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 Jason Taylor

    Related profiles found in government register
  • Mr Jason Taylor
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 1
  • Mr Jason Taylor
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jason Enoch Taylor
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Maulds Meaburn, Penrith, Cumbria, CA10 3HN, United Kingdom

      IIF 11
  • Taylor, Jason Hamilton
    British company director born in September 1973

    Registered addresses and corresponding companies
    • icon of address 103 Ennerdale Drive, Congleton, Cheshire, CW12 4FL

      IIF 12
  • Taylor, Jason Hamilton
    British director born in September 1973

    Registered addresses and corresponding companies
    • icon of address Brownlow Hall, Moreton Cum Alcumlow, Congleton, Cheshire, CW12 4TJ

      IIF 13
  • Mr Jason Hamilton Taylor
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • icon of address Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 16
    • icon of address 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 17
  • Taylor, Jason
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Maulds Meaburn, Penrith, Cumbria, CA10 3HN, United Kingdom

      IIF 18
    • icon of address The Clubhouse, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 19
  • Taylor, Jason
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address Whiston Hall, Back Lane, Whiston, Stoke On Trent, Staffordshire, ST10 2HZ, Uk

      IIF 21
    • icon of address 6, Richmond Terrace, Shelton, Stoke-on-trent, Staffordshire, ST1 4ND, United Kingdom

      IIF 22
    • icon of address Ashwood Business Complex, Caroline Street, Longton, Stoke-on-trent, Staffordshire, ST3 1DB, United Kingdom

      IIF 23
    • icon of address Flat 4, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Flat 4, Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 27
    • icon of address Whiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 28
    • icon of address Wiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 29
    • icon of address Flat, Whiston Hall, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 30 IIF 31
    • icon of address Flat, Whiston Halll, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 32
  • Taylor, Jason
    British mechanic born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Jason
    British none born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 40
  • Taylor, Jason
    British self employed born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Whiston Hall Golf Club, Black Lane Whiston, Stoke-on-trent, State, ST10 2HZ, United Kingdom

      IIF 41
    • icon of address Whiston Hall, Whiston Hall, Black Lane, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 42
  • Taylor, Jason Hamilton
    British

    Registered addresses and corresponding companies
    • icon of address Brownlow Hall, Moreton Cum Alcumlow, Congleton, Cheshire, CW12 4TJ

      IIF 43
  • Taylor, Jason Hamilton
    British director

    Registered addresses and corresponding companies
    • icon of address Brownlow Hall, Moreton Cum Alcumlow, Congleton, Cheshire, CW12 4TJ

      IIF 44
  • Taylor, Jason Hamilton
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 45 IIF 46
    • icon of address 20, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 47
    • icon of address 20, Wenlock Road, Wetley Rocks, London, Province, N1 7GU, England

      IIF 48
    • icon of address 20-22, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 49
    • icon of address 2 Dovedale Road, Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, ST10 2AD, England

      IIF 50
  • Taylor, Jason Hamilton
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 51
    • icon of address Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 52
    • icon of address 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST10 2AD, United Kingdom

      IIF 53
    • icon of address 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST102AD, United Kingdom

      IIF 54
    • icon of address 2, Dovedale Road, Kingsley, Stoke-on-trent, ST10 2AD, England

      IIF 55
  • Taylor, Jason Hamilton
    British mechanic born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56 IIF 57 IIF 58
    • icon of address 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 59
  • Taylor, Jason Hamilton

    Registered addresses and corresponding companies
    • icon of address 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST102AD, United Kingdom

      IIF 60
  • Taylor, Jason

    Registered addresses and corresponding companies
    • icon of address Flat 4, Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    HARRY TAYLOR MOTORSPORT LIMITED - 2016-10-21
    icon of address Alex House 260-268 Chapel Street, Salford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,606 GBP2016-11-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    STAFFORDSHIRE TRUCK COMPANY LTD - 2024-05-25
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address School House, Maulds Meaburn, Penrith, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,911 GBP2019-02-28
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    MOORLAND 4X4 LTD - 2024-04-16
    icon of address Unit 2 Gate House Gratton Lane, Endon, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Bungalow 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 23, Parklands Road Parklands Road, Tean, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    STAFFORDSHIRE MITSUBISHI LTD - 2023-11-28
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    HT COMMERCIALS LTD - 2017-09-22
    icon of address Alex House, 260-268 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 5 Ashwood Complex, Anchor Road, Longton, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address Ashwood Business Complex Caroline Street, Longton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Whiston Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address Whiston Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-05 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address The Clubhouse Whiston Hall, Black Lane, Whiston, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address Whiton Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 26 - Director → ME
Ceased 23
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ 2024-03-14
    IIF 35 - Director → ME
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ 2024-10-15
    IIF 48 - Director → ME
  • 3
    HARRY TAYLOR MOTORSPORT LIMITED - 2016-10-21
    icon of address Alex House 260-268 Chapel Street, Salford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,606 GBP2016-11-30
    Officer
    icon of calendar 2014-11-07 ~ 2015-11-24
    IIF 55 - Director → ME
  • 4
    icon of address Sunnyside Ashbourne Road, Whiston, Stoke On Trent, Staffordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-01 ~ 2016-07-12
    IIF 53 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2024-03-14
    IIF 36 - Director → ME
  • 6
    icon of address J. C. Barker & Co., 6 Richmond Terrace, Shelton, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,661 GBP2017-06-30
    Officer
    icon of calendar 2011-02-19 ~ 2013-11-01
    IIF 22 - Director → ME
  • 7
    icon of address The Club House Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-11 ~ 2013-11-01
    IIF 27 - Director → ME
    icon of calendar 2013-10-11 ~ 2013-11-01
    IIF 61 - Secretary → ME
  • 8
    icon of address 1 Northfield Cottages, Lombard Street Horton Kirby, Dartford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1999-03-26 ~ 2000-09-27
    IIF 12 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2023-05-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2023-05-06
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    MOORLAND 4X4 LTD - 2024-04-16
    icon of address Unit 2 Gate House Gratton Lane, Endon, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ 2025-02-10
    IIF 46 - Director → ME
    icon of calendar 2025-03-31 ~ 2025-09-01
    IIF 45 - Director → ME
  • 11
    icon of address 23, Parklands Road Parklands Road, Tean, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-23 ~ 2021-01-21
    IIF 58 - Director → ME
  • 12
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -162,378 GBP2024-02-28
    Officer
    icon of calendar 2004-09-20 ~ 2007-03-01
    IIF 13 - Director → ME
    icon of calendar 2004-09-20 ~ 2007-03-01
    IIF 44 - Secretary → ME
  • 13
    STAFFORDSHIRE MITSUBISHI LTD - 2023-11-28
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ 2024-03-01
    IIF 33 - Director → ME
  • 14
    icon of address Unit 1 Staffs Industrial Park, Alen Alfred Avenue, Stoke On Trent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,146,541 GBP2024-12-30
    Officer
    icon of calendar 2005-07-13 ~ 2011-08-01
    IIF 43 - Secretary → ME
  • 15
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ 2024-03-01
    IIF 34 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-24 ~ 2024-03-14
    IIF 37 - Director → ME
  • 17
    icon of address The Clubhouse Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-09-14
    IIF 32 - Director → ME
    icon of calendar 2013-01-08 ~ 2013-09-01
    IIF 19 - Director → ME
  • 18
    icon of address Whiston Hall Hotel And Golf Club, Whiston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2011-09-29
    IIF 28 - Director → ME
  • 19
    icon of address 2 Dovedale Road Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-04 ~ 2013-11-01
    IIF 24 - Director → ME
    icon of calendar 2014-11-06 ~ 2014-11-20
    IIF 50 - Director → ME
  • 20
    icon of address 100 Ely Walk, Longton, Stoke-on-trent, Staffordshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-05 ~ 2012-10-20
    IIF 30 - Director → ME
    icon of calendar 2013-04-04 ~ 2013-05-16
    IIF 41 - Director → ME
  • 21
    icon of address Unit 15 Caroline Street, Longton, Stoke-on-trent, Staffordshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-02-13 ~ 2011-11-01
    IIF 29 - Director → ME
  • 22
    icon of address Whiston Hall Hotel And Golf Club, Whiston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-13 ~ 2011-09-29
    IIF 40 - Director → ME
  • 23
    icon of address 2 Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-29 ~ 2017-03-27
    IIF 54 - Director → ME
    icon of calendar 2016-03-29 ~ 2017-03-27
    IIF 60 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.