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

Dr Andrew Tyler

    Related profiles found in government register
  • Dr Andrew Tyler
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifford House, 21 Bath Road, Beckington, Somerset, BA11 6SJ, England

      IIF 1
  • Tyler, Andrew Oliver
    British chair person born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Turner Limited, 45-47 Market Place, Henley-on-thames, Oxfordshire, RG9 2AD

      IIF 2
  • Tyler, Andrew Oliver
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Si One, Parsons Green, St. Ives, PE27 4AA, England

      IIF 3
  • Tyler, Andrew Oliver
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifford House, 21 Bath Road, Beckington, Somerset, BA11 6SJ, England

      IIF 4
    • icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 5
    • icon of address 1, De Havilland Drive, Speke, Liverpool, Merseyside, L24 8RN, England

      IIF 6
  • Tyler, Andrew, Dr
    British chief executive born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Drive, Peterborough, PE4 7AP

      IIF 7
  • Tyler, Andrew Oliver, Dr
    British chief executive born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Drive, Peterborough, Cambridgeshire, PE4 7AP

      IIF 8
    • icon of address Johnston Carmichael Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 9
    • icon of address Mod Sealand, Welsh Road, Sealand, Deeside, Flintshire, CH5 2LS, United Kingdom

      IIF 10
  • Tyler, Andrew Oliver, Dr
    British chief executive - uk & europe born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Quinn Close, Manor Park, Coventry, West Midlands, CV3 4LH, England

      IIF 11
  • Tyler, Andrew Oliver, Dr
    British chief executive officer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Court, The Green, Stoke Gifford, Bristol, BS34 8PD, United Kingdom

      IIF 12
  • Tyler, Andrew Oliver, Dr
    British chief executive, uk & europe born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Quinn Close, Manor Park, Coventry, West Midlands, CV3 4LH, England

      IIF 13
  • Tyler, Andrew Oliver, Dr
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pioneer Park, Halesfield 18, Telford, TF7 4FA, England

      IIF 14
  • Tyler, Andrew Oliver, Dr
    British corporate advisor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradley Hall, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 15
  • Tyler, Andrew Oliver
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Bartholomew Close, London, EC1A 7BL, England

      IIF 16
  • Tyler, Andrew Oliver, Dr
    British company director born in June 1967

    Registered addresses and corresponding companies
  • Tyler, Andrew Oliver, Dr
    British company mo born in June 1967

    Registered addresses and corresponding companies
    • icon of address 2 Sladesbrook Mill, Sladesbrook, Bradford On Avon, Wiltshire, BA15 1SM

      IIF 24
  • Tyler, Andrew Oliver, Dr
    British marine environmental scientist born in June 1967

    Registered addresses and corresponding companies
    • icon of address 78 Mousehole Lane, Southampton, Hampshire, SO18 4FD

      IIF 25
  • Tyler, Andrew Oliver, Dr
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 26 IIF 27 IIF 28
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    CAPITALSHAPE LIMITED - 1996-12-17
    AINSCOUGH GROUP (HOLDINGS) LTD. - 2002-05-31
    AINSCOUGH CRANE HIRE HOLDINGS LIMITED - 1998-07-28
    icon of address Bradley Hall, Bradley Lane Standish, Wigan, Lancashire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address One, Bartholomew Close, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 16 - LLP Member → ME
  • 3
    icon of address Clifford House, 21 Bath Road, Beckington, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,330,359 GBP2025-04-30
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Si One, Parsons Green, St. Ives, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 3 - Director → ME
  • 5
    TEMPLE BIDCO LIMITED - 2025-03-27
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 14 - Director → ME
  • 7
    JOLODA INTERNATIONAL GROUP LIMITED - 2020-11-05
    icon of address 1 De Havilland Drive, Speke, Liverpool, Merseyside, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    7,489,149 GBP2023-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 6 - Director → ME
  • 8
    HELIUM MIRACLE 234 LIMITED - 2016-11-11
    icon of address Johnston Carmichael Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address C/o Stuart Turner Limited, 45-47 Market Place, Henley-on-thames, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 2 - Director → ME
Ceased 20
  • 1
    HACKREMCO (NO. 2515) LIMITED - 2007-09-20
    ELLIOTT GROUP HOLDINGS (UK) LIMITED - 2020-12-11
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    -276,150 GBP2022-12-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-10-25
    IIF 8 - Director → ME
  • 2
    FALCON INDUSTRIES LIMITED - 1991-04-02
    GODFREY DAVIS (HOLDINGS) LIMITED - 1994-07-08
    THE DAVIS SERVICE GROUP LIMITED - 1991-06-10
    DAVIS FALCON LIMITED - 1995-11-29
    JENKS & CATTELL P. L. C. - 1984-07-02
    A.E.JENKS & CATTELL,LIMITED - 1977-12-31
    ELLIOTT GROUP LIMITED - 2022-02-21
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    315,338 GBP2022-12-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-10-25
    IIF 7 - Director → ME
  • 3
    icon of address Goodrich House, 1 Waldegrave, Road, Teddington, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2006-04-28
    IIF 17 - Director → ME
  • 4
    BMT RELIABILITY CONSULTANTS LIMITED - 2016-12-19
    RELIABILITY CONSULTANTS LIMITED - 1991-01-10
    icon of address One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2006-04-28
    IIF 18 - Director → ME
  • 5
    BMT ISIS LIMITED - 2016-04-09
    icon of address One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2006-04-28
    IIF 24 - Director → ME
  • 6
    BMT LIMITED - 2007-03-21
    BRITISH MARITIME TECHNOLOGY LIMITED - 2005-10-03
    icon of address Part Level 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2006-04-28
    IIF 21 - Director → ME
  • 7
    BMT DEFENCE AND SECURITY UK LIMITED - 2022-10-27
    BMT DEFENCE SERVICES LIMITED - 2018-03-27
    icon of address Part Level 5 Zig Zag Building, 70 Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-01 ~ 2006-04-28
    IIF 19 - Director → ME
  • 8
    icon of address Goodrich House, 1 Waldegrave, Road, Teddington, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-08 ~ 2001-10-31
    IIF 25 - Director → ME
  • 9
    icon of address Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2006-04-28
    IIF 22 - Director → ME
  • 10
    BMT SURVEYS LIMITED - 2012-08-23
    icon of address Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2006-04-28
    IIF 20 - Director → ME
  • 11
    I.T. POWER (SEARCH) LIMITED - 1998-01-12
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -13,000 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2012-11-30
    IIF 30 - Director → ME
  • 12
    icon of address Third Floor, 1 Park Road, Teddington, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2002-09-18
    IIF 23 - Director → ME
  • 13
    NORTHROP GRUMMAN OVERSEAS HOLDINGS (U.K.) LTD - 2004-01-13
    BUILDOP LIMITED - 1996-02-26
    icon of address Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2018-04-30
    IIF 11 - Director → ME
  • 14
    icon of address Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2018-04-30
    IIF 13 - Director → ME
  • 15
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2013-05-29
    IIF 12 - Director → ME
  • 16
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-11-30
    IIF 28 - Director → ME
  • 17
    SEA GENERATION (LYNMOUTH) LTD - 2010-05-14
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-11-30
    IIF 27 - Director → ME
  • 18
    icon of address Beaufort House, 51 New North Road, Exeter, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-11-30
    IIF 29 - Director → ME
  • 19
    icon of address The Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -16,000 GBP2023-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2012-11-30
    IIF 26 - Director → ME
  • 20
    icon of address 45 Gresham Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2018-04-30
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.