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 James

    Related profiles found in government register
  • Taylor, Jonathan James
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lime Grove, Cheadle, SK8 1PF, England

      IIF 1
    • icon of address Cheadle Place, Stockport Road, Cheadle Point, Cheadle, SK8 2JX, England

      IIF 2 IIF 3
    • icon of address 109, Bancroft, Hitchin, SG5 1NB, England

      IIF 4
    • icon of address C/o Burton Varley Ltd, Suite 3 , 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 5
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 6
  • Taylor, Jonathan James
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 7
  • Taylor, Jonathan James
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 8
    • icon of address Cheadle Place, Stockport Road, Cheadle Point, Cheadle, SK8 2JX, England

      IIF 9
    • icon of address Ats Claims 13th Floor, Piccadilly Plaza, Plaza, New York St, Manchester, M1 4BT, United Kingdom

      IIF 10
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 11 IIF 12
    • icon of address Landmark House, Station Road, Cheadle Hulme, Manchester, SK8 7BS, United Kingdom

      IIF 13
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 14
  • Taylor, Jonathan James
    British managing direcor born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 15
  • Taylor, Jonathan James
    British recruitment consultant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Northen Grove, Manchester, M20 2NN, England

      IIF 16
    • icon of address Peoplegenius, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 17
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 18
  • Taylor, Jonathan
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 19
  • Taylor, Jonathan James
    British owner born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St. Ives Avenue, Stockport, SK8 2HG, England

      IIF 20
  • Taylor, Jonathan James
    British recruitment born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurion House129 Deansgate, Deansgate, Manchester, M3 3WR, United Kingdom

      IIF 21
  • Mr Jonathan Taylor
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 22
  • Mr Jonathan James Taylor
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 23
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 24
    • icon of address Cheadle Place, Stockport Road, Cheadle Point, Cheadle, SK8 2JX, England

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Burton Varley Ltd, Suite 3 , 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 28
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 29 IIF 30
    • icon of address 5, Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 31
  • Jonathan James Taylor
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 32 IIF 33
  • Jonathan Taylor
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheadle Place, Stockport Road, Cheadle Point, Cheadle, SK8 2JX, England

      IIF 34
    • icon of address Ats Claims 13th Floor, Piccadilly Plaza, Plaza, New York St, Manchester, M1 4BT, United Kingdom

      IIF 35
    • icon of address Landmark House, Station Road, Manchester, SK8 7BS, United Kingdom

      IIF 36
  • Taylor, Jonathan

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Manchester, SK8 7BS, United Kingdom

      IIF 37
    • icon of address 5, St. Ives Avenue, Stockport, SK8 2HG, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Burton Varley Ltd Suite 3 2nd Floor, 748-754 Wilmslow Rd, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    10,466 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Cheadle Place Stockport Road, Cheadle Point, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,954 GBP2021-03-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Centurion House129 Deansgate Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Suite 3, 2nd Floor Didsbury House, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,611 GBP2024-04-30
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Cheadle Place Stockport Road, Cheadle Point, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,790 GBP2024-01-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Flat 1 47 Northen Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Cheadle Place Stockport Road, Cheadle Point, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,887 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 St. Ives Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-07-02 ~ dissolved
    IIF 38 - Secretary → ME
  • 12
    icon of address C/o Burton Varley Ltd Suite 3 , 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,793 GBP2021-03-31
    Officer
    icon of calendar 2020-12-28 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Cheadle Place Stockport Road, Cheadle Point, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,846 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    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
  • 15
    PRINT RECRUITMENT EUROPE LTD - 2015-02-12
    TAYLOR HIGSON LIMITED - 2015-02-04
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,052 GBP2017-12-31
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address C/o Burton Varley Ltd Suite 3 2nd Floor, 748-754 Wilmslow Rd, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    10,466 GBP2019-12-31
    Officer
    icon of calendar 2017-07-26 ~ 2021-01-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2018-11-29
    IIF 31 - Has significant influence or control OE
  • 2
    icon of address Landmark House Station Road, Cheadle Hulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ 2019-09-23
    IIF 13 - Director → ME
  • 3
    icon of address Cheadle Place Stockport Road, Cheadle Point, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,954 GBP2021-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2019-06-15
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2019-06-15
    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
  • 4
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,887 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-04-01
    IIF 8 - Director → ME
  • 5
    icon of address 114 Peoplegenius, Trinity House, 114 Northenden Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    520 GBP2020-12-31
    Officer
    icon of calendar 2018-07-04 ~ 2020-05-29
    IIF 17 - Director → ME
  • 6
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,793 GBP2021-03-31
    Officer
    icon of calendar 2020-03-23 ~ 2020-04-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2020-04-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    icon of address 49 Piccadilly, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2019-05-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-05-16
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-11-30
    Officer
    icon of calendar 2025-02-28 ~ 2025-04-17
    IIF 11 - Director → ME
    icon of calendar 2023-11-14 ~ 2025-01-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2025-03-11
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.