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

Bull, Jonathan James

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Yew Tree Farm, -, Mottram St Andrew, Cheshire, SK10 4LJ, United Kingdom

      IIF 2
  • Bull, Jonathan James
    British director born in April 1982

    Resident in United Kingdom

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

      IIF 3
    • icon of address 141, Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 4
  • Bull, Jonathan James
    British sales director born in April 1982

    Resident in United Kingdom

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

      IIF 5
  • Bull, Jonathan
    British company director born in April 1982

    Resident in United Kingdom

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

      IIF 6
  • Bull, Jonathan
    British director born in April 1982

    Resident in United Kingdom

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

      IIF 7
    • icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 8
  • Bull, Jonathan James
    British commercial director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 9
  • Bull, Jonathan James
    British company director born in April 1982

    Resident in England

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

      IIF 10
    • icon of address The Coach House, The Coach House, Broadoak End, Hertford, Herts, SG14 2JA, United Kingdom

      IIF 11
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

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

    Resident in England

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

      IIF 13
    • icon of address The Coach House, Broadoak End, Hertford, Hertfordshire, SG14 2JA, United Kingdom

      IIF 14
    • icon of address The Coach House, Broadoak End, Hertford, SG14 2JA, England

      IIF 15
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 16
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, United Kingdom

      IIF 17
    • icon of address Yew Tree Farm, Lees Lane, Newton, Macclesfield, SK10 4LJ, England

      IIF 18
    • icon of address Yewtree Farm, Lees Lane, Newton, Macclesfield, SK10 4LJ, England

      IIF 19
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 20
    • icon of address Bridgestones Limited, 125/127 Union Street, Oldham, Lancashire, OL1 1TE

      IIF 21
    • icon of address C/o Seftons, 135-143 Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 22
    • icon of address 13 Turing Drive, Wilmslow, Cheshire, SK9 2ST, United Kingdom

      IIF 23
  • Bull, Jonathan James
    British investor born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Kyzen Sports, Liverpool, L24 9HJ, England

      IIF 24
  • Bull, Jonathan
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Place, Lea Road, Waltham Abbey, EN9 1AS, England

      IIF 25
  • Bull, Jonathan
    British director born in April 1982

    Resident in England

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

      IIF 26
  • Mr Jonathan Bull
    British born in April 1982

    Resident in England

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

      IIF 27
  • Mr Jonathan James Bull
    British born in April 1982

    Resident in England

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

      IIF 28
    • icon of address The Coach House, Broadoak End, Hertford, Hertfordshire, SG14 2JA

      IIF 29
    • icon of address The Coach House, Broadoak End, Hertford, SG14 2JA, England

      IIF 30
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, England

      IIF 31 IIF 32
    • icon of address Leasing.com Stadium, London Road, Macclesfield, SK11 7SP, United Kingdom

      IIF 33
    • icon of address Yew Tree Farm, Lees Lane, Mottram St Andrew, Macclesfield, Cheshire, SK10 4LJ, England

      IIF 34
    • icon of address Yewtree Farm, Lees Lane, Newton, Macclesfield, SK10 4LJ, England

      IIF 35
    • icon of address C/o Seftons, 135-143 Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 36
  • Mr Jonathon Bull
    British born in April 1982

    Resident in England

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

      IIF 37
  • Bull, Jonathan James

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

      IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 141 Union Street, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address C/o Seftons, 135-143 Union Street, Oldham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Leasing.com Stadium, London Road, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 25 Goodlass Road, Kyzen Sports, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,917 GBP2024-07-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 24 - Director → ME
  • 6
    FLEXIGAS EUROPE LIMITED - 2024-07-10
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CONTAINERS TO GO LTD - 2025-05-27
    icon of address Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,149 GBP2024-06-30
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Coach House, Broadoak End, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Yew Tree Farm Lees Lane, Mottram St Andrew, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    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
  • 12
    icon of address The Coach House, Broadoak End, Hertford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Yew Tree Farm Lees Lane, Mottram St Andrew, Macclesfield, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    527,214 GBP2022-10-31
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Leasing.com Stadium, London Road, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    932,251 GBP2024-06-30
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address The Coach House, Broadoak End, Hertford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 10 - Director → ME
  • 16
    GORDONS91 LIMITED - 2006-02-27
    icon of address The Coach House The Coach House, Broadoak End, Hertford, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 11 - Director → ME
  • 17
    SMITH & SONS (LONDON) LIMITED - 1999-09-14
    icon of address The Coach House, Broadoak End, Hertford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Bridgestones Limited, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address 141 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 4 - Director → ME
  • 20
    THE TRISEN LTD - 2014-06-04
    icon of address The Coach House, Broadoak End, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,339 GBP2015-06-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TPMJ ENTERPISES LTD - 2023-01-06
    icon of address 17 Blacklands Way, Abingdon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 1 - Director → ME
Ceased 6
  • 1
    icon of address 68 Daisy Bank Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,148 GBP2022-03-30
    Officer
    icon of calendar 2024-07-08 ~ 2025-07-14
    IIF 2 - Director → ME
  • 2
    icon of address The Coach House, Broadoak End, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2013-11-07
    IIF 5 - Director → ME
  • 3
    icon of address Unit K Birch Industrial Estate, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-29 ~ 2013-03-31
    IIF 3 - Director → ME
  • 4
    icon of address The Coach House, Broadoak End, Hertford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-05 ~ 2023-02-27
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address Macclesfield Fc, The Leasing.com Stadium London Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,795 GBP2024-09-30
    Officer
    icon of calendar 2025-02-24 ~ 2025-02-25
    IIF 18 - Director → ME
  • 6
    icon of address Unit E9 Countess Avenue, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -458,389 GBP2022-10-31
    Officer
    icon of calendar 2018-08-13 ~ 2025-05-30
    IIF 13 - Director → ME
    icon of calendar 2018-11-22 ~ 2025-05-30
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2025-05-30
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% 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.