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

Dalton, Jonathan Charles

    Related profiles found in government register
  • Dalton, Jonathan Charles
    Australian born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dalton, Jonathan Charles
    Australian company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Marylebone Mews, London, W1G 8PY, United Kingdom

      IIF 31
    • icon of address Basement Of Tavistock Hotel, Bedford Way, London, London, WC1H 9EU, United Kingdom

      IIF 32
  • Dalton, Jonathan Charles
    Australian director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 33
    • icon of address 8, Crediton Hill, London, NW6 1HP, United Kingdom

      IIF 34 IIF 35
    • icon of address Basement Tavistock Hotel, Bedford Way, London, WC1H 9EV, United Kingdom

      IIF 36
    • icon of address First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 37
    • icon of address 8, Credition Hill, West Hampstead, NW6 1HP, United Kingdom

      IIF 38
  • Dalton, Jonathan Charles
    Australian entreprenuer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Lincolns Inn Fields, London, WC2A 3JF, United Kingdom

      IIF 39
  • Dalton, Jonathan Charles
    Australian hospitality born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Of Tavistock Hotel, Tavistock Square, Bedford Way, London, WC1H 9EU, England

      IIF 40
  • Dalton, Jonathan Charles
    Australian marketing born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Lincoln's Inn Fields, London, WC2A 3JF, United Kingdom

      IIF 41
    • icon of address 8, Crediton Hill, London, NW6 1HP, United Kingdom

      IIF 42 IIF 43
  • Dr Jonathan Charles Dalton
    Australian born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 44
  • Mr Jonathan Charles Dalton
    Australian born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jonathan Charles Dalton
    Australian born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 76
  • Jonathan Dalton
    Australian born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 77
  • Mr Jonathan Charles Dalton
    Australian born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 78
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 79 IIF 80 IIF 81
  • Jonathan Charles Dalton
    Australian born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 82
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 83
  • Dalton, Jonathan Charles

    Registered addresses and corresponding companies
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 84 IIF 85
  • Dalton, Jonathan

    Registered addresses and corresponding companies
    • icon of address 58, East Street, Bedminster, Bristol, BS3 4HD, England

      IIF 86
    • icon of address Reading Room, Main Street, Melbourne, York, YO42 4QE, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 48-58 East Street, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 2
    UPPER FLEET LTD - 2023-02-14
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,104 GBP2024-03-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    icon of address 71 Lincolns Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 4
    CITY CENTRE SPORTS LTD - 2020-02-07
    icon of address Basement Of Tavistock Hotel, Bedford Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Basement Of Tavistock Hotel, Bedford Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Basement Of Tavistock Hotel, Bedford Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address 58 East Street, Bedminster, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,427,718 GBP2024-03-30
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145,042 GBP2021-08-15
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,178 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,526 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 13
    icon of address Basement Of Tavistock Hotel, Bedford Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    145,439 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,796 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    149,339 GBP2024-03-31
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    365,699 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    402,438 GBP2024-03-31
    Officer
    icon of calendar 2010-07-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    BLOOMSBURY 3 LIMITED - 2019-10-03
    icon of address Basement Of Tavistock Hotel, Bedford Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,248 GBP2019-03-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    FLEET STREET LEISURE LIMITED - 2025-09-26
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 22
    129 NEWFOUNDLAND LTD - 2019-12-05
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,501 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 23
    GYOZATOWN EASTCHEAP LTD - 2021-04-26
    GRASSHOPPER WORSHIP STREET LTD - 2020-08-27
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    501,236 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 24
    icon of address 58 East Street, Bedminster, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    PORTSOKEN ALDGATE LIMITED - 2024-11-13
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 26
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001,598 GBP2024-03-31
    Officer
    icon of calendar 2012-07-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 27
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,033 GBP2024-03-31
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    BLOOMSBURY 2 LIMITED - 2019-10-03
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,184,381 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 29
    icon of address Basement Of Tavistock Hotel Tavistock Square, Bedford Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address 8 Credition Hill, West Hampstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Basement Of Tavistock Hotel, Bedford Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 32
    BLOOMSBURY BOWLING SUBSIDIARY LIMITED - 2021-09-13
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,982 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 33
    BLOOMSBURY 9 LIMITED - 2019-10-03
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,739 GBP2024-03-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 48-58 East Street, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 35
    FATHER'S STUDY LTD - 2019-10-03
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    776,661 GBP2024-03-31
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-02-08 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    BLOOMSBURY 6 LIMITED - 2019-10-03
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,123 GBP2024-03-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 37
    BLOOMSBURY 1 LIMITED - 2019-10-03
    THE LANES OF BLOOMSBURY LIMITED - 2019-10-11
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,690,740 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    BLOOMSBURY 7 LIMITED - 2019-10-03
    icon of address Verulam Advisory, First Floor The Annexe New Barnes Mill Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,653 GBP2020-03-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    TAP HOLDINGS LONDON LIMITED - 2018-11-14
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    377,318 GBP2024-03-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    icon of address 48-58 East Street, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 41
    SNACK DADDY LTD - 2023-04-10
    BLOOMSBURY 5 LTD - 2021-09-13
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -224,510 GBP2024-03-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-09-25 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 42
    BLOOMSBURY BOWLING HOLDINGS LIMITED - 2021-11-04
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,958 GBP2024-03-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 43
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,035,825 GBP2024-03-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2013-07-09 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 3
  • 1
    icon of address C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145,042 GBP2021-08-15
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-09
    IIF 72 - Has significant influence or control OE
  • 2
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    402,438 GBP2024-03-31
    Officer
    icon of calendar 2010-07-21 ~ 2011-10-03
    IIF 87 - Secretary → ME
  • 3
    SNACK DADDY LTD - 2023-04-10
    BLOOMSBURY 5 LTD - 2021-09-13
    icon of address 58 East Street, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -224,510 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-05-21
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.