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

Mr Edward George Naylor

    Related profiles found in government register
  • Mr Edward George Naylor
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clough Green, Cawthorne, Barnsley, South Yorkshire, S75 4AD

      IIF 1
    • icon of address Clough Green, Lane Head Road, Cawthorne, Barnsley, South Yorkshire, S75 4AD

      IIF 2 IIF 3
    • icon of address Naylor House, Valley Road, Wombwell, Barnsley, S73 0BS, England

      IIF 4 IIF 5 IIF 6
    • icon of address Naylor House, Valley Road, Wombwell, Barnsley, Yorkshire, S73 0BS, United Kingdom

      IIF 11
    • icon of address Naylor Industries Plc, Lane Head Road, Cawthorne, Barnsley, South Yorkshire, S75 4AD

      IIF 12
    • icon of address St Mary's Hospital, South Wharf Road, London, W2 1NY, England

      IIF 13
  • Mr Edward George Naylor
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clough Green, Cawthorne, Barnsley, South Yorkshire, S75 4AD, United Kingdom

      IIF 14
    • icon of address Naylor House, Valley Road, Wombwell, Barnsley, S73 0BS, England

      IIF 15
    • icon of address Naylor House, Valley Road, Wombwell, Barnsley, South Yorkshire, S73 0BS, United Kingdom

      IIF 16 IIF 17
  • Naylor, Edward George
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Great Percy Street, London, WC1X 9RD

      IIF 18
  • Naylor, Edward George
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clough Green, Cawthorne, Barnsley, S75 4AD, England

      IIF 19
    • icon of address Clough Green, Cawthorne, Barnsley, South Yorkshire, S75 4AD, United Kingdom

      IIF 20
    • icon of address Clough Green, Clough Green, Cawthorne, Barnsley, South Yorkshire, S75 4AD, England

      IIF 21
    • icon of address Naylor Drainage Ltd, Lane Head Road, Cawthorne, Barnsley, S75 4AD, England

      IIF 22
    • icon of address Naylor House, Valley Road, Wombwell, Barnsley, S73 0BS, England

      IIF 23
    • icon of address Naylor House, Valley Road, Wombwell, Barnsley, South Yorkshire, S73 0BS, United Kingdom

      IIF 24 IIF 25
    • icon of address Naylor Industries Plc, Naylor House, Valley Road, Wombwell, Barnsley, South Yorkshire, S73 0BS, United Kingdom

      IIF 26
    • icon of address Suffolk Enterprise Centre, Felaw Street, Ipswich, IP2 8SJ, England

      IIF 27
    • icon of address 31 Great Percy Street, London, WC1X 9RD

      IIF 28 IIF 29 IIF 30
    • icon of address Oakwell Stadium, Barnsley, South Yorkshire, S71 1ET

      IIF 33
  • Naylor, Edward George
    British chartered accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Hospital, South Wharf Road, London, W2 1NY, England

      IIF 34
  • Naylor, Edward George
    British chief executive born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Great Percy Street, London, WC1X 9RD

      IIF 35
  • Naylor, Edward George
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clough Green, Lane Head Road, Cawthorne, Barnsley, South Yorkshire, S75 4AD, England

      IIF 36 IIF 37
    • icon of address Naylor Industries Plc, Lane Head Road, Cawthorne, Barnsley, South Yorkshire, S75 4AD, England

      IIF 38
    • icon of address 31 Great Percy Street, London, WC1X 9RD

      IIF 39 IIF 40 IIF 41
  • Naylor, Edward George
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Naylor House, Valley Road, Wombwell, Barnsley, Yorkshire, S73 0BS, United Kingdom

      IIF 42
    • icon of address 31 Great Percy Street, London, WC1X 9RD

      IIF 43
  • Naylor, Edward George
    British company director born in July 1963

    Registered addresses and corresponding companies
  • Naylor, Edward George

    Registered addresses and corresponding companies
    • icon of address Clough Green, Cawthorne, Barnsley, S75 4AD

      IIF 47
    • icon of address Clough Green, Cawthorne, Barnsley, South Yorkshire, S75 4AD

      IIF 48
    • icon of address Clough Green, Cawthorne, Barnsley, South Yorkshire, S75 4AD, United Kingdom

      IIF 49
    • icon of address Clough Green, Lane Head Road, Cawthorne, Barnsley, South Yorkshire, S75 4AD

      IIF 50 IIF 51
    • icon of address Naylor House, Valley Road, Wombwell, Barnsley, S73 0BS, England

      IIF 52
    • icon of address Naylor Industries Plc, Lane Head Road, Cawthorne, Barnsley, South Yorkshire, S75 4AD

      IIF 53
    • icon of address 31 Great Percy Street, 31 Great Percy Street, London, London, London, WC1X 9RD, United Kingdom

      IIF 54
    • icon of address St Mary's Hospital, South Wharf Road, London, W2 1NY, England

      IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    ADVANCED DRIVES AND PATHS LIMITED - 2012-07-26
    icon of address Naylor Industries Plc Lane Head Road, Cawthorne, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,857 GBP2018-10-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-08-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Clough Green Lane Head Road, Cawthorne, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2020-08-01 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Clough Green Lane Head Road, Cawthorne, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2020-08-01 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    BARNSLEY FC'S COMMUNITY SPORTS & EDUCATION TRUST - 2015-11-30
    REDS IN THE COMMUNITY - 2023-02-23
    icon of address Oakwell Stadium, Barnsley, South Yorkshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    508,455 GBP2023-08-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Commerce House, Festival Park, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    908,046 GBP2024-12-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 22 - Director → ME
  • 6
    THE YORKSHIRE FLOWERPOT COMPANY LIMITED - 2024-09-20
    icon of address Clough Green, Cawthorne, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-02-29 ~ now
    IIF 49 - Secretary → ME
  • 7
    icon of address Naylor House Valley Road, Wombwell, Barnsley, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    590,558 GBP2023-02-28
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address The Lindo Wing, St Mary's Hospital, South Wharf Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-03-14 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suffolk Enterprise Centre, Felaw Street, Ipswich, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 27 - Director → ME
  • 10
    SOVCO (556) LIMITED - 1994-08-12
    NAYLOR INDUSTRIES PLC - 2024-03-19
    NAYLOR BUILDING MATERIALS LTD. - 1994-12-31
    NAYLOR INDUSTRIES LIMITED - 2024-06-16
    icon of address Naylor House Valley Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    NAYLOR BROS (STRUCTURAL PRODUCTS) LIMITED - 1994-07-01
    DALESTONE LIMITED - 1979-12-31
    NAYLOR LINTELS LTD. - 1994-12-31
    icon of address Naylor Concrete Products Limited Whaley Road, Barugh Green, Barnsley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 12
    icon of address Clough Green, Cawthorne, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    NAYLOR BROS.(CLAYWARE)LIMITED - 1994-07-01
    NAYLOR CLAYWARE LTD. - 1998-06-11
    icon of address Clough Green, Cawthorne, Barnsley
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1993-11-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 14
    IBSTOCK HATHERNWARE LIMITED - 1997-11-25
    PREMIUM INFORMATION LIMITED - 1990-10-17
    icon of address Clough Green, Cawthorne, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 15
    NAYLOR TRADECO LIMITED - 2024-06-19
    icon of address Naylor House Valley Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Naylor House Valley Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    NAYLOR LINTELS LTD - 1997-05-31
    NAYLOR PLASTICS LTD - 2020-11-20
    NAYLOR BROS.(STOKE)LIMITED - 1994-12-31
    icon of address Naylor House Valley Road, Wombwell, Barnsley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-08 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-08-01 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 18
    SCHAUENBURG TECHNICAL SOLUTIONS LTD. - 2021-08-06
    NOTTCOR 157 LIMITED - 2001-03-01
    FLEXADUX PLASTICS LIMITED - 2016-04-28
    icon of address Naylor House Valley Road, Wombwell, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    242,157 GBP2024-02-29
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 19 - Director → ME
  • 19
    NAYLOR BROTHERS (SHEFFIELD) LIMITED - 1994-07-21
    YORKSHIRE GREY SLATE LTD - 1997-09-15
    BENTON CONCRETE LTD - 1999-06-24
    icon of address Clough Green, Cawthorne, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-08-01 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 20
    icon of address Naylor House Valley Road, Wombwell, Barnsley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,803 GBP2024-01-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Oakley House, 1 Hungerford Road, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    670,616 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    icon of calendar 2025-09-08 ~ now
    IIF 54 - Secretary → ME
  • 22
    NAYLOR BRAITHWAITE PLANT HIRE LIMITED - 2006-10-05
    icon of address Clough Green, Cawthorne, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 23
    icon of address Clough Green Clough Green, Cawthorne, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 24
    ACTON'S STONEWARE,LIMITED - 1994-05-12
    NAYLOR BUILDING MATERIALS LTD - 2016-05-17
    NAYLOR INDUSTRIES LIMITED - 1994-12-31
    icon of address Clough Green, Cawthorne, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-08 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2020-08-01 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Millstones, 11,shibden Hall Croft, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,040 GBP2024-12-31
    Officer
    icon of calendar 1993-11-11 ~ 2024-06-30
    IIF 35 - Director → ME
  • 2
    icon of address 5 Barr Street, Leeds Road, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-09-30
    Officer
    icon of calendar 1993-11-08 ~ 1994-06-24
    IIF 44 - Director → ME
  • 3
    NAYLOR BROS (STRUCTURAL PRODUCTS) LIMITED - 1994-07-01
    DALESTONE LIMITED - 1979-12-31
    NAYLOR LINTELS LTD. - 1994-12-31
    icon of address Naylor Concrete Products Limited Whaley Road, Barugh Green, Barnsley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1999-11-01
    IIF 46 - Director → ME
  • 4
    NAYLOR BROTHERS (SHEFFIELD) LIMITED - 1994-07-21
    YORKSHIRE GREY SLATE LTD - 1997-09-15
    BENTON CONCRETE LTD - 1999-06-24
    icon of address Clough Green, Cawthorne, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1999-11-01
    IIF 45 - Director → ME
    icon of calendar 2002-07-31 ~ 2002-07-31
    IIF 43 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.