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

Canfer-taylor, Richard William

    Related profiles found in government register
  • Canfer-taylor, Richard William
    British none born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Hadley Park, Telford, Shropshire, TF1 6QJ, England

      IIF 1
  • Taylor, Richard William
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3EH, United Kingdom

      IIF 2
  • Taylor, Richard William
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 3 IIF 4 IIF 5
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, England

      IIF 9 IIF 10 IIF 11
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 12
    • icon of address 48-52, Penny Lane, Mossley Lane, Liverpool, Merseyside, L18 1DG, England

      IIF 13
    • icon of address 548-52, Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, England

      IIF 14
    • icon of address 5, Winterton Way, Redwood Park, Shrewsbury, SY3 5PA, England

      IIF 15
    • icon of address 5, Winterton Way, Redwood Park, Shrewsbury, Shropshire, SY3 5PA, England

      IIF 16 IIF 17 IIF 18
    • icon of address 9, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 21
    • icon of address Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 22
    • icon of address Brooklands House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 23
    • icon of address Brooklands House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 24
    • icon of address Brooklands House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3EH, England

      IIF 25
  • Taylor, Richard William
    British managing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Tulketh Street, Southport, Merseyside, PR8 1AW, England

      IIF 26
  • Taylor, Richard Philip
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Close, Winscombe Hill, Winscombe, BS25 1DH, England

      IIF 27
  • Taylor, Richard Philip
    British software consultant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Close, Winscombe Hill, Winscombe, Bristol, Somerset, BS25 1DH, England

      IIF 28
  • Taylor, Richard Philip
    British computer consultant born in November 1972

    Registered addresses and corresponding companies
    • icon of address 82a Redland Road, Redland, Bristol, BS6 6QZ

      IIF 29
  • Mr Richard Taylor
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8c, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 30
  • Mr Richard William Taylor
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 31
    • icon of address Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 32
    • icon of address Brooklands House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 33
    • icon of address Brooklands House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 34
    • icon of address Brooklands House, Yeomanry Road, Shrewsbury, SY1 3EH, United Kingdom

      IIF 35
    • icon of address Ground Floor, Brooklands House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 36
  • Taylor, Richard
    British manufacturer born in November 1972

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Road, Radbrook, Shrewsbury, SY3 6BH

      IIF 37
  • Mr Richard Philip Taylor
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Close, Winscombe Hill, Winscombe, BS25 1DH, England

      IIF 38
  • Richard Philip Taylor
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Close, Winscombe Hill, Winscombe, Bristol, Somerset, BS25 1DH, England

      IIF 39
  • Taylor, Richard Philip
    British it professional

    Registered addresses and corresponding companies
    • icon of address 82a Redland Road, Redland, Bristol, BS6 6QZ

      IIF 40
  • Taylor, Richard
    British chief executive born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8b, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3EH, United Kingdom

      IIF 41
  • Taylor, Richard
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 42
  • Taylor, Richard
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B1, Custom House, Level Street The Waterfront, Brierley Hill, DY5 1XH, England

      IIF 43
    • icon of address Ground Floor, Brooklands House, Yeomanry Road, Shrewsbury, Shropshire, SY1 3EH, United Kingdom

      IIF 44
    • icon of address Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 45
    • icon of address Unit 8c, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 46
  • Taylor, Richard
    British trade union official born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gmb Euston Office, 22 Stephenson Way, Euston, London, NW1 2HD, United Kingdom

      IIF 47
  • Taylor, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Road, Radbrook, Shrewsbury, Shropshire, SY3 6BH

      IIF 48
  • Mr Richard Taylor
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8b, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3EH, United Kingdom

      IIF 49
  • Richard Taylor
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Chestnut Close, Hanwood, Shrewsbury, SY5 8RB, United Kingdom

      IIF 50
    • icon of address Ground Floor, Brooklands House, Yeomanry Road, Shrewsbury, Shropshire, SY1 3EH, United Kingdom

      IIF 51
  • Taylor, Richard

    Registered addresses and corresponding companies
    • icon of address 18, Chestnut Close, Hanwood, Shrewsbury, SY5 8RB, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Ground Floor, Brooklands House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,426 GBP2024-05-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Begbies Traynor, 1 Old Hall Street, Liverpool, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Unit 8c, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,437 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-30 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
  • 5
    GENERAL & MUNICIPAL WORKERS PENSION TRUSTEE COMPANYLIMITED - 1989-02-13
    icon of address Gmb Euston Office 22 Stephenson Way, Euston, London
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address Quarry Close, Winscombe Hill, Winscombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,909 GBP2021-01-31
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 45 - Director → ME
    icon of calendar 2022-06-16 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 50 - Has significant influence or controlOE
  • 9
    icon of address 1 Old Hall Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-02-16 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 11 - Director → ME
  • 15
    PREMIER RECRUITMENT STAFF (NORTH EAST) LIMITED - 2011-10-18
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address Unit 8b Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 26 Plantation Lane, Newtown, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 42 - Director → ME
  • 22
    EAGLE COURIERS (UK) LTD. - 2018-03-06
    icon of address Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -461,144 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address 97 Tulketh Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 26 - Director → ME
  • 25
    icon of address Suite B1 Custom House, Level Street The Waterfront, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 43 - Director → ME
  • 26
    icon of address Brooklands House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,942 GBP2021-02-28
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Ground Floor, Brooklands House, Yeomanry Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Glebe House Harford Square, Chew Magna, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -823 GBP2019-09-30
    Officer
    icon of calendar 1998-01-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Leigh Croft Bridge Road, Leigh Woods, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,754 GBP2024-07-31
    Officer
    icon of calendar 2007-05-23 ~ 2008-06-20
    IIF 29 - Director → ME
    icon of calendar 2001-07-25 ~ 2008-06-20
    IIF 40 - Secretary → ME
  • 2
    icon of address Shop 1 83 High Street, Kinver, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2013-02-27 ~ 2013-05-21
    IIF 17 - Director → ME
  • 3
    icon of address Shop 1 83 High Street, Kinver, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2013-03-05 ~ 2013-05-21
    IIF 20 - Director → ME
  • 4
    icon of address Shop 1 83 High Street, Kinver, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2013-03-05 ~ 2013-05-21
    IIF 19 - Director → ME
  • 5
    icon of address Bank House The Paddock, Handforth, Wilmslow, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    250 GBP2020-09-30
    Officer
    icon of calendar 2019-04-12 ~ 2020-09-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-09-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Shop 1 83 High Street, Kinver, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2013-02-20 ~ 2013-05-21
    IIF 15 - Director → ME
  • 7
    icon of address Shop 1 83 High Street, Kinver, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2013-03-05 ~ 2013-05-21
    IIF 18 - Director → ME
  • 8
    icon of address Shop 1 83 High Street, Kinver, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2013-03-05 ~ 2013-05-21
    IIF 16 - Director → ME
  • 9
    icon of address 1 Old Hall Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2002-01-16
    IIF 48 - Secretary → ME
  • 10
    icon of address 7 Napoleon Drive, Bicton Heath, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,029 GBP2024-02-29
    Officer
    icon of calendar 2019-02-15 ~ 2019-02-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2020-02-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

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.