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

Drown, Jonathan James William

    Related profiles found in government register
  • Drown, Jonathan James William
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Port Road, Northampton, NN5 6NL, United Kingdom

      IIF 1
    • icon of address Brooklands House, 90 Port Road, Northampton, NN5 6NL, United Kingdom

      IIF 2
    • icon of address Northampton School For Boys, Billing Road, Northampton, Northamptonshire, NN1 5RT

      IIF 3
  • Drown, Jonathan James William
    British director group treasury born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Drown, Jonathan James William
    British financial director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands House, Port Road Duston, Northampton, NN5 6NL

      IIF 22 IIF 23
  • Drown, Jonathan James William
    British group treasurer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Drown, Jonathan James William
    British treasurer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ, United Kingdom

      IIF 41
  • Drown, Jonathan James William
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, NN7 3DB, United Kingdom

      IIF 42
  • Drown, Jonathan James William
    British none born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB

      IIF 43
  • Drown, Jonathan James William
    British

    Registered addresses and corresponding companies
    • icon of address Brooklands House, Port Road Duston, Northampton, NN5 6NL

      IIF 44
  • Drown, Jonathan James William
    British group treasurer

    Registered addresses and corresponding companies
    • icon of address Brooklands House, Port Road Duston, Northampton, NN5 6NL

      IIF 45
  • Mr Jonathan James William Drown
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Port Road, Northampton, Northamptonshire, NN5 6NL, United Kingdom

      IIF 46 IIF 47
    • icon of address Brooklands House, 90 Port Road, Duston, Northampton, Northamptonshire, NN5 6NL

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,025 GBP2018-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,420,970 GBP2024-03-31
    Officer
    icon of calendar 2000-06-23 ~ now
    IIF 27 - Director → ME
    icon of calendar 2000-06-23 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -140,759 GBP2024-03-31
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,701 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address Franklins Gardens, Weedon Road, Northampton, Northamptonshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Franklins Gardens, Weedon Road, Northampton, Northamptonshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-05 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address The Old Mill Blisworth Hill Farm Stoke Road, Blisworth, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,058 GBP2020-03-31
    Officer
    icon of calendar 2002-12-23 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ALNERY NO. 2674 LIMITED - 2007-03-19
    icon of address Third Floor, 4 Millbank, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 19 - Director → ME
  • 11
    NORTHAMPTON SCHOOL FOR BOYS - 2024-03-22
    icon of address Northampton School For Boys, Billing Road, Northampton, Northamptonshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 3 - Director → ME
Ceased 33
  • 1
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2006-02-28
    IIF 36 - Director → ME
  • 2
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2006-02-28
    IIF 35 - Director → ME
  • 3
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2006-02-28
    IIF 28 - Director → ME
  • 4
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-07 ~ 2006-02-28
    IIF 37 - Director → ME
  • 5
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2006-02-28
    IIF 29 - Director → ME
  • 6
    PRECIS (2539) LIMITED - 2005-09-15
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-03 ~ 2006-02-28
    IIF 31 - Director → ME
  • 7
    PRECIS (2520) LIMITED - 2005-08-02
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2005-07-21 ~ 2006-02-28
    IIF 38 - Director → ME
  • 8
    N.R.T.MOULDINGS LIMITED - 1985-03-11
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2006-02-28
    IIF 30 - Director → ME
  • 9
    GYPROC PRODUCTS LIMITED - 1981-12-31
    icon of address Mazars Llp, Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2006-02-28
    IIF 40 - Director → ME
  • 10
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-25 ~ 2006-02-28
    IIF 33 - Director → ME
  • 11
    REXAM PLASTIC PACKAGING (INDIA HOLDINGS) LIMITED - 2014-10-21
    REXAM PACKAGING LIMITED - 2006-06-02
    REXAM OFFICE PRODUCTS LIMITED - 1999-02-16
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2014-06-02
    IIF 20 - Director → ME
  • 12
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-01 ~ 2006-02-28
    IIF 39 - Director → ME
  • 13
    GOTURBO LIMITED - 1988-03-24
    icon of address Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2017-09-30
    IIF 41 - Director → ME
  • 14
    COPE ALLMAN INTERNATIONAL (HEAD OFFICE) LIMITED - 1990-02-28
    INTOKEN LIMITED - 1988-07-04
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-19 ~ 2016-06-30
    IIF 7 - Director → ME
  • 15
    BPB INDUSTRIES (RESEARCH AND DEVELOPMENT)LIMITED - 1995-05-19
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-01 ~ 2006-02-28
    IIF 26 - Director → ME
  • 16
    icon of address The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,058 GBP2020-03-31
    Officer
    icon of calendar 2002-12-23 ~ 2014-12-31
    IIF 32 - Director → ME
  • 17
    REXAM SWITCH TECHNOLOGY LIMITED - 1998-01-20
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2016-06-30
    IIF 5 - Director → ME
  • 18
    REXAM CLOSURES LIMITED - 2006-06-02
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2016-06-30
    IIF 9 - Director → ME
  • 19
    PLM HOLDINGS LIMITED - 2000-03-29
    SIMCO 517 LIMITED - 1992-12-15
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-19 ~ 2016-06-30
    IIF 15 - Director → ME
  • 20
    QUOTEPLAN LIMITED - 2002-12-20
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2006-09-19 ~ 2016-06-30
    IIF 6 - Director → ME
  • 21
    BOWATER FINANCE COMPANY LIMITED - 1995-06-01
    PETER DIXON & SON (HOLDINGS) LIMITED - 1979-12-31
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2016-06-30
    IIF 4 - Director → ME
  • 22
    ALNERY NO. 2672 LIMITED - 2007-03-19
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2016-06-30
    IIF 16 - Director → ME
  • 23
    ALNERY NO. 2676 LIMITED - 2007-03-19
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2016-06-30
    IIF 18 - Director → ME
  • 24
    ALNERY NO. 2675 LIMITED - 2007-03-19
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2016-06-30
    IIF 11 - Director → ME
  • 25
    ALNERY NO. 2673 LIMITED - 2007-03-19
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2016-06-30
    IIF 10 - Director → ME
  • 26
    ALNERY NO. 2498 LIMITED - 2005-04-14
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2006-09-19 ~ 2016-06-30
    IIF 14 - Director → ME
  • 27
    BOWATER OVERSEAS HOLDINGS LIMITED - 1995-06-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-09-19 ~ 2016-06-30
    IIF 8 - Director → ME
  • 28
    BOWATER PENSION TRUSTEES LIMITED - 1995-06-01
    DUNCAN FOX PENSIONS LIMITED - 1978-12-31
    icon of address Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2016-06-29
    IIF 24 - Director → ME
  • 29
    BOWATER PROPERTY DEVELOPMENTS LIMITED - 1995-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2016-06-30
    IIF 13 - Director → ME
  • 30
    BOWATER CROSSLEY BRICKS LIMITED - 1995-09-01
    COATHAM STOB ESTATES LIMITED - 1980-12-31
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2016-06-30
    IIF 17 - Director → ME
  • 31
    BOWATER INVESTMENTS LIMITED - 1995-09-01
    CBM (1935) LIMITED - 1994-01-11
    CROSSLEY BUILDERS' MERCHANTS LIMITED - 1989-04-13
    BOWATER BUILDERS' MERCHANTS LIMITED - 1983-03-30
    CROSSLEY BUILDING PRODUCTS LIMITED - 1983-01-25
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2006-09-19 ~ 2016-06-30
    IIF 12 - Director → ME
  • 32
    icon of address Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2006-02-28
    IIF 34 - Director → ME
  • 33
    REXAM BEAUTY (ASIA HOLDINGS) LIMITED - 2013-01-31
    REXAM AERO LIMITED - 1998-01-20
    AEROSOL RESEARCH & DEVELOPMENT LIMITED - 1997-07-03
    REXAM DISPENSERS LIMITED - 1995-09-01
    icon of address De Novo House, Newcomen Way, Colchester, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2012-12-31
    IIF 21 - 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.