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 Edward Taylor

    Related profiles found in government register
  • Mr Jonathan Edward Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lancasters, The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire, HP17 8JB, England

      IIF 1
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 2
    • icon of address 37, Upper Brook Street, London, London, W1K7PR, England

      IIF 3
    • icon of address 188, High Street, Tonbridge, TN9 1BE, England

      IIF 4 IIF 5 IIF 6
  • Mr Jonathan Taylor
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 8
  • Taylor, Jonathan Edward
    British chartered surveyor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, High Street, Dinton, Bucks, HP17 8UN, United Kingdom

      IIF 9 IIF 10
  • Taylor, Jonathan Edward
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 11 IIF 12
  • Taylor, Jonathan Edward
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 13
    • icon of address 162, High Street, Tonbridge, Kent, TN9 1BB, United Kingdom

      IIF 14
    • icon of address 188, High Street, Tonbridge, TN9 1BE, England

      IIF 15 IIF 16 IIF 17
  • Taylor, Jonathan Edward
    British property asset management born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderum Centre, Upper High Street, Thame, Oxfordshire, OX9 3EX, England

      IIF 18
  • Taylor, Jonathan Edward
    British property asset manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, High Street Dinton, Aylesbury, England

      IIF 19
    • icon of address St Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom

      IIF 20
  • Taylor, Jonathan Edward
    British surveyor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, High Street, Dinton, Aylesbury, Bucks, HP17 8UN, England

      IIF 21
  • Taylor, Jonathan
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 22
  • Taylor, Jonathan Edward
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant, High Street, Dinton, Aylesbury, Buckinghamshire, HP17 8UN, United Kingdom

      IIF 23 IIF 24
    • icon of address 37, Upper Brook Street, London, London, W1K7PR, England

      IIF 25
  • Taylor, Jonathan

    Registered addresses and corresponding companies
    • icon of address 188, High Street, Tonbridge, TN9 1BE, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 25 Harley Street, London
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 2
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -930 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (4 parents, 40 offsprings)
    Equity (Company account)
    -77,649 GBP2024-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    OVAL (1628) LIMITED - 2001-04-24
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 9 - Director → ME
  • 5
    NORTHDALE FUNDING LIMITED - 2017-03-20
    icon of address 188 High Street, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155,417 GBP2024-01-30
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 188 High Street, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -539,535 GBP2024-03-31
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2010-03-05 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 37 Upper Brook Street, London, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address 188 High Street, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MLFC CAR PARK MANAGEMENT LTD - 2024-02-13
    icon of address 188 High Street, Tonbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    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
  • 10
    icon of address 162 High Street, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 14 - Director → ME
  • 11
    WATERFIELDS RETAIL PARK LIMITED - 2001-05-22
    SIDESPRING LIMITED - 2000-07-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    SHELFCO (NO. 3056) LIMITED - 2005-05-20
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2017-05-03
    IIF 20 - Director → ME
  • 2
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -930 GBP2021-12-31
    Officer
    icon of calendar 2014-11-27 ~ 2021-09-28
    IIF 13 - Director → ME
  • 3
    REAM CP1 LIMITED - 2011-07-15
    icon of address 3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2012-08-07
    IIF 11 - Director → ME
  • 4
    REAM CAPITAL PARTNERS LLP - 2014-04-01
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2012-03-31
    IIF 24 - LLP Designated Member → ME
  • 5
    icon of address C/o Lancasters The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,878 GBP2024-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2011-10-03
    IIF 19 - Director → ME
    icon of calendar 2011-06-01 ~ 2021-09-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2021-10-24
    IIF 1 - Right to appoint or remove directors OE
  • 6
    REAM CP2 LIMITED - 2011-07-15
    icon of address 3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2012-08-07
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.