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 Bradbury

    Related profiles found in government register
  • Mr Jonathan David Bradbury
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE

      IIF 1
    • icon of address 164, Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE, England

      IIF 2
    • icon of address 164, Chartridge Lane, Chesham, HP5 2SE, United Kingdom

      IIF 3
    • icon of address The Annexe, 164, Chartridge Lane, Chesham, Bucks, HP5 2SE, England

      IIF 4
    • icon of address The Annexe, 164, Chartridge Lane, Chesham, HP5 2SE, England

      IIF 5
    • icon of address The Firs, Mill Lane, Monks Risborough, Bucks, HP27 9LG, United Kingdom

      IIF 6
  • Bradbury, Jonathan David
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE, England

      IIF 7
    • icon of address 164, Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE, United Kingdom

      IIF 8 IIF 9
    • icon of address The Annexe, 164, Chartridge Lane, Chesham, Bucks, HP5 2SE, England

      IIF 10
    • icon of address The Firs, Mill Lane, Monks Risborough, Bucks, HP27 9LG, United Kingdom

      IIF 11
  • Bradbury, Jonathan David
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, United Kingdom

      IIF 12
    • icon of address 164, Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE, England

      IIF 13
  • Bradbury, Jonathan David
    British chartered accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashmole Academy, Cecil Road, Southgate, London, N14 5RJ

      IIF 14
  • Bradbury, Jonathan David
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 15
    • icon of address 164, Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE, England

      IIF 16
  • Bradbury, Jonathan David
    British finance born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Bluebell Close, Flitwick, MK45 1NR, United Kingdom

      IIF 17
  • Mr Jon Bradbury
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE

      IIF 18
  • Bradbury, Jon
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annexe, 164, Chartridge Lane, Chesham, HP5 2SE, England

      IIF 19
  • Bradbury, Jonathan David
    British

    Registered addresses and corresponding companies
    • icon of address 11 Ash Grove, Amersham, HP6 5QU

      IIF 20 IIF 21
    • icon of address 164, Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE, United Kingdom

      IIF 22
    • icon of address The Annexe, 164, Chartridge Lane, Chesham, Bucks, HP5 2SE, England

      IIF 23
  • Bradbury, Jonathan David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 11 Ash Grove, Amersham, HP6 5QU

      IIF 24 IIF 25 IIF 26
    • icon of address 164, Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE, United Kingdom

      IIF 27
    • icon of address 164, Chartridge Lane, Chesham, HP5 2SE

      IIF 28
  • Bradbury, Jonathan David

    Registered addresses and corresponding companies
    • icon of address The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 29
    • icon of address 164, Chartridge Lane, Bucks, HP5 2SE, United Kingdom

      IIF 30
    • icon of address 164, Chartridge Lane, Chesham, HP5 2SE, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 166, Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE, United Kingdom

      IIF 35
    • icon of address 166, Chartridge Lane, Chesham, HP5 2SE, United Kingdom

      IIF 36
    • icon of address Spot On, Gomm Road, High Wycombe, Buckinghamshire, HP13 7DJ

      IIF 37
  • Bradbury, Jon

    Registered addresses and corresponding companies
    • icon of address 166, Chartridge Lane, Chesham, HP5 2SE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Model Farm, Gorelands Lane, Chalfont St. Giles, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -266 GBP2016-03-31
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address 4 Moyleen Rise, Marlow, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    -47,296 GBP2024-03-31
    Officer
    icon of calendar 2006-10-27 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address The Annexe, 164 Chartridge Lane, Chesham, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,493 GBP2024-08-31
    Officer
    icon of calendar 2009-08-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-08-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 164 Chartridge Lane, Chesham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2006-09-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-09-11 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Robert Day And Company Limited, The Old Library The Walk Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,270 GBP2015-10-31
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-10-28 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address 164 Chartridge Lane, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 164 Chartridge Lane, Chesham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    42,401 GBP2024-09-30
    Officer
    icon of calendar 2011-09-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2010-09-16 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 11 Glebe Road, Chalfont St Peter, Gerrards Cross
    Active Corporate (2 parents)
    Equity (Company account)
    -4,327 GBP2024-01-31
    Officer
    icon of calendar 2011-01-17 ~ now
    IIF 30 - Secretary → ME
  • 9
    icon of address The Firs, Mill Lane, Monks Risborough, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 10 Christine Ingram Gardens, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,671 GBP2016-03-31
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    icon of address 11 Golders Green Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 12
    icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    icon of address St Mary's Court, The Broadway, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 12 - Director → ME
  • 14
    REPOL UK LTD - 2011-09-05
    icon of address 92 Bluebell Close, Flitwick, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-09 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address The Annexe, 164 Chartridge Lane, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address 10 Unity Close, London
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2011-06-21 ~ 2011-11-25
    IIF 36 - Secretary → ME
  • 2
    ASHMOLE ACADEMY - 2016-01-22
    ASHMOLE ACADEMY TRUST LTD - 2022-07-27
    icon of address Ashmole Academy, Cecil Road, Southgate, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-01-31 ~ 2020-10-13
    IIF 14 - Director → ME
  • 3
    icon of address Milton Court, Gomm Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ 2012-10-12
    IIF 33 - Secretary → ME
  • 4
    CERTAX ACCOUNTING READING LIMITED - 2013-07-08
    icon of address 12 Privet Close, Lower Earley, Reading
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,850 GBP2017-06-30
    Officer
    icon of calendar 2007-04-16 ~ 2008-10-01
    IIF 21 - Secretary → ME
  • 5
    icon of address 2 High Trees Road, Reigate, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    98,604 GBP2024-03-11
    Officer
    icon of calendar 2020-05-08 ~ 2022-10-20
    IIF 13 - Director → ME
  • 6
    icon of address 42 Neville’s Court, Dollis Hill Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2012-06-22
    IIF 31 - Secretary → ME
  • 7
    icon of address 36 Greenside, Prestwood, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2010-12-03
    IIF 20 - Secretary → ME
  • 8
    PURE SUNSHINE LIMITED - 2003-02-11
    icon of address 2 Crimp Hill, Old Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ 2011-12-31
    IIF 24 - Secretary → ME
  • 9
    icon of address Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-12 ~ 2013-02-01
    IIF 25 - Secretary → ME
  • 10
    icon of address Copse End Winkers Close, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    988 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ 2020-08-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-08-16
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    EXTRATEAM LIMITED - 1991-09-11
    SPOT ON REPRO LTD - 1998-02-02
    icon of address Spot On, Gomm Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    679,738 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2012-10-29
    IIF 37 - Secretary → ME
  • 12
    icon of address The Cape Etc Ltd, 6a Burkes Parade, Beaconsfield, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -54,625 GBP2023-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2009-10-01
    IIF 26 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.