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

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

      IIF 1
  • Taylor, Jason Hamilton
    British director

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

      IIF 2
  • Taylor, Jason Hamilton
    British company director born in September 1973

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

      IIF 3
  • Taylor, Jason Hamilton
    British director born in September 1973

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

      IIF 4
  • Taylor, Jason Hamilton

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

      IIF 5
  • Taylor, Jason
    British director born in August 1971

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

      IIF 6
  • Taylor, Jason

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

      IIF 7
    • Flat 4, Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • 85 Glebelands Road, Prestwich, Manchester, M25 1WF, England

      IIF 13
    • 85, Glebelands Road, Prestwich, Manchester, M25 1WF, United Kingdom

      IIF 14
    • Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 15
  • 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 16
  • Taylor, Jason
    British m d born in April 1968

    Resident in England

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

      IIF 17
  • Taylor, Jason
    British md born in April 1968

    Resident in England

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

      IIF 18
    • 85, Glebelands Road, Manchester, M25 1WF, England

      IIF 19
    • 85, Glebelands Road, Prestwich, Manchester, M25 1WF, United Kingdom

      IIF 20 IIF 21
  • 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 22
  • 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 23
  • Taylor, Jason
    British electrician born in September 1977

    Resident in England

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

      IIF 24
  • 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 25
  • 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 26 IIF 27
    • 20, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 28
    • 20, Wenlock Road, Wetley Rocks, London, Province, N1 7GU, England

      IIF 29
    • 20-22, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 30
    • 2 Dovedale Road, Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, ST10 2AD, England

      IIF 31
  • 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 32
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 33
    • 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST10 2AD, United Kingdom

      IIF 34
    • 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST102AD, United Kingdom

      IIF 35
    • 2, Dovedale Road, Kingsley, Stoke-on-trent, ST10 2AD, England

      IIF 36
  • 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 37 IIF 38 IIF 39
    • 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 40
  • 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 41
  • 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 42
  • 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 43
    • The Clubhouse, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 44
  • 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 45
    • Whiston Hall, Back Lane, Whiston, Stoke On Trent, Staffordshire, ST10 2HZ, Uk

      IIF 46
    • 6, Richmond Terrace, Shelton, Stoke-on-trent, Staffordshire, ST1 4ND, United Kingdom

      IIF 47
    • Ashwood Business Complex, Caroline Street, Longton, Stoke-on-trent, Staffordshire, ST3 1DB, United Kingdom

      IIF 48
    • Flat 4, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Flat 4, Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 52
    • Whiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 53
    • Wiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 54
    • Flat, Whiston Hall, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 55 IIF 56
    • Flat, Whiston Halll, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 57
  • 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 65
  • 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 66
    • Whiston Hall, Whiston Hall, Black Lane, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 67
  • 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 68
  • 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 69
  • 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 70
  • Mr Jason Taylor
    British born in April 1968

    Resident in England

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

      IIF 71
    • 21, Gill Street, Manchester, M9 4HA, United Kingdom

      IIF 72
    • 85, Glebelands Road, Manchester, M25 1WF, England

      IIF 73
    • 85 Glebelands Road, Prestwich, Manchester, M25 1WF, England

      IIF 74
    • Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 75 IIF 76
  • Mr Jason Taylor
    British born in August 1971

    Resident in Germany

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

      IIF 77
  • Mr Jason Taylor
    British born in September 1977

    Resident in England

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

      IIF 78
  • 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 79
  • 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 88
    • 10, Angel Hill Drive, Sutton, SM1 3BX, England

      IIF 89
  • 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 90 IIF 91
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 92
    • 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 93
  • 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 94
  • 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 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 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - 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 19 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 3
    20 Heaton Fold, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ dissolved
    IIF 41 - 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 15 - director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 76 - 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 25 - director → ME
  • 6
    16-20 Heaton Fold, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-02-13 ~ dissolved
    IIF 17 - 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 32 - director → ME
    Person with significant control
    2017-05-21 ~ dissolved
    IIF 79 - 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 28 - 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 68 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 89 - 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 11 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - 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 43 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 13
    162 Bury New Road Whitefield, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 74 - 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 22 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - 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 18 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 16 - 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 42 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 18
    85 Glebelands Road, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 12 - 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 23 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - 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 26 - director → ME
  • 21
    The Bungalow 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - 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 40 - director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 93 - 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 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - 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 64 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 26
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-11-05 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2024-11-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - 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 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - 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 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - 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 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - 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 70 - 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 33 - director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 92 - 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 67 - 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 48 - director → ME
  • 34
    Whiston Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 50 - director → ME
  • 35
    Whiston Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-05 ~ dissolved
    IIF 46 - director → ME
  • 36
    The Clubhouse Whiston Hall, Black Lane, Whiston, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 56 - director → ME
  • 37
    Whiton Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 51 - director → ME
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 69 - director → ME
    2023-07-21 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 39
    Company number 07062407
    Non-active corporate
    Officer
    2009-10-31 ~ now
    IIF 14 - director → ME
  • 40
    Company number 07062473
    Non-active corporate
    Officer
    2009-10-31 ~ now
    IIF 20 - director → ME
Ceased 27
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-07 ~ 2024-03-14
    IIF 60 - director → ME
  • 2
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-14 ~ 2024-10-15
    IIF 29 - 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 9 - 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 10 - 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 36 - director → ME
  • 6
    Sunnyside Ashbourne Road, Whiston, Stoke On Trent, Staffordshire, England
    Dissolved corporate
    Officer
    2016-03-01 ~ 2016-07-12
    IIF 34 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-03-07 ~ 2024-03-14
    IIF 61 - 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 47 - 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 52 - director → ME
    2013-10-11 ~ 2013-11-01
    IIF 8 - 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 6 - 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 3 - 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 21 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ 2023-05-04
    IIF 37 - director → ME
    Person with significant control
    2022-01-10 ~ 2023-05-06
    IIF 91 - 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 27 - 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 39 - 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 4 - director → ME
    2004-09-20 ~ 2007-03-01
    IIF 2 - 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 58 - 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 1 - secretary → ME
  • 19
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-27 ~ 2024-03-01
    IIF 59 - director → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-24 ~ 2024-03-14
    IIF 62 - 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 44 - director → ME
    2012-03-05 ~ 2012-09-14
    IIF 57 - 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 53 - director → ME
  • 23
    2 Dovedale Road Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, England
    Dissolved corporate
    Officer
    2014-11-06 ~ 2014-11-20
    IIF 31 - director → ME
    2013-10-04 ~ 2013-11-01
    IIF 49 - director → ME
  • 24
    100 Ely Walk, Longton, Stoke-on-trent, Staffordshire
    Dissolved corporate
    Officer
    2013-04-04 ~ 2013-05-16
    IIF 66 - director → ME
    2012-03-05 ~ 2012-10-20
    IIF 55 - 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 54 - 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 65 - director → ME
  • 27
    2 Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, England
    Dissolved corporate
    Officer
    2016-03-29 ~ 2017-03-27
    IIF 35 - director → ME
    2016-03-29 ~ 2017-03-27
    IIF 5 - 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.