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, James Edward

    Related profiles found in government register
  • Taylor, James Edward
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 75 Mosley Street, Manchester, Lancashire, M2 3HR, England

      IIF 1
    • icon of address Suite 3b, 80 Mosley Street, Manchester, Lancashire, M2 3FX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester, M2 2BQ

      IIF 5
    • icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester, M2 2BQ, England

      IIF 6
  • Taylor, James Edward
    British england born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 7
  • Taylor, James Edward
    British entrepreneur born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6b, 64 - 72 Spring Gardens, Brook House, Manchester, Kent, M2 2BQ, Brazil

      IIF 8
    • icon of address Suite 6b, Brook House, 64 - 72 Spring Gardens, Manchester, Lancs, M2 2BQ, United Kingdom

      IIF 9
  • Taylor, James Edward
    British linguistics teacher born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floors 2-3, 75 Mosley Street, Manchester, Greater Manchester, M2 3HR, United Kingdom

      IIF 10
  • Taylor, James Edward
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, James Edward
    British software engineer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gisburn Road, Bolton By Bowland, Clitheroe, BB7 4NP, England

      IIF 23
  • Taylor, James Edward
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester, M2 2BQ, England

      IIF 24 IIF 25
  • Taylor, James Edward
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, James Edward
    British managing director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 81 Mosley Street 81 Mosley Street, Manchester, Lancashire, M2 3LQ, England

      IIF 36
    • icon of address Brook House, Spring Gardens, Manchester, M2 2BQ, England

      IIF 37
  • Mr James Edward Taylor
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gisburn Road, Bolton By Bowland, Clitheroe, BB7 4NP, England

      IIF 38
child relation
Offspring entities and appointments
Active 24
  • 1
    TAYLOR SANTOS LTD - 2012-05-31
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Brook House, Spring Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 4
    A2Z PUBLICATIONS LTD - 2014-11-19
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 20 - Director → ME
  • 6
    A2Z SCHOOL OF ENGLISH OXFORD LTD - 2014-11-19
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address James Taylor, Suite 3b 80 Mosley Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 40 Princess Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Brook House, Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 9 Gisburn Road, Bolton By Bowland, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    A2Z SCHOOL OF ENGLISH MANCHESTER LTD - 2014-03-25
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 36 - Director → ME
  • 18
    ALDER STANLEY LTD - 2014-11-14
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 19
    A2Z HQ LTD - 2014-03-25
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 26 - Director → ME
  • 20
    SIMPKIN REYNOLDS LTD - 2014-11-17
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 22
    A2Z ENGLISH MANCHESTER LTD - 2013-05-08
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 3 - Director → ME
  • 23
    A2Z ENGLISH LONDON LTD - 2013-05-08
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 4 - Director → ME
  • 24
    A 2 Z SCHOOL OF ENGLISH LIMITED - 2012-05-31
    160 CHARACTERS MAXIMUM LIMITED - 2012-05-31
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 10 - Director → ME
Ceased 13
  • 1
    TAYLOR SANTOS LTD - 2012-05-31
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2014-11-19
    IIF 6 - Director → ME
  • 2
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2014-11-19
    IIF 28 - Director → ME
  • 3
    A2Z PUBLICATIONS LTD - 2014-11-19
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2014-11-19
    IIF 25 - Director → ME
  • 4
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ 2014-11-19
    IIF 34 - Director → ME
  • 5
    A2Z SCHOOL OF ENGLISH OXFORD LTD - 2014-11-19
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ 2014-11-19
    IIF 35 - Director → ME
  • 6
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ 2014-11-19
    IIF 24 - Director → ME
  • 7
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ 2014-11-19
    IIF 32 - Director → ME
  • 8
    icon of address 40 Princess Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ 2014-11-14
    IIF 9 - Director → ME
  • 9
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ 2014-11-19
    IIF 29 - Director → ME
  • 10
    ALDER STANLEY LTD - 2014-11-14
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2014-11-14
    IIF 31 - Director → ME
  • 11
    SIMPKIN REYNOLDS LTD - 2014-11-17
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2014-11-17
    IIF 33 - Director → ME
  • 12
    icon of address Suite 6b, Brook House, 64-72 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ 2014-11-19
    IIF 30 - Director → ME
  • 13
    A2Z ENGLISH LTD - 2013-05-08
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-28 ~ 2016-02-01
    IIF 2 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.