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

Dudson, Jonathan

    Related profiles found in government register
  • Dudson, Jonathan

    Registered addresses and corresponding companies
    • icon of address 460, Killinghall Road, Bradford, BD2 4SL, England

      IIF 1 IIF 2 IIF 3
    • icon of address 195, North Street, Leeds, LS7 2AA, England

      IIF 4
    • icon of address 40 Snowden Lawn, Leeds, LS13 2UG, England

      IIF 5 IIF 6 IIF 7
    • icon of address 40, Snowden Lawn, Leeds, LS13 2UG, United Kingdom

      IIF 8
    • icon of address 40, Snowden Lawn, Leeds, West Yorkshire, LS13 2UG

      IIF 9
  • Dudson, Jonathan Vincent

    Registered addresses and corresponding companies
  • Dudson, Jonathan Vincent
    English company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Dudson, Jonathan Vincent
    English company secretary/director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 460, Killinghall Road, Bradford, BD2 4SL, England

      IIF 21
  • Dudson, Jonathan Vincent
    English director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Dudson, Jonathan Vincent
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nunnington Avenue, Leeds, LS12 2PQ, England

      IIF 35
  • Mr Jonathan Vincent Dudson
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Snowden Lawn, Leeds, LS13 2UG, England

      IIF 36
  • Mr Jonathan Vincent Dudson
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jonathan Vincent Dudson
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nunnington Avenue, Leeds, LS12 2PQ, England

      IIF 50
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 40 Snowden Lawn, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-05-21 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40 Snowden Lawn, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 3
    icon of address 40 Snowden Lawn, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    -12,830 GBP2018-11-30
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 34 - Director → ME
    icon of calendar 2014-11-26 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 40 Snowden Lawn, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-03-17 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Windsor Avenue, Lurgan, Craigavon, County Armagh
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    69,447 GBP2016-12-31
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-01-24 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address 40 Snowden Lawn, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-12-10 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    icon of address 40 Snowden Lawn, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,592 GBP2019-09-30
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-09-06 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 40 Snowden Lawn, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 9
    icon of address 40 Snowden Lawn, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13 Nunnington Avenue, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 40 Snowden Lawn, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,325 GBP2019-06-30
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 12
    icon of address 40 Snowden Lawn, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-10-06 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    GRAPHITE PROPERTY GROUP LIMITED - 2018-11-05
    icon of address 40 Snowden Lawn, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,937 GBP2023-02-28
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 27 - Director → ME
    icon of calendar 2017-08-22 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 49 - Has significant influence or controlOE
  • 14
    icon of address 40 Snowden Lawn, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -48,792 GBP2015-09-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address 201 - 205 North Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 24 - Director → ME
Ceased 6
  • 1
    DOMAIN ESTATES LIMITED - 2021-09-30
    icon of address 205 North Street, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-01-23 ~ 2020-11-25
    IIF 14 - Director → ME
    icon of calendar 2014-01-23 ~ 2021-04-01
    IIF 1 - Secretary → ME
  • 2
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -274,996 GBP2021-08-31
    Officer
    icon of calendar 2014-01-23 ~ 2020-08-25
    IIF 21 - Director → ME
    icon of calendar 2014-01-23 ~ 2020-08-25
    IIF 3 - Secretary → ME
  • 3
    icon of address 195 North Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -307,004 GBP2024-02-29
    Officer
    icon of calendar 2018-06-18 ~ 2021-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2020-08-20
    IIF 37 - Has significant influence or control OE
  • 4
    MAGICWASTED LIMITED - 2008-03-17
    THE MARROCCO GROUP LIMITED - 2011-06-10
    icon of address 203 North Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,571 GBP2024-08-31
    Officer
    icon of calendar 2014-01-23 ~ 2021-04-01
    IIF 13 - Director → ME
    icon of calendar 2014-01-23 ~ 2021-04-01
    IIF 2 - Secretary → ME
  • 5
    VIDGITAL LIMITED - 2022-04-20
    PROMONTORIA (CHESTNUT) LIMITED - 2022-04-21
    icon of address 199 North Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-01-06 ~ 2020-11-25
    IIF 22 - Director → ME
  • 6
    EQUIINET LIMITED - 2021-03-08
    icon of address 460 Killinghall Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,752 GBP2018-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2021-09-10
    IIF 19 - Director → ME
    icon of calendar 2014-08-13 ~ 2020-08-25
    IIF 31 - Director → ME
    icon of calendar 2014-08-13 ~ 2020-08-25
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2021-09-01
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-08-25
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.