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 Hamilton Taylor

    Related profiles found in government register
  • Mr Jason Hamilton Taylor
    British born in September 1973

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 3
    • 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 4
  • Mr Jason Enoch Taylor
    British born in September 1973

    Resident in United Kingdom

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

      IIF 5
  • Mr Jason Taylor
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jason Taylor
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 10, Angel Hill Drive, Sutton, SM1 3BX, England

      IIF 15
  • Taylor, Jason Hamilton
    British company director born in September 1973

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • 20, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 18
    • 20, Wenlock Road, Wetley Rocks, London, Province, N1 7GU, England

      IIF 19
    • 20-22, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 20
    • 2 Dovedale Road, Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, ST10 2AD, England

      IIF 21
  • Taylor, Jason Hamilton
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 22
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 23
    • 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST10 2AD, United Kingdom

      IIF 24
    • 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST102AD, United Kingdom

      IIF 25
    • 2, Dovedale Road, Kingsley, Stoke-on-trent, ST10 2AD, England

      IIF 26
  • Taylor, Jason Hamilton
    British mechanic born in September 1973

    Resident in United Kingdom

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

      IIF 27 IIF 28 IIF 29
    • 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 30
  • Mr Jason Taylor
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Taylor, Jason
    British company director born in September 1973

    Resident in United Kingdom

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

      IIF 32
    • The Clubhouse, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 33
  • Taylor, Jason
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 34
    • Whiston Hall, Back Lane, Whiston, Stoke On Trent, Staffordshire, ST10 2HZ, Uk

      IIF 35
    • 6, Richmond Terrace, Shelton, Stoke-on-trent, Staffordshire, ST1 4ND, United Kingdom

      IIF 36
    • Ashwood Business Complex, Caroline Street, Longton, Stoke-on-trent, Staffordshire, ST3 1DB, United Kingdom

      IIF 37
    • Flat 4, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Flat 4, Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 41
    • Whiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 42
    • Wiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 43
    • Flat, Whiston Hall, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 44 IIF 45
    • Flat, Whiston Halll, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 46
  • 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
    • Whiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 54
  • Taylor, Jason
    British self employed born in September 1973

    Resident in United Kingdom

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

      IIF 55
    • Whiston Hall, Whiston Hall, Black Lane, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 56
  • Mr Jason Taylor
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Harker Close, Yarm, TS15 9TT

      IIF 57
  • Mr Jason Taylor
    British born in September 1993

    Resident in England

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

      IIF 58
  • Taylor, Jason
    British creative director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Angel Hill Drive, London, SM1 3BX, England

      IIF 59
  • Taylor, Jason
    British musician born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Mr Jason Taylor
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Gill Street, Manchester, M9 4HA, England

      IIF 61
    • 21, Gill Street, Manchester, M9 4HA, United Kingdom

      IIF 62
    • 85, Glebelands Road, Manchester, M25 1WF, England

      IIF 63
    • 85 Glebelands Road, Prestwich, Manchester, M25 1WF, England

      IIF 64
    • Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 65 IIF 66
  • Mr Jason Taylor
    British born in August 1971

    Resident in Germany

    Registered addresses and corresponding companies
    • Jason Taylor, Kirchenstr 82, Munich, 81675, Germany

      IIF 67
  • Taylor, Jason
    British md born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Heaton Fold, Bury, BL9 9HF, England

      IIF 68
  • Taylor, Jason
    British accountant born in June 1984

    Resident in United Kingdom

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

      IIF 69
  • Taylor, Jason
    English director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Taylor, Jason Hamilton
    British company director born in September 1973

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

      IIF 71
  • Taylor, Jason Hamilton
    British director born in September 1973

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

      IIF 72
  • Taylor, Jason
    British director born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Young's Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5LY

      IIF 73
  • Taylor, Jason
    British electrician born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Harker Close, Yarm, TS15 9TT, England

      IIF 74
  • Taylor, Jason Hamilton
    British

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

      IIF 75
  • Taylor, Jason Hamilton
    British director

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

      IIF 76
  • Taylor, Jason
    British business development director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85 Glebelands Road, Manchester, M25 1WF

      IIF 77
  • Taylor, Jason
    British commercial director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 78
  • Taylor, Jason
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 79
  • Taylor, Jason
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Glebelands Road, Manchester, Lancashire, M25 1WF, England

      IIF 80
    • 85 Glebelands Road, Prestwich, Manchester, M25 1WF, England

      IIF 81
    • 85, Glebelands Road, Prestwich, Manchester, M25 1WF, United Kingdom

      IIF 82
    • Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 83
  • Taylor, Jason
    British it consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Glebelands, Prestwich, M25 1WF, United Kingdom

      IIF 84
  • Taylor, Jason
    British m d born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85 Glebelands Road, Manchester, M25 1WF

      IIF 85
  • Taylor, Jason
    British md born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Gill Street, Manchester, M9 4HA, England

      IIF 86
    • 85, Glebelands Road, Manchester, M25 1WF, England

      IIF 87
    • 85, Glebelands Road, Prestwich, Manchester, M25 1WF, United Kingdom

      IIF 88 IIF 89
  • Taylor, Jason
    British sales professional born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Gill Street, Manchester, Lancashire, M9 4HA, United Kingdom

      IIF 90
  • Taylor, Jason
    British business consultant born in August 1971

    Resident in Germany

    Registered addresses and corresponding companies
    • Jason Taylor, Kirchenstr 82, Munich, 81675, Germany

      IIF 91
  • Taylor, Jason
    British director born in August 1971

    Registered addresses and corresponding companies
    • Hawthorn Cottage, Wood Lane, Yoxall, Staffordshire, DE13 8PH

      IIF 92
  • Taylor, Jason Hamilton

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

      IIF 93
  • Taylor, Jason

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
    • Flat 4, Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 40
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    85 Glebelands Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -38,872 GBP2023-05-31
    Officer
    2015-05-16 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    20 Heaton Fold, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ dissolved
    IIF 68 - director → ME
  • 4
    Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Corporate (4 parents)
    Equity (Company account)
    132,841 GBP2023-08-31
    Officer
    2021-04-01 ~ now
    IIF 83 - director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 66 - Right to appoint or remove directorsOE
  • 5
    GORDON BOW (PLANT HIRE) LIMITED - 2011-07-04
    6 Young's Road, East Mains Industrial Estate, Broxburn, West Lothian
    Corporate (6 parents)
    Equity (Company account)
    5,588,506 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 73 - director → ME
  • 6
    16-20 Heaton Fold, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-02-13 ~ dissolved
    IIF 85 - director → ME
  • 7
    HARRY TAYLOR MOTORSPORT LIMITED - 2016-10-21
    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
    2016-01-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-05-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    STAFFORDSHIRE TRUCK COMPANY LTD - 2024-05-25
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2024-10-29 ~ dissolved
    IIF 18 - director → ME
  • 9
    Angel Hill, 10 Angel Hill Drive, Sutton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-25 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Corporate (2 parents)
    Officer
    2023-12-12 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    School House, Maulds Meaburn, Penrith, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,911 GBP2019-02-28
    Officer
    2013-06-28 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    162 Bury New Road Whitefield, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-29 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 14
    21 Gill Street, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-23
    Officer
    2020-06-19 ~ now
    IIF 90 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 15
    349 Bury Old Road, Prestwich, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2013-11-01 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Has significant influence or controlOE
  • 16
    21 Gill Street, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66 GBP2016-05-31
    Officer
    2015-05-20 ~ dissolved
    IIF 84 - director → ME
  • 17
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-10 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    85 Glebelands Road, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 80 - director → ME
  • 19
    4385, 12457082 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-11 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MOORLAND 4X4 LTD - 2024-04-16
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 16 - director → ME
  • 21
    The Bungalow 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    23, Parklands Road Parklands Road, Tean, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2021-03-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    STAFFORDSHIRE MITSUBISHI LTD - 2023-11-28
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-12-15 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-11-05 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2024-11-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 27
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 29
    12 Harker Close, Yarm
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -34,872 GBP2024-03-31
    Officer
    2013-04-04 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    92 High Street, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-08 ~ dissolved
    IIF 69 - director → ME
  • 31
    HT COMMERCIALS LTD - 2017-09-22
    Alex House, 260-268 Chapel Street, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 32
    Unit 5 Ashwood Complex, Anchor Road, Longton, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 56 - director → ME
  • 33
    Ashwood Business Complex Caroline Street, Longton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-26 ~ dissolved
    IIF 37 - director → ME
  • 34
    Whiston Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 39 - director → ME
  • 35
    Whiston Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-05 ~ dissolved
    IIF 35 - director → ME
  • 36
    The Clubhouse Whiston Hall, Black Lane, Whiston, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 45 - director → ME
  • 37
    Whiton Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 40 - director → ME
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 60 - director → ME
    2023-07-21 ~ now
    IIF 94 - secretary → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 39
    Company number 07062407
    Non-active corporate
    Officer
    2009-10-31 ~ now
    IIF 82 - director → ME
  • 40
    Company number 07062473
    Non-active corporate
    Officer
    2009-10-31 ~ now
    IIF 88 - director → ME
Ceased 27
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-07 ~ 2024-03-14
    IIF 49 - director → ME
  • 2
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-14 ~ 2024-10-15
    IIF 19 - director → ME
  • 3
    Madryn, Lon Hen Felin, Bangor, Gwynedd
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2002-12-13 ~ 2011-12-19
    IIF 77 - director → ME
  • 4
    EXPERTS SOLUTIONS LTD - 2013-10-03
    EFFECTIVE PERFORMANCE LTD - 2010-09-20
    6 Abbeycroft Close 6 Abbeycroft Close, Tyldesley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -53,832 GBP2023-12-31
    Officer
    2010-09-01 ~ 2015-03-09
    IIF 78 - director → ME
  • 5
    HARRY TAYLOR MOTORSPORT LIMITED - 2016-10-21
    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
    2014-11-07 ~ 2015-11-24
    IIF 26 - director → ME
  • 6
    Sunnyside Ashbourne Road, Whiston, Stoke On Trent, Staffordshire, England
    Dissolved corporate
    Officer
    2016-03-01 ~ 2016-07-12
    IIF 24 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-03-07 ~ 2024-03-14
    IIF 50 - director → ME
  • 8
    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
    2011-02-19 ~ 2013-11-01
    IIF 36 - director → ME
  • 9
    The Club House Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate
    Officer
    2013-10-11 ~ 2013-11-01
    IIF 41 - director → ME
    2013-10-11 ~ 2013-11-01
    IIF 95 - secretary → ME
  • 10
    58 Thornhill Park, Streetly, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-01-30 ~ 2005-05-01
    IIF 92 - director → ME
  • 11
    1 Northfield Cottages, Lombard Street Horton Kirby, Dartford, Kent
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    1999-03-26 ~ 2000-09-27
    IIF 71 - director → ME
  • 12
    Pasture Head Farm Barnoldswick Road, Blacko, Nelson, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,208 GBP2015-07-31
    Officer
    2010-07-15 ~ 2011-06-12
    IIF 89 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ 2023-05-04
    IIF 27 - director → ME
    Person with significant control
    2022-01-10 ~ 2023-05-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    MOORLAND 4X4 LTD - 2024-04-16
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-10-22 ~ 2025-02-10
    IIF 17 - director → ME
  • 15
    23, Parklands Road Parklands Road, Tean, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-23 ~ 2021-01-21
    IIF 29 - director → ME
  • 16
    Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -162,378 GBP2024-02-28
    Officer
    2004-09-20 ~ 2007-03-01
    IIF 72 - director → ME
    2004-09-20 ~ 2007-03-01
    IIF 76 - secretary → ME
  • 17
    STAFFORDSHIRE MITSUBISHI LTD - 2023-11-28
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-27 ~ 2024-03-01
    IIF 47 - director → ME
  • 18
    Unit 1 Staffs Industrial Park, Alen Alfred Avenue, Stoke On Trent, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,033,234 GBP2023-12-30
    Officer
    2005-07-13 ~ 2011-08-01
    IIF 75 - secretary → ME
  • 19
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-27 ~ 2024-03-01
    IIF 48 - director → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-24 ~ 2024-03-14
    IIF 51 - director → ME
  • 21
    The Clubhouse Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ 2013-09-01
    IIF 33 - director → ME
    2012-03-05 ~ 2012-09-14
    IIF 46 - director → ME
  • 22
    Whiston Hall Hotel And Golf Club, Whiston, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ 2011-09-29
    IIF 42 - director → ME
  • 23
    2 Dovedale Road Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, England
    Dissolved corporate
    Officer
    2014-11-06 ~ 2014-11-20
    IIF 21 - director → ME
    2013-10-04 ~ 2013-11-01
    IIF 38 - director → ME
  • 24
    100 Ely Walk, Longton, Stoke-on-trent, Staffordshire
    Dissolved corporate
    Officer
    2013-04-04 ~ 2013-05-16
    IIF 55 - director → ME
    2012-03-05 ~ 2012-10-20
    IIF 44 - director → ME
  • 25
    Unit 15 Caroline Street, Longton, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2011-02-13 ~ 2011-11-01
    IIF 43 - director → ME
  • 26
    Whiston Hall Hotel And Golf Club, Whiston, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-13 ~ 2011-09-29
    IIF 54 - director → ME
  • 27
    2 Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, England
    Dissolved corporate
    Officer
    2016-03-29 ~ 2017-03-27
    IIF 25 - director → ME
    2016-03-29 ~ 2017-03-27
    IIF 93 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.