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 April 1968

    Resident in England

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

      IIF 1
    • icon of address 21, Gill Street, Manchester, M9 4HA, United Kingdom

      IIF 2
    • icon of address 85, Glebelands Road, Manchester, M25 1WF, England

      IIF 3
    • icon of address 85 Glebelands Road, Prestwich, Manchester, M25 1WF, England

      IIF 4
    • icon of address Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 5 IIF 6
  • Mr Jason Taylor
    British born in September 1977

    Resident in England

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

      IIF 7
  • 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 8
  • Mr Jason Taylor
    British born in August 1971

    Resident in Germany

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

      IIF 9
  • Taylor, Jason
    British business development director born in April 1968

    Resident in England

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

      IIF 10
  • Taylor, Jason
    British commercial director born in April 1968

    Resident in England

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

      IIF 11
  • Taylor, Jason
    British company director born in April 1968

    Resident in England

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

      IIF 12
  • Taylor, Jason
    British director born in April 1968

    Resident in England

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

      IIF 13
    • icon of address 85 Glebelands Road, Prestwich, Manchester, M25 1WF, England

      IIF 14
    • icon of address 85, Glebelands Road, Prestwich, Manchester, M25 1WF, United Kingdom

      IIF 15
    • icon of address Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 16
  • Taylor, Jason
    British it consultant born in April 1968

    Resident in England

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

      IIF 17
  • Taylor, Jason
    British m d born in April 1968

    Resident in England

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

      IIF 18
  • Taylor, Jason
    British md born in April 1968

    Resident in England

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

      IIF 19
    • icon of address 85, Glebelands Road, Manchester, M25 1WF, England

      IIF 20
    • icon of address 85, Glebelands Road, Prestwich, Manchester, M25 1WF, United Kingdom

      IIF 21 IIF 22
  • Taylor, Jason
    British sales professional born in April 1968

    Resident in England

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

      IIF 23
  • 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
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 10, Angel Hill Drive, Sutton, SM1 3BX, England

      IIF 34
  • Taylor, Jason
    British electrician born in September 1977

    Resident in England

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

      IIF 35
  • Mr Jason Taylor
    English born in May 1971

    Resident in United Kingdom

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

      IIF 36
  • Taylor, Jason
    British director born in September 1977

    Resident in Scotland

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

      IIF 37
  • 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 38
  • Taylor, Jason
    British business consultant born in August 1971

    Resident in Germany

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

      IIF 39
  • Taylor, Jason
    British director born in August 1971

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

      IIF 40
  • 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 41
  • 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 42
  • 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 43 IIF 44
    • icon of address Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 45
    • icon of address 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 46
  • Taylor, Jason
    British md born in April 1968

    Resident in United Kingdom

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

      IIF 47
  • Taylor, Jason Hamilton
    British

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

      IIF 48
  • Taylor, Jason Hamilton
    British director

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

      IIF 49
  • Taylor, Jason
    British accountant born in June 1984

    Resident in United Kingdom

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

      IIF 50
  • 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 51
    • icon of address The Clubhouse, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 52
  • 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 53
    • icon of address Whiston Hall, Back Lane, Whiston, Stoke On Trent, Staffordshire, ST10 2HZ, Uk

      IIF 54
    • icon of address 6, Richmond Terrace, Shelton, Stoke-on-trent, Staffordshire, ST1 4ND, United Kingdom

      IIF 55
    • icon of address Ashwood Business Complex, Caroline Street, Longton, Stoke-on-trent, Staffordshire, ST3 1DB, United Kingdom

      IIF 56
    • icon of address Flat 4, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Flat 4, Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 60
    • icon of address Whiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 61
    • icon of address Wiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 62
    • icon of address Flat, Whiston Hall, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 63 IIF 64
    • icon of address Flat, Whiston Halll, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 65
  • 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 73
  • 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 74
    • icon of address Whiston Hall, Whiston Hall, Black Lane, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 75
  • Taylor, Jason
    British creative director born in September 1980

    Resident in United Kingdom

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

      IIF 76
  • Taylor, Jason
    British musician born in September 1980

    Resident in United Kingdom

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

      IIF 77
  • 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 78 IIF 79
    • icon of address 20, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 80
    • icon of address 20, Wenlock Road, Wetley Rocks, London, Province, N1 7GU, England

      IIF 81
    • icon of address 20-22, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 82
    • icon of address 2 Dovedale Road, Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, ST10 2AD, England

      IIF 83
  • 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 84
    • icon of address Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 85
    • icon of address 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST10 2AD, United Kingdom

      IIF 86
    • icon of address 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST102AD, United Kingdom

      IIF 87
    • icon of address 2, Dovedale Road, Kingsley, Stoke-on-trent, ST10 2AD, England

      IIF 88
  • 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 89 IIF 90 IIF 91
    • icon of address 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 92
  • Taylor, Jason Hamilton

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

      IIF 93
  • Taylor, Jason

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

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

      IIF 95
  • Taylor, Jason
    English director born in May 1971

    Resident in United Kingdom

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

      IIF 96
child relation
Offspring entities and appointments
Active 40
  • 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 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85 Glebelands Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,977 GBP2024-05-31
    Officer
    icon of calendar 2015-05-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Heaton Fold, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,571 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    GORDON BOW (PLANT HIRE) LIMITED - 2011-07-04
    icon of address 6 Young's Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (6 parents)
    Equity (Company account)
    5,588,506 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address 16-20 Heaton Fold, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ dissolved
    IIF 18 - Director → ME
  • 7
    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 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    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 80 - Director → ME
  • 9
    icon of address Angel Hill, 10 Angel Hill Drive, Sutton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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 82 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 162 Bury New Road Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address 21 Gill Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-23
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 349 Bury Old Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21 Gill Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66 GBP2016-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 85 Glebelands Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 4385, 12457082 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    MOORLAND 4X4 LTD - 2024-04-16
    icon of address Unit 2 Gate House Gratton Lane, Endon, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    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 90 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 23
    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 92 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    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 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    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 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 12 Harker Close, Yarm
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -43,615 GBP2025-03-31
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 92 High Street, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 50 - Director → ME
  • 31
    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 85 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 32
    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 75 - Director → ME
  • 33
    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 56 - Director → ME
  • 34
    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 58 - Director → ME
  • 35
    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 54 - Director → ME
  • 36
    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 64 - Director → ME
  • 37
    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 59 - Director → ME
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,803 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 77 - Director → ME
    icon of calendar 2023-07-21 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 39
    Company number 07062407
    Non-active corporate
    Officer
    icon of calendar 2009-10-31 ~ now
    IIF 15 - Director → ME
  • 40
    Company number 07062473
    Non-active corporate
    Officer
    icon of calendar 2009-10-31 ~ now
    IIF 21 - Director → ME
Ceased 27
  • 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 68 - 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 81 - Director → ME
  • 3
    icon of address Madryn, Lon Hen Felin, Bangor, Gwynedd
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-12-13 ~ 2011-12-19
    IIF 10 - Director → ME
  • 4
    EXPERTS SOLUTIONS LTD - 2013-10-03
    EFFECTIVE PERFORMANCE LTD - 2010-09-20
    icon of address 6 Abbeycroft Close 6 Abbeycroft Close, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,309 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2015-03-09
    IIF 11 - Director → ME
  • 5
    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 88 - Director → ME
  • 6
    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 86 - Director → ME
  • 7
    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 69 - Director → ME
  • 8
    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 55 - Director → ME
  • 9
    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 60 - Director → ME
    icon of calendar 2013-10-11 ~ 2013-11-01
    IIF 95 - Secretary → ME
  • 10
    icon of address 58 Thornhill Park, Streetly, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2005-05-01
    IIF 40 - Director → ME
  • 11
    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 41 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2010-07-15 ~ 2011-06-12
    IIF 22 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2023-05-04
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2023-05-06
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    MOORLAND 4X4 LTD - 2024-04-16
    icon of address Unit 2 Gate House Gratton Lane, Endon, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ 2025-02-10
    IIF 79 - Director → ME
  • 15
    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 91 - Director → ME
  • 16
    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 42 - Director → ME
    icon of calendar 2004-09-20 ~ 2007-03-01
    IIF 49 - Secretary → ME
  • 17
    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 66 - Director → ME
  • 18
    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 48 - Secretary → ME
  • 19
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ 2024-03-01
    IIF 67 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-24 ~ 2024-03-14
    IIF 70 - Director → ME
  • 21
    icon of address The Clubhouse Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ 2013-09-01
    IIF 52 - Director → ME
    icon of calendar 2012-03-05 ~ 2012-09-14
    IIF 65 - 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 2011-05-17 ~ 2011-09-29
    IIF 61 - Director → ME
  • 23
    icon of address 2 Dovedale Road Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-06 ~ 2014-11-20
    IIF 83 - Director → ME
    icon of calendar 2013-10-04 ~ 2013-11-01
    IIF 57 - Director → ME
  • 24
    icon of address 100 Ely Walk, Longton, Stoke-on-trent, Staffordshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-04 ~ 2013-05-16
    IIF 74 - Director → ME
    icon of calendar 2012-03-05 ~ 2012-10-20
    IIF 63 - Director → ME
  • 25
    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 62 - Director → ME
  • 26
    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 73 - Director → ME
  • 27
    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 87 - Director → ME
    icon of calendar 2016-03-29 ~ 2017-03-27
    IIF 93 - Secretary → 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.