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.

Jump to: Offsprings
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
    • 26, Trinity Street, Oxford, OX1 1TY, England

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

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • 96, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 10
    • Blenheim Sawmills, Combe, Witney, OX29 8ET, England

      IIF 11
  • 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 12
  • 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 13
    • 63 St. John Street, Oxford, OX1 2LG

      IIF 14 IIF 15 IIF 16
    • 63, St. John Street, Oxford, OX1 2LG, England

      IIF 19
    • Unit 15, Blenheim Palace Sawmill, Swan Lane, Combe, Witney, OX29 8ET, United Kingdom

      IIF 20
  • 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 21
    • 63 St. John Street, Oxford, OX1 2LG

      IIF 22 IIF 23
    • 63, St. John Street, Oxford, OX1 2LG, United Kingdom

      IIF 24
    • 29, Turbine Way, Swaffham, Norfolk, PE37 7XD, United Kingdom

      IIF 25 IIF 26
  • 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 27 IIF 28
  • Jonathan Brown
    British born in April 1955

    Resident in England

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

      IIF 29
  • 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 30
  • 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 31
  • Brown, Jonathan Michael
    British company director born in April 1955

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

      IIF 32 IIF 33 IIF 34
    • 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
    • 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
    • 96, Church Way, Iffley, Oxford, OX4 4EF, England

      IIF 37
  • Brown, Jonathan Michael
    British

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

      IIF 38
  • Brown, Jonathan Michael
    British co director

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

      IIF 39
  • Brown, Jonathan Michael
    British company director

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

      IIF 40
child relation
Offspring entities and appointments 27
  • 1
    BIBO LIMITED
    05816269
    Blenheim Sawmills, Combe, Witney, England
    Active Corporate (8 parents)
    Officer
    2012-10-01 ~ now
    IIF 11 - Director → ME
    2006-05-15 ~ 2012-06-12
    IIF 15 - Director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    CALEDONIAN COOLERS LIMITED - now
    AYRSHIRE SPRING WATER LIMITED
    - 2000-12-27 SC164359
    Maclay Murray & Spens Llp, Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (21 parents)
    Officer
    1999-04-28 ~ 2000-11-17
    IIF 35 - Director → ME
  • 3
    CARIAD COOL WATER LIMITED - now
    PRINCES GATE COOL WATER LIMITED
    - 2018-11-28 04186182 04264396... (more)
    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 (21 parents)
    Officer
    2010-02-04 ~ 2012-04-20
    IIF 9 - Director → ME
    2014-09-10 ~ 2016-07-29
    IIF 8 - Director → ME
  • 4
    CONNECT WATER SYSTEMS (SCOTLAND) LTD.
    SC333107
    C/o Phs Washrooms, Westrigg, Blackridge, West Lothian
    Dissolved Corporate (11 parents)
    Officer
    2009-06-23 ~ 2011-06-29
    IIF 17 - Director → ME
  • 5
    CONNECT WATER SYSTEMS (UK) LIMITED
    - now 04725526 04316319... (more)
    MUNDAYS (749) LIMITED - 2003-05-19
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (17 parents)
    Officer
    2003-06-02 ~ 2011-06-29
    IIF 18 - Director → ME
  • 6
    CONNECT WATER SYSTEMS CENTRAL LIMITED
    - now 04316319 04725526
    CONNECT WATER SYSTEMS LIMITED
    - 2003-08-05 04316319 04725526
    MUNDAYS (709) LIMITED
    - 2002-04-11 04316319 05429795... (more)
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (16 parents)
    Officer
    2002-04-11 ~ 2011-06-29
    IIF 21 - Director → ME
  • 7
    CONNECT WATER SYSTEMS NORTH EAST LIMITED
    04756068
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (12 parents)
    Officer
    2006-05-01 ~ 2011-06-29
    IIF 16 - Director → ME
  • 8
    FIVE STONEMASON'S COURT LIMITED
    13574494
    96 Church Way, Iffley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-10-12 ~ 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
  • 9
    FONTHILL WATERS LIMITED
    - now 04107923
    MUNDAYS (673) LIMITED - 2001-01-04
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, England
    Active Corporate (22 parents)
    Officer
    2003-10-13 ~ 2020-03-12
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FOUR STONEMASON'S COURT LIMITED
    13574339
    96 Church Way, Iffley, Oxford, England
    Active Corporate (4 parents)
    Officer
    2021-08-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HMBA PROPERTIES LIMITED
    13172388
    34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 27 - Director → ME
  • 12
    HYDRATE DIRECT LIMITED
    11618729
    Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2018-10-11 ~ 2019-04-02
    IIF 25 - Director → ME
  • 13
    JH JB PITMANS LIMITED
    - now 06606641
    GARDEN TRADING RETAIL LIMITED
    - 2021-02-10 06606641
    26 Trinity Street, Oxford, England
    Dissolved Corporate (6 parents)
    Officer
    2008-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    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
  • 14
    JUSTEAU LIMITED
    - now 05907302
    RED LION 74 LIMITED - 2007-01-19
    29c Turbine Way, Swaffham, Norfolk, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-08-07 ~ dissolved
    IIF 22 - Director → ME
  • 15
    NESTLÉ WATERS UK LIMITED - now
    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 02334804
    Nestlé Waters Uk Limited, Haxby Road, York, England
    Active Corporate (46 parents, 2 offsprings)
    Officer
    ~ 1998-12-31
    IIF 36 - Director → ME
  • 16
    RIVER THAME CONSERVATION TRUST
    08399778
    Unit 16 Wheatley Business Centre Old London Road, Wheatley, Oxford, England
    Active Corporate (21 parents)
    Officer
    2014-01-08 ~ 2015-09-03
    IIF 19 - Director → ME
  • 17
    RYDON SPRINGWATER (UK) LIMITED
    03502401
    Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Dissolved Corporate (19 parents)
    Officer
    2002-07-03 ~ 2006-03-30
    IIF 33 - Director → ME
  • 18
    SILK HILL LIMITED
    03626222 03662582
    63 St John Street, Oxford
    Dissolved Corporate (5 parents)
    Officer
    2000-10-13 ~ dissolved
    IIF 14 - Director → ME
    2006-10-29 ~ dissolved
    IIF 38 - Secretary → ME
    1998-09-03 ~ 2002-06-12
    IIF 40 - Secretary → ME
  • 19
    ST GEORGE'S CAPITAL LIMITED
    13572438
    96 Church Way, Iffley, Oxford, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-08-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    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
  • 20
    STONEMASON'S COURT (LONG HANBOROUGH) LIMITED
    13536052
    Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    2022-12-06 ~ 2024-05-31
    IIF 13 - Director → ME
  • 21
    SUN WATER COOLERS LTD.
    - now 04027010
    GUNGA DIN LIMITED
    - 2002-08-23 04027010
    C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, England
    Active Corporate (9 parents)
    Officer
    2000-07-04 ~ 2004-08-26
    IIF 34 - Director → ME
  • 22
    THE GARDEN TRADING COMPANY LIMITED
    - now 02854160
    GIBSON JONES LIMITED - 1994-03-16
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (20 parents)
    Officer
    2002-07-01 ~ 2021-02-09
    IIF 28 - Director → ME
  • 23
    TIKLI FIRST LIMITED
    - now 04673779
    CONNECT WATER SYSTEMS SOUTH WEST LIMITED
    - 2012-05-09 04673779 05677667
    CONNECT (SW) LIMITED - 2003-10-06
    Unit 15 The Sawmills, Combe, Witney, Oxfordshire
    Active Corporate (10 parents)
    Officer
    2004-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    TIKLI SECOND LIMITED
    13510851 05677667
    Unit 15, Blenheim Palace Sawmill Swan Lane, Combe, Witney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    TIKLI SECOND LTD.
    - now 05677667 13510851
    CONNECT WATER SYSTEMS SOUTH EAST LIMITED
    - 2012-05-09 05677667 04673779
    FONTHILL SPRINGS LIMITED
    - 2007-04-03 05677667
    63 St. John Street, Oxford, Oxon, England
    Dissolved Corporate (5 parents)
    Officer
    2006-01-17 ~ dissolved
    IIF 23 - Director → ME
  • 26
    WATER WATER LTD
    - now 04316290
    WMG LIMITED
    - 2004-09-23 04316290
    MUNDAYS (708) LIMITED - 2001-12-17
    63 St John Street, Oxford
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2001-12-24 ~ dissolved
    IIF 12 - Director → ME
    2004-11-25 ~ dissolved
    IIF 39 - Secretary → ME
  • 27
    WATERING WELL WATERCOOLERS LIMITED
    - now 04178136
    PRETTY 802 LIMITED - 2001-05-17
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (12 parents)
    Officer
    2005-03-17 ~ 2007-11-19
    IIF 32 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.