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, Jason Hamilton

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address 20, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 3
    • icon of address 20, Wenlock Road, Wetley Rocks, London, Province, N1 7GU, England

      IIF 4
    • icon of address 20-22, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 5
    • icon of address 2 Dovedale Road, Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, ST10 2AD, England

      IIF 6
  • 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 7
    • icon of address Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 8
    • icon of address 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST10 2AD, United Kingdom

      IIF 9
    • icon of address 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST102AD, United Kingdom

      IIF 10
    • icon of address 2, Dovedale Road, Kingsley, Stoke-on-trent, ST10 2AD, England

      IIF 11
  • 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 12 IIF 13 IIF 14
    • icon of address 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 15
  • 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 16
    • icon of address 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
    • icon of address 20, Wenlock Road, London, N1 7GU, England

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

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

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

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

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

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

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

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

      IIF 28 IIF 29
    • icon of address 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
    • icon of address 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
    • icon of address 4, Whiston Hall Golf Club, Black Lane Whiston, Stoke-on-trent, State, ST10 2HZ, United Kingdom

      IIF 39
    • icon of address Whiston Hall, Whiston Hall, Black Lane, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • Mr Jason Taylor
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 52
  • 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 53 IIF 54
    • icon of address Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 55
    • icon of address 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 56
  • 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 57
    • icon of address 10, Angel Hill Drive, Sutton, SM1 3BX, England

      IIF 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
  • Taylor, Jason Hamilton
    British

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

      IIF 64
  • Taylor, Jason Hamilton
    British director

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

      IIF 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • Taylor, Jason Hamilton

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

      IIF 70
  • Taylor, Jason

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

      IIF 71
    • icon of address Flat 4, Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 26
  • 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 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    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 3 - Director → ME
  • 4
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    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 66 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    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 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    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 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 92 High Street, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 52 - Director → ME
  • 19
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    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 40 - Director → ME
  • 21
    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 21 - Director → ME
  • 22
    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 23 - Director → ME
  • 23
    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 19 - Director → ME
  • 24
    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 29 - Director → ME
  • 25
    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 24 - Director → ME
  • 26
    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 42 - Director → ME
    icon of calendar 2023-07-21 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 24
  • 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 33 - 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 4 - Director → ME
  • 3
    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 11 - Director → ME
  • 4
    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 9 - Director → ME
  • 5
    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 34 - Director → ME
  • 6
    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 20 - Director → ME
  • 7
    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 25 - Director → ME
    icon of calendar 2013-10-11 ~ 2013-11-01
    IIF 72 - Secretary → ME
  • 8
    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 68 - Director → ME
  • 9
    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 59 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2023-05-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2023-05-06
    IIF 54 - Ownership of shares – 75% or more OE
  • 11
    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 2 - Director → ME
  • 12
    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 14 - Director → ME
  • 13
    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 60 - Director → ME
    icon of calendar 2004-09-20 ~ 2007-03-01
    IIF 65 - Secretary → ME
  • 14
    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 31 - Director → ME
  • 15
    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 64 - Secretary → ME
  • 16
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ 2024-03-01
    IIF 32 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-24 ~ 2024-03-14
    IIF 35 - Director → ME
  • 18
    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 17 - Director → ME
    icon of calendar 2012-03-05 ~ 2012-09-14
    IIF 30 - Director → ME
  • 19
    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 26 - Director → ME
  • 20
    icon of address 2 Dovedale Road Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-04 ~ 2013-11-01
    IIF 22 - Director → ME
    icon of calendar 2014-11-06 ~ 2014-11-20
    IIF 6 - Director → ME
  • 21
    icon of address 100 Ely Walk, Longton, Stoke-on-trent, Staffordshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-04 ~ 2013-05-16
    IIF 39 - Director → ME
    icon of calendar 2012-03-05 ~ 2012-10-20
    IIF 28 - Director → ME
  • 22
    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 27 - Director → ME
  • 23
    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 38 - Director → ME
  • 24
    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 10 - Director → ME
    icon of calendar 2016-03-29 ~ 2017-03-27
    IIF 70 - 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.