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 September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 10
  • 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 11 IIF 12
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 13
    • 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 14
  • 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 15
  • 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 16
    • The Clubhouse, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 17
  • 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 18
    • Whiston Hall, Back Lane, Whiston, Stoke On Trent, Staffordshire, ST10 2HZ, Uk

      IIF 19
    • 6, Richmond Terrace, Shelton, Stoke-on-trent, Staffordshire, ST1 4ND, United Kingdom

      IIF 20
    • Ashwood Business Complex, Caroline Street, Longton, Stoke-on-trent, Staffordshire, ST3 1DB, United Kingdom

      IIF 21
    • Flat 4, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Flat 4, Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 25
    • Whiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 26
    • Wiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 27
    • Flat, Whiston Hall, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 28 IIF 29
    • Flat, Whiston Halll, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 30
  • 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 38
  • 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 39
    • Whiston Hall, Whiston Hall, Black Lane, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 40
  • 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 41 IIF 42
    • 20, Wenlock Road, Wetley Rocks, London, N1 7GU, England

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

      IIF 44
    • 20-22, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 45
    • 2 Dovedale Road, Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, ST10 2AD, England

      IIF 46
  • 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 47
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 48
    • 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST10 2AD, United Kingdom

      IIF 49
    • 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST102AD, United Kingdom

      IIF 50
    • 2, Dovedale Road, Kingsley, Stoke-on-trent, ST10 2AD, England

      IIF 51
  • 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 52 IIF 53 IIF 54
    • 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 55
  • Taylor, Jason Hamilton
    British company director born in September 1973

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

      IIF 56
  • Taylor, Jason Hamilton
    British director born in September 1973

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

      IIF 57
  • Taylor, Jason Hamilton
    British

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

      IIF 58
  • Taylor, Jason Hamilton
    British director

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

      IIF 59
  • Taylor, Jason Hamilton

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

      IIF 60
  • Taylor, Jason

    Registered addresses and corresponding companies
    • Flat 4, Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 36
  • 1
    APEX 1991 LTD
    14710839 06319994, 13333889, 15398470... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-07 ~ 2024-03-14
    IIF 33 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BALMORAL OUTDOOR LTD
    15761658
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ 2024-10-15
    IIF 44 - Director → ME
  • 3
    H T AUTOS LIMITED
    - now 09049358
    HARRY TAYLOR MOTORSPORT LIMITED
    - 2016-10-21 09049358
    Alex House 260-268 Chapel Street, Salford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,606 GBP2016-11-30
    Officer
    2016-01-01 ~ dissolved
    IIF 47 - Director → ME
    2014-11-07 ~ 2015-11-24
    IIF 51 - Director → ME
    Person with significant control
    2017-05-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    HERITAGE AUTOS LTD
    - now 15566815
    STAFFORDSHIRE TRUCK COMPANY LTD - 2024-05-25
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-29 ~ dissolved
    IIF 43 - Director → ME
  • 5
    J & S MOTOR CARS LTD
    10035170
    Sunnyside Ashbourne Road, Whiston, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-01 ~ 2016-07-12
    IIF 49 - Director → ME
  • 6
    L200 BTC LTD
    14711141
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 45 - Director → ME
    2023-03-07 ~ 2024-03-14
    IIF 34 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    LAKE DISTRICT GUIDING LTD
    08588790
    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 16 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    MAYFIELD COTTAGE LIMITED
    07287394
    J. C. Barker & Co., 6 Richmond Terrace, Shelton, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,661 GBP2017-06-30
    Officer
    2011-02-19 ~ 2013-11-01
    IIF 20 - Director → ME
  • 9
    MOORLANDS COMMUNITY GOLF LTD
    08728523
    The Club House Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-10-11 ~ 2013-11-01
    IIF 25 - Director → ME
    2013-10-11 ~ 2013-11-01
    IIF 61 - Secretary → ME
  • 10
    OLYMPIA LEISURE LIMITED
    03741836
    1 Northfield Cottages, Lombard Street Horton Kirby, Dartford, Kent
    Active Corporate (12 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    1999-03-26 ~ 2000-09-27
    IIF 56 - Director → ME
  • 11
    ON N OFF ROAD LTD
    13837789
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-10 ~ 2023-05-04
    IIF 52 - Director → ME
    Person with significant control
    2022-01-10 ~ 2023-05-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    SHOPAPARCEL LTD
    - now 15631386
    MOORLAND 4X4 LTD - 2024-04-16
    Unit 2 Gate House Gratton Lane, Endon, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2025-03-31 ~ 2025-09-01
    IIF 41 - Director → ME
    2024-10-22 ~ 2025-02-10
    IIF 42 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    STAFFORDSHIRE CUSTOMS LTD
    13253271 14735004
    The Bungalow 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    STAFFORDSHIRE CUSTOMS LTD
    14735004 13253271
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    STAFFORDSHIRE TRUCK COMPANY LTD
    12570298 15566815
    23, Parklands Road Parklands Road, Tean, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2021-03-08 ~ dissolved
    IIF 55 - Director → ME
    2020-04-23 ~ 2021-01-21
    IIF 54 - Director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    STAFFS DEVELOPMENTS LIMITED
    04156953
    Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -162,378 GBP2024-02-28
    Officer
    2004-09-20 ~ 2007-03-01
    IIF 57 - Director → ME
    2004-09-20 ~ 2007-03-01
    IIF 59 - Secretary → ME
  • 17
    STAFFS FABRICATIONS LTD
    - now 15310686
    STAFFORDSHIRE MITSUBISHI LTD
    - 2023-11-28 15310686
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-27 ~ 2024-03-01
    IIF 31 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    STAFFS FITNESS UK LIMITED
    05507678
    Unit 1 Staffs Industrial Park, Alen Alfred Avenue, Stoke On Trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,146,541 GBP2024-12-30
    Officer
    2005-07-13 ~ 2011-08-01
    IIF 58 - Secretary → ME
  • 19
    STC CUSTOMS LTD
    13802287 16061636
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-12-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    STC CUSTOMS LTD
    16061636 13802287
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-11-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    STC ENGINEERING LTD
    15310698
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-27 ~ 2024-03-01
    IIF 32 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 22
    STC PROPERTY DEVELOPMENTS LTD
    14891576
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-24 ~ 2024-03-14
    IIF 35 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 23
    THE STAFFORDSHIRE TRUCK COMPANY LIMITED
    - now 10894733
    HT COMMERCIALS LTD
    - 2017-09-22 10894733
    Alex House, 260-268 Chapel Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    WHBC HOLDINGS LTD
    07904858
    Unit 5 Ashwood Complex, Anchor Road, Longton, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 40 - Director → ME
  • 25
    WHISTON HALL COUNTRY CLUB LTD
    07974947
    The Clubhouse Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-05 ~ 2012-09-14
    IIF 30 - Director → ME
    2013-01-08 ~ 2013-09-01
    IIF 17 - Director → ME
  • 26
    WHISTON HALL ESTATE LTD
    07322079 16024542
    Whiston Hall Hotel And Golf Club, Whiston, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Officer
    2011-05-17 ~ 2011-09-29
    IIF 26 - Director → ME
  • 27
    WHISTON HALL FUNCTIONS LTD
    08719464
    2 Dovedale Road Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-06 ~ 2014-11-20
    IIF 46 - Director → ME
    2013-10-04 ~ 2013-11-01
    IIF 22 - Director → ME
  • 28
    WHISTON HALL GOLF AND COUNTRY CLUB LTD
    07602547
    Ashwood Business Complex Caroline Street, Longton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 29
    WHISTON HALL GOLF LIMITED
    07974934 12510739, 14890577
    100 Ely Walk, Longton, Stoke-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2013-04-04 ~ 2013-05-16
    IIF 39 - Director → ME
    2012-03-05 ~ 2012-10-20
    IIF 28 - Director → ME
  • 30
    WHISTON HALL LEISURE LTD
    07322073
    Unit 15 Caroline Street, Longton, Stoke-on-trent, Staffordshire, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2011-02-13 ~ 2011-11-01
    IIF 27 - Director → ME
  • 31
    WHISTON HALL MEMBERS (S-O-T) LIMITED
    07973305
    Whiston Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 23 - Director → ME
  • 32
    WHISTON HALL MEMBERS FISHERIES LTD
    07322152
    Whiston Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-05 ~ dissolved
    IIF 19 - Director → ME
  • 33
    WHISTON HALL MEMBERS GOLF LTD
    07322141
    Whiston Hall Hotel And Golf Club, Whiston, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-13 ~ 2011-09-29
    IIF 38 - Director → ME
  • 34
    WHISTON HALL MEMBERS LIMITED
    07974921
    The Clubhouse Whiston Hall, Black Lane, Whiston, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 29 - Director → ME
  • 35
    WHISTON HALL PRO GOLF LIMITED
    07972549
    Whiton Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 36
    XCELLS COMPUTER SOFTWARE LTD
    10088344
    2 Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ 2017-03-27
    IIF 50 - Director → ME
    2016-03-29 ~ 2017-03-27
    IIF 60 - Secretary → 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.