

      IIF 19
    • icon of address Suite 79, 1 Gimson Street, Fenton Town Hall, Stoke-on-ttrent, ST4 3FF, England

      IIF 20
  • Mr Jonathan Macleod Bate
    British born in September 1966

    Resident in United Kingdom

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

      IIF 21
    • icon of address Quarmby Farm 49, Blackmoorfoot, Linthwaite, Huddersfield, HD7 5TR, United Kingdom

      IIF 22
    • icon of address 16, Bannister Close, Stoke On Trent, Staffordshire, ST4 4BY, United Kingdom

      IIF 23
    • icon of address Village Tavern, Leek Road, Hanley, Stoke On Trent, ST1 3ER, United Kingdom

      IIF 24
    • icon of address Village Tavern, 513 Leek Road, Hanley, Stoke-on-trent, ST1 3ER, England

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

    Resident in United Kingdom

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

      IIF 26
  • Bate, Jonathan Murdo Macleod
    British company director born in September 1966

    Resident in United Kingdom

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

      IIF 27
    • icon of address 16, Bannister Close, Stoke-on-trent, ST4 4BY, England

      IIF 28
  • Bate, Jonathan Murdo Macleod
    British director born in September 1966

    Resident in United Kingdom

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

      IIF 29
    • icon of address 15, Bannister Close, Stoke-on-trent, Staffordshire, ST4 4BY, United Kingdom

      IIF 30
  • Bate, Jonathan Murdo Macleod
    British public house manager born in September 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bate, Jonathan Macleod
    British business manager born in September 1966

    Resident in United Kingdom

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

      IIF 51 IIF 52
  • Bate, Jonathan Macleod
    British pub operator born in September 1966

    Resident in United Kingdom

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

      IIF 53
  • Bate, Jonathan Macleod
    British publican born in September 1966

    Resident in United Kingdom

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

      IIF 54 IIF 55
    • icon of address Village Tavern, 513 Leek Road, Hanley, Stoke-on-trent, ST1 3ER, England

      IIF 56
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1a Pennant House Salem Street, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 46 West Street, Leek, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Britannia Inn, 46 West Street, Leek, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,497 GBP2020-05-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Hartshill Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    BATE'S MOTEL LIMITED - 2013-11-11
    icon of address Village Tavern 513 Leek Road, Hanley, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 16 Bannister Close, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite G79 Fenton Town Hall, 1 Gimson Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,967 GBP2020-07-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4-6 Ashwood, Longton, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    439 GBP2020-07-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Quarmby Farm 49 Blackmoorfoot, Linthwaite, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Feathers Inn, 2 - 4 Whitford Street, Holywell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4-5 Boothen Old Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,212 GBP2020-03-31
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,586 GBP2020-07-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    THE STAFF OF LIFE INN LTD - 2017-04-03
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 1a Pennant House, Salem Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 41 - Director → ME
  • 20
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Village Tavern 513 Leek Road, Hanley, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,415 GBP2024-05-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,578 GBP2020-07-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,767 GBP2020-07-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 79 1 Gimson Street, Fenton Town Hall, Stoke-on-ttrent, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    Company number 05669575
    Non-active corporate
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 31 - Director → ME
Ceased 8
  • 1
    JOLLIES' CABARET VENUE LIMITED - 2016-02-19
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ 2018-03-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-03-16
    IIF 33 - Director → ME
  • 3
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ 2020-01-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-01-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THE STAFF OF LIFE INN LTD - 2017-04-03
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2018-03-27
    IIF 38 - Director → ME
  • 5
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2018-03-27
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ 2018-03-30
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Village Tavern Leek Road, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ 2023-10-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ 2023-10-31
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address Whiston Hall Black Lane, Whiston, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ 2020-10-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-10-12
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Suite 79 1 Gimson Street, Fenton Town Hall, Stoke-on-ttrent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ 2017-02-18
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.