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

Boud, Jonathan Edward Donnan

    Related profiles found in government register
  • Boud, Jonathan Edward Donnan
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom

      IIF 1
    • icon of address The Loft, 34-35 Eastcastle Street, London, London, W1W 8DW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 8
  • Boud, Jonathan Edward Donnan
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom

      IIF 9
    • icon of address 241b, Kings Road, London, SW3 5EL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 13
    • icon of address The Loft, 34-35 Eastcastle Street, London, W1W 8DW, England

      IIF 14
    • icon of address The Loft, 34-35 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Edwards Veeder (uk) Limited, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 19
  • Boud, Jonathan Edward Donnan
    British marketing born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241b, Kings Road, London, SW3 5EL, United Kingdom

      IIF 20
  • Boud, Jonathan Edward Donnan
    British marketing consultant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom

      IIF 21
  • Boud, Jonathan Edward Donnan
    British marketing director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, United Kingdom

      IIF 22
    • icon of address The Loft, 34-35 Eastcastle Street, London, W1W 8DW, England

      IIF 23 IIF 24
  • Boud, Jonathan Edward Donnan
    British retail born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 25
  • Mr Jonathan Edward Donnan Boud
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 26 IIF 27
  • Boud, Jonathan Edward Donnan
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boud, Jonathan Edward Donnan
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 35
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 36
    • icon of address Soho Work, White City, London, W12 7FR, United Kingdom

      IIF 37
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 38
  • Boud, Jonathan Edward Donnan
    British restauranteur born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 39
  • Mr Jonathan Edward Donnan Boud
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 40 IIF 41
    • icon of address Soho Work, White City, London, W12 7FR, United Kingdom

      IIF 42
    • icon of address Soho Works, 2 Television Centre 101 Wood Ln, London, W12 7FR, United Kingdom

      IIF 43 IIF 44
    • icon of address Soho Works White City, 2, Television Centre, 101 Wood Ln, London, W12 7FA, England

      IIF 45 IIF 46
  • Jonathan Boud
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soho Works, White City, London, W12 7FR, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,554 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 10 - Director → ME
  • 13
    KV HOLDINGS LTD - 2022-03-02
    icon of address Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,834,485 GBP2024-05-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    KV HOLDINGS LTD - 2022-03-04
    KITCHEN VENTURES LTD - 2022-03-02
    icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -464,468 GBP2021-05-30
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 38 - Director → ME
  • 15
    UNREAL MEAT LTD - 2024-06-15
    icon of address Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,155 GBP2024-05-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 34 - Director → ME
  • 17
    GAME DATA SERVICES LTD - 2012-05-01
    icon of address Link House, 51 Stanley Road, Carshalton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,272 GBP2019-03-31
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address The Loft, 34-35 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address The Loft, 34-35 Eastcastle Street, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 4 - Director → ME
  • 22
    THE MEAL KIT COMPANY LTD - 2022-09-16
    THE PIZZA KIT COMPANY LIMITED - 2020-07-01
    icon of address Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -235,904 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 3 - Director → ME
  • 24
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 25
    icon of address The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 2 - Director → ME
  • 26
    icon of address The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 7 - Director → ME
  • 27
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 25 - Director → ME
Ceased 12
  • 1
    SUNDAYS RESTAURANTS LIMITED - 2015-11-27
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -752,012 GBP2021-10-30
    Officer
    icon of calendar 2018-01-17 ~ 2019-02-26
    IIF 19 - Director → ME
  • 2
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -182,443 GBP2020-11-23
    Officer
    icon of calendar 2021-08-25 ~ 2022-03-22
    IIF 29 - Director → ME
    icon of calendar 2016-11-29 ~ 2019-08-09
    IIF 36 - Director → ME
  • 3
    icon of address The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,302 GBP2022-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2019-11-06
    IIF 21 - Director → ME
  • 4
    ICARUS LEISURE SHOREDITCH LIMITED - 2013-09-26
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,019,586 GBP2022-07-31
    Officer
    icon of calendar 2013-02-21 ~ 2019-11-06
    IIF 22 - Director → ME
  • 5
    KV HOLDINGS LTD - 2022-03-04
    KITCHEN VENTURES LTD - 2022-03-02
    icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -464,468 GBP2021-05-30
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-10-05
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    UNREAL MEAT LTD - 2024-06-15
    icon of address Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-27 ~ 2021-12-15
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Soho Works White City 2, Television Centre, 101 Wood Ln, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2022-03-16
    IIF 28 - Director → ME
  • 8
    icon of address The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    474,412 GBP2022-07-31
    Officer
    icon of calendar 2013-11-28 ~ 2019-11-06
    IIF 11 - Director → ME
  • 9
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    In Administration Corporate (2 parents)
    Equity (Company account)
    544,625 GBP2022-07-31
    Officer
    icon of calendar 2014-06-18 ~ 2019-11-06
    IIF 1 - Director → ME
  • 10
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,003,904 GBP2022-07-31
    Officer
    icon of calendar 2016-01-11 ~ 2019-03-20
    IIF 14 - Director → ME
  • 11
    ICARUS LEISURE NOTTING HILL LIMITED - 2020-02-05
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    In Administration Corporate (2 parents)
    Equity (Company account)
    -308,676 GBP2022-07-31
    Officer
    icon of calendar 2012-08-03 ~ 2019-11-06
    IIF 9 - Director → ME
  • 12
    TRK PRODUCTS LIMITED - 2018-08-21
    icon of address The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -987 GBP2022-07-31
    Officer
    icon of calendar 2014-11-11 ~ 2019-11-06
    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 24 April 2025 and licensed under the Open Government Licence v3.0.