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

Bunn, Jonathan Alexander

    Related profiles found in government register
  • Bunn, Jonathan Alexander
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Clifton Nurseries, Woburn Hill, Addlestone, Surrey, KT15 2QG, England

      IIF 1
  • Bunn, Jonathan Alexander
    British company executive born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Torton House, 31 Torton Hill Road, Arundel, West Sussex, BN18 9HF, United Kingdom

      IIF 2
  • Bunn, Jonathan Alexander
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Torton House, 31 Torton Hill Road, Arundel, West Sussex, BN18 9HF, England

      IIF 3
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 4
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 5 IIF 6
  • Bunn, Jonathan Alexander
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 7
  • Mr Jonathan Alexander Bunn
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Clifton Nurseries, Woburn Hill, Addlestone, Surrey, KT15 2QG, England

      IIF 8
    • 30/34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 9 IIF 10 IIF 11
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 14
  • Bunn, Jonathan Alexander
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 15
  • Bunn, Jonathan Alexander
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30/34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 16
  • Bunn, Jonathan Alexander
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 17
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 18 IIF 19
  • Bunn, Jonathan Alexander
    British director

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    GRADON NETWORKS LIMITED - 2023-04-28
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-04-28 ~ now
    IIF 5 - director → ME
  • 2
    STONEWORLD CONSTRUCTION LIMITED - 2023-04-28
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-04-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    HYDROPOOL HOT TUBS LIMITED - 2012-09-06
    HYDROPOOL SPAS (MANCHESTER) LIMITED - 2007-06-15
    30-34 North Street, Hailsham, East Sussex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -199,712 GBP2016-10-31
    Officer
    2002-03-20 ~ dissolved
    IIF 4 - director → ME
  • 4
    SUN-SPAS LIMITED - 1998-01-02
    30/34 North Street, Hailsham, East Sussex
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,534 GBP2017-10-31
    Officer
    1997-10-28 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    HYDROPOOL HOT TUBS (SOUTHERN) LLP - 2017-07-04
    30/34 North Street, Hailsham, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to surplus assets - 75% or moreOE
    IIF 11 - Right to appoint or remove membersOE
  • 6
    HYDROPOOL SPAS (SERVICE) LIMITED - 2017-06-27
    HYDROPOOL SPAS (UK) LIMITED - 2002-07-08
    HYDROPOOL SPAS AND LEISURE LIMITED - 1997-05-27
    FUN SPA LIMITED - 1996-05-17
    30/34 North Street, Hailsham, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    301 GBP2022-04-30
    Officer
    1996-05-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    HYDROPOOL SPAS (UK) LIMITED - 2017-06-26
    MARBLE TABLE TOPS LIMITED - 2002-07-25
    30-34 North Street, Hailsham, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2001-01-26 ~ dissolved
    IIF 17 - director → ME
    2001-01-26 ~ dissolved
    IIF 20 - secretary → ME
  • 8
    30/34 North Street, Hailsham, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2011-04-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    OFFZIE LLP - 2023-07-12
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-12 ~ now
    IIF 7 - llp-designated-member → ME
Ceased 3
  • 1
    Unit C, Halesfield 10, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ 2015-03-11
    IIF 2 - director → ME
  • 2
    Jacuzzi Group Head Office 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -62,394 GBP2020-09-30
    Officer
    2011-08-23 ~ 2017-06-28
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-28
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    35 Claremont Road, Teddington, England
    Corporate (2 parents)
    Equity (Company account)
    658,232 GBP2023-07-31
    Officer
    2019-07-23 ~ 2023-09-26
    IIF 1 - director → ME
    Person with significant control
    2019-07-23 ~ 2023-09-26
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.