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 Jonathan Michael Brown

    Related profiles found in government register
  • Mr Jonathan Michael Brown
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Trinity Street, Oxford, OX1 1TY, England

      IIF 1
    • icon of address 96, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 2 IIF 3
    • icon of address 29, Turbine Way, Swaffham, Norfolk, PE37 7XD

      IIF 4
    • icon of address Blenheim Sawmills, Combe, Witney, OX29 8ET, England

      IIF 5
    • icon of address Unit 15, Blenheim Palace Sawmill, Swan Lane, Combe, Witney, OX29 8ET, United Kingdom

      IIF 6
    • icon of address Unit 15 The Sawmills, Combe, Witney, Oxfordshire, OX29 8ET

      IIF 7
  • Brown, Jonathan Michael
    British co director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 St. John Street, Oxford, OX1 2LG

      IIF 8
  • Brown, Jonathan Michael
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 9
    • icon of address New House Farm, Princes Gate, Narberth, Pembrokeshire, SA67 8JD

      IIF 10
    • icon of address 63 St. John Street, Oxford, OX1 2LG

      IIF 11 IIF 12 IIF 13
    • icon of address 63, St. John Street, Oxford, OX1 2LG, England

      IIF 16
    • icon of address Blenheim Sawmills, Combe, Witney, OX29 8ET, England

      IIF 17
    • icon of address Unit 15, Blenheim Palace Sawmill, Swan Lane, Combe, Witney, OX29 8ET, United Kingdom

      IIF 18
  • Brown, Jonathan Michael
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D4, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 19
    • icon of address 63 St. John Street, Oxford, OX1 2LG

      IIF 20 IIF 21
    • icon of address 63, St. John Street, Oxford, OX1 2LG, United Kingdom

      IIF 22
    • icon of address 96, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 23
    • icon of address 29, Turbine Way, Swaffham, Norfolk, PE37 7XD, United Kingdom

      IIF 24 IIF 25
  • Brown, Jonathan Michael
    British entrepreneur born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New House Farm, Princes Gate, Narberth, Pembrokeshire, SA67 8JD

      IIF 26
  • Brown, Jonathan Michael
    British financier born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 27 IIF 28
  • Jonathan Brown
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 29
  • Brown, Jonathan Michael
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 30 IIF 31
  • Brown, Jonathan Michael
    British company director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 12 Fyfield Road, Oxford, Oxfordshire, OX2 6QE

      IIF 32 IIF 33 IIF 34
    • icon of address Home Close, Millwood End, Long Hanborough, Witney, Oxfordshire, OX8 8BX

      IIF 35
  • Brown, Jonathan Michael
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 12 Fyfield Road, Oxford, Oxfordshire, OX2 6QE

      IIF 36
  • Brown, Jonathan
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 37
  • Brown, Jonathan Michael
    British

    Registered addresses and corresponding companies
    • icon of address 63 St. John Street, Oxford, OX1 2LG

      IIF 38
  • Brown, Jonathan Michael
    British co director

    Registered addresses and corresponding companies
    • icon of address 63 St. John Street, Oxford, OX1 2LG

      IIF 39
  • Brown, Jonathan Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Fyfield Road, Oxford, Oxfordshire, OX2 6QE

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Blenheim Sawmills, Combe, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    -68,475 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 96 Church Way, Iffley, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,351 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 96 Church Way, Iffley, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,031 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ 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
  • 4
    icon of address 34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 27 - Director → ME
  • 5
    GARDEN TRADING RETAIL LIMITED - 2021-02-10
    icon of address 26 Trinity Street, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2020-11-30
    Officer
    icon of calendar 2008-09-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RED LION 74 LIMITED - 2007-01-19
    icon of address 29c Turbine Way, Swaffham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 63 St John Street, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-10-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 8
    icon of address 96 Church Way, Iffley, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    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
  • 9
    CONNECT WATER SYSTEMS SOUTH WEST LIMITED - 2012-05-09
    CONNECT (SW) LIMITED - 2003-10-06
    icon of address Unit 15 The Sawmills, Combe, Witney, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -31,945 GBP2024-04-30
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 15, Blenheim Palace Sawmill Swan Lane, Combe, Witney, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    CONNECT WATER SYSTEMS SOUTH EAST LIMITED - 2012-05-09
    FONTHILL SPRINGS LIMITED - 2007-04-03
    icon of address 63 St. John Street, Oxford, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 21 - Director → ME
  • 12
    WMG LIMITED - 2004-09-23
    MUNDAYS (708) LIMITED - 2001-12-17
    icon of address 63 St John Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-24 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-11-25 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 17
  • 1
    icon of address Blenheim Sawmills, Combe, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    -68,475 GBP2024-12-31
    Officer
    icon of calendar 2006-05-15 ~ 2012-06-12
    IIF 12 - Director → ME
  • 2
    AYRSHIRE SPRING WATER LIMITED - 2000-12-27
    icon of address Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-28 ~ 2000-11-17
    IIF 35 - Director → ME
  • 3
    PRINCES GATE COOL WATER LIMITED - 2018-11-28
    PRINCES GATE COOLWATER LIMITED - 2001-08-13
    PRINCES GATE WATERCOOLERS LIMITED - 2001-05-03
    MUNDAYS (691) LIMITED - 2001-04-17
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    614,620 GBP2018-12-31
    Officer
    icon of calendar 2014-09-10 ~ 2016-07-29
    IIF 26 - Director → ME
    icon of calendar 2010-02-04 ~ 2012-04-20
    IIF 10 - Director → ME
  • 4
    icon of address C/o Phs Washrooms, Westrigg, Blackridge, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2011-06-29
    IIF 14 - Director → ME
  • 5
    MUNDAYS (749) LIMITED - 2003-05-19
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2011-06-29
    IIF 15 - Director → ME
  • 6
    CONNECT WATER SYSTEMS LIMITED - 2003-08-05
    MUNDAYS (709) LIMITED - 2002-04-11
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2011-06-29
    IIF 19 - Director → ME
  • 7
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2011-06-29
    IIF 13 - Director → ME
  • 8
    MUNDAYS (673) LIMITED - 2001-01-04
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,386 GBP2023-12-28
    Officer
    icon of calendar 2003-10-13 ~ 2020-03-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-10-11 ~ 2019-04-02
    IIF 24 - Director → ME
  • 10
    NESTLE WATERS POWWOW LIMITED - 2009-01-30
    POWWOW LIMITED - 2003-11-06
    POWWOW WATER (MIDLANDS) LIMITED - 2001-01-12
    THE CRYSTAL SPRING WATER COMPANY LIMITED - 2000-07-06
    icon of address Nestlé Waters Uk Limited, Haxby Road, York, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-12-31
    IIF 36 - Director → ME
  • 11
    icon of address Unit 16 Wheatley Business Centre Old London Road, Wheatley, Oxford, England
    Active Corporate (10 parents)
    Equity (Company account)
    515,293 GBP2024-03-31
    Officer
    icon of calendar 2014-01-08 ~ 2015-09-03
    IIF 16 - Director → ME
  • 12
    icon of address Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2006-03-30
    IIF 33 - Director → ME
  • 13
    icon of address 63 St John Street, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-03 ~ 2002-06-12
    IIF 40 - Secretary → ME
  • 14
    icon of address Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-12-06 ~ 2024-05-31
    IIF 9 - Director → ME
  • 15
    GUNGA DIN LIMITED - 2002-08-23
    icon of address Rose Cottage, Lew Road Curbridge, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,013 GBP2022-10-31
    Officer
    icon of calendar 2000-07-04 ~ 2004-08-26
    IIF 34 - Director → ME
  • 16
    GIBSON JONES LIMITED - 1994-03-16
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    1,528,404 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2002-07-01 ~ 2021-02-09
    IIF 28 - Director → ME
  • 17
    PRETTY 802 LIMITED - 2001-05-17
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2007-11-19
    IIF 32 - 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.