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

Brown, Jonathan Michael

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

    Resident in United Kingdom

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

      IIF 1
    • Blenheim Sawmills, Combe, Witney, OX29 8ET, England

      IIF 2
  • Brown, Jonathan Michael
    British co director born in April 1955

    Resident in United Kingdom

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

      IIF 3
  • Brown, Jonathan Michael
    British company director born in April 1955

    Resident in United Kingdom

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

      IIF 4
    • New House Farm, Princes Gate, Narberth, Pembrokeshire, SA67 8JD

      IIF 5
    • 63 St. John Street, Oxford, OX1 2LG

      IIF 6 IIF 7 IIF 8
    • 63, St. John Street, Oxford, OX1 2LG, England

      IIF 11
    • Unit 15, Blenheim Palace Sawmill, Swan Lane, Combe, Witney, OX29 8ET, United Kingdom

      IIF 12
  • Brown, Jonathan Michael
    British director born in April 1955

    Resident in United Kingdom

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

      IIF 13
    • 63 St. John Street, Oxford, OX1 2LG

      IIF 14 IIF 15
    • 63, St. John Street, Oxford, OX1 2LG, United Kingdom

      IIF 16
    • 29, Turbine Way, Swaffham, Norfolk, PE37 7XD, United Kingdom

      IIF 17 IIF 18
  • Brown, Jonathan Michael
    British entrepreneur born in April 1955

    Resident in United Kingdom

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

      IIF 19
  • Brown, Jonathan Michael
    British financier born in April 1955

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Brown, Jonathan Michael
    British born in April 1955

    Resident in England

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

      IIF 22
  • Brown, Jonathan Michael
    British director born in April 1955

    Resident in England

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

      IIF 23
  • Mr Jonathan Michael Brown
    British born in April 1955

    Resident in United Kingdom

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

      IIF 24
    • 96, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 25 IIF 26
    • 29, Turbine Way, Swaffham, Norfolk, PE37 7XD

      IIF 27
    • Blenheim Sawmills, Combe, Witney, OX29 8ET, England

      IIF 28
    • Unit 15, Blenheim Palace Sawmill, Swan Lane, Combe, Witney, OX29 8ET, United Kingdom

      IIF 29
    • Unit 15 The Sawmills, Combe, Witney, Oxfordshire, OX29 8ET

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

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

      IIF 31 IIF 32 IIF 33
    • Home Close, Millwood End, Long Hanborough, Witney, Oxfordshire, OX8 8BX

      IIF 34
  • Brown, Jonathan Michael
    British director born in April 1955

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

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

    Resident in England

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

      IIF 36
  • Brown, Jonathan Michael
    British

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

      IIF 37
  • Brown, Jonathan Michael
    British co director

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

      IIF 38
  • Brown, Jonathan Michael
    British company director

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

      IIF 39
  • Jonathan Brown
    British born in April 1955

    Resident in England

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

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    Blenheim Sawmills, Combe, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    -68,475 GBP2024-12-31
    Officer
    2012-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    96 Church Way, Iffley, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,351 GBP2022-08-31
    Officer
    2021-08-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    96 Church Way, Iffley, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,031 GBP2023-08-31
    Officer
    2021-08-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 20 - Director → ME
  • 5
    GARDEN TRADING RETAIL LIMITED - 2021-02-10
    26 Trinity Street, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2020-11-30
    Officer
    2008-09-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RED LION 74 LIMITED - 2007-01-19
    29c Turbine Way, Swaffham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-07 ~ dissolved
    IIF 14 - Director → ME
  • 7
    63 St John Street, Oxford
    Dissolved Corporate (2 parents)
    Officer
    2000-10-13 ~ dissolved
    IIF 6 - Director → ME
    2006-10-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    96 Church Way, Iffley, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – 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
    Unit 15 The Sawmills, Combe, Witney, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -31,945 GBP2024-04-30
    Officer
    2004-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    Unit 15, Blenheim Palace Sawmill Swan Lane, Combe, Witney, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    CONNECT WATER SYSTEMS SOUTH EAST LIMITED - 2012-05-09
    FONTHILL SPRINGS LIMITED - 2007-04-03
    63 St. John Street, Oxford, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    2006-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 12
    WMG LIMITED - 2004-09-23
    MUNDAYS (708) LIMITED - 2001-12-17
    63 St John Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    2001-12-24 ~ dissolved
    IIF 3 - Director → ME
    2004-11-25 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 17
  • 1
    Blenheim Sawmills, Combe, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    -68,475 GBP2024-12-31
    Officer
    2006-05-15 ~ 2012-06-12
    IIF 7 - Director → ME
  • 2
    AYRSHIRE SPRING WATER LIMITED - 2000-12-27
    Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1999-04-28 ~ 2000-11-17
    IIF 34 - 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
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    614,620 GBP2018-12-31
    Officer
    2010-02-04 ~ 2012-04-20
    IIF 5 - Director → ME
    2014-09-10 ~ 2016-07-29
    IIF 19 - Director → ME
  • 4
    C/o Phs Washrooms, Westrigg, Blackridge, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2009-06-23 ~ 2011-06-29
    IIF 9 - Director → ME
  • 5
    MUNDAYS (749) LIMITED - 2003-05-19
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2003-06-02 ~ 2011-06-29
    IIF 10 - Director → ME
  • 6
    CONNECT WATER SYSTEMS LIMITED - 2003-08-05
    MUNDAYS (709) LIMITED - 2002-04-11
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2002-04-11 ~ 2011-06-29
    IIF 13 - Director → ME
  • 7
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2006-05-01 ~ 2011-06-29
    IIF 8 - Director → ME
  • 8
    MUNDAYS (673) LIMITED - 2001-01-04
    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
    2003-10-13 ~ 2020-03-12
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-10-11 ~ 2019-04-02
    IIF 17 - 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
    Nestlé Waters Uk Limited, Haxby Road, York, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    ~ 1998-12-31
    IIF 35 - Director → ME
  • 11
    Unit 16 Wheatley Business Centre Old London Road, Wheatley, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    538,383 GBP2025-03-31
    Officer
    2014-01-08 ~ 2015-09-03
    IIF 11 - Director → ME
  • 12
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2002-07-03 ~ 2006-03-30
    IIF 32 - Director → ME
  • 13
    63 St John Street, Oxford
    Dissolved Corporate (2 parents)
    Officer
    1998-09-03 ~ 2002-06-12
    IIF 39 - Secretary → ME
  • 14
    Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2022-12-06 ~ 2024-05-31
    IIF 4 - Director → ME
  • 15
    GUNGA DIN LIMITED - 2002-08-23
    Rose Cottage, Lew Road Curbridge, Witney, Oxfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2000-07-04 ~ 2004-08-26
    IIF 33 - Director → ME
  • 16
    GIBSON JONES LIMITED - 1994-03-16
    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
    2002-07-01 ~ 2021-02-09
    IIF 21 - Director → ME
  • 17
    PRETTY 802 LIMITED - 2001-05-17
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2005-03-17 ~ 2007-11-19
    IIF 31 - Director → 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.