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

Bullough, Jonathan Paul

    Related profiles found in government register
  • Bullough, Jonathan Paul
    British chairman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29 Swinnel Brook Park, Grane Road, Haslingden, Rossendale, BB4 4FN, England

      IIF 1
  • Bullough, Jonathan Paul
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6 Denby View, Thornhill, Dewsbury, West Yorkshire, WF12 0ER, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 29 Swinnel Brook, Grane Road, Haslingden, Lancashire, BB4 4FN, England

      IIF 5
  • Bullough, Jonathan Paul
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6, Denby View, Thornhill, Dewsbury, West Yorkshire, WF12 0ER

      IIF 6
    • 39, Deansgate, Manchester, M3 2BA, England

      IIF 7
  • Bullough, Jonathan Paul
    British life insurance brokers born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 103 Suite Imperial House, Hornby Street, Bury, Lancashire, BL9 5BN, United Kingdom

      IIF 8
  • Bullough, Jonathan Paul
    British managing director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 9
  • Bullough, Jonathan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Lowther Road, Prestwich, Manchester, M25 9QG, England

      IIF 10
    • 39, Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 11
    • Speakers House, 39, Deansgate, Manchester, M3 2BA, England

      IIF 12
  • Bullough, Jonathan
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Bullogh, Jonathan
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Deansgate, Manchester, M3 2BA, England

      IIF 24
    • Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, PR8 1DQ, England

      IIF 25 IIF 26 IIF 27
  • Bullough, Jonathan
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Stuart Mcbain Ltd, 18 Century Building, Liverpool, L3 4BJ, England

      IIF 28
  • Mr Jonathan Bullogh
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Deansgate, Manchester, M3 2BA, England

      IIF 29
    • Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, PR8 1DQ, England

      IIF 30 IIF 31 IIF 32
  • Bullough, Jonathan
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bullough, Jonathan
    British marketing born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Denby View, Thornhill, Dewsbury, West Yorkshire, WF12 0ER, England

      IIF 36
  • Mr Jonathan Bullough
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Lowther Road, Prestwich, Manchester, M25 9QG, England

      IIF 37
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 38
  • Bullough, Jonathon
    British manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, Studios, Warwick Street Prestwich, Manchester, M25 3HN, United Kingdom

      IIF 39
  • Mr Jonathon Bullough
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Speakers House, 39, Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 40
  • Mr Jonathan Bullough
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Stuart Mcbain Ltd, 18 Century Building, Liverpool, L3 4BJ, England

      IIF 41
  • Mr Jonathan Paul Bullough
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Deansgate, Manchester, M3 2BA, England

      IIF 42
    • 39, Deansgate, Manchester, M3 2BA, United Kingdom

      IIF 43
    • 29 Swinnel Brook Park, Grane Road, Haslingden, Rossendale, BB4 4FN, England

      IIF 44
  • Mr Jonathan Bullough
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 45
child relation
Offspring entities and appointments 31
  • 1
    AREANDE LIMITED
    12756350
    8th Floor, Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF 23 - Director → ME
  • 2
    ATECHY DIGITAL LIMITED
    12686966
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 16 - Director → ME
  • 3
    ATECHY FINANCE LIMITED
    12686676
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 22 - Director → ME
  • 4
    ATECHY GROUP LIMITED
    12678603
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    2020-06-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    ATECHY HEALTH LIMITED
    13131141
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 15 - Director → ME
  • 6
    ATECHY LEGAL LIMITED
    12686395
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 20 - Director → ME
  • 7
    ATECHY MEDIA LIMITED
    12687127
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 21 - Director → ME
  • 8
    ATECHY OUTSOURCING LIMITED
    12686753
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 14 - Director → ME
  • 9
    ATECHY PEOPLE LIMITED
    12686767
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 17 - Director → ME
  • 10
    ATECHY PROPERTY LIMITED
    12686785
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 19 - Director → ME
  • 11
    ATECHY TECHNOLOGIES LIMITED
    12687073
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 18 - Director → ME
  • 12
    BRAMALL & BULLOUGH GROUP LIMITED
    09659270
    103 Suite Imperial House Hornby Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 8 - Director → ME
  • 13
    CUBE 5 LTD
    07872311 07413349... (more)
    6 Denby View, Thornhill, Dewsbury, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2015-01-21 ~ 2015-10-31
    IIF 6 - Director → ME
  • 14
    DISRUPTION EVENTS LTD
    10763512
    28 Priests Field, Ingrave, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-10 ~ 2017-06-02
    IIF 26 - Director → ME
    Person with significant control
    2017-05-10 ~ 2018-09-19
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GB22 SPV 6 LIMITED
    15862815
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-07-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 16
    IMMINENT DEBT RECOVERY LIMITED
    09416858
    6 Denby View, Thornhill, Dewsbury, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-02 ~ dissolved
    IIF 4 - Director → ME
  • 17
    JS TRAINING LIMITED
    12536365
    Unit 10 Leyland Mill Lane, Wigan, England
    Active Corporate (3 parents)
    Officer
    2020-03-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MATCH ME LEGAL LTD
    - now 09948730
    JAHT CLAIMS MANAGEMENT LIMITED - 2018-08-15
    253 Monton Road, Eccles, Manchester, England
    Active Corporate (10 parents)
    Officer
    2018-10-16 ~ 2019-03-22
    IIF 12 - Director → ME
    Person with significant control
    2018-10-16 ~ 2019-11-13
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    REFUNDS INCORPORATED LIMITED
    - now 09280324
    SALLIEAXL LIMITED
    - 2015-12-21 09280324
    S30865 SALLIEAXL LIMITED - 2015-11-02
    Top Floor, Raymat House Bridgefield Street, Radcliffe, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-21 ~ dissolved
    IIF 3 - Director → ME
  • 20
    ROWAN AI LIMITED
    15521176
    29 Swinnel Brook Park Grane Road, Haslingden, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 21
    SOCIAL CHIMP LTD
    10699446
    39 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    SUMMER WORKERS LIMITED
    09156860
    6 Denby View, Thornhill, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 36 - Director → ME
  • 23
    SURVEY FOR THE PEOPLE LTD
    10898234
    Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-03 ~ 2017-08-03
    IIF 27 - Director → ME
    Person with significant control
    2017-08-03 ~ 2017-09-11
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    TRUSTED ADVISORY GROUP LIMITED
    09853528
    39 Deansgate, Manchester, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2015-11-03 ~ 2017-01-25
    IIF 9 - Director → ME
    2017-10-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-07
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 25
    TRUSTED GROUP HOLDINGS LIMITED
    11536335
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 26
    TRUSTED GROUP VENTURES LIMITED
    12504221
    9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-09 ~ dissolved
    IIF 34 - Director → ME
  • 27
    TRUSTED INNOVATION GROUP LIMITED
    12502399
    9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-03-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 28
    TRUSTED PAYROLL CO LIMITED
    12504018
    9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-09 ~ dissolved
    IIF 33 - Director → ME
  • 29
    TRUSTED REFUNDS LTD
    09331702
    Suite 4, Brenton Business Complex, Bond Street, Bury, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-02 ~ 2015-12-08
    IIF 5 - Director → ME
    2014-11-28 ~ 2015-10-31
    IIF 2 - Director → ME
  • 30
    VAPEYBOX LIMITED
    10966642
    Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-26
    IIF 30 - Ownership of shares – 75% or more OE
  • 31
    VIP TRAVEL PARTNERS LTD
    08732457
    Bank House Studios, Warwick Street Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-15 ~ dissolved
    IIF 39 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.