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 David East

    Related profiles found in government register
  • Mr Jonathan David East
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Great Pulteney Street, Bath, BA2 4DR

      IIF 1
  • East, Jonathan David
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 46 Great Pulteney Street, Bath, Somerset, BA2 4DR

      IIF 2
  • East, Jonathan David
    British landscaper born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Great Pulteney Street, Bath, BA2 4DR, England

      IIF 3
  • East, Jonathan David
    British licencee born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 46 Great Pulteney Street, Bath, Somerset, BA2 4DR

      IIF 4 IIF 5
  • East, Jonathan David
    British licensee born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 46 Great Pulteney Street, Bath, Somerset, BA2 4DR

      IIF 6
  • East, Jonathan David
    British restauranteur born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 46 Great Pulteney Street, Bath, Somerset, BA2 4DR

      IIF 7
  • Mr John Davies
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heywood House, Back Lane, Badsworth, Pontefract, WF9 1AG, England

      IIF 8
  • Mr John Robert Davies
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beauchamp House, 402-403 Stourport Road, Kiddersminster, Worcestershire, DY11 7BG

      IIF 9
  • East, Jonathan David
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2, 46 Great Pulteney Street, Bath, Somerset, BA2 4DR

      IIF 10
  • East, Jonathan David
    British licencee

    Registered addresses and corresponding companies
    • icon of address Flat 2, 46 Great Pulteney Street, Bath, Somerset, BA2 4DR

      IIF 11 IIF 12
  • Mr John Davies
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnsall House, Hawthorne Drive, Wheaton Aston, Stafford, ST19 9NQ, United Kingdom

      IIF 13
  • Davies, John
    British owner/director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heywood House, Back Lane, Badsworth, Pontefract, WF9 1AG, England

      IIF 14
  • Davies, John Robert
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Mildenhall, Tamworth, Staffordshire, B79 8RS

      IIF 15
  • Davies, John
    British director born in May 1952

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 16
  • Davies, John
    British retired born in May 1953

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 10 Mines Avenue, Prescot, Liverpool, Merseyside, L34 2TD, England

      IIF 17
  • Davies, John
    British teacher born in May 1952

    Registered addresses and corresponding companies
    • icon of address 3 St Marys Close, Taegrove, Merthyr Tydfil, Mid Glamorgan, CF47 8YS

      IIF 18
  • Davies, John
    British licencee born in May 1953

    Registered addresses and corresponding companies
    • icon of address 106 Barford Road, Liverpool, L25 0PR

      IIF 19
  • Davies, John
    British works director born in May 1953

    Registered addresses and corresponding companies
  • Davies, John
    British landlord born in June 1979

    Registered addresses and corresponding companies
    • icon of address 113 Barford Road, Hunts Cross, Liverpool, L25 0PW

      IIF 24
  • Davies, John
    British public relations born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnsall House, Hawthorne Drive, Wheaton Aston, Staffordshire, ST19 9NQ

      IIF 25
  • Davies, John

    Registered addresses and corresponding companies
    • icon of address 492 (16) Avenida De La Costs Azul, Marquesa Xi, Box No. 0317002, Quasada, Apartado 237ap, Rojales, Spain

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 46 Great Pulteney Street, Bath
    Active Corporate (7 parents)
    Equity (Company account)
    7,445 GBP2025-03-31
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,915 GBP2020-03-31
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address Heywood House Back Lane, Badsworth, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,730 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    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 directorsOE
  • 4
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 16 - Director → ME
  • 5
    J.D. PROPERTY MANAGEMENT LIMITED - 2000-06-19
    icon of address 10 Mines Avenue Prescot, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,597 GBP2024-05-31
    Officer
    icon of calendar 2018-07-21 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Beauchamp House, 402-403 Stourport Road, Kiddersminster, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,291 GBP2022-04-30
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Club Pavilion, West End Bowling Club, The Grove, Merthyr Tydfil, Glam
    Active Corporate (12 parents)
    Equity (Company account)
    91,140 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2005-05-10 ~ dissolved
    IIF 12 - Secretary → ME
Ceased 9
  • 1
    icon of address 46 Great Pulteney Street, Bath
    Active Corporate (7 parents)
    Equity (Company account)
    7,445 GBP2025-03-31
    Officer
    icon of calendar 2005-12-21 ~ 2011-03-31
    IIF 6 - Director → ME
  • 2
    icon of address The Company Secretary, Suite 560 105 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-01 ~ 2009-03-31
    IIF 7 - Director → ME
  • 3
    J.D. PROPERTY MANAGEMENT LIMITED - 2000-06-19
    icon of address 10 Mines Avenue Prescot, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,597 GBP2024-05-31
    Officer
    icon of calendar 2000-07-31 ~ 2003-07-31
    IIF 24 - Director → ME
    icon of calendar 1996-05-20 ~ 1999-02-12
    IIF 19 - Director → ME
    icon of calendar 1997-07-01 ~ 2011-06-18
    IIF 26 - Secretary → ME
  • 4
    COLONY ROOMS LIMITED - 2008-02-21
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2008-02-22
    IIF 2 - Director → ME
    icon of calendar 2007-12-04 ~ 2008-02-22
    IIF 10 - Secretary → ME
  • 5
    icon of address Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    7,288,332 GBP2023-10-31
    Officer
    icon of calendar 1994-03-15 ~ 2009-05-22
    IIF 22 - Director → ME
  • 6
    icon of address Units 1-3 Junction Eco Park, Rake Lane, Swinton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-01 ~ 2009-05-22
    IIF 23 - Director → ME
  • 7
    CANTINA PRODUCTS LIMITED - 1991-04-05
    icon of address Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    1,299,362 GBP2023-10-31
    Officer
    icon of calendar 1998-11-01 ~ 2009-05-22
    IIF 21 - Director → ME
  • 8
    ROYDON POLYTHENE (EXPORTS) LIMITED - 2018-12-12
    icon of address Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    4,244,976 GBP2023-10-31
    Officer
    icon of calendar 1999-10-04 ~ 2009-05-22
    IIF 20 - Director → ME
  • 9
    icon of address Rushton Insolvency Practitioners 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-02-16
    IIF 4 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-02-16
    IIF 11 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.