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

Boud, Jonathan Edward Donnan

    Related profiles found in government register
  • Boud, Jonathan Edward Donnan
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Television Centre, 101 Wood Lane, London, W12 7FR, England

      IIF 1
    • 241b, Kings Road, London, SW3 5EL, United Kingdom

      IIF 2
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 3
  • Boud, Jonathan Edward Donnan
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom

      IIF 4
    • The Loft, 34-35 Eastcastle Street, London, London, W1W 8DW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 11
  • Boud, Jonathan Edward Donnan
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom

      IIF 12
    • 241b, Kings Road, London, SW3 5EL, United Kingdom

      IIF 13 IIF 14
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 15
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, England

      IIF 16
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Edwards Veeder (uk) Limited, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 20
  • Boud, Jonathan Edward Donnan
    British marketing born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 241b, Kings Road, London, SW3 5EL, United Kingdom

      IIF 21
  • Boud, Jonathan Edward Donnan
    British marketing consultant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom

      IIF 22
  • Boud, Jonathan Edward Donnan
    British marketing director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom

      IIF 23
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, England

      IIF 24 IIF 25
  • Boud, Jonathan Edward Donnan
    British retail born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 26
  • Mr Jonathan Edward Donnan Boud
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 27 IIF 28
  • Boud, Jonathan Edward Donnan
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 29
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 30
    • Soho Works White City, 2, Television Centre, 101 Wood Ln, London, W12 7FA, England

      IIF 31 IIF 32 IIF 33
  • Boud, Jonathan Edward Donnan
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 35 IIF 36
  • Boud, Jonathan Edward Donnan
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 37
    • Soho Work, White City, London, W12 7FR, United Kingdom

      IIF 38
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 39
  • Boud, Jonathan Edward Donnan
    British restauranteur born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 40
  • Jonathan Edward Donnan Boud
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Television Centre, 101 Wood Lane, London, W12 7FR, England

      IIF 41
  • Mr Jonathan Edward Donnan Boud
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 42 IIF 43
    • Soho Work, White City, London, W12 7FR, United Kingdom

      IIF 44
    • Soho Works, 2 Television Centre 101 Wood Ln, London, W12 7FR, United Kingdom

      IIF 45 IIF 46
    • Soho Works White City, 2, Television Centre, 101 Wood Ln, London, W12 7FA, England

      IIF 47 IIF 48
  • Jonathan Boud
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soho Works, White City, London, W12 7FR, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 38
  • 1
    BRIXTON HOLDCO LIMITED
    16055820
    70 Bollo Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-11-01 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 2
    CASA KABO LIMITED
    11136346
    5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-08 ~ dissolved
    IIF 15 - Director → ME
  • 3
    DRIFTERS FESTIVAL LIMITED
    09303986
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-11-10 ~ dissolved
    IIF 9 - Director → ME
  • 4
    EN BAS LIMITED
    08799513
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 8 - Director → ME
  • 5
    FOLEY'S RESTAURANT LIMITED
    - now 09842394
    SUNDAYS RESTAURANTS LIMITED - 2015-11-27
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (6 parents)
    Officer
    2018-01-17 ~ 2019-02-26
    IIF 20 - Director → ME
  • 6
    FOUR SAINTS NOTTING HILL LIMITED
    08443084
    The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 25 - Director → ME
  • 7
    FOUR SAINTS SHOREDITCH LIMITED
    08444401
    The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 24 - Director → ME
  • 8
    GIZ 'N' GREEN PIZZA PIES LIMITED
    12969946
    C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (4 parents)
    Officer
    2020-10-23 ~ now
    IIF 29 - Director → ME
  • 9
    GLP HOSPITALITY LTD
    11699533
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    GLP OLD STREET LIMITED
    10502424
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2021-08-25 ~ 2022-03-22
    IIF 35 - Director → ME
    2016-11-29 ~ 2019-08-09
    IIF 37 - Director → ME
  • 11
    GOODLEAF HOLDINGS LIMITED
    11575607
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 12
    GOODLIFE PROJECTS LIMITED
    09219948
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2014-09-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GVLG LIMITED
    12055534
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    ICARUS LEISURE LIMITED
    08140177
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-07-12 ~ 2019-11-06
    IIF 22 - Director → ME
  • 15
    ICARUS LEISURE LONDON LIMITED
    08075955
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 13 - Director → ME
  • 16
    ICARUS LEISURE SOHO LIMITED
    - now 08414361
    ICARUS LEISURE SHOREDITCH LIMITED
    - 2013-09-26 08414361
    Gladstone House 77-79 High Street, Egham, Surrey
    Liquidation Corporate (7 parents)
    Officer
    2013-02-21 ~ 2019-11-06
    IIF 23 - Director → ME
  • 17
    KITCHEN VENTURES LTD
    - now 12915389 12588970
    KV HOLDINGS LTD
    - 2022-03-02 12915389 12588970
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2020-09-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KV CHICKEN HOLDINGS LIMITED
    17116181
    2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-03-25 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    KV DELIVERY LTD
    - now 12588970
    KV HOLDINGS LTD
    - 2022-03-04 12588970 12915389
    KITCHEN VENTURES LTD
    - 2022-03-02 12588970 12915389
    Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-05-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-05-06 ~ 2020-10-05
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 20
    KV OPCO LTD
    - now 12674157
    UNREAL MEAT LTD
    - 2024-06-15 12674157
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (4 parents)
    Officer
    2020-06-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-06-27 ~ 2021-12-15
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KV POP-UPS LTD
    13963625
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-08 ~ now
    IIF 34 - Director → ME
  • 22
    LOVE BRUNCH LTD
    - now 07902363
    GAME DATA SERVICES LTD - 2012-05-01
    Link House, 51 Stanley Road, Carshalton, England
    Dissolved Corporate (7 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 19 - Director → ME
  • 23
    LOVE BRUNCH TRADING LIMITED
    09425223
    The Loft, 34-35 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 17 - Director → ME
  • 24
    LOVEB GROUP LIMITED
    09423143
    The Loft, 34-35 Eastcastle Street, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 18 - Director → ME
  • 25
    PASSO AT HOME LTD
    13968083
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-10 ~ 2022-03-16
    IIF 30 - Director → ME
  • 26
    PING LEISURE LIMITED
    08745794
    The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 14 - Director → ME
  • 27
    PING MANCHESTER LIMITED
    09504165
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 7 - Director → ME
  • 28
    RUMBLE TUMS MEALS LIMITED
    - now 12602339
    THE MEAL KIT COMPANY LTD
    - 2022-09-16 12602339
    THE PIZZA KIT COMPANY LIMITED
    - 2020-07-01 12602339
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (3 parents)
    Officer
    2020-05-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RUMCO LIMITED
    09729347
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 6 - Director → ME
  • 30
    TEN28 ENTERTAINMENT LTD
    06960080
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 31
    THE RUM KITCHEN GROUP LIMITED
    08768848
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 5 - Director → ME
  • 32
    THE RUM KITCHEN HOLDINGS LIMITED
    08795561
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2013-11-28 ~ 2019-11-06
    IIF 2 - Director → ME
  • 33
    TPS MANCHESTER LIMITED
    09567174
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 10 - Director → ME
  • 34
    TRK BRIXTON LIMITED
    09091274
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-06-18 ~ 2019-11-06
    IIF 4 - Director → ME
  • 35
    TRK HOLDINGS LIMITED
    09945608
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2016-01-11 ~ 2019-03-20
    IIF 16 - Director → ME
  • 36
    TRK SHOREDITCH LIMITED - now
    ICARUS LEISURE NOTTING HILL LIMITED
    - 2020-02-05 08167233
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-08-03 ~ 2019-11-06
    IIF 12 - Director → ME
  • 37
    TRK WHITE CITY LIMITED
    - now 09306322
    TRK PRODUCTS LIMITED
    - 2018-08-21 09306322
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-11-11 ~ 2019-11-06
    IIF 3 - Director → ME
  • 38
    YOUNG THREAD LIMITED
    07987737
    5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 26 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.