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 Andrew Iain Taylor

    Related profiles found in government register
  • Mr Andrew Iain Taylor
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31/33, Commercial Road, Poole, BH14 0HU, England

      IIF 1 IIF 2
  • Andrew Iain Taylor
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 3
  • Taylor, Andrew Iain
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Almer Farm House, East Almer, Blandford Forum, DT11 9EL, England

      IIF 4
    • icon of address 3, Woodstock Road, Poole, Dorset, BH14 8DS, England

      IIF 5
    • icon of address 31-33, Commercial Road, Poole, BH14 0HU, England

      IIF 6
  • Taylor, Andrew Iain
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, University Street, Belfast, BT7 1HJ

      IIF 7
    • icon of address 7, James Street South, Belfast, Co. Antrim, BT2 8DN, Northern Ireland

      IIF 8
    • icon of address 10, High Street, Holywood, BT18 9AZ, Northern Ireland

      IIF 9 IIF 10
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ

      IIF 11 IIF 12
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 13 IIF 14 IIF 15
    • icon of address 10, John Street, London, WC1N 2EB, England

      IIF 16 IIF 17 IIF 18
    • icon of address Morris Lane 31/33, Commercial Road, Poole, BH14 0HU, England

      IIF 19
  • Taylor, Andrew Iain
    British investor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ

      IIF 20
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 21
  • Taylor, Andrew Iain
    British property investor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Church Road, Poole, Dorset, BH14 8UF, England

      IIF 22
  • Taylor, Andrew Iain
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Holywood, Co. Down, BT18 9AZ, Northern Ireland

      IIF 23
    • icon of address 10, High Street, Holywood, County Down, BT18 9AZ, Northern Ireland

      IIF 24 IIF 25
    • icon of address Flat 3, Aria House, 23, Craven Street, London, WC2N 5NS, England

      IIF 26
  • Taylor, Andrew Iain
    British director born in May 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 78, Bonaly Road, Edinburgh, Midlothian, EH13 0PE

      IIF 27
    • icon of address 10, John Street, London, WC1N 2EB, England

      IIF 28
  • Taylor, Andrew Iain
    born in May 1976

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 31/33, Commercial Road, Poole, BH14 0HU, England

      IIF 29
  • Taylor, Andrew Iain
    British,new Zealander company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31/33, Commercial Road, Poole, BH14 0HU, England

      IIF 30
  • Taylor, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 36, Courthill Road, Parkstone, Poole, Dorset, BH14 9HJ, United Kingdom

      IIF 31
  • Taylor, Andrew Iain

    Registered addresses and corresponding companies
    • icon of address 31/33, Commercial Road, Poole, BH14 0HU, England

      IIF 32
  • Taylor, Andrew Iain
    British,new Zealander company director born in May 1976

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 31-33, Commercial Road, Poole, BH14 0HU, England

      IIF 33
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 34
  • Taylor, Andrew Iain
    British,new Zealander director born in May 1976

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 31-33, Commercial Road, Poole, BH14 0HU, England

      IIF 35 IIF 36
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 37
  • Taylor, Andrew Iain
    British,new Zealander property born in May 1976

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 31-33, Commercial Road, Poole, Dorset, United Kingdom

      IIF 38
  • Taylor, Andrew Iain
    British,new Zealander property developer born in May 1976

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 39
    • icon of address 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 2
    BLACKCUBE PRIVATE LIMITED - 2013-05-07
    icon of address 138 University Street, Belfast
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    132 GBP2016-03-31
    Officer
    icon of calendar 2014-03-16 ~ dissolved
    IIF 22 - Director → ME
  • 3
    BLACKCUBE (OLD MILL LANE) LTD - 2014-07-02
    OLD MILL INVESTMENTS LIMITED - 2014-04-15
    ST PETER'S RD INVESTMENTS LIMITED - 2014-03-24
    BL0010 LIMITED - 2014-02-04
    ALPHA STUDENT (CUMBERLAND) LIMITED - 2013-10-22
    KILLER PROPERTIES LIMITED - 2013-05-31
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BLACKCUBE PROPERTY COMPAY NO.2 LLP - 2013-07-31
    BLACKCUBE INVESTMENT PARTNERS LLP - 2013-06-05
    BLACKCUBE PRIVATE PARTNERS LLP - 2013-02-12
    BLACKCUBE PARTNERS LLP - 2012-11-19
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 5
    ALPHA STUDENT (LIVERPOOL) LIMITED - 2013-10-22
    ALPHA STUDENT LIVING LIMITED - 2013-05-31
    BLACKCUBE PARTNERS GROUP LIMITED - 2013-04-15
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 31-33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 38 - Director → ME
  • 7
    BLACKCUBE FINANCE LIMITED - 2014-02-25
    GROSVENOR PRIVATE CAPITAL LIMITED - 2014-01-27
    icon of address 138 University Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 31-33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -356,523 GBP2023-10-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address 31-33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    109,295 GBP2023-10-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 31/33 Commercial Road, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -487,524 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 3 Woodstock Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 31-33 Commercial Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 31-33 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,143,095 GBP2023-09-30
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 39 - Director → ME
  • 14
    BLACKCUBE (CAUSEWAY END) LTD - 2014-10-14
    CAUSEWAY END INVESTMENTS LIMITED - 2014-04-15
    BLACKCUBE INVESTMENTS LIMITED - 2014-01-27
    icon of address 6b Upper Water Street, Newry, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 35 - Director → ME
  • 15
    BLACKCUBE (PORTOBELLO ST) LIMITED - 2017-02-24
    ALPHA STUDENT (PORTOBELLO) LIMITED - 2014-05-27
    BLACKCUBE (PORTOBELLO RD) LIMITED - 2014-05-27
    PORTOBELLO ST INVESTMENTS LIMITED - 2014-05-14
    BL0008 LIMITED - 2014-01-27
    ALPHA STUDENT (PORTOBELLO) LIMITED - 2013-10-22
    BLACKCUBE PARTNERS LIMITED - 2013-03-11
    PSYCHO INVESTMENTS LIMITED - 2013-02-12
    icon of address 6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,805 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 36 - Director → ME
  • 16
    VISAGE (UNION GLEN) LIMITED - 2017-06-08
    icon of address 31/33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 40 - Director → ME
  • 17
    ALPHA DOODLE LLP - 2013-06-03
    icon of address 6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 29 - LLP Designated Member → ME
  • 18
    icon of address 31/33 Commercial Road, Poole, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    29,685 GBP2024-03-31
    Officer
    icon of calendar 2012-02-07 ~ now
    IIF 30 - Director → ME
    icon of calendar 2015-02-11 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address 31-33 Commercial Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 6 - Director → ME
Ceased 17
  • 1
    BLACKCUBE (PROJECT ROCK) LIMITED - 2014-09-09
    HOAGIE COMPANY LIMITED - 2014-07-18
    BL0009 LIMITED - 2014-03-18
    ALPHA STUDENT (EDINBURGH) LIMITED - 2013-10-22
    CALLIDUS REAL ESTATE LIMITED - 2013-05-31
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2014-03-01
    IIF 13 - Director → ME
  • 2
    WIREFOX STRANMILLIS LIMITED - 2025-03-19
    GORTAGREENAN INVESTMENTS LIMITED - 2017-05-16
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    42,448 GBP2023-06-30
    Officer
    icon of calendar 2014-03-14 ~ 2014-10-10
    IIF 11 - Director → ME
  • 3
    BLACKCUBE (PROJECT BONE) LIMITED - 2014-09-09
    BEAT DUBLIN LIMITED - 2014-07-21
    BLACKCUBE (RATHBONE RD) LTD - 2014-07-03
    RATHBONE RD INVESTMENTS LIMITED - 2014-04-22
    THE HOTEL PEOPLE LIMITED - 2014-01-15
    icon of address 10 High Street, Holywood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ 2014-01-10
    IIF 10 - Director → ME
  • 4
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2013-12-06
    IIF 28 - Director → ME
  • 5
    BLACKCUBE MANAGEMENT LIMITED - 2013-12-19
    FRANKLIN HOWARD & CO LIMITED - 2013-10-22
    icon of address 10 High Street, Holywood, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2013-07-30
    IIF 8 - Director → ME
  • 6
    BLACKCUBE (PROJECT WIND) LIMITED - 2014-10-22
    AS (PORTOBELLO ST) LTD - 2014-07-18
    BLACKCUBE CAPITAL LIMITED - 2014-05-15
    BLACKCUBE CORPORATE SERVICES LTD - 2014-05-14
    BLACKCUBE CAPITAL LIMITED - 2014-04-14
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-11-06
    BLACKCUBE PRIVATE LIMITED - 2013-02-26
    BLACKCUBE PROPERTY COMPANY NO.1 LTD - 2013-02-05
    GORTAGREENAN LIMITED - 2011-09-19
    BLACKCUBE TRADING LTD - 2010-11-08
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    468,404 GBP2024-06-30
    Officer
    icon of calendar 2014-05-01 ~ 2014-07-01
    IIF 20 - Director → ME
  • 7
    icon of address 10 High Street, Holywood, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2014-09-01
    IIF 23 - LLP Designated Member → ME
  • 8
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ 2013-01-31
    IIF 17 - Director → ME
  • 9
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2022-03-29
    IIF 19 - Director → ME
  • 10
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2013-01-31
    IIF 27 - Director → ME
  • 11
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-11 ~ 2013-01-31
    IIF 16 - Director → ME
  • 12
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2010-03-31
    IIF 31 - Secretary → ME
  • 13
    BLACKCUBE ASSET MANAGEMENT LLP - 2014-05-13
    BLACKCUBE LLP - 2014-04-23
    icon of address International House, 6 South Molton Street, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ 2014-04-28
    IIF 26 - LLP Member → ME
  • 14
    BLACKCUBE (PROJECT HAWK) LIMITED - 2014-10-14
    BLACKCUBE INVESTMENTS LIMITED - 2014-07-18
    icon of address 10 High Street, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2014-10-10
    IIF 21 - Director → ME
  • 15
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2012-05-14 ~ 2013-01-31
    IIF 18 - Director → ME
  • 16
    TERRIER MANAGEMENT LIMITED - 2017-05-18
    WIREFOX MANAGEMENT LIMITED - 2017-02-17
    BLACKCUBE DEVELOPMENTS LIMITED - 2014-11-27
    BLACKCUBE MANAGEMENT LIMITED - 2014-01-23
    BLACKCUBE DEVELOPMENTS LIMITED - 2013-12-20
    BLACKCUBE LIMITED - 2013-11-06
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,546 GBP2024-06-30
    Officer
    icon of calendar 2014-03-14 ~ 2014-10-10
    IIF 12 - Director → ME
  • 17
    BLACKCUBE (PROJECT ZINTER) LIMITED - 2014-09-09
    GOVERNOR'S GATE INVESTMENTS NO.1 LIMITED - 2014-07-21
    BLACKCUBE COMPONENTS LIMITED - 2014-01-15
    icon of address 2 Downshire Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2014-01-23
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.