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 Dolbear

    Related profiles found in government register
  • Mr Jonathan Dolbear
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Arundel Road, Camberley, GU15 1DL, England

      IIF 1
    • icon of address 16, Arundel Road, Camberley, Surrey, GU15 1DL

      IIF 2
  • Dolbear, Jonathan
    British chartered secretary born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Arundel Road, Camberley, GU15 1DL, England

      IIF 3
    • icon of address 16, Arundel Road, Camberley, Surrey, GU15 1DL, England

      IIF 4
    • icon of address 4 Troutbeck Walk, Camberley, Surrey, GU15 1BN

      IIF 5
    • icon of address Southwood Pavilion, Grasmere Road, Farnborough, Hampshire, GU14 0LE, England

      IIF 6
  • Dolbear, Jonathan
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 16, Arundel Road, Camberley, Surrey, GU15 1DL, England

      IIF 7
    • icon of address 4 Troutbeck Walk, Camberley, Surrey, GU15 1BN

      IIF 8 IIF 9 IIF 10
  • Dolbear, Jonathan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 16 Arundel Road, Camberley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    icon of address The Pavilions, Bridgwater Road, Bristol, Avon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    icon of address The Pavilions, Bridgewater Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    COMPUTERSHARE FIXED INCOME SERVICES LIMITED - 2008-06-27
    SHAREHOLDER INVESTMENTS RESEARCH (NO. 2) LIMITED - 2005-06-13
    TRUSHELFCO (NO.2934) LIMITED - 2003-02-28
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    RBS PEP NOMINEES LIMITED - 1999-04-06
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 56 - Secretary → ME
  • 10
    BUSY BEES FRADLEY PARK LIMITED - 2011-02-02
    BUSY BEES CHILDCARE LIMITED - 2006-12-21
    BUSY BEES CONSULTANCY LIMITED - 1998-05-12
    icon of address The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    SHAREHOLDER COMMUNICATIONS PLC - 1999-11-01
    SHAREHOLDER COMMUNICATIONS CORPORATION (UK) PLC - 1998-02-20
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    BASELINE ANALYTICS LIMITED - 2006-08-22
    B2A LIMITED - 2005-12-28
    icon of address The Pavilions, Bridgwater Road, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 14
    TRITORT LIMITED - 1984-02-14
    icon of address The Pavilions, Bridgwater Road, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 16
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 17
    COMPUTERSHARE PEPPER SRM LIMITED - 2005-03-02
    PEPPER TECHNOLOGIES UK LIMITED - 2003-03-11
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 13 - Secretary → ME
  • 18
    icon of address Southwood Pavilion, Grasmere Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 16 Arundel Road, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-10-19 ~ dissolved
    IIF 54 - Secretary → ME
  • 20
    icon of address 16 Arundel Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    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 38
  • 1
    COBCO (518) LIMITED - 2003-03-07
    icon of address The Pavilions, Bridgwater Road, Bristol, Avon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2021-07-23
    IIF 36 - Secretary → ME
  • 2
    RBS COMPANY NOMINEES LIMITED - 1999-01-20
    ROBOSCOT (2) NOMINEES LIMITED - 1997-03-11
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 55 - Secretary → ME
  • 3
    icon of address The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2021-07-23
    IIF 48 - Secretary → ME
  • 4
    COMPUTERSHARE GOVERNANCE SERVICES (UK) LIMITED - 2024-10-25
    DATACARE SOFTWARE (UK) LIMITED - 2008-01-28
    MICHAEL SOFTWARE SYSTEMS LIMITED - 1999-08-06
    PACKETDOUBLE LIMITED - 1996-10-01
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 23 - Secretary → ME
  • 5
    EES SERVICES (UK) LIMITED - 2017-11-08
    HALIFAX SERVICES (UK) LIMITED - 2010-03-04
    MOURANT SERVICES (UK) LIMITED - 2006-08-04
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 34 - Secretary → ME
  • 6
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 39 - Secretary → ME
  • 7
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2021-07-23
    IIF 45 - Secretary → ME
  • 8
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2011-09-21 ~ 2021-07-23
    IIF 41 - Secretary → ME
  • 9
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 25 - Secretary → ME
  • 10
    COMPUTERSHARE SERVICES PLC - 2001-06-04
    CORPORATE REGISTRY SERVICES PLC - 1998-02-25
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 29 - Secretary → ME
  • 11
    icon of address The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2021-07-23
    IIF 53 - Secretary → ME
  • 12
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 31 - Secretary → ME
  • 13
    SPECIALIST MORTGAGE SERVICES LIMITED - 2016-05-09
    icon of address The Pavilions, Bridgwater Road, Bristol, Avon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2021-07-23
    IIF 42 - Secretary → ME
  • 14
    COMPUTERSHARE REGISTRY SERVICES LIMITED - 2016-03-23
    CORPORATE REGISTRY SERVICES LIMITED - 1998-01-20
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 14 - Secretary → ME
  • 15
    SAVINGS MANAGEMENT LIMITED - 2016-03-02
    icon of address The Pavilions, Bridgwater Road, Bristol, Avon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2021-07-23
    IIF 37 - Secretary → ME
  • 16
    ROBOSCOT (3) NOMINEES LIMITED - 1999-01-20
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 57 - Secretary → ME
  • 17
    COMPUTERSHARE SYSTEMS LIMITED - 2000-07-03
    FINANCIAL MARKET SOFTWARE CONSULTANTS (UK) LIMITED - 1996-11-29
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 27 - Secretary → ME
  • 18
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 16 - Secretary → ME
  • 19
    BUSY BEES CHILDCARE VOUCHERS LIMITED - 2009-10-23
    BROOMCO (3347) LIMITED - 2004-06-24
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 44 - Secretary → ME
  • 20
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2021-07-23
    IIF 46 - Secretary → ME
  • 21
    DEL MONTE FRESH PRODUCE (UK) LTD. - 2008-10-31
    DEL MONTE FRESH PRODUCE (UK HOLDINGS) LTD. - 1995-06-30
    PPI DEL MONTE FRESH PRODUCE (HOLDINGS) LIMITED - 1993-01-29
    PPI DEL MONTE PRODUCE (HOLDINGS) LIMITED - 1991-11-05
    LEGIBUS 1437 LIMITED - 1989-10-09
    icon of address Third Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2005-11-23
    IIF 9 - Secretary → ME
  • 22
    CIRIO DEL MONTE NE LIMITED - 2004-02-09
    CIRIO DEL MONTE UK LIMITED - 2002-08-27
    DEL MONTE FOODS (UK) LIMITED - 2002-01-02
    DEL MONTE FOODS LIMITED - 1990-07-17
    icon of address 3rd Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2005-11-23
    IIF 8 - Secretary → ME
  • 23
    CIRIO DEL MONTE FOODS INTERNATIONAL LIMITED - 2004-02-16
    DEL MONTE FOODS INTERNATIONAL LIMITED - 2002-01-02
    PRECIS (975) LIMITED - 1990-07-03
    icon of address Third Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-28 ~ 2005-11-23
    IIF 10 - Secretary → ME
  • 24
    icon of address The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2021-07-23
    IIF 52 - Secretary → ME
  • 25
    HALIFAX CAPITAL TRUSTEES LIMITED - 2010-03-04
    MOURANT & CO CAPITAL TRUSTEES LIMITED - 2006-08-04
    PINCO 864 LIMITED - 1996-11-26
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    135,000 GBP2023-12-31
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 17 - Secretary → ME
  • 26
    HALIFAX CORPORATE TRUSTEES LIMITED - 2010-03-04
    HALIFAX PENSIONS LIMITED - 2000-11-28
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 21 - Secretary → ME
  • 27
    HALIFAX EES TRUSTEES LIMITED - 2010-03-04
    MOURANT ECS TRUSTEES LIMITED - 2006-08-04
    NOBLE LOWNDES SETTLEMENT TRUSTEES LIMITED - 2001-09-28
    NOBLE LOWNDES (INCOME CONTINUANCE CONSULTANTS) LIMITED - 1986-11-12
    LOWNDES LAMBERT(INCOME CONTINUANCE CONSULTANTS)LIMITED - 1980-12-31
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2021-07-23
    IIF 18 - Secretary → ME
  • 28
    FLAG COMMUNICATIONS LIMITED - 1998-01-06
    CAMBRIDGE FLAG LIMITED - 1995-10-31
    BUSINESS LITERATURE SERVICES LIMITED - 1994-01-18
    icon of address 31-35 Kirby Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,455,912 GBP2020-06-30
    Officer
    icon of calendar 2011-07-21 ~ 2012-07-02
    IIF 32 - Secretary → ME
  • 29
    CERTAINFINAL LIMITED - 1988-03-16
    icon of address The Pavilions, Bridgwater Road, Bristol, Avon
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ 2021-07-23
    IIF 43 - Secretary → ME
  • 30
    INTERACTIVE MEETINGS CENTRAL LIMITED - 2011-08-17
    icon of address 5 Ground Floor, 4 Tannery House Tannery Lane, Send, Woking, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,116,088 GBP2022-12-31
    Officer
    icon of calendar 2011-07-21 ~ 2013-06-30
    IIF 59 - Secretary → ME
  • 31
    IML LIMITED - 2017-04-28
    CURRENTBOND LIMITED - 1991-04-02
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2013-06-30
    IIF 28 - Secretary → ME
  • 32
    INTERACTIVE MEETINGS LIMITED - 2017-04-28
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2013-07-01
    IIF 61 - Secretary → ME
  • 33
    EVENTBOOKINGS LTD - 2017-07-06
    CONFORM SYSTEMS LIMITED - 2006-02-17
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,769 GBP2023-12-31
    Officer
    icon of calendar 2011-07-21 ~ 2013-06-30
    IIF 60 - Secretary → ME
  • 34
    icon of address The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2021-07-23
    IIF 50 - Secretary → ME
  • 35
    icon of address The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2021-07-23
    IIF 49 - Secretary → ME
  • 36
    icon of address Southwood Pavilion, Grasmere Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2012-12-31
    IIF 58 - Secretary → ME
  • 37
    TOPAZ FINANCE PLC - 2014-06-03
    ZESTBAY PLC - 2006-11-29
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ 2021-07-23
    IIF 40 - Secretary → ME
  • 38
    icon of address 16 Arundel Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2006-08-15 ~ 2008-07-27
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.