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

Drape, Jonathan Paul

    Related profiles found in government register
  • Drape, Jonathan Paul
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Salusbury Road, London, NW6 6NN, England

      IIF 1
    • icon of address 14, Little Lever Street, Third Floor, Manchester, M1 1HR, England

      IIF 2
    • icon of address 3rd Floor, North Square, 11-13 Spear Street, Manchester, M1 1JU, England

      IIF 3
    • icon of address Ground Control 3rd, Floor, 11 - 13 Spear Street, Manchester, M1 1JU, United Kingdom

      IIF 4
    • icon of address Thompson Wright Accountants, Ebenezer House, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 5 IIF 6
  • Drape, Jonathan Paul
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Groby Place, Altrincham, Cheshire, WA14 4AL, England

      IIF 7
    • icon of address Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, United Kingdom

      IIF 8
    • icon of address 30, Water Street, Canary Wharf, London, E14 5GX, United Kingdom

      IIF 9
    • icon of address 50-52, Salusbury Road, London, NW6 6NN, England

      IIF 10
    • icon of address 3rd Floor, 14 Little Lever Street, Manchester, M1 1HR, England

      IIF 11 IIF 12 IIF 13
    • icon of address 3rd Floor, 14 Little Lever Street, Manchester, M1 1HR, United Kingdom

      IIF 14
    • icon of address Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 15
    • icon of address Office 102, 19, Lever Street, Manchester, M1 1AN, England

      IIF 16
    • icon of address Unit 4, Trafford Moss Road, Astra Buisness Park, Manchester, Greater Manchester, M17 1SQ, England

      IIF 17
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 18
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 19
  • Drape, Jonathan Paul
    British entrepreneur born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-52, Salusbury Road, London, NW6 6NN, England

      IIF 20
    • icon of address 54, Salusbury Road, London, NW6 6NN, England

      IIF 21
  • Drape, Jonathan Paul
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Burton Place, Manchester, M15 4PT, United Kingdom

      IIF 22
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 23
  • Drape, Jonathan Paul
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 14 Little Lever Street, Manchester, M1 1HR, England

      IIF 24
    • icon of address 3rd, Floor, North Square, 11-13 Spear Street, Manchester, Greater Manchester, M1 1JU, United Kingdom

      IIF 25
    • icon of address 3rd, Floor North Square, 11-13 Spear Street, Manchester, M1 1JU, United Kingdom

      IIF 26
    • icon of address First Floor, Dale House, 35 Dale Street, Manchester, M1 2HF, England

      IIF 27
  • Drape, Jonathan Paul
    British event organiser

    Registered addresses and corresponding companies
    • icon of address First Floor, Dale House, 35 Dale Street, Manchester, M1 2HF, England

      IIF 28
  • Mr Jonathan Paul Drape
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Salusbury Road, London, NW6 6NN, England

      IIF 29
  • Mr Jonathan Paul Drape
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, United Kingdom

      IIF 30
    • icon of address 30, Leicester Square, London, WC2H 7LA, England

      IIF 31
    • icon of address 30, Water Street, Canary Wharf, London, E14 5GX, United Kingdom

      IIF 32
    • icon of address 3rd Floor, 14 Little Lever Street, Manchester, Greater Manchester, M1 1HR, United Kingdom

      IIF 33
    • icon of address 3rd Floor, 14 Little Lever Street, Manchester, M1 1HR, England

      IIF 34
    • icon of address 3rd Floor, 14 Little Lever Street, Manchester, M1 1HR, United Kingdom

      IIF 35
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, United Kingdom

      IIF 36
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 37
    • icon of address Thompson Wright Accountants, Ebenezer House, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 30 Water Street, Canary Wharf, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 4 Trafford Moss Road, Astra Buisness Park, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,873 GBP2024-12-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 17 - Director → ME
  • 3
    PROJECT EVENTS FRIDAY LLP - 2013-08-22
    icon of address 17 Burton Place, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 4
    icon of address 3rd Floor, North Square, 11-13 Spear Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 50-52 Salusbury Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    155,479 GBP2024-06-30
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,153 GBP2024-06-27
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 9
    icon of address Thompson Wright Accountants Ebenezer House, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    LONDON CHILDREN'S FESTIVAL LIMITED - 2010-02-25
    icon of address 30 St. John Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3rd Floor 14 Little Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,006 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 30 St. John Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 4 - Director → ME
  • 14
    MYWINESELLER LIMITED - 2018-06-19
    WINE FINDER APP LIMITED - 2020-06-16
    icon of address 54 Salusbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,288 GBP2024-09-30
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 54 Salusbury Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address Spring Court, Spring Road, Hale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3rd Floor, 11-13 Spear Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 26 - Director → ME
  • 18
    COVERPORT LIMITED - 1997-10-22
    BAR ROOM BAR LIMITED - 1999-04-15
    icon of address 50-52 Salusbury Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 15 - Director → ME
  • 20
    RECOVERY IN COMMUNITIES CIC - 2012-08-22
    icon of address 14 Little Lever Street, Third Floor, Manchester, England
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 2 - Director → ME
Ceased 11
  • 1
    icon of address 30 30 Water Street, Canary Wharf, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,608 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2019-04-03
    IIF 24 - Director → ME
  • 2
    PRINTWORKS ENTERTAINMENT LIMITED - 2019-07-16
    CULTURAL ENTERTAINMENT LIMITED - 2018-01-22
    BROADWICK ENTERTAINMENT LIMITED - 2025-02-10
    icon of address Acre House, 11-15 William Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,369,554 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2024-10-28
    IIF 5 - Director → ME
  • 3
    icon of address Unit 4 Trafford Moss Road, Astra Buisness Park, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,873 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-07 ~ 2016-12-08
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7th Floor 364-366 Kensington High Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -202,668 GBP2021-09-30
    Officer
    icon of calendar 2016-02-19 ~ 2022-04-25
    IIF 16 - Director → ME
  • 5
    EAR TO THE GROUND (NORTH) LIMITED - 2010-03-18
    icon of address Second Floor Dale House, 35 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,068,877 GBP2024-12-31
    Officer
    icon of calendar 2003-06-06 ~ 2021-03-02
    IIF 27 - Director → ME
    icon of calendar 2003-06-06 ~ 2021-03-02
    IIF 28 - Secretary → ME
  • 6
    icon of address 3rd Floor 14 Little Lever Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,332 GBP2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2023-05-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2023-05-19
    IIF 34 - Has significant influence or control OE
  • 7
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,153 GBP2024-06-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-14
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    306,043 GBP2015-09-30
    Officer
    icon of calendar 2015-03-31 ~ 2017-02-21
    IIF 7 - Director → ME
  • 9
    icon of address 3rd Floor 14 Little Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,006 GBP2017-12-31
    Officer
    icon of calendar 2016-09-28 ~ 2019-10-29
    IIF 14 - Director → ME
  • 10
    icon of address C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,001,908 GBP2022-06-30
    Officer
    icon of calendar 2014-01-16 ~ 2021-12-16
    IIF 13 - Director → ME
  • 11
    icon of address 54 Salusbury Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-24 ~ 2025-04-22
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.