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 Michael

    Related profiles found in government register
  • Taylor, Jonathan Michael
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 69, Victoria Avenue, Leeds, LS9 9DJ, England

      IIF 1
  • Taylor, Jonathan Michael
    British it consultant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Taylor, Jonathan Michael
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ken Brown Hyundai, Icknield Way, Letchworth Garden City, SG6 1EX, United Kingdom

      IIF 3
    • Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 4
    • East Lodge, Harleyford Lane, Marlow, Buckinghamshire, SL7 2DU, England

      IIF 5
    • Ken Brown Ltd, Shephall Way, Stevenage, SG2 9RW, England

      IIF 6
  • Taylor, Jonathan Michael
    British managing director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1a, New Haw Road, Addlestone, Surrey, KT15 2BY, England

      IIF 7
    • Now Motor Retailing Staples Corner, North Circular Road, London, NW2 1LY, England

      IIF 8
    • 12 Henley Road, Marlow, Buckinghamshire, SL7 2DA

      IIF 9
    • 4th Floor Cumberland House 15-17, Cumberland Place, Southampton, Hampshire, SO15 2BG

      IIF 10
    • 1a New Haw Road, Addlestone, Surrey, KT15 2BY, England

      IIF 11
  • Taylor, Jonathan Michael
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Leasmire Ave, Easingwold, York, YO61 3DT, England

      IIF 12
    • 7, Leasmires Avenue, Easingwold, York, YO61 3DT, United Kingdom

      IIF 13
  • Taylor, Jonathan Michael
    British it consultant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Leasmires Avenue, Easingwold, York, YO61 3DT, England

      IIF 14 IIF 15
  • Taylor, Jonathan Michael
    British it manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Maalo, Nathan
    British architectural designer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 105, Tulse Hill, London, SW2 2QB, England

      IIF 17
  • Maalo, Nathan
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13, Thornlaw Road, London, SE27 0SH, England

      IIF 18
  • Maalo, Nathan
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 19
  • Mr Jonathan Michael Taylor
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 69, Victoria Avenue, Leeds, LS9 9DJ, England

      IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Nathan Maalo
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 22
    • 13, Thornlaw Road, London, SE27 0SH, England

      IIF 23
  • Mr Jonathan Michael Taylor
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ken Brown Hyundai, Icknield Way, Letchworth Garden City, SG6 1EX, United Kingdom

      IIF 24
    • Now Motor Retailing Staples Corner, North Circular Road, London, NW2 1LY, England

      IIF 25
    • East Lodge, Harleyford Lane, Marlow, Buckinghamshire, SL7 2DU, England

      IIF 26
    • Shephall Way Service Ltd, Shephall Way, Stevenage, SG2 9RW, England

      IIF 27
    • Shephall Way Service Station, Shephall Way, Stevenage, Hertfordshire, SG2 9RW, England

      IIF 28
  • Mr Jonathan Michael Taylor
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • 7 Leasmires Avenue, Easingwold, York, YO61 3DT, England

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    ABYSHIRE TRAVEL LTD - 2023-08-07
    69 Victoria Avenue, Leeds, England
    Corporate (1 parent)
    Officer
    2023-03-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    13 Thornlaw Road, London, England
    Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    7 Leasmires Avenue, Easingwold, York, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 13 - director → ME
  • 4
    7 Leasmires Avenue, Easingwold, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,350 GBP2017-12-31
    Officer
    2015-12-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 5
    Ken Brown Hyundai, Icknield Way, Letchworth Garden City, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 3 - director → ME
  • 6
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    105 Tulse Hill, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-24 ~ dissolved
    IIF 17 - director → ME
  • 8
    Shephall Way Service Ltd, Shephall Way, Stevenage, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2016-10-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 9
    Shephall Way Service Station, Shephall Way, Stevenage, Hertfordshire, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2016-09-01 ~ now
    IIF 7 - director → ME
  • 10
    PEDALFRONT LIMITED - 2006-08-04
    4th Floor Cumberland House 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-14 ~ dissolved
    IIF 10 - director → ME
  • 11
    East Lodge, Harleyford Lane, Marlow, Buckinghamshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,589,309 GBP2023-12-31
    Officer
    2022-09-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    RETAILER WARRANTY LIMITED - 1997-10-31
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 13
    Potter Street Service Station, Harlow, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2017-11-02 ~ now
    IIF 6 - director → ME
  • 14
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2017-11-02 ~ now
    IIF 4 - director → ME
  • 15
    Fullans, Sessay, Thirsk, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,150 GBP2017-06-30
    Officer
    2016-06-06 ~ dissolved
    IIF 14 - director → ME
  • 16
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-27 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    7 Leasmires Avenue, Easingwold, York, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 12 - director → ME
Ceased 5
  • 1
    THE PLOT STORE LIMITED - 2021-09-13
    St Clare Flawith, Alne, York, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -156,574 GBP2023-05-31
    Officer
    2021-05-13 ~ 2022-05-20
    IIF 16 - director → ME
    Person with significant control
    2021-05-13 ~ 2022-05-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    Ken Brown Hyundai, Icknield Way, Letchworth Garden City, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2022-09-15 ~ 2023-08-31
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Shephall Way Service Station, Shephall Way, Stevenage, Hertfordshire, England
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-09-01 ~ 2023-01-04
    IIF 28 - Has significant influence or control OE
  • 4
    RETAILER WARRANTY LIMITED - 1997-10-31
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-01 ~ 2018-05-01
    IIF 8 - director → ME
  • 5
    Ashcombe House, 5 The Crescent, Leatherhead, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,191 GBP2019-03-31
    Officer
    2007-06-12 ~ 2010-05-05
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.