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 Mark Taylor

    Related profiles found in government register
  • Mr Jonathan Mark Taylor
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 54 The General, Guinea Street, Bristol, BS1 6SD, England

      IIF 1 IIF 2
    • The Hub, Farnborough Business Park, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 3 IIF 4
    • The Hub, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 5 IIF 6
    • 49, Grovewood Close, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PX

      IIF 7
  • Mr Jonathan Mark Taylor
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Guinea Street, Bristol, BS1 6SD, England

      IIF 8
    • 54 The General, Guinea Street, Bristol, BS1 6SD, United Kingdom

      IIF 9 IIF 10
    • 49, Grovewood Close, Chorleywood, Rickmansworth, WD3 5PX, England

      IIF 11
  • Taylor, Jonathan Mark
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 54 The General, Guinea Street, Bristol, BS1 6SD, England

      IIF 12
    • The Hub, Farnborough Business Park, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 13 IIF 14
    • The Hub, Fowler Avenue, Farnborough Business Park, Farnborough, GU14 7JF, United Kingdom

      IIF 15
  • Taylor, Jonathan Mark
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 54, The General, Guinea Street, Bristol, BS1 6SD, England

      IIF 16
    • The Hub, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 17
  • Taylor, Jonathan Mark
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 54 The General, Guinea Street, Bristol, BS1 6SD, United Kingdom

      IIF 18
    • 58 The General, Guinea Street, Bristol, BS1 6SD, England

      IIF 19
    • The Hub, Farnborough Business Park, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 20
    • The Hub, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 21
    • Albourne Farm, Shaves Wood Lane, Albourne, Hassocks, BN6 9DX, England

      IIF 22
    • 76 New Cavendish Street, London, W1G 9TB, England

      IIF 23
    • 49, Grovewood Close, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PX, United Kingdom

      IIF 24
    • 49, Grovewood Close, Chorleywood, Rickmansworth, WD3 5PX, England

      IIF 25
  • Mr Jonathan Mark Taylor
    English born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, The General, Guinea Street, Bristol, BS1 6SD, England

      IIF 26
  • Mr Jonathan Taylor
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Guinea Street, Bristol, BS1 6SD, England

      IIF 27
    • 76 New Cavendish Street, London, W1G 9TB, England

      IIF 28
  • Taylor, Jonathan Mark
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 54, The General, Guinea Street, Bristol, BS1 6SD, England

      IIF 29
  • Taylor, Jonathan Mark
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milchway, Perch Hill, Westbury Sub Mendip, Wells, Somerset, BA5 1JA

      IIF 30
  • Taylor, Jonathan Mark
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Fleet Place, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 31
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 32 IIF 33
  • Taylor, Jonathan Mark
    British geologist born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 50 New Bond Street, London, W1S 1BJ, United Kingdom

      IIF 34
    • The Rock, Hatfield, Nr.leominster, Herefordshire, HR6 0SE, United Kingdom

      IIF 35
  • Taylor, Jonathan Mark
    British geophysicist born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milchway, Perch Hill, Westbury Sub Mendip, Wells, Somerset, BA5 1JA

      IIF 36
child relation
Offspring entities and appointments 23
  • 1
    ANGLO TUNISIAN ENERGY LIMITED
    12431869
    The Hub Farnborough Business Park, Fowler Avenue, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-29 ~ dissolved
    IIF 20 - Director → ME
  • 2
    ANGLO TUNISIAN OIL & GAS LIMITED
    11899484 OC427046
    25 Bury Street, First Floor, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-12-20 ~ 2023-06-15
    IIF 14 - Director → ME
  • 3
    AT OIL & GAS LIMITED
    12290439
    The Hub, Fowler Avenue, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    AT OIL & GAS MIDCO LIMITED
    12298130
    The Hub, Fowler Avenue, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    ATOG MIDCO LIMITED
    12270869
    25 Bury Street, First Floor, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2019-12-20 ~ 2023-06-15
    IIF 13 - Director → ME
    Person with significant control
    2020-02-14 ~ 2023-06-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-14 ~ 2020-12-10
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CALIMA ENERGY (NAMIBIA) LTD
    11239379
    76 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,377 GBP2021-12-31
    Officer
    2018-03-07 ~ 2020-01-17
    IIF 23 - Director → ME
    Person with significant control
    2018-03-07 ~ 2018-03-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    CITRA (NOMINEES) LIMITED
    10084557
    5 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-24 ~ 2016-03-31
    IIF 33 - Director → ME
  • 8
    CITRA NEWCO LIMITED
    - now 09842665
    WOODFORDE’S BPP LIMITED
    - 2016-01-26 09842665 09963304, 10088961
    5 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 32 - Director → ME
  • 9
    CITRA PARTNERS LIMITED
    09045586
    The Rock, Hatfield, Nr.leominster, Herefordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-09-02
    Officer
    2016-06-07 ~ dissolved
    IIF 35 - Director → ME
  • 10
    EARDSTAPA HOLDINGS LTD
    12467900
    54 The General Guinea Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,002 GBP2024-02-29
    Officer
    2020-02-17 ~ 2024-12-21
    IIF 18 - Director → ME
    Person with significant control
    2020-02-17 ~ 2024-12-22
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    2020-02-17 ~ 2024-12-21
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    EXCALIBUR EXPLORATION LIMITED - now
    EXCALIBUR EXPLORATION (FASTNET) LIMITED - 2013-12-23
    EXCALIBUR EXPLORATION LIMITED
    - 2013-07-12 03059175 08133275
    HOMEADVICE LIMITED - 2002-09-24
    6/7 Pollen Street, London
    Dissolved Corporate (13 parents)
    Officer
    2004-06-12 ~ 2010-05-04
    IIF 36 - Director → ME
  • 12
    FYRD ENERGY LIMITED
    08937933
    49 Grovewood Close, Chorleywood, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,382 GBP2019-03-31
    Officer
    2014-03-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FYRD ENERGY STORAGE LTD
    13704350
    49 Grovewood Close, Chorleywood, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HAVOC PARTNERS LLP
    OC391583
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-02-28 ~ 2024-12-21
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ 2024-04-19
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    HIMILCO RENEWABLE HOLDINGS LTD
    12865991
    The Hub, Fowler Avenue, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,551 GBP2022-09-30
    Officer
    2020-09-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    INTEGRATED GEORENEWABLES (DORSET) LIMITED
    09349707
    49 Grovewood Close, Chorleywood, Rickmansworth, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    2014-12-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 17
    MYTILUS LIMITED
    10950276
    10 Bradford Road, Winsley, Bradford-on-avon, England
    Active Corporate (9 parents)
    Equity (Company account)
    17,182 GBP2024-09-30
    Officer
    2017-09-28 ~ 2020-03-30
    IIF 19 - Director → ME
  • 18
    OPHIR ENERGY LIMITED - now
    OPHIR ENERGY PLC
    - 2019-06-11 05047425
    OPHIR ENERGY COMPANY LIMITED
    - 2007-09-12 05047425
    Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (48 parents, 2 offsprings)
    Officer
    2004-05-04 ~ 2013-06-06
    IIF 34 - Director → ME
  • 19
    RHAPTA DRILLING LIMITED
    14869975
    3 Fitzroy Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-15 ~ 2025-07-01
    IIF 12 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    STOREGGA LIMITED - now
    STOREGGA GEOTECHNOLOGIES LIMITED
    - 2021-12-22 12250071
    2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (27 parents, 7 offsprings)
    Officer
    2019-10-11 ~ 2021-06-07
    IIF 22 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-08-20
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SUE WELLS ASSOCIATES LIMITED
    - now 03455694
    RONECH EXPLORATION LIMITED
    - 2009-04-14 03455694
    LUNDY INVESTMENTS LIMITED
    - 2002-11-14 03455694
    MAINSOME LIMITED - 1999-09-08
    24 Savery Drive, Long Ditton, Surbiton, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,061,940 GBP2024-03-31
    Officer
    2002-11-11 ~ 2009-10-01
    IIF 30 - Director → ME
  • 22
    TENDE ENERGY SAHARA LIMITED - now
    ATOG SAHARA LIMITED
    - 2025-01-24 05247439
    MEDCO SAHARA LIMITED
    - 2019-11-20 05247439
    STORM SAHARA LIMITED - 2014-08-28
    TALISMAN RESOURCES (TUNISIA) LIMITED - 2010-03-23
    PALADIN RESOURCES (MONTROSE) LIMITED - 2006-06-16
    25 Bury Street, First Floor, London, England
    Active Corporate (32 parents)
    Officer
    2019-11-19 ~ 2023-06-15
    IIF 15 - Director → ME
  • 23
    WOODFORDE'S VEHICLES LIMITED
    - now 09963304
    WOODFORDE’S BPP LIMITED
    - 2016-04-04 09963304 10088961, 09842665
    CRSNEWCO LIMITED
    - 2016-01-27 09963304
    5 Fleet Place, Fleet Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-21 ~ dissolved
    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 9 February 2026 and licensed under the Open Government Licence v3.0.