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

Loake, Jonathan David

    Related profiles found in government register
  • Loake, Jonathan David

    Registered addresses and corresponding companies
    • icon of address The Close 4 North Place, Headington, Oxford, OX3 9HX

      IIF 1
  • Loake, Jonathan David
    British

    Registered addresses and corresponding companies
  • Loake, Jonathan David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Close 4 North Place, Headington, Oxford, OX3 9HX

      IIF 15
  • Loake, Jonathan David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 16
  • Loake, Jonathan David
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 17
  • Loake, Jonathan David
    British solicitor born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jonathan David Loake
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    KITLOAD LIMITED - 1994-04-14
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1994-02-23 ~ now
    IIF 17 - Director → ME
    icon of calendar 1994-02-23 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address Pond House, Bampton Road, Clanfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-12-20 ~ 2006-08-22
    IIF 18 - Director → ME
  • 2
    FABHOLD LIMITED - 1986-06-26
    icon of address 27 Fleet Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-02-15
    IIF 13 - Secretary → ME
  • 3
    ROLEBAY LIMITED - 1990-01-17
    icon of address 27 Fleet Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-02-15
    IIF 12 - Secretary → ME
  • 4
    CHERVIL AND STUBBS LIMITED - 1986-07-09
    icon of address 27 Fleet Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-02-15
    IIF 11 - Secretary → ME
  • 5
    E.F.TURNER & SON(OXFORD)LIMITED - 1986-06-26
    BROWNS RESTAURANT (CITY) LIMITED - 1986-12-24
    icon of address 27 Fleet Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-02-15
    IIF 14 - Secretary → ME
  • 6
    BROWNS RESTAURANTS LIMITED - 1986-04-29
    icon of address 27 Fleet Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-02-15
    IIF 8 - Secretary → ME
  • 7
    CORTBANE LIMITED - 1986-04-29
    icon of address 27 Fleet Street, Birmingham, West Midlands
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-02-15
    IIF 6 - Secretary → ME
  • 8
    VISIONFORGE LIMITED - 1990-12-24
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,103 GBP2024-05-31
    Officer
    icon of calendar ~ 2010-09-24
    IIF 7 - Secretary → ME
  • 9
    HONEYSUCKLE FOODS LIMITED - 2012-06-12
    CENTREPACK LIMITED - 1995-11-07
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-18 ~ 1995-10-23
    IIF 5 - Secretary → ME
  • 10
    VIEWVERSE LIMITED - 1992-06-09
    icon of address 1-3 Strand, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-06-01 ~ 2000-12-27
    IIF 10 - Secretary → ME
  • 11
    BROWNS HOTEL (OXFORD) LIMITED - 1998-01-09
    BROWNS RESTAURANT (BRISTOL) LIMITED - 1989-10-30
    icon of address 10a Woodstock Road, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,999,791 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-02-15
    IIF 1 - Secretary → ME
  • 12
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,201 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-09-30
    IIF 2 - Secretary → ME
  • 13
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,563 GBP2024-12-31
    Officer
    icon of calendar 1997-11-24 ~ 2012-10-01
    IIF 3 - Secretary → ME
  • 14
    PACKETCHECK LIMITED - 1997-02-03
    icon of address Greenwood House, London Road, Bracknell, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    24,910 GBP2022-05-31
    Officer
    icon of calendar 1996-08-21 ~ 1996-08-31
    IIF 15 - Secretary → ME
  • 15
    THE MEDICINE GROUP (JOURNALS) LIMITED - 1997-05-16
    MEDICAL EDUCATION (INTERNATIONAL) LIMITED - 1992-03-17
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-01 ~ 2000-12-27
    IIF 4 - Secretary → ME
  • 16
    MEDICINE GROUP (U.K.) LIMITED(THE) - 1997-05-16
    RULEHEAD LIMITED - 1977-12-31
    MEDICAL EDUCATION LIMITED - 1986-12-10
    icon of address 1-3 Strand, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-12-27
    IIF 9 - Secretary → ME
  • 17
    BHD DIRECTORS LIMITED - 2003-03-07
    HALE AND DORR DIRECTORS LIMITED - 2004-07-05
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2000-10-03 ~ 2011-04-01
    IIF 21 - Director → ME
  • 18
    HD NOMINEES LIMITED - 2003-03-06
    BHD NOMINEES LIMITED - 2003-02-28
    HALE AND DORR NOMINEES LIMITED - 2004-07-05
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2000-10-03 ~ 2011-04-01
    IIF 20 - Director → ME
  • 19
    HALE AND DORR SECRETARIES LIMITED - 2004-07-05
    BHD SECRETARIES LIMITED - 2003-03-07
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2000-09-08 ~ 2011-04-01
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.