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

Taylor, Jonathan Mark

    Related profiles found in government register
  • Taylor, Jonathan Mark
    British landscape gardener born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodore Lodge Flat 5, 638 Wilmslow Road Didsbury, Manchester, M20 6AH

      IIF 1 IIF 2
  • Taylor, Jonathan Mark
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Factory Farm, Crendon Road, Shabbington, Aylesbury, Buckinghamshire, HP18 9HA, England

      IIF 3 IIF 4
    • icon of address Factory Farm, Crendon Road, Shabbington, Aylesbury, HP18 9HA, England

      IIF 5 IIF 6
    • icon of address Boundry House, Boston Road, London, W7 2QE, England

      IIF 7
  • Taylor, Jonathan Mark
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Proncess Court, Horrace Road, Kingston Upon Thames, KT1 2SL

      IIF 8
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • icon of address Dalton House, 60 Windsor Avenue, London, London, SW19 2RR, England

      IIF 10
  • Taylor, Jonathan Mark
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Factory Farm, Crendon Road, Shabbington, Aylesbury, HP18 9HA, England

      IIF 11
    • icon of address 1 Princess Court, Horace Road, Kingston Upon Thames, KT1 2SL, England

      IIF 12
  • Taylor, Jonathan Mark
    British landscape gardener born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 112 Visage Apartments, Winchester Road, London, NW3 3NE, England

      IIF 13
  • Taylor, Jonathan Mark
    British landscaper born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 005 Westbourne Studios, 242 Acklam Road, Portobello, London, W10 5JJ, England

      IIF 14
  • Taylor, Jonathan Mark
    British landscape gardener

    Registered addresses and corresponding companies
    • icon of address 129 Wolverham Road, Ellesmere Port, Cheshire, CH65 5DB

      IIF 15
  • Mr Jonathan Mark Taylor
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Factory Farm, Crendon Road, Shabbington, Aylesbury, Buckinghamshire, HP18 9HA, England

      IIF 16 IIF 17
    • icon of address Factory Farm, Crendon Road, Shabbington, Aylesbury, HP18 9HA, England

      IIF 18
    • icon of address 1 Princess Court, Horace Road, Kingston Upon Thames, KT1 2SL, England

      IIF 19
    • icon of address Boundry House, Boston Road, London, W7 2QE, England

      IIF 20
    • icon of address Dalton House, 60 Windsor Avenue, London, London, SW19 2RR

      IIF 21
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 22
  • Jonathan Mark Taylor
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23 IIF 24
    • icon of address Boundry House, Boston Road, London, W7 2QE, England

      IIF 25
    • icon of address Flat 6, 28 Elgin Crescent, London, W11 2JR, England

      IIF 26
    • icon of address Unit 005 Westbourne Studios, 242 Acklam Road, Portobello, London, W10 5JJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Factory Farm Crendon Road, Shabbington, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Factory Farm Crendon Road, Shabbington, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Liquidation Corporate (1 parent)
    Equity (Company account)
    118,746 GBP2021-03-31
    Officer
    icon of calendar 2011-03-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 005 Westbourne Studios 242 Acklam Road, Portobello, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Boundry House, Boston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,049 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address Dalton House, 60 Windsor Avenue, London, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    9,266 GBP2015-07-31
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Factory Farm Crendon Road, Shabbington, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address Factory Farm Crendon Road, Shabbington, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,476 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TAYLORED LANDSCAPES LTD - 2006-11-02
    TAYLOR LANDSCAPES LTD - 2005-08-19
    icon of address Guy Chester Centre Chester House Pages Lane, Muswell Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ty Newydd, Lon Fain, Dwyran, Anglesey, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 14
    icon of address Boundry House, Boston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    TAYLORED LANDSCAPES LTD - 2006-11-02
    TAYLOR LANDSCAPES LTD - 2005-08-19
    icon of address Guy Chester Centre Chester House Pages Lane, Muswell Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-23 ~ 2005-07-01
    IIF 15 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.