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

Braide, Jonathan Gordon

    Related profiles found in government register
  • Braide, Jonathan Gordon
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Negys Gorthybow, Schooners Business Park, Bess Park Road Wadebridge, Cornwall, PL27 6HB

      IIF 1
    • icon of address Ings Road, Bentley, Doncaster, South Yorkshire, DN5 9TL

      IIF 2 IIF 3 IIF 4
    • icon of address Ings Road, Doncaster, South Yorkshire, DN5 9TL

      IIF 5
    • icon of address Ings Road, Ings Road, Doncaster, South Yorkshire, DN5 9TL, England

      IIF 6
    • icon of address Pdm Group, Ings Road, Doncaster, South Yorkshire, DN5 9TL, England

      IIF 7
    • icon of address Saria Limited, Ings Road, Doncaster, South Yorkshire, DN5 9TL, England

      IIF 8 IIF 9 IIF 10
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 15 IIF 16
  • Braide, Jonathan Gordon
    British management accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ings Road, Bentley, Doncaster, South Yorkshire, DN5 9TL, England

      IIF 17
    • icon of address 32 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 18
  • Braide, Jonathan Gordon
    British costs and management accountan born in May 1966

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Flat, 4b High Street, Marlow, Bucks, SL7 1AW

      IIF 19
  • Braide, Jonathan Gordon
    British

    Registered addresses and corresponding companies
    • icon of address Ings Road, Bentley, Doncaster, South Yorkshire, DN5 9TL

      IIF 20 IIF 21
    • icon of address Ings Road, Bentley, Doncaster, South Yorkshire, DN5 9TL, England

      IIF 22
    • icon of address Ings Road, Ings Road, Doncaster, South Yorkshire, DN5 9TL, England

      IIF 23 IIF 24 IIF 25
    • icon of address Ings Road, Ings Road, Doncaster, South Yorkshire, DN5 9TL, United Kingdom

      IIF 28
    • icon of address Pdm Group, Ings Road, Doncaster, West Yorkshire, DN5 9SW

      IIF 29
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 30 IIF 31 IIF 32
  • Braide, Jonathan Gordon

    Registered addresses and corresponding companies
    • icon of address Ings Road, Bentley, Doncaster, South Yorkshire, DN5 9TL

      IIF 35
    • icon of address Ings Road, Doncaster, South Yorkshire, DN5 9TL

      IIF 36
    • icon of address Ings Road, Ings Road, Doncaster, DN5 9TL, England

      IIF 37
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2005-11-25 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-11-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-01-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-11-25 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    G.W.HOPWOOD & SONS LIMITED - 1977-12-31
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-11-25 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address Leonard Curtis 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-11-25 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-11-25 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 14
  • 1
    icon of address 12 St John's Square, Wakefield
    Active Corporate (5 parents)
    Equity (Company account)
    -136 GBP2024-03-30
    Officer
    icon of calendar ~ 2001-07-03
    IIF 19 - Director → ME
  • 2
    icon of address Ings Road, Ings Road, Doncaster, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    5,705,319 GBP2024-12-31
    Officer
    icon of calendar 2005-11-25 ~ 2023-05-15
    IIF 24 - Secretary → ME
  • 3
    icon of address Ings Road, Ings Road, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,454,604 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ 2018-08-08
    IIF 1 - Director → ME
    icon of calendar 2018-08-08 ~ 2024-12-31
    IIF 37 - Secretary → ME
  • 4
    NORBURY (LEEDS) LIMITED - 1988-01-22
    icon of address Ings Road, Ings Road, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,246,502 GBP2024-12-31
    Officer
    icon of calendar 2013-05-13 ~ 2024-12-31
    IIF 9 - Director → ME
    icon of calendar 2005-11-25 ~ 2024-12-31
    IIF 26 - Secretary → ME
  • 5
    ALUMINIUM CAST TECHNOLOGIES LIMITED - 2006-04-03
    OILSENSE LIMITED - 2006-12-05
    PDM OILSENSE LIMITED - 2014-02-28
    NETWORK IDEAS LIMITED - 2005-01-07
    icon of address Olleco Northampton Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2015-11-09
    IIF 28 - Secretary → ME
  • 6
    icon of address Ings Road, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-11-26 ~ 2024-12-31
    IIF 5 - Director → ME
    icon of calendar 2020-12-01 ~ 2024-12-31
    IIF 36 - Secretary → ME
  • 7
    icon of address Ings Road, Bentley, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-11-06 ~ 2024-12-31
    IIF 4 - Director → ME
    icon of calendar 2020-12-01 ~ 2024-12-31
    IIF 35 - Secretary → ME
  • 8
    REFOOD UK LIMITED - 2011-08-09
    icon of address Refood Limited, Ings Road, Bentley, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 2013-05-13 ~ 2024-12-31
    IIF 2 - Director → ME
    icon of calendar 2008-04-10 ~ 2024-12-31
    IIF 21 - Secretary → ME
  • 9
    REFOOD LIMITED - 2011-08-09
    icon of address Refood Uk Limited, Ings Road, Bentley, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    25,610,536 GBP2024-12-31
    Officer
    icon of calendar 2013-05-13 ~ 2024-12-31
    IIF 3 - Director → ME
    icon of calendar 2008-04-10 ~ 2024-12-31
    IIF 20 - Secretary → ME
  • 10
    PROSPER DE MULDER LIMITED - 2014-02-28
    icon of address Ings Road, Bentley, Doncaster, South Yorkshire
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    79,919,699 GBP2024-12-31
    Officer
    icon of calendar 2007-12-01 ~ 2024-12-31
    IIF 17 - Director → ME
    icon of calendar 2005-11-25 ~ 2024-12-31
    IIF 22 - Secretary → ME
  • 11
    DE MULDER & SONS LIMITED - 2014-02-28
    icon of address Ings Road, Ings Road, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -34,884,393 GBP2024-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2024-12-31
    IIF 11 - Director → ME
    icon of calendar 2005-11-25 ~ 2024-12-31
    IIF 27 - Secretary → ME
  • 12
    RICHARDSON ELECTRICS (DONCASTER) LIMITED - 1979-12-31
    CHETTLES LIMITED - 2014-02-28
    icon of address Ings Road, Ings Road, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -20,812,248 GBP2024-12-31
    Officer
    icon of calendar 2013-05-13 ~ 2024-12-31
    IIF 8 - Director → ME
    icon of calendar 2005-11-25 ~ 2024-12-31
    IIF 25 - Secretary → ME
  • 13
    GRANOX LIMITED - 2014-02-28
    icon of address Ings Road, Ings Road, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -51,771,112 GBP2024-12-31
    Officer
    icon of calendar 2013-05-13 ~ 2024-12-31
    IIF 14 - Director → ME
    icon of calendar 2005-11-25 ~ 2024-12-31
    IIF 23 - Secretary → ME
  • 14
    icon of address 32 Chevet Lane, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2005-07-29 ~ 2010-10-18
    IIF 18 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.