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 Bourke

    Related profiles found in government register
  • Mr Jonathan Bourke
    Irish born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 62 Cowcross Street, London, EC1M 6EF, United Kingdom

      IIF 1
    • icon of address The Adriatic Bar & Restaurant, 12 - 14 Mitre Street, London, EC3A 5BU, England

      IIF 2
  • Mr Jon Bourke
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Cowcross Street, Flat 1, London, EC1M 6EF, United Kingdom

      IIF 3
  • Bourke, Jonathan
    Irish restauranteur born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 62 Cowcross Street, London, EC1M 6EF, United Kingdom

      IIF 4
    • icon of address The Adriatic Bar & Restaurant, 12 - 14 Mitre Street, London, EC3A 5BU, England

      IIF 5
  • Mr Jonathan Bourke
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185 Andrews House, Barbican, London, EC2Y 8BA, England

      IIF 6
    • icon of address Adriatic Bar & Restaurant, 12-14 Mitre St, London, London, EC3A 5BU, United Kingdom

      IIF 7
    • icon of address Flat 22 Arta House, Devonport Street, London, E1 0EF, England

      IIF 8
  • Mr Jonathon Bourke
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Fore Street, London, EC2Y 5EJ, England

      IIF 9
  • Bourke, Jon
    British consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Cowcross Street, Flat 1, London, EC1M 6EF, United Kingdom

      IIF 10
  • Bourke, Jon
    British restauranteur born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wheel Inn, Westwell, Near Ashford, Kent, TN25 4LQ, United Kingdom

      IIF 11
    • icon of address The Wheel, Westwell, Near Ashford, Kent, TN25 4LQ, United Kingdom

      IIF 12
  • Mr Jon Bourke
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Fore Street, City Of London, EC2Y 5EL

      IIF 13
    • icon of address 53, Fore Street, City Of London, London, EC2Y 5EL

      IIF 14
    • icon of address 53, Fore Street, London, EC2Y 5EJ, England

      IIF 15
  • Bourke, Jon
    English restauranteur born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Roseberry Gardens, London, N1 6PJ, United Kingdom

      IIF 16
  • Bourke, Jonathan
    British chef born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185 Andrews House, Barbican, London, EC2Y 8BA, England

      IIF 17
  • Bourke, Jonathan
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 Arta House, Devonport Street, London, E1 0EF, England

      IIF 18
  • Bourke, Jonathan
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adriatic Bar & Restaurant, 12-14 Mitre St, London, London, EC3A 5BU, United Kingdom

      IIF 19
  • Bourke, Jonathan
    British restauranteur born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Street Restaurant, 53 Fore St, London, EC2Y 5EJ, United Kingdom

      IIF 20
  • Bourke, Jonathon
    British hospitality management born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Fore Street, London, EC2Y 5EJ, England

      IIF 21
  • Bourke, Jon
    British hotel manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Roseberry Gardens, London, N4 1JQ, United Kingdom

      IIF 22
  • Bourke, Jon
    British restauranreur born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 185 Andrews House, Barbican, London, EC2Y 8BA, England

      IIF 23
  • Bourke, Jon
    British restauranteur born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Fore Street, City Of London, EC2Y 5EL, England

      IIF 24
    • icon of address 53, Fore Street, City Of London, London, EC2Y 5EL, England

      IIF 25
    • icon of address 3a, Roseberry Gardens, London, N4 1JQ, England

      IIF 26
    • icon of address Resident, Arch 252, Paradise Row, Bethnal Green, London, E2 9LE

      IIF 27
    • icon of address Resident, Paradise Row, London, E2 9LE, England

      IIF 28
  • Bourke, Jon
    British restaurateur born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Roseberry Gardens, London, N4 1JQ, England

      IIF 29
  • Bourke, Jon
    British

    Registered addresses and corresponding companies
    • icon of address 3a, Roseberry Gardens, London, N4 1JQ, United Kingdom

      IIF 30
  • Bourke, Jonathan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 62 Cowcross Street, London, EC1M 6EF, United Kingdom

      IIF 31
    • icon of address The Adriatic Bar & Restaurant, 12 - 14 Mitre Street, London, EC3A 5BU, England

      IIF 32
  • Bourke, Jon

    Registered addresses and corresponding companies
    • icon of address Wood Street Restaurant, 53 Fore St, London, EC2Y 5EJ, United Kingdom

      IIF 33
    • icon of address The Wheel, Westwell, Near Ashford, Kent, TN25 4LQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Adriatic Bar & Restaurant, 12-14 Mitre St, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 12-14 Mitre Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88,041 GBP2022-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2021-06-16 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Resident Arch 252, Paradise Row, Bethnal Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address The Wheel, Westwell, Near Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-01-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address 12-14 Mitre Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 177 Hoxton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-12-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    icon of address 3 Roseberry Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 3a Roseberry Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Flat 185 Andrews House Barbican, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 3a Roseberry Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address The Adriatic Bar & Restaurant, 12 - 14 Mitre Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,301 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-01-25 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 53 Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,169 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 53 Fore Street, City Of London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Flat 22 Arta House, Devonport Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Resident Arch 252, Paradise Row, Bethnal Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 2014-02-19 ~ 2014-05-01
    IIF 20 - Director → ME
    icon of calendar 2014-09-30 ~ 2014-10-18
    IIF 28 - Director → ME
    icon of calendar 2014-02-19 ~ 2014-05-01
    IIF 33 - Secretary → ME
  • 2
    icon of address 185 Andrews House Barbican, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-06 ~ 2017-11-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-26
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Wheel Inn, Westwell, Near Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2014-03-27
    IIF 11 - Director → ME
  • 4
    icon of address 53 Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,169 GBP2024-01-31
    Officer
    icon of calendar 2024-01-21 ~ 2025-03-03
    IIF 21 - Director → ME
    icon of calendar 2013-01-31 ~ 2017-11-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-01
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-07 ~ 2023-10-25
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Has significant influence or control 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.