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 David Taylor

    Related profiles found in government register
  • Mr Jason David Taylor
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Brixton Hill, London, SW2 1QN, United Kingdom

      IIF 1 IIF 2
    • icon of address Lynwood House 2-4, Crofton Road, Orpington, BR6 8QE, England

      IIF 3
  • Mr Jason David Taylor
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Victor Gardens, Hockley, SS5 4DR, England

      IIF 4
  • Ms Nicola Jane Taylor
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Gladstone Road, Hockley, SS5 4BT, England

      IIF 5
    • icon of address 90, Brixton Hill, London, SW2 1QN

      IIF 6
    • icon of address 14, Lindum Street, Newark, Notts, NG24 1NH

      IIF 7
  • Ms Nicola Jane Taylor
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35, Butcher Row, Shrewsbury, SY1 1UW, England

      IIF 8
  • Taylor, Jason David
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Jason David
    British consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Gladstone Road, Hockley, Essex, SS54BT, England

      IIF 14
  • Taylor, Jason David
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Gladstone Road, Hockley, Essex, SS5 4BT

      IIF 15 IIF 16
    • icon of address Lynwood House 2-4, Crofton Road, Orpington, BR6 8QE, England

      IIF 17
  • Taylor, Jason David
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Jason David
    British none born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Victor Gardens, Hockley, SS5 4DR, England

      IIF 20 IIF 21
  • Taylor, Nicola Jane
    British book-keeper born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35, Butcher Row, Shrewsbury, SY1 1UW, England

      IIF 22
  • Inkster, Nicola Jane
    British

    Registered addresses and corresponding companies
    • icon of address 8 Garden Terrace, Alnmouth, Alnwick, Northumberland, NE66 2SF

      IIF 23
  • Taylor, Nicola Jane
    British administrator

    Registered addresses and corresponding companies
    • icon of address 34-35, Butcher Row, Shrewsbury, SY1 1UW, England

      IIF 24
  • Taylor, Nicola Jane
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Gladstone Road, Gladstone Road, Hockley, Essex, SS5 4BT, England

      IIF 25
  • Taylor, Nicola Jane
    British managing director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Gladstone Road, Hockley, Essex, SS5 4BT, United Kingdom

      IIF 26
  • Taylor, Nicola Jane
    British none born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Gladstone Road, Hockley, Essex, SS5 4BT, England

      IIF 27
  • Inkster, Nicola Jane
    British administrator born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Garden Terrace, Alnmouth, Alnwick, Northumberland, NE66 2SF

      IIF 28
  • Inkster, Nicola Jane
    British book-keeper born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Garden Terrace, Alnmouth, Alnwick, Northumberland, NE66 2SF

      IIF 29
  • Taylor, Jason David

    Registered addresses and corresponding companies
    • icon of address 12, Gladstone Road, Hockley, Essex, SS54BT, England

      IIF 30
  • Taylor, Nicola Jane

    Registered addresses and corresponding companies
    • icon of address 12, Gladstone Road, Hockley, Essex, SS5 4BT, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 90 Brixton Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    285,198 GBP2023-06-30
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 90 Brixton Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 14 Lindum Street, Newark, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 90 Brixton Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,759 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address W S Mantz & Co, 90 Brixton Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 90 Brixton Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 90 Brixton Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 90 Brixton Hill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -47,314 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 90 Brixton Hill, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -6,025 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 34-35 Butcher Row, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,293 GBP2025-03-31
    Officer
    icon of calendar 2009-08-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 1996-08-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 11
    icon of address 90 Brixton Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,086 GBP2017-07-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-03-16 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    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
  • 12
    icon of address 90 Brixton Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,768 GBP2024-02-29
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 90 Brixton Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    285,198 GBP2023-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2018-03-31
    IIF 27 - Director → ME
    icon of calendar 2018-03-31 ~ 2018-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2018-04-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    COMBINED HOMES LIMITED - 2006-07-04
    icon of address Unit 24 Westbrook Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107 GBP2018-12-31
    Officer
    icon of calendar 2002-12-30 ~ 2010-07-28
    IIF 23 - Secretary → ME
  • 3
    icon of address Lynwood House 2-4 Crofton Road, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-01-14 ~ 2021-06-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2021-06-18
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Flat 2 Letton Lodge Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    303 GBP2023-12-31
    Officer
    icon of calendar 2009-09-04 ~ 2009-11-01
    IIF 29 - Director → ME
  • 5
    icon of address 34-35 Butcher Row, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,293 GBP2025-03-31
    Officer
    icon of calendar 1994-11-25 ~ 2006-10-31
    IIF 28 - Director → ME
  • 6
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2022-06-30
    Officer
    icon of calendar 2009-06-17 ~ 2010-05-07
    IIF 15 - Director → ME
  • 7
    icon of address 90 Brixton Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,086 GBP2017-07-31
    Officer
    icon of calendar 2015-01-30 ~ 2015-03-16
    IIF 14 - Director → ME
    icon of calendar 2015-01-30 ~ 2015-03-16
    IIF 30 - 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.