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

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

      IIF 1
  • Taylor, Jason Hamilton
    British director born in September 1973

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

      IIF 2
  • Taylor, Jason Hamilton
    British

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

      IIF 3
  • Taylor, Jason Hamilton
    British director

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

      IIF 8
    • 20, Wenlock Road, Wetley Rocks, London, Province, N1 7GU, England

      IIF 9
    • 20-22, Wenlock Road, Wetley Rocks, London, N1 7GU, England

      IIF 10
    • 2 Dovedale Road, Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, ST10 2AD, England

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

      IIF 13
    • 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST10 2AD, United Kingdom

      IIF 14
    • 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, ST102AD, United Kingdom

      IIF 15
    • 2, Dovedale Road, Kingsley, Stoke-on-trent, ST10 2AD, England

      IIF 16
  • 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 17 IIF 18 IIF 19
    • 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 20
  • 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 21
  • Taylor, Jason

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

      IIF 22
  • 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 23
    • The Clubhouse, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 24
  • 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 25
    • Whiston Hall, Back Lane, Whiston, Stoke On Trent, Staffordshire, ST10 2HZ, Uk

      IIF 26
    • 6, Richmond Terrace, Shelton, Stoke-on-trent, Staffordshire, ST1 4ND, United Kingdom

      IIF 27
    • Ashwood Business Complex, Caroline Street, Longton, Stoke-on-trent, Staffordshire, ST3 1DB, United Kingdom

      IIF 28
    • Flat 4, Whiston Hall, Black Lane Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Flat 4, Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 32
    • Whiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 33
    • Wiston Hall, Black Lane, Whiston, Stoke-on-trent, Staffordshire, ST10 2HZ, Uk

      IIF 34
    • Flat, Whiston Hall, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 35 IIF 36
    • Flat, Whiston Halll, Black Lane, Whiston, Staffordshire, ST10 2HZ, England

      IIF 37
  • 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 45
  • 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 46
    • Whiston Hall, Whiston Hall, Black Lane, Stoke-on-trent, Staffordshire, ST10 2HZ, United Kingdom

      IIF 47
  • Mr Jason Taylor
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 57 IIF 58
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 59
    • 2, Dovedale Road, Kingsley, Stoke On Trent, ST10 2AD, England

      IIF 60
  • 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 61
child relation
Offspring entities and appointments
Active 21
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 2
    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 12 - Director → ME
    Person with significant control
    2017-05-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    STAFFORDSHIRE TRUCK COMPANY LTD - 2024-05-25
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-29 ~ dissolved
    IIF 8 - Director → ME
  • 4
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 5
    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 23 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    MOORLAND 4X4 LTD - 2024-04-16
    Unit 2 Gate House Gratton Lane, Endon, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Person with significant control
    2025-06-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    The Bungalow 2, Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    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 20 - Director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    STAFFORDSHIRE MITSUBISHI LTD - 2023-11-28
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-11-27 ~ 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
  • 11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-12-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-11-05 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    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 13 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    Unit 5 Ashwood Complex, Anchor Road, Longton, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 47 - Director → ME
  • 17
    Ashwood Business Complex Caroline Street, Longton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-26 ~ dissolved
    IIF 28 - Director → ME
  • 18
    Whiston Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 30 - Director → ME
  • 19
    Whiston Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-05 ~ dissolved
    IIF 26 - Director → ME
  • 20
    The Clubhouse Whiston Hall, Black Lane, Whiston, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 36 - Director → ME
  • 21
    Whiton Hall Black Lane, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 31 - Director → ME
Ceased 23
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-07 ~ 2024-03-14
    IIF 40 - Director → ME
  • 2
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ 2024-10-15
    IIF 9 - Director → ME
  • 3
    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 16 - Director → ME
  • 4
    Sunnyside Ashbourne Road, Whiston, Stoke On Trent, Staffordshire, England
    Dissolved Corporate
    Officer
    2016-03-01 ~ 2016-07-12
    IIF 14 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ 2024-03-14
    IIF 41 - Director → ME
  • 6
    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 27 - Director → ME
  • 7
    The Club House Whiston Hall, Whiston, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate
    Officer
    2013-10-11 ~ 2013-11-01
    IIF 32 - Director → ME
    2013-10-11 ~ 2013-11-01
    IIF 22 - Secretary → ME
  • 8
    1 Northfield Cottages, Lombard Street Horton Kirby, Dartford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    1999-03-26 ~ 2000-09-27
    IIF 1 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ 2023-05-04
    IIF 17 - Director → ME
    Person with significant control
    2022-01-10 ~ 2023-05-06
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    MOORLAND 4X4 LTD - 2024-04-16
    Unit 2 Gate House Gratton Lane, Endon, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ 2025-02-10
    IIF 7 - Director → ME
    2025-03-31 ~ 2025-09-01
    IIF 6 - Director → ME
  • 11
    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 19 - Director → ME
  • 12
    Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -162,378 GBP2024-02-28
    Officer
    2004-09-20 ~ 2007-03-01
    IIF 2 - Director → ME
    2004-09-20 ~ 2007-03-01
    IIF 4 - Secretary → ME
  • 13
    STAFFORDSHIRE MITSUBISHI LTD - 2023-11-28
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-27 ~ 2024-03-01
    IIF 38 - Director → ME
  • 14
    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
    2005-07-13 ~ 2011-08-01
    IIF 3 - Secretary → ME
  • 15
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-27 ~ 2024-03-01
    IIF 39 - Director → ME
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-24 ~ 2024-03-14
    IIF 42 - Director → ME
  • 17
    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 24 - Director → ME
    2012-03-05 ~ 2012-09-14
    IIF 37 - Director → ME
  • 18
    Whiston Hall Hotel And Golf Club, Whiston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-17 ~ 2011-09-29
    IIF 33 - Director → ME
  • 19
    2 Dovedale Road Dovedale Road, Kingsley, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate
    Officer
    2013-10-04 ~ 2013-11-01
    IIF 29 - Director → ME
    2014-11-06 ~ 2014-11-20
    IIF 11 - Director → ME
  • 20
    100 Ely Walk, Longton, Stoke-on-trent, Staffordshire
    Dissolved Corporate
    Officer
    2013-04-04 ~ 2013-05-16
    IIF 46 - Director → ME
    2012-03-05 ~ 2012-10-20
    IIF 35 - Director → ME
  • 21
    Unit 15 Caroline Street, Longton, Stoke-on-trent, Staffordshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2011-02-13 ~ 2011-11-01
    IIF 34 - Director → ME
  • 22
    Whiston Hall Hotel And Golf Club, Whiston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-13 ~ 2011-09-29
    IIF 45 - Director → ME
  • 23
    2 Dovedale Road, Kingsley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate
    Officer
    2016-03-29 ~ 2017-03-27
    IIF 15 - Director → ME
    2016-03-29 ~ 2017-03-27
    IIF 5 - 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.