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

Rawlins, Jonathan

    Related profiles found in government register
  • Rawlins, Jonathan
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Henleaze Road, Bristol, BS9 4NE, England

      IIF 1
  • Rawlins, Jonathan
    British property manager born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dna Property Management, Little Barn, Hailstone Farm, Redhill, Bristol, North Somerset, BS40 5TG, U.k.

      IIF 2
  • Rawlins, Jonathan Steven Edward
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Barn, Hailstones Farm, Redhill, Bristol, BS40 5TG, United Kingdom

      IIF 3
    • icon of address Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 4
  • Rawlins, Jonathan Steven Edward
    British company born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, Jacobs Wells Road, Clifton, Bristol, BS8 1DJ, Uk

      IIF 5
  • Rawlins, Jonathan Steven Edward
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Henleaze Road, Bristol, BS9 4NE, England

      IIF 6
    • icon of address Little Barn, Hailstones Farm, Redhill, Bristol, BS40 5TG, England

      IIF 7
  • Rawlins, Jonathan Steven Edward
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, Jacobs Wells Road, Clifton, Bristol, BS8 1DJ, England

      IIF 8
    • icon of address C/o Dna Property Management, Westpoint 78 Queens Road, Clifton, Bristol, BS8 1QU, United Kingdom

      IIF 9 IIF 10
    • icon of address Little Barn, Hailstones Farm, Redhill, Bristol, BS40 5TG, England

      IIF 11
    • icon of address Little Barn, Mallstones Farm, Redhill, Bristol, Avon, BS40 5TG

      IIF 12
  • Rawlins, Jonathan Steven Edward
    British none born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Barn, Hailstones Farm, Redhill, Avon, BS40 5TG, United Kingdom

      IIF 13
  • Rawlins, Jonathan Steven Edward
    British property developer born in September 1971

    Registered addresses and corresponding companies
    • icon of address 33 Weston Road, Failand, Bristol, Avon, BS8 3UR

      IIF 14 IIF 15
  • Mr Jonathan Steven Edward Rawlins
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Barn, Hailstones Farm, Redhill, Bristol, BS40 5TG

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Little Barn, Hailstones Farm, Redhill, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Little Barn Hailstones Farm, Redhill, Bristol
    Active Corporate (2 parents, 39 offsprings)
    Equity (Company account)
    29,914 GBP2024-02-29
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BONDCO 1191 LIMITED - 2007-03-19
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,934 GBP2024-12-31
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 4 - Director → ME
Ceased 12
  • 1
    icon of address Suite 9, Corum Two Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,561 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2021-07-23
    IIF 7 - Director → ME
  • 2
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,430 GBP2024-06-30
    Officer
    icon of calendar 2023-10-25 ~ 2023-10-27
    IIF 1 - Director → ME
  • 3
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,156 GBP2024-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2019-02-24
    IIF 10 - Director → ME
  • 4
    icon of address Little Barn Hailstones Farm, Redhill, Bristol
    Active Corporate (2 parents, 39 offsprings)
    Equity (Company account)
    29,914 GBP2024-02-29
    Officer
    icon of calendar 2007-02-07 ~ 2008-10-07
    IIF 14 - Director → ME
  • 5
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,520 GBP2024-06-30
    Officer
    icon of calendar 2023-03-30 ~ 2023-07-21
    IIF 6 - Director → ME
  • 6
    BONDCO 1191 LIMITED - 2007-03-19
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,934 GBP2024-12-31
    Officer
    icon of calendar 2008-08-07 ~ 2008-10-07
    IIF 15 - Director → ME
  • 7
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    746 GBP2024-07-31
    Officer
    icon of calendar 2018-07-27 ~ 2020-03-04
    IIF 11 - Director → ME
  • 8
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    218 GBP2024-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2014-04-08
    IIF 8 - Director → ME
  • 9
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,382 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2019-10-14
    IIF 9 - Director → ME
  • 10
    icon of address 256 Southmead Road, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    14,477 GBP2024-01-31
    Officer
    icon of calendar 2013-03-04 ~ 2014-10-22
    IIF 12 - Director → ME
  • 11
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    717 GBP2024-09-30
    Officer
    icon of calendar 2012-11-26 ~ 2013-06-30
    IIF 5 - Director → ME
  • 12
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,831 GBP2024-09-30
    Officer
    icon of calendar 2016-07-20 ~ 2016-08-01
    IIF 2 - 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.