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 Bernard John Taylor

    Related profiles found in government register
  • Mr Bernard John Taylor
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rycote Park, Near Thame, Oxford, Oxfordshire, OX9 2PE

      IIF 1
    • icon of address University Offices, Wellington Square, Oxford, OX1 2JD, England

      IIF 2
    • icon of address Rycote House Rycote Park, Milton Common, Thame, Oxfordshire, OX9 2PE

      IIF 3
    • icon of address The Estate Office, Rycote Park, Thame, Oxfordshire, OX9 2PE

      IIF 4
  • Taylor, Bernard John
    British banker born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Offices, Wellington Square, Oxford, OX1 2JD, United Kingdom

      IIF 5
    • icon of address University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD

      IIF 6 IIF 7
    • icon of address University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD, United Kingdom

      IIF 8
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 9
  • Taylor, Bernard John
    British banker/director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD

      IIF 10
  • Taylor, Bernard John
    British chairman born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgate Manor, Fordingbridge, Hampshire, SP6 1EF

      IIF 11
  • Taylor, Bernard John
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2 Spectrum Way, Adswood, Stockport, Cheshire, SK3 0SA

      IIF 12
    • icon of address University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD

      IIF 13
  • Taylor, Bernard John
    British company director and banker born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD

      IIF 14
  • Taylor, Bernard John
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Commission For The Exhibition Of 1851, 453 Sherfield Building, Imperial College, London, SW7 2AZ, England

      IIF 15
    • icon of address The University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD

      IIF 16
    • icon of address The University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD, United Kingdom

      IIF 17
    • icon of address University Offices, Wellington Square, Oxford, OX1 2JD, England

      IIF 18
    • icon of address University Offices, Wellington Square, Oxford, OX1 2JD, United Kingdom

      IIF 19
    • icon of address University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD

      IIF 20 IIF 21
  • Taylor, Bernard John
    British farmer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgate, Manor, Fordingbridge, Hampshire, SP6 1EF, England

      IIF 22
    • icon of address Vice Chancellor's Office, University Of Oxford, Wellington Square, Oxford, OX1 2JD, England

      IIF 23
  • Taylor, Bernard John
    British investment banker born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD

      IIF 24 IIF 25
  • Taylor, Bernard John
    British non-executive director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Park End Street, Oxford, Oxfordshire, OX1 1HU, United Kingdom

      IIF 26
  • Taylor, Bernard John
    British none born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Offices, Wellington Square, Oxford, OX1 2JD

      IIF 27
  • Taylor, Bernard John
    British banker born in November 1956

    Registered addresses and corresponding companies
    • icon of address The Brewers House, 78 High Street, Thame, Oxfordshire, OX9 3AE

      IIF 28
  • Taylor, Bernard John
    British investment banker born in November 1956

    Registered addresses and corresponding companies
    • icon of address 125 London Wall, London, EC2Y 5AJ

      IIF 29
    • icon of address The Brewers House, 78 High Street, Thame, Oxfordshire, OX9 3AE

      IIF 30 IIF 31
  • Taylor, Bernard
    English company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's College, St. Giles, Oxford, OX1 3JP, England

      IIF 32
  • Taylor, Bernard
    English director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St. Giles, Oxford, OX1 3JS, England

      IIF 33
  • Taylor, Bernard John
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Stanhope Gate, London, W1K 1LN, United Kingdom

      IIF 34
  • Taylor, Bernard John
    British chairman born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vice Chancellor's Office, University Of Oxford, Wellington Square, Oxford, OX1 2JD, United Kingdom

      IIF 35 IIF 36
  • Taylor, Bernard John
    British farmer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 37
  • Taylor, Bernard John
    British non-executive director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Park End Street, Oxford, Oxfordshire, OX1 1HU, United Kingdom

      IIF 38
  • Taylor, Bernard John
    British banker born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Oxford Offices, Wellington Square, Oxford, Oxfordshire, OX1 2JD

      IIF 39
  • Taylor, Bernard
    British banker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Garage, The Green, Great Milton, Oxford, Oxfordshire, OX44 7NP, United Kingdom

      IIF 40 IIF 41
  • Taylor, Bernard
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Garage, The Green, Great Milton, Oxford, OX44 7NP

      IIF 42
  • Taylor, Bernard
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rycote Park, Milton Common, Thame, Oxfordshire, OX9 2PE, United Kingdom

      IIF 43
  • Taylor, Bernard John

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Rycote Park, Thame, Oxfordshire, OX9 2PE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Rycote Park, Near Thame, Oxford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    THE GAME CONSERVANCY TRUST LIMITED - 2007-09-05
    icon of address Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Burgate, Manor, Fordingbridge, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,365 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 22 - Director → ME
  • 4
    3047TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1996-06-17
    icon of address Rycote House, Rycote Park Milton Common, Thame, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,936,723 GBP2024-04-05
    Officer
    icon of calendar 1996-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    SPSHELFCO (NO.35) LIMITED - 2013-10-02
    icon of address The Estate Office, Rycote Park, Thame, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -18,269 GBP2024-04-30
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 25/28 North Wall Quay, Dublin 1, Ireland
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address 46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 16 - Director → ME
  • 8
    DE FACTO 2336 LIMITED - 2022-05-10
    icon of address University Offices, Wellington Square, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 2nd Floor 100 New Oxford Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address 2nd Floor 100 New Oxford Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 2nd Floor 100 New Oxford Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 23 - Director → ME
  • 12
    OXFORD SCIENCES INNOVATION PLC - 2021-09-30
    OXFORD SCIENCES PLC - 2015-03-17
    icon of address 46 Woodstock Road, Oxford, United Kingdom
    Active Corporate (11 parents, 66 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 17 - Director → ME
  • 13
    OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LTD. - 2014-10-14
    OXFORD UNIVERSITY ASSET MANAGEMENT LIMITED - 2008-08-26
    KEYS76 LIMITED - 2007-06-06
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 38 - Director → ME
  • 14
    OUPD LIMITED - 2019-10-23
    icon of address University Offices, Wellington Square, Oxford, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    18,520,948 GBP2019-07-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    190,172 GBP2023-12-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 37 - Director → ME
  • 17
    ALNERY NO. 3041 LIMITED - 2012-06-29
    icon of address The Estate Office, Rycote Park, Thame, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,082,592 GBP2024-03-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    514,888 GBP2019-12-31
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 5 - Director → ME
  • 19
    ALNERY NO.2071 LIMITED - 2000-10-04
    icon of address Rycote House Rycote Park, Milton Common, Thame, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -27,544 GBP2024-03-31
    Officer
    icon of calendar 2000-10-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address St John's College, St. Giles, Oxford, England
    Active Corporate (11 parents, 13 offsprings)
    Equity (Company account)
    20,940,355 GBP2019-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address 27 Park End Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address Units 1 & 2 Spectrum Way, Adswood, Stockport, Cheshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 12 - Director → ME
Ceased 17
  • 1
    CA PREMIER BANKING LIMITED - 2013-05-15
    ROBERT FLEMING & CO.LIMITED - 2001-07-23
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-01 ~ 2001-07-23
    IIF 31 - Director → ME
  • 2
    EVERCORE PAN ASSET CAPITAL MANAGEMENT LIMITED - 2013-12-03
    PAN-ASSET CAPITAL MANAGEMENT LIMITED - 2008-07-28
    icon of address 55 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2013-12-03
    IIF 21 - Director → ME
  • 3
    icon of address 15 Stanhope Gate, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ 2012-07-31
    IIF 20 - Director → ME
  • 4
    icon of address 15 Stanhope Gate, London
    Active Corporate (44 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-07-31
    IIF 34 - LLP Designated Member → ME
  • 5
    icon of address 15 Stanhope Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2010-08-26 ~ 2012-07-31
    IIF 8 - Director → ME
  • 6
    BRAVEHEART FINANCIAL SERVICES LIMITED - 2007-01-09
    STAMPBUTTON LIMITED - 2005-05-03
    icon of address 15 Stanhope Gate, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-22 ~ 2012-07-31
    IIF 6 - Director → ME
  • 7
    icon of address Garsington Studios, Wallace Hill Farm, Stokenchurch, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -27,609 GBP2021-10-31
    Officer
    icon of calendar 2013-04-30 ~ 2022-12-31
    IIF 40 - Director → ME
  • 8
    icon of address Garsington Studios, Wallace Hill Farm, Stokenchurch, Buckinghamshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-11 ~ 2022-12-31
    IIF 42 - Director → ME
    icon of calendar 2008-08-01 ~ 2014-12-10
    IIF 43 - Director → ME
  • 9
    icon of address Garsington Studios Wallace Hill Farm, Stokenchurch, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    -735 GBP2021-10-31
    Officer
    icon of calendar 2014-12-04 ~ 2022-12-31
    IIF 41 - Director → ME
  • 10
    J.P. MORGAN PLC - 2011-04-15
    CHASE MANHATTAN PLC - 2001-01-02
    CHASE INVESTMENT BANK LIMITED - 1997-07-31
    CHASE MANHATTAN LIMITED - 1986-10-20
    CHASE MANHATTAN LIMITED - 1986-09-26
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-10-11 ~ 2006-03-31
    IIF 29 - Director → ME
  • 11
    icon of address 1 London Street, Reading, England
    Active Corporate (11 parents)
    Equity (Company account)
    -148 GBP2023-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2022-06-22
    IIF 15 - Director → ME
  • 12
    OXFORD INSTRUMENTS GROUP PUBLIC LIMITED COMPANY(THE) - 1991-10-01
    ROMEYNS INVESTMENTS LIMITED - 1976-12-31
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2002-11-13 ~ 2012-09-11
    IIF 14 - Director → ME
  • 13
    ISIS INNOVATION LIMITED - 2016-06-16
    OXFORD UNIVERSITY RESEARCH AND DEVELOPMENT LIMITED - 1988-08-09
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (14 parents)
    Officer
    icon of calendar 1997-09-06 ~ 2013-12-05
    IIF 7 - Director → ME
  • 14
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-01 ~ 2000-11-01
    IIF 30 - Director → ME
  • 15
    ERA TECHNOLOGY LIMITED - 2000-12-29
    ELECTRICAL RESEARCH ASSOCIATION (THE) - 1979-12-31
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,584,898 GBP2024-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2020-05-05
    IIF 9 - Director → ME
  • 16
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2010-03-31
    IIF 28 - Director → ME
  • 17
    TI AUTOMOTIVE (NEWCO) LIMITED - 2001-07-04
    329TH SHELF INVESTMENT COMPANY LIMITED - 2001-04-27
    icon of address 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2001-07-04 ~ 2007-06-29
    IIF 24 - 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.