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

    Registered addresses and corresponding companies
    • icon of address 80 George Street, Edinburgh, EH2 3BU

      IIF 1
    • icon of address Canterbury House, Stoke Ferry, Kings Lynn, Norfolk, PE33 9QE

      IIF 2
    • icon of address 20, New Walk, Leicester, Leicestershire, LE1 6TX, United Kingdom

      IIF 3
    • icon of address Canterbury House, Wretton Road, Stoke Ferry, Norfolk, PE33 9SQ, Uk

      IIF 4
    • icon of address Canterbury House, Wretton Road, Stoke Ferry, Norfolk, PE33 9SQ, United Kingdom

      IIF 5
  • Taylor, Edward
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 82a, Bridge Street, Downham Market, Norfolk, PE38 9DJ, England

      IIF 6
    • icon of address Canterbury House, Stoke Ferry, King's Lynn, Norfolk, PE33 9SQ, United Kingdom

      IIF 7
    • icon of address Canterbury House, Wretton Road, Stoke Ferry, King's Lynn, Norfolk, PE33 9SQ, United Kingdom

      IIF 8
    • icon of address Canterbury House, Stoke Ferry, Norfolk, PE33 9SQ, United Kingdom

      IIF 9
  • Taylor, Edward
    British consultant

    Registered addresses and corresponding companies
    • icon of address Canterbury House, Stoke Ferry, King's Lynn, Norfolk, PE33 9SQ, United Kingdom

      IIF 10
    • icon of address 3, Jane Forby Close, Wretton, Kings Lynn, Norfolk, PE33 9QE

      IIF 11
  • Taylor, Edward

    Registered addresses and corresponding companies
    • icon of address Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH, United Kingdom

      IIF 12
    • icon of address Canterbury House, Stoke Ferry, King's Lynn, Norfolk, PE33 9SQ

      IIF 13
    • icon of address 3, Jane Forby Close, Wretton, Kings Lynn, Norfolk, PE33 9QE

      IIF 14
    • icon of address Canterbury House, Wretton Road, Stoke Ferry, Kings Lynn, Norfolk, PE33 9SQ

      IIF 15
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 16
    • icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 17
    • icon of address Canterbury House, Wretton Road, Stoke Ferry, Norfolk, PE33 9SQ, United Kingdom

      IIF 18
  • Taylor, Edward
    British business consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Pacific House, Sovereign Harbour Innovation Park, Eastbourne, BN23 6FA, United Kingdom

      IIF 19
    • icon of address 6, High Street, Ely, Cambridgeshire, CB7 4JU, England

      IIF 20
  • Taylor, Edward
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Ely, Cambridgeshire, CB7 4JU, United Kingdom

      IIF 21
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 22
  • Taylor, Edward
    British retired born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick Kiln Cottage, The Ave, Herriard, Basingstoke, Hampshire, RG25 2PR

      IIF 23
  • Taylor, Edward
    British business consultant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, Bridge Street, Downham Market, Norfolk, PE38 9DJ, England

      IIF 24
    • icon of address 3, Jane Forby Close, Wretton, King's Lynn, Norfolk, PE33 9QE, United Kingdom

      IIF 25
    • icon of address Canterbury House, Stoke Ferry, King's Lynn, Norfolk, PE33 9SQ, United Kingdom

      IIF 26
    • icon of address Canterbury House, Wretton Road, Stoke Ferry, King's Lynn, Norfolk, PE33 9SQ, United Kingdom

      IIF 27
    • icon of address Canterbury House, Wretton Road, Stoke Ferry, Kings Lynn, Norfolk, PE33 9SQ

      IIF 28
    • icon of address 20, New Walk, Leicester, Leicestershire, LE1 6TX, United Kingdom

      IIF 29
    • icon of address 41, Friar Lane, Leicester, Leicestershire, LE1 5RB, United Kingdom

      IIF 30
    • icon of address Canterbury House, Wretton Road, Stoke Ferry, Norfolk, PE33 9SQ, United Kingdom

      IIF 31 IIF 32
  • Taylor, Edward
    British consultant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jane Forby Close, Wretton, Kings Lynn, Norfolk, PE33 9QE

      IIF 33
    • icon of address Canterbury House, Stoke Ferry, Kings Lynn, Norfolk, PE33 9QE

      IIF 34
  • Taylor, Edward James Oliver
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Robinscroft, Swindon, Wiltshire, SN25 2TH, United Kingdom

      IIF 35
    • icon of address Flat 8 Westlecot House, Westlecot Road, Swindon, SN1 4EQ, England

      IIF 36
  • Taylor, Edward James Oliver
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 37
  • Mr Edward James Oliver Taylor
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 38
    • icon of address 57, Robinscroft, Swindon, Wiltshire, SN25 2TH, United Kingdom

      IIF 39
    • icon of address Flat 8 Westlecot House, Westlecot Road, Swindon, SN1 4EQ, England

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Sky View, Argosy Road, Castle Donington, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-05-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address Canterbury House, Wretton Road, Stoke Ferry, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-09-04 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    FLAMETHROWER PLC - 2020-07-31
    icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    60,393 GBP2024-05-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 17 - Secretary → ME
  • 5
    icon of address Langton House, 81 High Street, Battle, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -315 GBP2021-01-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 57 Robinscroft, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,022 GBP2024-08-31
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address The Brew House Childerley Hall, High Street, Childerley, Cambs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    SOUTHERN STAR RESOURCES PLC - 2008-08-15
    GOLDEN STAR RESOURCES PLC - 2008-03-06
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-02-27 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2022-06-08 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address Brick Kiln Cottage, The Ave, Herriard, Basingstoke, Hampshire
    Active Corporate (10 parents)
    Equity (Company account)
    12,273 GBP2024-12-31
    Officer
    icon of calendar 2021-07-11 ~ now
    IIF 23 - Director → ME
  • 11
    SF 2050 LIMITED - 2005-11-09
    icon of address 80 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 1 - Secretary → ME
  • 12
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 15
  • 1
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2015-11-30
    IIF 14 - Secretary → ME
  • 2
    BEOWULF GOLD PLC - 2005-03-31
    ALAMOS PLC - 2003-01-21
    E.RUBY PLC - 2001-04-02
    BRITCAN MINERALS PLC - 2000-04-07
    LUXMIT LIMITED - 1989-03-02
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-03 ~ 2014-09-22
    IIF 31 - Director → ME
    icon of calendar 2003-03-03 ~ 2015-05-07
    IIF 9 - Secretary → ME
  • 3
    icon of address Sky View, Argosy Road, Castle Donington, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2014-03-31
    IIF 27 - Director → ME
    icon of calendar 2012-01-30 ~ 2014-03-31
    IIF 12 - Secretary → ME
  • 4
    FLAMETHROWER PLC - 2020-07-31
    icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    60,393 GBP2024-05-31
    Officer
    icon of calendar 2015-12-24 ~ 2019-06-28
    IIF 20 - Director → ME
  • 5
    IVAPPS LTD - 2024-06-11
    IVAPPS (UK) LTD - 2024-06-11
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate
    Equity (Company account)
    1,633,872 GBP2023-12-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-08-30
    IIF 22 - Director → ME
  • 6
    icon of address 3 Claremont Road, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ 2010-03-10
    IIF 25 - Director → ME
  • 7
    ALL STAR MINERALS PLC - 2022-07-05
    ESTELAR RESOURCES PLC - 2006-01-27
    icon of address C/- Memery Crystal Llp,165, Fleet Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2014-01-27
    IIF 28 - Director → ME
    icon of calendar 2002-11-28 ~ 2014-01-27
    IIF 15 - Secretary → ME
  • 8
    ORACLE COALFIELDS PLC - 2017-06-26
    icon of address Tennyson House, Cambridge Business Park, Cambridge, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2012-08-31
    IIF 13 - Secretary → ME
  • 9
    DISCOVORE PLC - 2021-08-02
    EUROCANN INTERNATIONAL PLC - 2020-11-27
    VALIANT INVESTMENTS PLC - 2019-08-01
    icon of address Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    239,261 GBP2020-11-30
    Officer
    icon of calendar 2006-12-07 ~ 2019-06-21
    IIF 24 - Director → ME
    icon of calendar 2006-12-07 ~ 2020-01-10
    IIF 6 - Secretary → ME
  • 10
    SLOT RIGHT IN LIMITED - 2022-05-27
    icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,704 GBP2021-05-31
    Officer
    icon of calendar 2016-11-16 ~ 2019-06-28
    IIF 21 - Director → ME
  • 11
    NORTH WILTSHIRE PICKLEBALL CLUB CIC - 2023-11-15
    SWINDON PICKLEBALL CLUB CIC - 2023-11-14
    icon of address Flat 8 Westlecot House, Westlecot Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ 2023-12-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ 2023-12-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    ED TAYLOR CONSULTING LTD. - 2009-02-25
    icon of address Canterbury House Wretton Road, Stoke Ferry, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,214 GBP2016-03-31
    Officer
    icon of calendar 1998-02-25 ~ 2016-04-14
    IIF 26 - Director → ME
    icon of calendar 1998-02-25 ~ 2016-04-14
    IIF 7 - Secretary → ME
  • 13
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2014-01-27
    IIF 33 - Director → ME
    icon of calendar 2007-08-07 ~ 2014-01-27
    IIF 11 - Secretary → ME
  • 14
    VALIANT FINANCIAL MANAGEMENT LIMITED - 2007-07-05
    NO 636 LEICESTER LIMITED - 2007-06-05
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ 2014-08-29
    IIF 8 - Secretary → ME
  • 15
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2015-06-11
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.