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

Naylor, Andrew James

    Related profiles found in government register
  • Naylor, Andrew James
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Circle Square, 3 Symphony Park, Manchester, M1 7FS, England

      IIF 1
    • icon of address No.1 Circle Square, 3 Symphony Park, Manchester, M1 7FS, England

      IIF 2
  • Naylor, Andrew James
    British co director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke House 36-37, Pembroke Street, Oxford, Oxfordshire, OX1 1BP

      IIF 3
  • Naylor, Andrew James
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teapot Farm, Church Lane, Brackenfield, Derbyshire, DE55 6AQ

      IIF 4
    • icon of address Pembroke House 36-37, Pembroke Street, Oxford, Oxfordshire, OX1 1BP

      IIF 5 IIF 6 IIF 7
    • icon of address The Oxford Centre For Innovation, New Road, Oxford, Oxfordshire, OX1 1BY, United Kingdom

      IIF 8
  • Naylor, Andrew James
    British consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ingenuity Centre, University Of Nottingham Innovation Park, Triumph Road, Nottingham, NG7 2TU, England

      IIF 9
  • Naylor, Andrew James
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address DE55

      IIF 10 IIF 11
    • icon of address Teapot Farm, Church Lane, Brackenfield, Derbyshire, DE55 6AQ

      IIF 12
    • icon of address Nexus, Discovery Way, Leeds, LS2 3AA, England

      IIF 13
    • icon of address University Of Nottingham, Kings Meadow Campus, Lenton Lane, Nottingham, NG7 2NR, England

      IIF 14
  • Naylor, Andrew James
    British executive vice president, investments born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teapot Farm, Church Lane, Brackenfield, Derbyshire, DE55 6AQ

      IIF 15
  • Naylor, Andrew James
    British investment director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Gritstone, 1 Circle Square, 3 Symphony Park, Manchester, M1 7FS, England

      IIF 16
    • icon of address Northern Gritstone, No. 1 Circle Square, 3 Symphony Park, Manchester, M1 7FS, England

      IIF 17
  • Naylor, Andrew James
    British none born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 18
  • Naylor, Andrew
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus, Discovery Way, Leeds, LS2 3AA, England

      IIF 19
  • Naylor, Andrew
    British business consultant born in October 1972

    Registered addresses and corresponding companies
    • icon of address 1 Godolphin Road, Shepherds Bush, London, W12 8JE

      IIF 20
    • icon of address Flat 3 969a High Road, Leytonstone, London, E11

      IIF 21
  • Naylor, Andrew
    British investment banker born in October 1972

    Registered addresses and corresponding companies
    • icon of address 4 Querrin Street, London, SW6 2SJ

      IIF 22
  • Naylor, Andrew James, Doctor
    British business consultant born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Bollo Lane, Chiswick, London, W4 5LT

      IIF 23
  • Naylor, Andrew James, Doctor
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    LC AUXETEC LTD - 2024-03-06
    icon of address Nexus, Discovery Way, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    316,425 GBP2024-10-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Nexus, Discovery Way, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    -149,239 GBP2024-04-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Nexus, Discovery Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -60,846 GBP2024-09-30
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 2 - Director → ME
  • 4
    PIMCO 2845 LIMITED - 2009-07-10
    icon of address The Oxford Centre For Innovation, New Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 4 - Director → ME
Ceased 21
  • 1
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -586,026 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-12-19
    IIF 17 - Director → ME
  • 2
    KANYON TWO PLC - 2006-07-10
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    CRONIN GROUP PLC - 2018-05-16
    OXACO PLC - 2015-09-15
    DEEPMATTER GROUP PLC - 2023-01-23
    DEEPMATTER GROUP LIMITED - 2024-08-20
    KANYON PLC - 2007-12-28
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,368,057 GBP2024-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2010-02-08
    IIF 10 - Director → ME
  • 3
    icon of address Wtl Moorfield Road, Duxford, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,983,841 GBP2023-12-31
    Officer
    icon of calendar 2017-02-27 ~ 2022-11-07
    IIF 9 - Director → ME
  • 4
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -729,125 GBP2022-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2017-11-29
    IIF 18 - Director → ME
  • 5
    PIMCO 2495 LIMITED - 2006-07-11
    icon of address 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2012-07-06
    IIF 7 - Director → ME
  • 6
    icon of address The Oxford Centre For Innovation, New Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-27 ~ 2012-09-03
    IIF 8 - Director → ME
  • 7
    icon of address Nexus, Discovery Way, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,490,859 GBP2024-02-29
    Officer
    icon of calendar 2023-08-08 ~ 2024-11-28
    IIF 16 - Director → ME
  • 8
    M&R 870 LIMITED - 2002-11-20
    icon of address University Of Nottingham Kings Meadow Campus, Lenton Lane, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2023-01-02
    IIF 14 - Director → ME
  • 9
    OXFORD ADVANCED SURFACES LIMITED - 2024-12-03
    M&R 1016 LIMITED - 2006-08-11
    icon of address Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    262,000 GBP2020-12-31
    Officer
    icon of calendar 2006-09-06 ~ 2008-04-21
    IIF 24 - Director → ME
  • 10
    INHIBOX LIMITED - 2017-05-15
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    286,653 GBP2024-12-31
    Officer
    icon of calendar 2009-06-25 ~ 2012-06-07
    IIF 6 - Director → ME
  • 11
    NANOX LIMITED - 2001-03-06
    COLESLAW 378 LIMITED - 1998-08-12
    OXONICA LIMITED - 2005-06-16
    icon of address Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2002-02-19
    IIF 22 - Director → ME
  • 12
    IPX GLOBAL LIMITED - 2007-08-29
    PIMCO 2452 LIMITED - 2006-04-03
    icon of address Hope Cottage, Mackney Lane, Brightwell Cum Sotwell, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2012-07-06
    IIF 5 - Director → ME
  • 13
    icon of address 1st Floor Stoneham Place Stoneham Lane, Stoneham Lane, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2006-02-13
    IIF 21 - Director → ME
  • 14
    OXFORD QUANTUM COMPUTING LIMITED - 2009-08-17
    icon of address Hope Cottage, Mackney Lane, Brightwell Cum Sotwell, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-17 ~ 2012-07-06
    IIF 12 - Director → ME
  • 15
    OXFORD RF SENSORS LIMITED - 2013-07-09
    icon of address 6 Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,112,995 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-06-14 ~ 2006-09-06
    IIF 20 - Director → ME
  • 16
    UOL TECHNOLOGIES LIMITED - 2019-05-25
    SLINGSHOT SIMULATIONS LTD - 2024-10-03
    icon of address Nexus, Discovery Way, Leeds, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,634,950 GBP2024-08-31
    Officer
    icon of calendar 2023-09-22 ~ 2024-11-18
    IIF 13 - Director → ME
  • 17
    icon of address Hope Cottage, Mackney Lane, Brightwell Cum Sotwell, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ 2012-07-16
    IIF 15 - Director → ME
  • 18
    icon of address Hope Cottage, Mackney Lane, Brightwell Cum Sotwell, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-10 ~ 2012-07-16
    IIF 3 - Director → ME
  • 19
    REPLOX LIMITED - 2007-10-02
    OXBIOMAT LIMITED - 2006-04-11
    PIMCO 2443 LIMITED - 2006-03-08
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-12 ~ 2011-04-14
    IIF 11 - Director → ME
  • 20
    OXFORD CATALYSTS GROUP PLC - 2013-09-24
    VELOCYS PLC - 2024-12-09
    PIMCO 2445 LIMITED - 2006-04-12
    icon of address Regus, John Eccles House, Science Park, Robert Robinson Avenue, Oxford, Oxfordshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2006-03-29 ~ 2007-05-14
    IIF 25 - Director → ME
  • 21
    OXFORD CATALYSTS LIMITED - 2013-09-24
    icon of address Regus, John Eccles House, Science Park, Robert Robinson Avenue, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2006-03-29
    IIF 23 - 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.