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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bowden, Jonathan David

    Related profiles found in government register
  • Bowden, Jonathan David
    British assistant manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Staffordshire, ST7 8QN

      IIF 1
  • Bowden, Jonathan David
    British car and commercial sales born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke-on-trent, Staffordshire, ST7 8QN, England

      IIF 2
  • Bowden, Jonathan David
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Staffordshire, ST7 8QN

      IIF 3
  • Bowden, Jonathan David
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Ford Street, Silverdale, Newcastle, ST5 6LT, England

      IIF 4
    • 25, Ford Street, Silverdale, Newcastle, ST5 6LT, England

      IIF 5
    • Rising Sun, Knowl Bank Road, Audley, Stoke On Trent, Staffordshire, ST7 8DS, United Kingdom

      IIF 6
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke-on-trent, ST7 8QN, England

      IIF 7
  • Bowden, Jonathan David
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ford Street, Silverdale, Newcastle, ST5 6LT, England

      IIF 8
    • Unit 8, Loomer Road Industrial Estate, Chesterton, Newcatle, ST5 7LB, United Kingdom

      IIF 9
  • Bowden, Jonathan David
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • First Floor The Portal, Bridgewater Close, Network 65, Burnley, Lancashire, BB11 5TT

      IIF 10
    • 25, Ford Street, Silverdale, Newcastle, ST5 6LT, England

      IIF 11
    • Unit 8, Loomer Road Industrial Estate, Chesterton, Newcastle, ST5 7LB, United Kingdom

      IIF 12
    • Unit 8, Loomer Road Industrial Estate, Loomer Road, Newcastle, Staffordshire, ST5 7LB

      IIF 13
    • Kingsley House, Apedale Road, Chesterton, Newcastle-under-lyme, Staffordshire, ST5 6BH, United Kingdom

      IIF 14
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke-on-trent, ST7 8QN, England

      IIF 15
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke-on-trent, ST7 8QN, United Kingdom

      IIF 16
  • Bowden, Dean James
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lincoln House, Chichester Fields, Tangmere, Chichester, West Sussex, PO20 2FS, England

      IIF 17
  • Bowden, Jonathan David
    British

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Staffordshire, ST7 8QN

      IIF 18
  • Mr Dean James Bowden
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lincoln House, Chichester Fields, Tangmere, Chichester, West Sussex, PO20 2FS, England

      IIF 19
  • Bowden, James Dean
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke On Trent, ST7 8QN

      IIF 20
    • Jumbo Yard Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire, ST5 7JZ

      IIF 21 IIF 22
    • Jumbo Yard Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire, ST5 7JZ, England

      IIF 23
  • Bowden, James Dean
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke On Trent, ST7 8QN

      IIF 24
    • Jumbo Yard, Turner Crescent, Newcastle, Staffordshire, ST5 7JZ, England

      IIF 25
  • Mr Jonathan Bowden
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • First Floor The Portal, Bridgewater Close, Network 65, Burnley, Lancashire, BB11 5TT

      IIF 26
  • Mr Jonathan David Bowden
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ford Street, Silverdale, Newcastle, ST5 6LT, England

      IIF 27
    • Unit 8, Loomer Road Industrial Estate, Chesterton, Newcastle, ST5 7LB, United Kingdom

      IIF 28
    • Kingsley House, Apedale Road, Chesterton, Newcastle-under-lyme, Staffordshire, ST5 6BH, United Kingdom

      IIF 29
    • Unit 8, Loomer Road Industrial Estate, Chesterton, Newcatle, ST5 7LB, United Kingdom

      IIF 30 IIF 31
    • Rising Sun, Knowl Bank Road, Audley, Stoke On Trent, Staffordshire, ST7 8DS, United Kingdom

      IIF 32
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke-on-trent, ST7 8QN, England

      IIF 33
  • Bowden, James
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Barns, Church Lane, Clyst St. Mary, Exeter, EX5 1AB, England

      IIF 34
  • Mr Jonathan Bowden
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Butters Green Farm, Bignall Hill, Bignall End, Stoke On Trent, ST7 8QN, England

      IIF 35
  • Mr James Bowden
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Barns, Church Lane, Clyst St. Mary, Exeter, EX5 1AB, England

      IIF 36
  • Mr James Dean Bowden
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jumbo Yard Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire, ST5 7JZ

      IIF 37
  • Bowden, James

    Registered addresses and corresponding companies
    • 1, The Barns, Exeter, EX5 1AB, England

      IIF 38
child relation
Offspring entities and appointments 17
  • 1
    APEDALE COMMERCIALS LIMITED
    16899950
    Rising Sun Knowl Bank Road, Audley, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    APEDALE LTD
    12617405
    Kingsley House Apedale Road, Chesterton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    DJB MORTGAGE SOLUTIONS LTD
    12349957
    1 Lincoln House, Chichester Fields, Tangmere, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2019-12-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    JCB FINANCIAL & COMMERCIAL LIMITED
    08100877
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-06-12 ~ now
    IIF 34 - Director → ME
    2012-06-12 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    JUMBO HOLDINGS LIMITED
    06410620
    Butters Green Farm Bignall Hill, Bignall End, Stoke-on-trent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-04-02 ~ now
    IIF 7 - Director → ME
    2007-10-26 ~ 2024-04-02
    IIF 20 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 33 - Right to appoint or remove directors OE
    2016-10-26 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    JUMBO SKIPS AND FABRICATIONS LIMITED
    - now 08873459
    JUMBO SKIPS LIMITED
    - 2019-11-06 08873459 04158369
    First Floor The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2019-11-30 ~ now
    IIF 10 - Director → ME
    2017-11-30 ~ 2019-11-30
    IIF 21 - Director → ME
    2015-01-12 ~ 2015-02-12
    IIF 23 - Director → ME
    Person with significant control
    2019-11-30 ~ now
    IIF 26 - Has significant influence or control OE
    2017-11-30 ~ 2019-11-30
    IIF 37 - Has significant influence or control OE
  • 7
    JUMBO WASTE & METALS LIMITED
    07906095
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2015-01-12 ~ 2016-02-01
    IIF 22 - Director → ME
  • 8
    JW HOLDINGS (2016) LIMITED
    09982938
    Jumbo Yard, Turner Crescent, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 25 - Director → ME
  • 9
    LILYS PLANT SERVICES LIMITED
    - now 11512703
    J H R L SITE SERVICES LIMITED - 2020-02-13
    4385, 11512703 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-05-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    LUCY'S SKIPS LTD - now
    JUMBO SKIPS LIMITED
    - 2014-01-31 04158369 08873459
    OPTIMA VEHICLE CONTRACTS LIMITED
    - 2004-07-13 04158369
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2004-06-29 ~ 2012-01-13
    IIF 24 - Director → ME
  • 11
    OPTIMA GLOBAL COMMUNICATIONS LIMITED
    04217187
    105 Hassell Street, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2002-04-11 ~ 2002-08-28
    IIF 3 - Director → ME
    2002-08-28 ~ 2003-02-03
    IIF 18 - Secretary → ME
  • 12
    OPTIMA GLOBAL TRADING LIMITED
    04314242
    Kingsley House Apedale Road, Chesterton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2001-10-31 ~ 2009-05-05
    IIF 1 - Director → ME
  • 13
    R B COMMERCIALS (2015) LIMITED
    09448959
    25 Ford Street, Silverdale, Newcastle, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 11 - Director → ME
    2015-02-19 ~ 2015-07-31
    IIF 2 - Director → ME
  • 14
    RAY BOWDEN CAR SALES LIMITED
    11570639
    Butters Green Farm Bignall Hill, Bignall End, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-14 ~ 2020-05-04
    IIF 16 - Director → ME
    2024-04-02 ~ dissolved
    IIF 15 - Director → ME
  • 15
    TEDS PLANT LIMITED
    12970493
    16 Ford Street, Silverdale, Newcastle, England
    Active Corporate (2 parents)
    Officer
    2023-11-15 ~ now
    IIF 4 - Director → ME
  • 16
    ULTIMATE FITNESS CENTRE (STOKE) LIMITED
    10412519
    Unit 8 Loomer Road Industrial Estate, Chesterton, Newcatle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 9 - Director → ME
    2016-11-14 ~ 2017-10-17
    IIF 8 - Director → ME
    2016-10-06 ~ 2016-10-12
    IIF 13 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2016-10-06 ~ 2016-10-12
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    ULTIMATE FITNESS NUTRITION LIMITED
    10835869
    Unit 8 Loomer Road Industrial Estate, Chesterton, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE

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.