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, Edward

    Related profiles found in government register
  • Taylor, Edward
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Abbey Road, Aylesbury, HP19 9NP, England

      IIF 1
    • icon of address 1-3, York House, Newton Close, Wellingborough, NN8 6UW, United Kingdom

      IIF 2
  • Taylor, Edward
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Margarets Road, Knaresborough, HG5 0JS, England

      IIF 3
    • icon of address 25, Playle Chase, Great Totham, Maldon, CM9 8UT, England

      IIF 4
    • icon of address 1 The Old Chapel, Cliffe, Selby, YO8 6NN, England

      IIF 5
  • Taylor, Edward
    British property consultant born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash Tree House, Moss Road, Moss, Doncaster, DN6 0HH, England

      IIF 6
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 7
  • Taylor, Edward
    British consultant born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Flat, 102 Grove Vale, London, SE22 8DR, United Kingdom

      IIF 8
  • Taylor, Edward
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 9
    • icon of address 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 10
  • Taylor, Edward
    British management consultant born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Rear Flat, Grove Vale, London, SE22 8DR, United Kingdom

      IIF 11
  • Taylor, Edward
    British project manager born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Osier Way, First Floor, Olney, MK46 5FP, England

      IIF 12
  • Taylor, John Edward
    British head of human resources born in May 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Craigleith Gardens, Edinburgh, EH4 3JW, Scotland

      IIF 13 IIF 14
  • James, Sharon
    British hr manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsons Barn, Lower Norton Lane, Kewstoke, Weston-super-mare, North Somerset, BS22 9YR, England

      IIF 15
  • James, Sharon
    British human resources consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Creative Hub, 3-6 Wadham Street, Weston-super-mare, North Somerset, BS23 1JY

      IIF 16
  • Taylor, Edward
    British export sales manager

    Registered addresses and corresponding companies
    • icon of address Harvington Birch Farm, Coldham, Brewood, Stafford, Staffordshire, ST19 9BJ

      IIF 17
  • Taylor, Edward
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mayfield Drive, Shrewsbury, Shropshire, SY2 6PB, United Kingdom

      IIF 18
    • icon of address Unit 5 Food Enterprise Centre, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, SY1 3TG, England

      IIF 19
  • Taylor, Edward
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mayfield Drive, Shrewsbury, SY2 6PB, United Kingdom

      IIF 20
  • Evans, Edward
    British head of human resources born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14a Ash Court, Parc Menai, Bangor, Gwynedd, LL57 4DF

      IIF 21
  • Mr Edward Taylor
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Abbey Road, Aylesbury, HP19 9NP, England

      IIF 22
    • icon of address Ash Tree House, Moss Road, Moss, Doncaster, DN6 0HH, England

      IIF 23
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 24
    • icon of address 1-3, York House, Newton Close, Wellingborough, NN8 6UW, United Kingdom

      IIF 25
  • Parsons, Edward Denis
    British head of human resources born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodwater House, Pynes Hill, Exeter, Devon, EX2 5WR, United Kingdom

      IIF 26
  • Parsons, Edward Denis
    British hr consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ensign House, Parkway Court, Longbridge Road, Plymouth, Devon, PL6 8LR

      IIF 27
  • Richards, Dawn
    British head of human resources born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clockhouse, Bath Hill, Keynsham, Bristol, BS31 1HL

      IIF 28
  • Edwards, Elizabeth
    British consultant born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 A, Jamaica Street, Liverpool, L1 0AF, England

      IIF 29
  • Edwards, Elizabeth
    British head of human resources born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hope Place, Liverpool, L1 9BG

      IIF 30
  • Mrs Sharon James
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsons Barn, Lower Norton Lane, Kewstoke, Weston-super-mare, North Somerset, BS22 9YR, England

      IIF 31
  • Taylor, Edward John
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Clifford Street, Cherry Orchard, Shrewsbury, SY2 5EU

      IIF 32
  • Taylor, Edward John
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Clifford Street, Cherry Orchard, Shrewsbury, SY2 5EU

      IIF 33
  • Cameron, Andrew Desmond
    British teacher born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riddlesdown Collegiate, Honister Heights, Purley, Surrey, CR8 1EX

      IIF 34
  • James, Sharon
    British head of human resources born in May 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 38, Jocelin Drive, Weston-super-mare, BS227YF, England

      IIF 35
  • Winward, Gillian Denise
    British self employed consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lowther Pavilion Theatre, West Beach, Lytham St. Annes, Lancashire, FY8 5QQ, United Kingdom

      IIF 36
  • Mr Edward Taylor
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, England

      IIF 37
    • icon of address 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 38
    • icon of address 102, Rear Flat, Grove Vale, London, SE22 8DR, United Kingdom

      IIF 39
    • icon of address Rear Flat, 102 Grove Vale, London, SE22 8DR, United Kingdom

      IIF 40
    • icon of address 7, Osier Way, First Floor, Olney, MK46 5FP, England

      IIF 41
  • Mr Edward Taylor
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 42
    • icon of address Unit 5 Food Enterprise Centre, Vanguard Way, Battlefield Enterprise Park, Shrewsbury, SY1 3TG, England

      IIF 43
  • Myring, Karen Sarah
    British head of human resources born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riddlesdown Collegiate, Honister Heights, Purley, Surrey, CR8 1EX

      IIF 44
  • Milward, Catherine Joanna, Ms.
    British head of human resources born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, One Harbour Exchange Square, London, E14 9GE

      IIF 45
  • Ward, William Roden
    British head of human resources born in September 1946

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11 College Avenue, Bangor, BT20 5HJ

      IIF 46
  • Winward, Gillian Denise
    British head of human resources born in October 1957

    Registered addresses and corresponding companies
    • icon of address 8 Tudor Close, Poulton Le Fylde, Lancashire, FY6 7TD

      IIF 47
  • Mr Edward John Taylor
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mayfield Drive, Shrewsbury, SY2 6PB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 46 A Jamaica Street, Liverpool, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 7 Osier Way, First Floor, Olney, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    124 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TAYLOR3 LTD - 2017-10-03
    PURITION LTD - 2016-03-17
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,528 GBP2018-06-30
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EDINBURGH LEISURE LIMITED - 1997-12-17
    icon of address Meadowbank Sports Centre, 139 London Road, Edinburgh, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 13 - Director → ME
  • 6
    RANDOTTE (NO. 446) LIMITED - 1998-01-23
    icon of address Meadowbank Sports Centre, 139 London Road, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 38 Jocelin Drive, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 1-3 York House, Newton Close, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Rear Flat, 102 Grove Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Stable Creative Hub, 3-6 Wadham Street, Weston-super-mare, North Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -70,091 GBP2024-03-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NORTHERN IRELAND UNIVERSITY ENTERPRISE TRAINING PARTNERSHIP - 1996-08-28
    icon of address Unit 27, North City Business Centre, 2 Duncairn Gardens, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-12-01 ~ dissolved
    IIF 46 - Director → ME
  • 13
    TAYLOR3 LTD - 2016-03-17
    icon of address Unit 5 Food Enterprise Centre Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    698,081 GBP2024-07-31
    Officer
    icon of calendar 2012-07-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Parsons Barn Lower Norton Lane, Kewstoke, Weston-super-mare, North Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,606 GBP2024-06-30
    Officer
    icon of calendar 2010-04-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 25 Playle Chase, Great Totham, Maldon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address Unit 4 Vanguard Way, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 10 - Director → ME
  • 18
    TAYLOR NORTON PROPERTY LTD - 2023-08-01
    icon of address 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    icon of address Ash Tree House Moss Road, Moss, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 The Old Chapel, Cliffe, Selby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,052 GBP2022-11-30
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address 1 Hope Place, Liverpool
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 30 - Director → ME
Ceased 14
  • 1
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-06-20 ~ 2020-09-30
    IIF 28 - Director → ME
  • 2
    ALNERY NO. 2117 LIMITED - 2001-03-29
    CLS OPERATIONS LTD. - 2002-04-02
    icon of address Exchange Tower, One Harbour Exchange Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-30 ~ 2023-05-19
    IIF 45 - Director → ME
  • 3
    M.S. 165 LIMITED - 1997-06-26
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-19 ~ 2012-05-15
    IIF 32 - Director → ME
  • 4
    icon of address Northcote House, The Queens Drive, Exeter, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,163 GBP2018-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2018-11-16
    IIF 26 - Director → ME
  • 5
    icon of address 13a Ash Court, Parc Menai, Bangor, Gwynedd, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2019-12-18
    IIF 21 - Director → ME
  • 6
    icon of address The Lowther Pavilion Theatre, West Beach, Lytham St. Annes, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    18,485 GBP2018-03-31
    Officer
    icon of calendar 2013-01-30 ~ 2015-02-23
    IIF 36 - Director → ME
  • 7
    icon of address 25 St. Margarets Road, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2025-04-01
    IIF 3 - Director → ME
  • 8
    icon of address 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-23 ~ 2024-02-28
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    RIDDLESDOWN COLLEGIATE ACADEMY TRUST - 2015-12-07
    RIDDLESDOWN COLLEGIATE - 2015-10-15
    icon of address Riddlesdown Collegiate, Honister Heights, Purley, Surrey
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ 2015-10-09
    IIF 34 - Director → ME
    icon of calendar 2012-05-04 ~ 2015-10-09
    IIF 44 - Director → ME
  • 10
    icon of address Mercer Human Resource Consulting, Ltd Stratford Court, Cranmore Blvd Shirley Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-21 ~ 2004-10-06
    IIF 47 - Director → ME
  • 11
    ACE SCHOOLS MULTI ACADEMY TRUST - 2020-09-08
    icon of address Ace Tiverton School, Orchard Way, Tiverton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-08 ~ 2021-05-31
    IIF 27 - Director → ME
  • 12
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    110 GBP2025-05-31
    Officer
    icon of calendar 2020-08-31 ~ 2021-04-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2021-04-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EMPIRESTATE LIMITED - 2006-07-18
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2012-04-25
    IIF 33 - Director → ME
  • 14
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-06 ~ 2014-05-15
    IIF 17 - 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.