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 Charles Dalton

    Related profiles found in government register
  • Mr Jonathan Charles Dalton
    Australian born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Jonathan Charles Dalton
    Australian born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 32
  • Jonathan Charles Dalton
    Australian born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 33
  • Mr Jonathan Charles Dalton
    Australian born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 34
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 35 IIF 36 IIF 37
  • Dalton, Jonathan Charles
    Australian born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dalton, Jonathan Charles
    Australian company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Marylebone Mews, London, W1G 8PY, United Kingdom

      IIF 68
    • icon of address Basement Of Tavistock Hotel, Bedford Way, London, London, WC1H 9EU, United Kingdom

      IIF 69
  • Dalton, Jonathan Charles
    Australian director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 70
    • icon of address 8, Crediton Hill, London, NW6 1HP, United Kingdom

      IIF 71 IIF 72
    • icon of address Basement Tavistock Hotel, Bedford Way, London, WC1H 9EV, United Kingdom

      IIF 73
    • icon of address First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 74
    • icon of address 8, Credition Hill, West Hampstead, NW6 1HP, United Kingdom

      IIF 75
  • Dalton, Jonathan Charles
    Australian entreprenuer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Lincolns Inn Fields, London, WC2A 3JF, United Kingdom

      IIF 76
  • Dalton, Jonathan Charles
    Australian hospitality born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Of Tavistock Hotel, Tavistock Square, Bedford Way, London, WC1H 9EU, England

      IIF 77
  • Dalton, Jonathan Charles
    Australian marketing born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Lincoln's Inn Fields, London, WC2A 3JF, United Kingdom

      IIF 78
    • icon of address 8, Crediton Hill, London, NW6 1HP, United Kingdom

      IIF 79 IIF 80
  • Jonathan Charles Dalton
    Australian born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 81
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 82
  • Jonathan Dalton
    Australian born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 83
  • Dalton, Jonathan Charles

    Registered addresses and corresponding companies
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 84 IIF 85
  • Dalton, Jonathan

    Registered addresses and corresponding companies
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 86
    • icon of address Reading Room, Main Street, Melbourne, York, YO42 4QE, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 48-58 East Street, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    UPPER FLEET LTD - 2023-02-14
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,104 GBP2024-03-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 71 Lincolns Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    CITY CENTRE SPORTS LTD - 2020-02-07
    icon of address Basement Of Tavistock Hotel, Bedford Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Basement Of Tavistock Hotel, Bedford Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 72 - Director → ME
  • 7
    icon of address Basement Of Tavistock Hotel, Bedford Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 71 - Director → ME
  • 8
    icon of address 58 East Street, Bedminster, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,427,718 GBP2024-03-30
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145,042 GBP2021-08-15
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 73 - Director → ME
  • 11
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,178 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,526 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    icon of address Basement Of Tavistock Hotel, Bedford Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    145,439 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,796 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    149,339 GBP2024-03-31
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    365,699 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 79 - Director → ME
  • 18
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    402,438 GBP2024-03-31
    Officer
    icon of calendar 2010-07-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    BLOOMSBURY 3 LIMITED - 2019-10-03
    icon of address Basement Of Tavistock Hotel, Bedford Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,248 GBP2019-03-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    FLEET STREET LEISURE LIMITED - 2025-09-26
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 22
    129 NEWFOUNDLAND LTD - 2019-12-05
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,501 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 23
    GYOZATOWN EASTCHEAP LTD - 2021-04-26
    GRASSHOPPER WORSHIP STREET LTD - 2020-08-27
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    501,236 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 24
    icon of address 58 East Street, Bedminster, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    PORTSOKEN ALDGATE LIMITED - 2024-11-13
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 26
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001,598 GBP2024-03-31
    Officer
    icon of calendar 2012-07-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,033 GBP2024-03-31
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    BLOOMSBURY 2 LIMITED - 2019-10-03
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,184,381 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 29
    icon of address Basement Of Tavistock Hotel Tavistock Square, Bedford Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 77 - Director → ME
  • 30
    icon of address 8 Credition Hill, West Hampstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Basement Of Tavistock Hotel, Bedford Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 32
    BLOOMSBURY BOWLING SUBSIDIARY LIMITED - 2021-09-13
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,982 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 33
    BLOOMSBURY 9 LIMITED - 2019-10-03
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,739 GBP2024-03-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 48-58 East Street, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 35
    FATHER'S STUDY LTD - 2019-10-03
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    776,661 GBP2024-03-31
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 54 - Director → ME
    icon of calendar 2012-02-08 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    BLOOMSBURY 6 LIMITED - 2019-10-03
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,123 GBP2024-03-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 37
    BLOOMSBURY 1 LIMITED - 2019-10-03
    THE LANES OF BLOOMSBURY LIMITED - 2019-10-11
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,690,740 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    BLOOMSBURY 7 LIMITED - 2019-10-03
    icon of address Verulam Advisory, First Floor The Annexe New Barnes Mill Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,653 GBP2020-03-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    TAP HOLDINGS LONDON LIMITED - 2018-11-14
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    377,318 GBP2024-03-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    icon of address 48-58 East Street, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 41
    SNACK DADDY LTD - 2023-04-10
    BLOOMSBURY 5 LTD - 2021-09-13
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -224,510 GBP2024-03-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 58 - Director → ME
    icon of calendar 2020-09-25 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 42
    BLOOMSBURY BOWLING HOLDINGS LIMITED - 2021-11-04
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,958 GBP2024-03-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 43
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,035,825 GBP2024-03-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 55 - Director → ME
    icon of calendar 2013-07-09 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 3
  • 1
    icon of address C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145,042 GBP2021-08-15
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-09
    IIF 28 - Has significant influence or control OE
  • 2
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    402,438 GBP2024-03-31
    Officer
    icon of calendar 2010-07-21 ~ 2011-10-03
    IIF 87 - Secretary → ME
  • 3
    SNACK DADDY LTD - 2023-04-10
    BLOOMSBURY 5 LTD - 2021-09-13
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -224,510 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-05-21
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.