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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Shaylor, Richie Lee
    Director born in September 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ now
    OF - Director → CIF 0
  • 2
    Shaylor, Stephen Charles
    Director born in December 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ now
    OF - Director → CIF 0
  • 3
    Hooper-keeley, Paul
    Finance Director born in April 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-06-15 ~ now
    OF - Director → CIF 0
  • 4
    Shaylor, Lana Katheryn Alicia
    Business Development Director born in March 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of address52, Wharf Approach, Aldridge, England, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 8
  • 1
    Shaylor, Frederick James
    Director born in February 1944
    Individual
    Officer
    icon of calendar 2007-12-21 ~ 2013-05-18
    OF - Director → CIF 0
  • 2
    Mr Richie Lee Shaylor
    Born in September 1972
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mr Stephen Charles Shaylor
    Born in December 1968
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Hooper-keeley, Paul
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-06-15 ~ 2018-01-08
    OF - Secretary → CIF 0
  • 5
    Turley, Gary Peter
    Chartered Accountant born in September 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2015-04-30
    OF - Director → CIF 0
    Turley, Gary Peter
    Chartered Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2015-04-30
    OF - Secretary → CIF 0
  • 6
    CASTLEGATE 154 LIMITED - 2000-07-18
    LHA HOMECHOICE LIMITED - 2000-07-24
    CASTLEGATE 154 LIMITED - 2000-08-11
    icon of address44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2007-10-16 ~ 2007-12-21
    PE - Director → CIF 0
  • 7
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2018-01-08 ~ 2022-11-07
    PE - Secretary → CIF 0
  • 8
    CASTLEGATE 116 LIMITED - 2000-08-11
    icon of address44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-10-16 ~ 2007-12-21
    PE - Secretary → CIF 0
parent relation
Company in focus

SHAYLOR HOLDINGS LIMITED

Previous name
CASTLEGATE 501 LIMITED - 2007-12-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SHAYLOR HOLDINGS LIMITED
    Info
    CASTLEGATE 501 LIMITED - 2007-12-20
    Registered number 06399739
    icon of addressC/o Frp Advisory Trading Limited, 120 Colmore Row, Birmingham B3 3BD
    PRIVATE LIMITED COMPANY incorporated on 2007-10-16 (18 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2018-10-16
    CIF 0
  • SHAYLOR HOLDINGS LIMITED
    S
    Registered number 06399739
    icon of address52, Wharf Approach, Aldridge, England, WS9 8BX
    Limited Company in Companies House, United Kingdom
    CIF 1
  • SHAYLOR HOLDINGS LIMITED
    S
    Registered number 06399739
    icon of address52, Wharf Approach, Aldridge, United Kingdom, WS9 8BX
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • SHAYLOR HOLDINGS LTD
    S
    Registered number 06339739
    icon of address52, Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, England, WS9 8BX
    Limited in England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    MIDLAND MAILING SYSTEMS LIMITED - 2012-03-27
    MIDLAND DOCUMENT SOLUTIONS LIMITED - 2014-03-20
    MIDLAND DOCUMENTS SOLUTIONS LIMITED - 2012-03-30
    EQUITA SOLUTIONS LIMITED - 2014-07-18
    icon of address52 Wharf Approach, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,335,164 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    SHAYLOR GROUP PLC - 2007-12-19
    SHAYLOR GROUP LIMITED - 2008-09-04
    SHAYLOR GROUP PLC - 2018-10-01
    icon of addressFrp Advisory Trading Limited, 120 Colmore Row, Birmingham
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address52 Wharf Approach, Aldridge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.