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

Bull, Jonathan James Leslie

    Related profiles found in government register
  • Bull, Jonathan James Leslie
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Broadoak End, Hertford, SG14 2JA, England

      IIF 1 IIF 2
    • The Coach House, The Coach House, Broadoak End, Hertford, Herts, SG14 2JA, United Kingdom

      IIF 3
    • 25, Goodlass Road, Kyzen Sports, Liverpool, L24 9HJ, England

      IIF 4
    • Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 5 IIF 6 IIF 7
    • Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, United Kingdom

      IIF 8
    • Yew Tree Farm, Lees Lane, Newton, Macclesfield, SK10 4LJ, England

      IIF 9
    • Yewtree Farm, Lees Lane, Newton, Macclesfield, SK10 4LJ, England

      IIF 10
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 11
    • C/o Seftons, 135-143 Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 12
  • Bull, Jonathan James
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13 Turing Drive, Wilmslow, Cheshire, SK9 2ST, United Kingdom

      IIF 13
  • Bull, Jonathan James
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit E9, Countess Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 6QS, England

      IIF 14
    • The Coach House, Broadoak End, Hertford, Hertfordshire, SG14 2JA, United Kingdom

      IIF 15
    • Bridgestones Limited, 125/127 Union Street, Oldham, Lancashire, OL1 1TE

      IIF 16
  • Mr Jonathan James Bull
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit E9, Countess Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 6QS, England

      IIF 17
    • The Coach House, Broadoak End, Hertford, Hertfordshire, SG14 2JA

      IIF 18
    • Yew Tree Farm, Lees Lane, Mottram St Andrew, Macclesfield, Cheshire, SK10 4LJ, England

      IIF 19
  • Mr Jonathan James Leslie Bull
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Broadoak End, Hertford, SG14 2JA, England

      IIF 20
    • Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 21 IIF 22
    • Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, United Kingdom

      IIF 23
    • Yewtree Farm, Lees Lane, Newton, Macclesfield, SK10 4LJ, England

      IIF 24
    • C/o Seftons, 135-143 Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 25
  • Bull, Jonathan
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 26
    • Riverside Place, Lea Road, Waltham Abbey, EN9 1AS, England

      IIF 27
  • Mr Jonathan Bull
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 28
  • Mr Jonathon Bull
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Broadoak End, Hertford, SG14 2JA, England

      IIF 29
  • Bull, Jonathan James
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Blacklands Way, Abingdon, OX14 1DY, England

      IIF 30
  • Bull, Jonathan James
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Farm, -, Mottram St Andrew, Cheshire, SK10 4LJ, United Kingdom

      IIF 31
  • Bull, Jonathan James
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K Birch Industrial Estate, Moss Hall Road, Heywood, Lancashire, OL10 2SX

      IIF 32
    • 141, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 33
  • Bull, Jonathan James
    British sales director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Arnside Drive, Bamford Rochdale, Oldham, Lancashire, OL11 5HS

      IIF 34
  • Bull, Jonathan
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yewtree Farm, Lees Lane, Newton, Macclesfield, Cheshire, SK10 0LS, United Kingdom

      IIF 35
    • C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 36
  • Bull, Jonathan
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 37
  • Bull, Jonathan James

    Registered addresses and corresponding companies
    • Unit E9, Countess Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 6QS, England

      IIF 38
child relation
Offspring entities and appointments 25
  • 1
    4M DIAMONDS LIMITED
    NI729918
    Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2025-05-29 ~ now
    IIF 26 - Director → ME
  • 2
    BATHROOM LIVING LTD
    08148154
    141 Union Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-18 ~ dissolved
    IIF 37 - Director → ME
  • 3
    BRANDED BATHROOMS LTD
    16492672
    C/o Seftons, 135-143 Union Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    DELIVER MY CONTAINER LIMITED
    15714292
    Leasing.com Stadium, London Road, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DELLIOTT PROPERTY LIMITED
    14260788
    25 Goodlass Road, Kyzen Sports, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-05-22 ~ now
    IIF 4 - Director → ME
  • 6
    FLEXIRIDGE LIMITED
    - now 11768313
    FLEXIGAS EUROPE LIMITED
    - 2024-07-10 11768313
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2022-08-01 ~ 2026-01-14
    IIF 11 - Director → ME
  • 7
    FOOTBALL KITCHEN LIMITED
    15925871
    Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    2024-08-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FREIGHT DELIVERY NETWORK LTD
    - now 16433942
    CONTAINERS TO GO LTD
    - 2025-05-27 16433942
    Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    GODMADECLO LIMITED
    11237714
    68 Daisy Bank Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    2024-07-08 ~ 2025-07-14
    IIF 31 - Director → ME
  • 10
    J BULL CONSULTANTS LTD
    08092441
    C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2012-06-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JOHN SMITH-BUTLER AND SONS LIMITED
    01439655
    The Coach House, Broadoak End, Hertford, England
    Active Corporate (16 parents)
    Officer
    2024-01-24 ~ now
    IIF 35 - Director → ME
    2006-01-03 ~ 2013-11-07
    IIF 34 - Director → ME
  • 12
    LUCABELLA BRANDS LIMITED
    13467659
    Yew Tree Farm Lees Lane, Mottram St Andrew, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    2021-06-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LUCABELLA MANUFACTURING LIMITED
    13721510
    The Coach House, Broadoak End, Hertford, England
    Active Corporate (4 parents)
    Officer
    2021-11-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LUCABELLA SOURCING LTD
    08991396
    Yew Tree Farm Lees Lane, Mottram St Andrew, Macclesfield, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-04-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 15
    MACC FOOTBALL CLUB LIMITED
    12931817
    Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (7 parents)
    Officer
    2025-02-24 ~ now
    IIF 7 - Director → ME
  • 16
    MAKE ME PAGE ONE LTD
    07453105
    Unit K Birch Industrial Estate, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2010-11-29 ~ 2013-03-31
    IIF 32 - Director → ME
  • 17
    MALEJO LTD
    14335024
    The Coach House, Broadoak End, Hertford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-09-05 ~ 2023-02-27
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 18
    MALESON LIMITED
    14373324 11256291
    Macclesfield Fc, The Leasing.com Stadium London Road, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Officer
    2025-02-24 ~ 2025-02-25
    IIF 9 - Director → ME
  • 19
    MARCHASE LIMITED
    - now 05538594
    GORDONS91 LIMITED - 2006-02-27
    The Coach House The Coach House, Broadoak End, Hertford, Herts, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-01-24 ~ now
    IIF 3 - Director → ME
  • 20
    NEW RIVER HOLDINGS LIMITED
    - now 00486480
    SMITH & SONS (LONDON) LIMITED - 1999-09-14
    The Coach House, Broadoak End, Hertford, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2024-07-10 ~ now
    IIF 2 - Director → ME
  • 21
    REDSTAR CREATIVE LIMITED
    06136713
    Bridgestones Limited, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 22
    TAURUS SOURCING LTD
    07344108
    141 Union Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-08-12 ~ dissolved
    IIF 33 - Director → ME
  • 23
    THE TRISEN GROUP LTD.
    - now 08991103
    THE TRISEN LTD
    - 2014-06-04 08991103
    The Coach House, Broadoak End, Hertford, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-04-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TPMJ ENTERPRISES LTD
    - now 14574223
    TPMJ ENTERPISES LTD
    - 2023-01-06 14574223
    17 Blacklands Way, Abingdon, England
    Active Corporate (5 parents)
    Officer
    2023-01-06 ~ now
    IIF 30 - Director → ME
  • 25
    WWW.BATHSHOP321.COM LIMITED
    06897307
    Unit E9 Countess Avenue, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2018-08-13 ~ 2025-05-30
    IIF 14 - Director → ME
    2018-11-22 ~ 2025-05-30
    IIF 38 - Secretary → ME
    Person with significant control
    2018-12-01 ~ 2025-05-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.