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 Edward Donnan Boud

    Related profiles found in government register
  • Mr Jonathan Edward Donnan Boud
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 1 IIF 2
    • Soho Work, White City, London, W12 7FR, United Kingdom

      IIF 3
    • Soho Works, 2 Television Centre 101 Wood Ln, London, W12 7FR, United Kingdom

      IIF 4 IIF 5
    • Soho Works White City, 2, Television Centre, 101 Wood Ln, London, W12 7FA, England

      IIF 6 IIF 7
  • Boud, Jonathan Edward Donnan
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 8
    • Soho Works White City, 2, Television Centre, 101 Wood Ln, London, W12 7FA, England

      IIF 9 IIF 10 IIF 11
  • Boud, Jonathan Edward Donnan
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Boud, Jonathan Edward Donnan
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 16
    • Soho Work, White City, London, W12 7FR, United Kingdom

      IIF 17
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 18
  • Boud, Jonathan Edward Donnan
    British restauranteur born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 19
  • Mr Jonathan Edward Donnan Boud
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 20 IIF 21
  • Jonathan Boud
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soho Works, White City, London, W12 7FR, United Kingdom

      IIF 22
  • Boud, Jonathan Edward Donnan
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 241b, Kings Road, London, SW3 5EL, United Kingdom

      IIF 23
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 24
  • Boud, Jonathan Edward Donnan
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom

      IIF 25
    • The Loft, 34-35 Eastcastle Street, London, London, W1W 8DW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 32
  • Boud, Jonathan Edward Donnan
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom

      IIF 33
    • 241b, Kings Road, London, SW3 5EL, United Kingdom

      IIF 34 IIF 35
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 36
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, England

      IIF 37
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Edwards Veeder (uk) Limited, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 41
  • Boud, Jonathan Edward Donnan
    British marketing born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 241b, Kings Road, London, SW3 5EL, United Kingdom

      IIF 42
  • Boud, Jonathan Edward Donnan
    British marketing consultant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom

      IIF 43
  • Boud, Jonathan Edward Donnan
    British marketing director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom

      IIF 44
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, England

      IIF 45 IIF 46
  • Boud, Jonathan Edward Donnan
    British retail born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-11-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-08 ~ dissolved
    IIF 36 - Director → ME
  • 3
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-10 ~ dissolved
    IIF 30 - Director → ME
  • 4
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 29 - Director → ME
  • 5
    The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 46 - Director → ME
  • 6
    The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 45 - Director → ME
  • 7
    C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2020-10-23 ~ now
    IIF 8 - Director → ME
  • 8
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,554 GBP2019-11-30
    Officer
    2018-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-09-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 34 - Director → ME
  • 13
    KV HOLDINGS LTD - 2022-03-02
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,834,485 GBP2024-05-31
    Officer
    2020-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    KV HOLDINGS LTD - 2022-03-04
    KITCHEN VENTURES LTD - 2022-03-02
    Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -464,468 GBP2021-05-30
    Officer
    2020-05-06 ~ dissolved
    IIF 18 - Director → ME
  • 15
    UNREAL MEAT LTD - 2024-06-15
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-06-16 ~ now
    IIF 10 - Director → ME
  • 16
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,155 GBP2024-05-31
    Officer
    2022-03-08 ~ now
    IIF 12 - Director → ME
  • 17
    GAME DATA SERVICES LTD - 2012-05-01
    Link House, 51 Stanley Road, Carshalton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,272 GBP2019-03-31
    Officer
    2015-02-03 ~ dissolved
    IIF 40 - Director → ME
  • 18
    The Loft, 34-35 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 38 - Director → ME
  • 19
    The Loft, 34-35 Eastcastle Street, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 39 - Director → ME
  • 20
    The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 35 - Director → ME
  • 21
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 28 - Director → ME
  • 22
    THE MEAL KIT COMPANY LTD - 2022-09-16
    THE PIZZA KIT COMPANY LIMITED - 2020-07-01
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -235,904 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 27 - Director → ME
  • 24
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2009-07-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 26 - Director → ME
  • 26
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 31 - Director → ME
  • 27
    5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 47 - Director → ME
Ceased 12
  • 1
    SUNDAYS RESTAURANTS LIMITED - 2015-11-27
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -752,012 GBP2021-10-30
    Officer
    2018-01-17 ~ 2019-02-26
    IIF 41 - Director → ME
  • 2
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -182,443 GBP2020-11-23
    Officer
    2021-08-25 ~ 2022-03-22
    IIF 14 - Director → ME
    2016-11-29 ~ 2019-08-09
    IIF 16 - Director → ME
  • 3
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,302 GBP2022-07-31
    Officer
    2012-07-12 ~ 2019-11-06
    IIF 43 - Director → ME
  • 4
    ICARUS LEISURE SHOREDITCH LIMITED - 2013-09-26
    Gladstone House 77-79 High Street, Egham, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,019,586 GBP2022-07-31
    Officer
    2013-02-21 ~ 2019-11-06
    IIF 44 - Director → ME
  • 5
    KV HOLDINGS LTD - 2022-03-04
    KITCHEN VENTURES LTD - 2022-03-02
    Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -464,468 GBP2021-05-30
    Person with significant control
    2020-05-06 ~ 2020-10-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    UNREAL MEAT LTD - 2024-06-15
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2020-06-27 ~ 2021-12-15
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-10 ~ 2022-03-16
    IIF 13 - Director → ME
  • 8
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    474,412 GBP2022-07-31
    Officer
    2013-11-28 ~ 2019-11-06
    IIF 23 - Director → ME
  • 9
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    544,625 GBP2022-07-31
    Officer
    2014-06-18 ~ 2019-11-06
    IIF 25 - Director → ME
  • 10
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,003,904 GBP2022-07-31
    Officer
    2016-01-11 ~ 2019-03-20
    IIF 37 - Director → ME
  • 11
    ICARUS LEISURE NOTTING HILL LIMITED - 2020-02-05
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -308,676 GBP2022-07-31
    Officer
    2012-08-03 ~ 2019-11-06
    IIF 33 - Director → ME
  • 12
    TRK PRODUCTS LIMITED - 2018-08-21
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -987 GBP2022-07-31
    Officer
    2014-11-11 ~ 2019-11-06
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.