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

Taylor, Jonathan Mark

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 2 IIF 3
  • Taylor, Jonathan Mark
    British geologist born in April 1965

    Resident in United Kingdom

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

      IIF 4
    • icon of address The Rock, Hatfield, Nr.leominster, Herefordshire, HR6 0SE, United Kingdom

      IIF 5
  • Taylor, Jonathan Mark
    British geophysicist born in April 1965

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Taylor, Jonathan Mark
    British company director born in April 1965

    Resident in England

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

      IIF 8
    • icon of address The Hub, Farnborough Business Park, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 9 IIF 10
    • icon of address The Hub, Fowler Avenue, Farnborough, GU14 7JF, England

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

    Resident in England

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

      IIF 12
    • icon of address 54 The General, Guinea Street, Bristol, BS1 6SD, United Kingdom

      IIF 13
    • icon of address 58 The General, Guinea Street, Bristol, BS1 6SD, England

      IIF 14
    • icon of address The Hub, Farnborough Business Park, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 15
    • icon of address The Hub, Fowler Avenue, Farnborough Business Park, Farnborough, GU14 7JF, United Kingdom

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

      IIF 17
    • icon of address Albourne Farm, Shaves Wood Lane, Albourne, Hassocks, BN6 9DX, England

      IIF 18
    • icon of address 76 New Cavendish Street, London, W1G 9TB, England

      IIF 19
    • icon of address 49, Grovewood Close, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PX, United Kingdom

      IIF 20
    • icon of address 49, Grovewood Close, Chorleywood, Rickmansworth, WD3 5PX, England

      IIF 21
  • Mr Jonathan Taylor
    British born in April 1965

    Resident in United Kingdom

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

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

      IIF 23
  • Mr Jonathan Mark Taylor
    British born in April 1965

    Resident in United Kingdom

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

      IIF 24
    • icon of address 54 The General, Guinea Street, Bristol, BS1 6SD, United Kingdom

      IIF 25 IIF 26
    • icon of address 49, Grovewood Close, Chorleywood, Rickmansworth, WD3 5PX, England

      IIF 27
  • Mr Jonathan Mark Taylor
    English born in April 1965

    Resident in United Kingdom

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

      IIF 28
  • Taylor, Jonathan Mark
    born in April 1965

    Resident in England

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

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

    Resident in England

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

      IIF 30 IIF 31
    • icon of address The Hub, Farnborough Business Park, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 32 IIF 33
    • icon of address The Hub, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 34 IIF 35
    • icon of address 49, Grovewood Close, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PX

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Hub Farnborough Business Park, Fowler Avenue, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address The Hub, Fowler Avenue, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Hub, Fowler Avenue, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    WOODFORDE’S BPP LIMITED - 2016-01-26
    icon of address 5 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address The Rock, Hatfield, Nr.leominster, Herefordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-02
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 54 The General Guinea Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,002 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address 49 Grovewood Close, Chorleywood, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,382 GBP2019-03-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 49 Grovewood Close, Chorleywood, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Hub, Fowler Avenue, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,551 GBP2022-09-30
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 49 Grovewood Close, Chorleywood, Rickmansworth, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 11
    icon of address 3 Fitzroy Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    WOODFORDE’S BPP LIMITED - 2016-04-04
    CRSNEWCO LIMITED - 2016-01-27
    icon of address 5 Fleet Place, Fleet Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 1 - Director → ME
Ceased 13
  • 1
    icon of address 25 Bury Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ 2023-06-15
    IIF 10 - Director → ME
  • 2
    icon of address 25 Bury Street, First Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-20 ~ 2023-06-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-12-10
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-14 ~ 2023-06-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 76 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,377 GBP2021-12-31
    Officer
    icon of calendar 2018-03-07 ~ 2020-01-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Fleet Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2016-03-31
    IIF 3 - Director → ME
  • 5
    icon of address 54 The General Guinea Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,002 GBP2024-02-29
    Officer
    icon of calendar 2020-02-17 ~ 2024-12-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2024-12-21
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    EXCALIBUR EXPLORATION (FASTNET) LIMITED - 2013-12-23
    EXCALIBUR EXPLORATION LIMITED - 2013-07-12
    HOMEADVICE LIMITED - 2002-09-24
    icon of address 6/7 Pollen Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-12 ~ 2010-05-04
    IIF 7 - Director → ME
  • 7
    icon of address C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2024-12-21
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-04-19
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    icon of address 10 Bradford Road, Winsley, Bradford-on-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,182 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2020-03-30
    IIF 14 - Director → ME
  • 9
    OPHIR ENERGY COMPANY LIMITED - 2007-09-12
    OPHIR ENERGY PLC - 2019-06-11
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2013-06-06
    IIF 4 - Director → ME
  • 10
    icon of address 3 Fitzroy Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ 2025-07-01
    IIF 12 - Director → ME
  • 11
    STOREGGA GEOTECHNOLOGIES LIMITED - 2021-12-22
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (12 parents, 7 offsprings)
    Officer
    icon of calendar 2019-10-11 ~ 2021-06-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-08-20
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RONECH EXPLORATION LIMITED - 2009-04-14
    MAINSOME LIMITED - 1999-09-08
    LUNDY INVESTMENTS LIMITED - 2002-11-14
    icon of address 24 Savery Drive, Long Ditton, Surbiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,940 GBP2024-03-31
    Officer
    icon of calendar 2002-11-11 ~ 2009-10-01
    IIF 6 - Director → ME
  • 13
    STORM SAHARA LIMITED - 2014-08-28
    PALADIN RESOURCES (MONTROSE) LIMITED - 2006-06-16
    MEDCO SAHARA LIMITED - 2019-11-20
    ATOG SAHARA LIMITED - 2025-01-24
    TALISMAN RESOURCES (TUNISIA) LIMITED - 2010-03-23
    icon of address 25 Bury Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-19 ~ 2023-06-15
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.