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

Stobbs, Jonathan

    Related profiles found in government register
  • Stobbs, Jonathan
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckleigh Linen Service, Buckleigh Road, Westward Ho, Bideford, Devon, EX39 3PX, United Kingdom

      IIF 1
    • 10 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, United Kingdom

      IIF 2
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 4
    • Herniss Business Park, Long Downs, Halvasso, Penryn, Cornwall, TR10 9BZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Ritzy Offices, Dorcan Village, Unit 2-3, Murdock Road, Dorcan, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 10 IIF 11
    • Unit 100, Waterham Business Park, Highstreet Road, Waterham, ME13 9EJ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Stobbs, Jonathan
    British managing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 16
    • Elm Villa, Lambs Lane, Spencers Wood, Reading, RG7 1JB, England

      IIF 17
  • Stobbs, Jonathan
    British none born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, England

      IIF 18
  • Stobbs, Jonathan
    British property developer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 100, Waterham Business Park, Highstreet Road, Waterham, ME13 9EJ, United Kingdom

      IIF 19
  • Stobbs, Jonathan
    South African accountant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Caroline Court, Bath Road, Reading, RG1 6HW

      IIF 20
  • Stobbs, Jonathan
    South African director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm Villa, Lambs Lane, Spencers Wood, Reading, RG7 1JB, England

      IIF 21
    • Elm Villa, Lambs Lane, Spencers Wood, RG7 1JB, United Kingdom

      IIF 22
  • Stobbs, Jonathan
    South African finance director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 23
  • Stobbs, Jonathan
    South African finance manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, England

      IIF 24
  • Stobbs, Jonathan
    South African managing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 25
  • Jonathan Stobbs
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckleigh Linen Service, Buckleigh Road, Westward Ho, Bideford, EX39 3PX, United Kingdom

      IIF 26
    • Herniss Business Park, Long Downs, Halvasso, Penryn, TR10 9BZ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Ritzy Offices, Dorcan Village, Unit 2-3, Murdock Road, Dorcan, Swindon, SN3 5HY, United Kingdom

      IIF 32 IIF 33
    • Unit 100, Waterham Business Park, Highstreet Road, Waterham, ME13 9EJ, United Kingdom

      IIF 34
  • Stobbs, Jonathan
    South African director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26 - 28, Southampton Street, Reading, RG1 2QL, England

      IIF 35
  • Stobbs, Jonathan
    South African finance director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Southampton Street, Reading, RG1 2QL, England

      IIF 36
  • Mr Jonathan Stobbs
    South African born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 37
    • Elm Villa, Lambs Lane, Spencers Wood, RG7 1JB, United Kingdom

      IIF 38
  • Jonathan Stobbs
    South African born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, United Kingdom

      IIF 39
    • 5c Oldknows Factory C/o Passive Tax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 40
    • Unit 100, Waterham Business Park, Highstreet Road, Waterham, ME13 9EJ, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Stobbs, Jonathan

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, England

      IIF 46
  • Mr Jonathan Stobbs
    South African born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bownder Treveli, Lane, Newquay, TR8 4GE, England

      IIF 47
    • Elm Villa, Lambs Lane, Spencers Wood, Reading, RG7 1JB, England

      IIF 48
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    ADAMO PROPERTY GROUP LIMITED - 2019-03-12
    ADAMO GROUP LIMITED - 2018-12-12
    24 Bownder Treveli, Lane, Newquay, Cornwall, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -5,757 GBP2023-12-31
    Officer
    2018-05-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Has significant influence or controlOE
  • 2
    24 Bownder Treveli, Lane, Newquay, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-07-18 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    5c Oldknows Factory C/o Passive Tax, St. Anns Hill Road, Nottingham, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -6,032 GBP2023-10-31
    Officer
    2020-04-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 40 - Has significant influence or controlOE
  • 4
    Ritzy Offices, Dorcan Village, Unit 2-3 Murdock Road, Dorcan, Swindon, Wiltshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    Buckleigh Linen Service Buckleigh Road, Westward Ho, Bideford, Devon, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 26 - Has significant influence or controlOE
  • 6
    24 Bownder Treveli, Lane, Newquay, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-04-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    Unit 100, Waterham Business Park, Highstreet Road, Waterham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-24
    Officer
    2019-05-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 9
    Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-30 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 28 - Has significant influence or controlOE
  • 10
    Unit 100, Waterham Business Park, Highstreet Road, Waterham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 11
    24 Bownder Treveli, Lane, Newquay, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 18 - director → ME
  • 12
    7 Bell Yard, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -258,808 GBP2024-03-31
    Officer
    2019-03-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Unit 100, Waterham Business Park Highstreet Road, Hernhill, Faversham, England
    Corporate (1 parent)
    Equity (Company account)
    -160,485 GBP2023-09-30
    Officer
    2021-09-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 100, Waterham Business Park, Highstreet Road, Waterham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 15
    24 Bownder Treveli, Lane, Newquay, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    Herniss Business Park Long Downs, Halvasso, Penryn, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-08 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 29 - Has significant influence or controlOE
  • 18
    Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 30 - Has significant influence or controlOE
  • 19
    Ritzy Offices, Dorcan Village, Unit 2-3 Murdock Road, Dorcan, Swindon, Wiltshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 32 - Has significant influence or controlOE
  • 20
    RESI2RESI LIMITED - 2018-07-17
    24 Bownder Treveli, Lane, Newquay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2016-11-01 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 21
    RESI MAINTENANCE LIMITED - 2015-06-24
    24 Bownder Treveli, Lane, Newquay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -59,335 GBP2018-12-31
    Officer
    2018-06-01 ~ dissolved
    IIF 21 - director → ME
  • 22
    10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -96,451 GBP2022-09-30
    Officer
    2023-03-27 ~ now
    IIF 2 - director → ME
    2021-01-25 ~ now
    IIF 46 - secretary → ME
  • 23
    Herniss Business Park Long Downs, Halvasso, Penryn, Cornwall, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 27 - Has significant influence or controlOE
Ceased 5
  • 1
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (5 parents)
    Equity (Company account)
    48 GBP2023-11-30
    Officer
    2008-06-02 ~ 2013-05-21
    IIF 20 - director → ME
  • 2
    RESI HOMES LIMITED - 2017-11-20
    3 Field Court, London
    Dissolved corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -111,040 GBP2017-12-31
    Officer
    2017-12-12 ~ 2018-06-11
    IIF 23 - director → ME
  • 3
    Unit 1a Commerce Park, Brunel Road, Theale, Reading, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    907 GBP2016-12-31
    Officer
    2014-08-21 ~ 2014-11-17
    IIF 36 - director → ME
    Person with significant control
    2016-08-21 ~ 2016-08-22
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    RESI2RESI LIMITED - 2018-07-17
    24 Bownder Treveli, Lane, Newquay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2014-10-06 ~ 2014-11-27
    IIF 35 - director → ME
  • 5
    RESI MAINTENANCE LIMITED - 2015-06-24
    24 Bownder Treveli, Lane, Newquay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -59,335 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - 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.