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 David Bowden

    Related profiles found in government register
  • Mr Jonathan David Bowden
    British born in January 1983

    Resident in England

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

      IIF 1
    • icon of address Unit 8, Loomer Road Industrial Estate, Chesterton, Newcastle, ST5 7LB, United Kingdom

      IIF 2
    • icon of address Kingsley House, Apedale Road, Chesterton, Newcastle-under-lyme, Staffordshire, ST5 6BH, United Kingdom

      IIF 3
    • icon of address Unit 8, Loomer Road Industrial Estate, Chesterton, Newcatle, ST5 7LB, United Kingdom

      IIF 4 IIF 5
    • icon of address Butters Green Farm, Bignall Hill, Bignall End, Stoke-on-trent, ST7 8QN, England

      IIF 6
  • Mr Jonathan Bowden
    British born in January 1983

    Resident in England

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

      IIF 7
  • Mr Jonathan Bowden
    British born in June 1979

    Resident in England

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

      IIF 8
  • Mr James Dean Bowden
    British born in June 1979

    Resident in England

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

      IIF 9
  • Bowden, Jonathan David
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Ford Street, Silverdale, Newcastle, ST5 6LT, England

      IIF 10
    • icon of address 25, Ford Street, Silverdale, Newcastle, ST5 6LT, England

      IIF 11
    • icon of address Butters Green Farm, Bignall Hill, Bignall End, Stoke-on-trent, ST7 8QN, England

      IIF 12
  • Bowden, Jonathan David
    British company director born in January 1983

    Resident in England

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

      IIF 13
    • icon of address Unit 8, Loomer Road Industrial Estate, Chesterton, Newcatle, ST5 7LB, United Kingdom

      IIF 14
  • Bowden, Jonathan David
    British director born in January 1983

    Resident in England

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

      IIF 15
    • icon of address 25, Ford Street, Silverdale, Newcastle, ST5 6LT, England

      IIF 16
    • icon of address Unit 8, Loomer Road Industrial Estate, Chesterton, Newcastle, ST5 7LB, United Kingdom

      IIF 17
    • icon of address Unit 8, Loomer Road Industrial Estate, Loomer Road, Newcastle, Staffordshire, ST5 7LB

      IIF 18
    • icon of address Kingsley House, Apedale Road, Chesterton, Newcastle-under-lyme, Staffordshire, ST5 6BH, United Kingdom

      IIF 19
    • icon of address Butters Green Farm, Bignall Hill, Bignall End, Stoke-on-trent, ST7 8QN, England

      IIF 20
    • icon of address Butters Green Farm, Bignall Hill, Bignall End, Stoke-on-trent, ST7 8QN, United Kingdom

      IIF 21
  • Mr James Bowden
    British born in June 1979

    Resident in England

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

      IIF 22
  • Bowden, James Dean
    British company director born in June 1979

    Resident in England

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

      IIF 23
    • icon of address Jumbo Yard Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire, ST5 7JZ

      IIF 24 IIF 25
    • icon of address Jumbo Yard Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire, ST5 7JZ, England

      IIF 26
  • Bowden, James Dean
    British director born in June 1979

    Resident in England

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

      IIF 27
    • icon of address Jumbo Yard, Turner Crescent, Newcastle, Staffordshire, ST5 7JZ, England

      IIF 28
  • Mr Dean James Bowden
    British born in December 1986

    Resident in United Kingdom

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

      IIF 29
  • Bowden, James
    British born in June 1979

    Resident in England

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

      IIF 30
  • Bowden, Jonathan David
    British assistant manager born in January 1983

    Resident in United Kingdom

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

      IIF 31
  • Bowden, Jonathan David
    British car and commercial sales born in January 1983

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 33
  • Bowden, Jonathan David
    British

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

      IIF 34
  • Bowden, Dean James
    British born in December 1986

    Resident in United Kingdom

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

      IIF 35
  • Bowden, James

    Registered addresses and corresponding companies
    • icon of address 1, The Barns, Exeter, EX5 1AB, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Kingsley House Apedale Road, Chesterton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Lincoln House, Chichester Fields, Tangmere, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,336 GBP2025-03-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,396 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 30 - Director → ME
    icon of calendar 2012-06-12 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Butters Green Farm Bignall Hill, Bignall End, Stoke-on-trent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    805,326 GBP2024-10-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    icon of calendar 2016-10-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    JUMBO SKIPS LIMITED - 2019-11-06
    icon of address First Floor The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    201,290 GBP2020-02-28
    Officer
    icon of calendar 2019-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address Jumbo Yard, Turner Crescent, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 28 - Director → ME
  • 7
    J H R L SITE SERVICES LIMITED - 2020-02-13
    icon of address 4385, 11512703 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,336 GBP2020-08-31
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 25 Ford Street, Silverdale, Newcastle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,637 GBP2020-02-28
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Butters Green Farm Bignall Hill, Bignall End, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 16 Ford Street, Silverdale, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,458 GBP2024-10-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Unit 8 Loomer Road Industrial Estate, Chesterton, Newcatle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94 GBP2017-10-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 8 Loomer Road Industrial Estate, Chesterton, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Butters Green Farm Bignall Hill, Bignall End, Stoke-on-trent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    805,326 GBP2024-10-31
    Officer
    icon of calendar 2007-10-26 ~ 2024-04-02
    IIF 23 - Director → ME
  • 2
    JUMBO SKIPS LIMITED - 2019-11-06
    icon of address First Floor The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    201,290 GBP2020-02-28
    Officer
    icon of calendar 2015-01-12 ~ 2015-02-12
    IIF 26 - Director → ME
    icon of calendar 2017-11-30 ~ 2019-11-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2019-11-30
    IIF 9 - Has significant influence or control OE
  • 3
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,441 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2016-02-01
    IIF 25 - Director → ME
  • 4
    JUMBO SKIPS LIMITED - 2014-01-31
    OPTIMA VEHICLE CONTRACTS LIMITED - 2004-07-13
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-29 ~ 2012-01-13
    IIF 27 - Director → ME
  • 5
    icon of address 105 Hassell Street, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-11 ~ 2002-08-28
    IIF 33 - Director → ME
    icon of calendar 2002-08-28 ~ 2003-02-03
    IIF 34 - Secretary → ME
  • 6
    icon of address Kingsley House Apedale Road, Chesterton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2009-05-05
    IIF 31 - Director → ME
  • 7
    icon of address 25 Ford Street, Silverdale, Newcastle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,637 GBP2020-02-28
    Officer
    icon of calendar 2015-02-19 ~ 2015-07-31
    IIF 32 - Director → ME
  • 8
    icon of address Butters Green Farm Bignall Hill, Bignall End, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2020-05-04
    IIF 21 - Director → ME
  • 9
    icon of address Unit 8 Loomer Road Industrial Estate, Chesterton, Newcatle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94 GBP2017-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2016-10-12
    IIF 18 - Director → ME
    icon of calendar 2016-11-14 ~ 2017-10-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2016-10-12
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.