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 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 9
    • 10, Angel Hill Drive, Sutton, SM1 3BX, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13 IIF 14
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 15
    • 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 16
  • Mr Jason Taylor
    British born in September 1977

    Resident in England

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

      IIF 17
  • 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 18
  • 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 19
    • The Clubhouse, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 20
  • 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 21
    • Whiston Hall, Back Lane, Whiston, Stoke On Trent, Staffordshire, ST10 2HZ, Uk

      IIF 22
    • 6, Richmond Terrace, Shelton, Stoke-on-trent, Staffordshire, ST1 4ND, United Kingdom

      IIF 23
    • Ashwood Business Complex, Caroline Street, Longton, Stoke-on-trent, Staffordshire, ST3 1DB, United Kingdom

      IIF 24
    • Flat 4, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Flat 4, Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 28
    • Whiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 29
    • Wiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 30
    • Flat, Whiston Hall, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 31 IIF 32
    • Flat, Whiston Halll, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 33
  • 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 41
  • 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 42
    • Whiston Hall, Whiston Hall, Black Lane, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 43
  • 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 44 IIF 45
    • 20, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 46
    • 20, Wenlock Road, Wetley Rocks, London, Province, N1 7GU, England

      IIF 47
    • 20-22, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 48
    • 2 Dovedale Road, Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, ST10 2AD, England

      IIF 49
  • 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 50
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 51
    • 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST10 2AD, United Kingdom

      IIF 52
    • 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST102AD, United Kingdom

      IIF 53
    • 2, Dovedale Road, Kingsley, Stoke-on-trent, ST10 2AD, England

      IIF 54
  • 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 55 IIF 56 IIF 57
    • 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 58
  • Mr Jason Taylor
    British born in April 1968

    Resident in England

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

      IIF 59
    • 21, Gill Street, Manchester, M9 4HA, United Kingdom

      IIF 60
    • 85, Glebelands Road, Manchester, M25 1WF, England

      IIF 61
    • 85 Glebelands Road, Prestwich, Manchester, M25 1WF, England

      IIF 62
    • Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 63 IIF 64
  • Mr Jason Taylor
    British born in August 1971

    Resident in Germany

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

      IIF 65
  • 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 66
  • 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 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
    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 71
  • Taylor, Jason
    British electrician born in September 1977

    Resident in England

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

      IIF 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
    • 85 Glebelands Road, Prestwich, Manchester, M25 1WF, England

      IIF 77
    • 85, Glebelands Road, Prestwich, Manchester, M25 1WF, United Kingdom

      IIF 78
    • Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 79
  • 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 80
  • Taylor, Jason
    British m d born in April 1968

    Resident in England

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

      IIF 81
  • Taylor, Jason
    British md born in April 1968

    Resident in England

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

      IIF 82
    • 85, Glebelands Road, Manchester, M25 1WF, England

      IIF 83
    • 85, Glebelands Road, Prestwich, Manchester, M25 1WF, United Kingdom

      IIF 84 IIF 85
  • 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 86
  • 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 87
  • Taylor, Jason Hamilton
    British company director born in September 1973

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

      IIF 88
  • Taylor, Jason Hamilton
    British director born in September 1973

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

      IIF 89
  • Taylor, Jason
    British director born in August 1971

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

      IIF 90
  • Taylor, Jason Hamilton
    British

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

      IIF 91
  • Taylor, Jason Hamilton
    British director

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

      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 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 83 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 61 - 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 79 - director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 64 - 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 71 - director → ME
  • 6
    16-20 Heaton Fold, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-02-13 ~ dissolved
    IIF 81 - 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 50 - director → ME
    Person with significant control
    2017-05-21 ~ dissolved
    IIF 18 - 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 46 - 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 66 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 10 - 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 75 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-03-07 ~ now
    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
  • 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 19 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    162 Bury New Road Whitefield, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-29 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 62 - 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 86 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 82 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 80 - 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 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    85 Glebelands Road, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 76 - 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 87 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    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
  • 20
    MOORLAND 4X4 LTD - 2024-04-16
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 44 - director → ME
  • 21
    The Bungalow 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2023-03-16 ~ 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
  • 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 58 - director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 16 - 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 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 40 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-11-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2024-11-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - 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 51 - director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 15 - 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 43 - 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 24 - director → ME
  • 34
    Whiston Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 26 - director → ME
  • 35
    Whiston Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-05 ~ dissolved
    IIF 22 - director → ME
  • 36
    The Clubhouse Whiston Hall, Black Lane, Whiston, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 32 - director → ME
  • 37
    Whiton Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 27 - director → ME
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 67 - director → ME
    2023-07-21 ~ now
    IIF 94 - secretary → ME
    Person with significant control
    2023-07-21 ~ now
    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
  • 39
    Company number 07062407
    Non-active corporate
    Officer
    2009-10-31 ~ now
    IIF 78 - director → ME
  • 40
    Company number 07062473
    Non-active corporate
    Officer
    2009-10-31 ~ now
    IIF 84 - director → ME
Ceased 27
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-07 ~ 2024-03-14
    IIF 36 - director → ME
  • 2
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-14 ~ 2024-10-15
    IIF 47 - 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 73 - 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 74 - 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 54 - director → ME
  • 6
    Sunnyside Ashbourne Road, Whiston, Stoke On Trent, Staffordshire, England
    Dissolved corporate
    Officer
    2016-03-01 ~ 2016-07-12
    IIF 52 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-03-07 ~ 2024-03-14
    IIF 37 - 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 23 - 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 28 - 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 90 - 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 88 - 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 85 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ 2023-05-04
    IIF 55 - director → ME
    Person with significant control
    2022-01-10 ~ 2023-05-06
    IIF 14 - 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 45 - 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 57 - 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 89 - director → ME
    2004-09-20 ~ 2007-03-01
    IIF 92 - 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 34 - 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 91 - secretary → ME
  • 19
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-27 ~ 2024-03-01
    IIF 35 - director → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-24 ~ 2024-03-14
    IIF 38 - 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 20 - director → ME
    2012-03-05 ~ 2012-09-14
    IIF 33 - 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 29 - director → ME
  • 23
    2 Dovedale Road Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, England
    Dissolved corporate
    Officer
    2014-11-06 ~ 2014-11-20
    IIF 49 - director → ME
    2013-10-04 ~ 2013-11-01
    IIF 25 - director → ME
  • 24
    100 Ely Walk, Longton, Stoke-on-trent, Staffordshire
    Dissolved corporate
    Officer
    2013-04-04 ~ 2013-05-16
    IIF 42 - director → ME
    2012-03-05 ~ 2012-10-20
    IIF 31 - 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 30 - 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 41 - director → ME
  • 27
    2 Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, England
    Dissolved corporate
    Officer
    2016-03-29 ~ 2017-03-27
    IIF 53 - 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.