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, Jason

    Related profiles found in government register
  • Taylor, Jason
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, Staveley Way, Keighley, BD22 7ED, England

      IIF 1
    • 25, Staveley Way, Keighley, BD22 7ED, United Kingdom

      IIF 2
    • 25 Staveley Way, Keighley, West Yorkshire, BD22 7ED

      IIF 3 IIF 4
  • Taylor, Jason
    English builder born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 95 Cavendish Street, Keighley, BD21 3DG

      IIF 5 IIF 6
    • 25 Staveley Way, Keighley, West Yorkshire, BD22 7ED

      IIF 7 IIF 8
  • Taylor, Jason
    English retired born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, Staveley Way, Keighley, West Yorkshire, BD22 7ED, United Kingdom

      IIF 9
  • Taylor, Jason
    English semi retired born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, Staveley Way, Ingrow, Keighley, West Yorkshire, BD22 7ED, United Kingdom

      IIF 10 IIF 11
  • Taylor, Jason
    English technician born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25 Staveley Way, Keighley, West Yorkshire, BD22 7ED

      IIF 12
  • Taylor, Joanne
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 25, Staveley Way, Ingrow, Keighley, West Yorkshire, BD22 7ED, United Kingdom

      IIF 13
  • Taylor, Joanne
    English administrator born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 25, Staveley Way, Keighley, BD22 7ED, England

      IIF 14
  • Taylor, Joanne
    English carer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 25, Staveley Way, Keighley, West Yorkshire, BD22 7ED, United Kingdom

      IIF 15
  • Taylor, Joanne
    English professional landlord born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 25, Staveley Way, Ingrow, Keighley, West Yorkshire, BD22 7ED, United Kingdom

      IIF 16
  • Mr Jason Taylor
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, Staveley Way, Ingrow, Keighley, West Yorkshire, BD22 7ED

      IIF 17
    • 25, Staveley Way, Ingrow, Keighley, West Yorkshire, BD22 7ED, United Kingdom

      IIF 18
    • 25, Staveley Way, Keighley, BD22 7ED, England

      IIF 19
    • 30, Lathom Road, Southport, Merseyside, PR9 0JP

      IIF 20
    • 25 Staveley Way, Keighley, West Yorkshire, BD22 7ED

      IIF 21
  • Taylor, Jason
    English

    Registered addresses and corresponding companies
    • 25 Staveley Way, Keighley, West Yorkshire, BD22 7ED

      IIF 22
  • Taylor, Joanne
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 64, Tweendykes Road, Sutton-on-hull, Hull, HU7 4XA, England

      IIF 23
    • 10, Hartwell Crescent, Leighton Buzzard, LU7 1NP, England

      IIF 24
  • Taylor, Joanne
    English

    Registered addresses and corresponding companies
    • 25 Staveley Way, Keighley, West Yorkshire, BD22 7ED

      IIF 25 IIF 26
  • Mr Jason Taylor
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 25, Staveley Way, Keighley, BD22 7ED, England

      IIF 27
  • Mrs Joanne Taylor
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 28
    • 25 Staveley Way, Keighley, West Yorkshire, BD22 7ED

      IIF 29
  • Taylor, Jason
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hunston Close, Luton, LU4 9HB, United Kingdom

      IIF 30
  • Taylor, Joanne
    British

    Registered addresses and corresponding companies
    • 64, Tweendykes Road, Sutton-on-hull, Hull, East Riding Of Yorkshire, HU7 4XA, England

      IIF 31
  • Taylor, Joanne

    Registered addresses and corresponding companies
    • 25, Staveley Way, Ingrow, Keighley, West Yorkshire, BD22 7ED, United Kingdom

      IIF 32 IIF 33
    • 25, Staveley Way, Keighley, BD22 7ED, England

      IIF 34
    • 25, Staveley Way, Keighley, West Yorkshire, BD22 7ED, United Kingdom

      IIF 35
    • C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 36
  • Mrs Joanne Taylor
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 64, Tweendykes Road, Sutton-on-hull, Hull, HU7 4XA, England

      IIF 37
  • Taylor, Joanne Christine
    British marketing consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hartwell Crescent, Leighton Buzzard, Bedfordshire, LU7 1NP, United Kingdom

      IIF 38
  • Mrs Joanne Christine Taylor
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hartwell Crescent, Leighton Buzzard, LU7 1NP, England

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    48 Vandyke Road, Leighton Buzzard, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-14 ~ now
    IIF 24 - Director → ME
  • 2
    10 Hartwell Crescent, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2021-12-31
    Officer
    2012-08-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    25 Staveley Way, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-05-08 ~ dissolved
    IIF 8 - Director → ME
    2006-05-08 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    25 Staveley Way, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,715 GBP2024-08-31
    Officer
    2021-12-01 ~ now
    IIF 1 - Director → ME
    2021-12-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2021-12-18 ~ now
    IIF 19 - Has significant influence or controlOE
  • 5
    12 Hunston Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-23 ~ dissolved
    IIF 30 - Director → ME
  • 6
    25 Staveley Way, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    39,267 GBP2024-06-29
    Officer
    2001-05-22 ~ now
    IIF 4 - Director → ME
    2001-05-22 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    2017-01-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    25 Staveley Way, Ingrow, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2013-01-02 ~ now
    IIF 2 - Director → ME
    IIF 13 - Director → ME
    2013-01-02 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    2008-09-12 ~ now
    IIF 3 - Director → ME
    2010-09-14 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,268 GBP2024-02-29
    Officer
    2015-12-04 ~ now
    IIF 23 - Director → ME
    2001-02-27 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Resolve Financial Limited, 30 Lathom Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,384 GBP2020-07-29
    Officer
    2011-07-18 ~ dissolved
    IIF 9 - Director → ME
    2011-07-18 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    25 Staveley Way, Ingrow, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-18 ~ dissolved
    IIF 10 - Director → ME
    2019-09-11 ~ dissolved
    IIF 16 - Director → ME
    2019-09-11 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    25 Staveley Way, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,715 GBP2024-08-31
    Officer
    2021-08-11 ~ 2023-05-07
    IIF 14 - Director → ME
    Person with significant control
    2021-08-11 ~ 2021-12-18
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    95 Cavendish Street, Keighley
    Active Corporate (6 parents)
    Equity (Company account)
    12,153 GBP2024-12-31
    Officer
    2017-04-12 ~ 2019-02-25
    IIF 5 - Director → ME
    2019-04-08 ~ 2020-07-09
    IIF 6 - Director → ME
  • 3
    Northfields Hall Shay Lane, Wilsden, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,071 GBP2025-01-30
    Officer
    2007-01-12 ~ 2010-02-23
    IIF 7 - Director → ME
    2007-01-12 ~ 2010-02-23
    IIF 22 - Secretary → ME
  • 4
    3 Reubens Court, Prospect Terrace, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2017-11-30
    Officer
    2008-12-17 ~ 2009-12-04
    IIF 12 - Director → ME
  • 5
    C/o Resolve Financial Limited, 30 Lathom Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,384 GBP2020-07-29
    Officer
    2011-07-18 ~ 2017-08-01
    IIF 15 - Director → ME
  • 6
    25 Staveley Way, Ingrow, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-11 ~ 2019-09-18
    IIF 11 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.