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

Gluyas, Jonathan Gordon

    Related profiles found in government register
  • Gluyas, Jonathan Gordon
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Syon House, London Road, Brentford, TW8 8JF, United Kingdom

      IIF 1
  • Gluyas, Jonathan Gordon
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrum Building, 214 Union Street, Aberdeen, AB10 1TI, Scotland

      IIF 2 IIF 3
    • icon of address Fao Mr I Auchterlonie, Centrum Building, 214 Union Street, Aberdeen, AB10 1TL, Scotland

      IIF 4
    • icon of address Keyword House, Viking Road, Great Yarmouth, Norfolk, NR31 0NU, England

      IIF 5
    • icon of address Cedar House, Glade Road, Marlow, Buckinghamshire, SL7 1DQ

      IIF 6
    • icon of address Netpark Research Institute, Joseph Swan Road, Sedgefield, Stockton-on-tees, TS21 3FB, England

      IIF 7
  • Gluyas, Jonathan Gordon
    British professor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingenuity Centre, Triumph Road, Nottingham, NG7 2TU, England

      IIF 8
    • icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, CB10 2TL, England

      IIF 9
  • Gluyas, Jonathan Gordon
    British scientist born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salvus House, Aykley Heads, Durham, Co. Durham, DH1 5TS, United Kingdom

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Gluyas, Jonathan Gordon, Professor
    British professor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Claremont Road, Surbiton, Surrey, KT6 4RH, England

      IIF 12
  • Gluyas, Jonathan Gordon, Professor
    British university professor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountjoy Research Centre, Block 2, Stockton Road, Durham, County Durham, DH1 3UP

      IIF 13
  • Mr Jonathan Gordon Gluyas
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salvus House, Aykley Heads, Durham, Co. Durham, DH1 5TS, United Kingdom

      IIF 14
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Gluyas, Jonathan Gordon, Professor
    British geologist born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gluyas, Jonathan Gordon, Professor
    British head of business development born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Woodlands Park, Merrow, Guildford, Surrey, GU1 2TJ

      IIF 22
  • Gluyas, Jonathan Gordon, Professor
    British oil exploration & production born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The School House, 6 School Lane, Milton, Abingdon, Oxfordshire, OX14 4EH, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Centrum Building, 214 Union Street, Aberdeen, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -400 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Centrum Building, 214 Union Street, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Eshwood Cottage, New Brancepeth, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    265,877 GBP2025-02-28
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Orbit Netpark Joseph Swan Road, Sedgefield, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    373,610 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Salvus House, Aykley Heads, Durham, Co. Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address Syon House, London Road, Brentford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Fao Mr I Auchterlonie Centrum Building, 214 Union Street, Aberdeen, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 4 - Director → ME
  • 8
    TERRA MOTION LIMITED - 2020-01-17
    icon of address Hallam Sampford Road, Radwinter, Saffron Walden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 9 - Director → ME
  • 9
    GEOMATIC VENTURES LIMITED - 2020-01-20
    icon of address Ingenuity Centre, Triumph Road, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    49,806 GBP2024-07-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 8 - Director → ME
  • 10
    NATIONAL GEOTHERMAL CENTRE LIMITED - 2024-02-27
    icon of address Netpark Research Institute Joseph Swan Road, Sedgefield, Stockton-on-tees, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 7 - Director → ME
Ceased 10
  • 1
    icon of address Pinnacle Energy Limited, Saxon House, 28 Castle Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2002-02-14
    IIF 19 - Director → ME
    icon of calendar 2002-02-10 ~ 2007-07-31
    IIF 21 - Director → ME
    icon of calendar 2000-12-29 ~ 2001-06-20
    IIF 17 - Director → ME
  • 2
    ACORN BETULA LIMITED - 2006-01-11
    ACORN BETULA LIMITED - 2006-01-03
    ACORN (CHESTNUT) LIMITED - 2003-10-13
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2009-09-30
    IIF 18 - Director → ME
  • 3
    ON T.V. (OXFORD) LIMITED - 2009-06-27
    icon of address Timberlaine Aldworth Road, Upper Basildon, Reading, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-08-14 ~ 2015-03-27
    IIF 23 - Director → ME
  • 4
    icon of address Orbit Netpark Joseph Swan Road, Sedgefield, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    373,610 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-04 ~ 2022-04-26
    IIF 15 - Has significant influence or control OE
  • 5
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,220 GBP2024-03-31
    Officer
    icon of calendar 2022-05-31 ~ 2025-01-20
    IIF 5 - Director → ME
  • 6
    GESGB
    - now
    PESGB - 2023-01-12
    icon of address Business And Technology Centre, Bessemer Drive, Stevenage, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2011-01-12
    IIF 22 - Director → ME
  • 7
    CARBON13 LIMITED - 2017-06-08
    icon of address Cedar House, Glade Road, Marlow, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -10,982 GBP2024-03-31
    Officer
    icon of calendar 2023-11-07 ~ 2024-10-16
    IIF 6 - Director → ME
  • 8
    FAIRFIELD ACER LIMITED - 2015-11-05
    ACORN ACER LIMITED - 2006-01-11
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2009-09-30
    IIF 16 - Director → ME
  • 9
    FAIRFIELD CEDRUS LIMITED - 2015-11-05
    ACORN CEDRUS LIMITED - 2006-01-11
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2009-09-30
    IIF 20 - Director → ME
  • 10
    PHARIS ENERGY LTD - 2021-03-31
    THE STEAM OIL PRODUCTION COMPANY LTD - 2018-06-21
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    217,922 GBP2018-06-30
    Officer
    icon of calendar 2014-04-17 ~ 2019-05-28
    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 24 April 2025 and licensed under the Open Government Licence v3.0.