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, Andrew Jonathan Mark

    Related profiles found in government register
  • Taylor, Andrew Jonathan Mark
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 George Street, Edinburgh, Lothian, EH2 2LL

      IIF 1
  • Taylor, Andrew Jonathan Mark
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Busy Bees At St Matthews, Shaftesbury Drive, Burntwood, Staffordshire, WS7 9QP, England

      IIF 2
    • icon of address 4th Floor Leconfield House, Curzon Street, London, W1J 5JA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 1310, Waterside, Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA

      IIF 8
    • icon of address 1310, Waterside, Arlington Business Park Theale, Reading, RG7 4SA, United Kingdom

      IIF 9
    • icon of address 35, Kippington Road, Sevenoaks, Kent, TN13 2LL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Rosemergy Farm, Chapel Porth, St. Agnes, Cornwall, TR5 0NR, United Kingdom

      IIF 15
  • Taylor, Andrew Jonathan Mark
    British investor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Andrew Jonathan Mark
    British investor & non executive director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 33
  • Taylor, Andrew Jonathan Mark
    British non-executive director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kainos House, 4-6 Upper Crescent, Belfast, BT7 1NT

      IIF 34
  • Taylor, Andrew Jonathan Mark
    British private equity investor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Portman Square, London, W1H 6AZ, England

      IIF 35
    • icon of address Leconfield House, 4th Floor, Curzon Street, London, W1J 5JA, England

      IIF 36 IIF 37 IIF 38
    • icon of address Leconfield House, Curzon Street, London, W1J 5JA, England

      IIF 40
  • Taylor, Andrew Jonathan Mark
    British regional managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tolpits Lane, Watford, Hertfordshire, WD18 9RN

      IIF 41
  • Taylor, Andrew Jonathan Mark
    British investor born in February 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address St Lawrence House, Station Approach, Horley, Surrey, RH6 9HJ, United Kingdom

      IIF 42
  • Mr Andrew Jonathan Mark Taylor
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Kippington Road, Sevenoaks, Kent, TN13 2LL, United Kingdom

      IIF 43
  • Taylor, Andrew Jonathan Mark
    British venture capitalist born in February 1961

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    WHOLESALE COMMERCIAL SERVICES LIMITED - 2011-03-07
    INTERCEDE 2329 LIMITED - 2009-07-24
    icon of address Magdalen House, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 17 - Director → ME
Ceased 43
  • 1
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 64 offsprings)
    Officer
    icon of calendar 2006-01-13 ~ 2008-07-31
    IIF 44 - Director → ME
  • 2
    INVESTORS IN INDUSTRY (OVERSEAS HOLDINGS) - 1988-06-30
    FFI (OVERSEAS HOLDINGS) LIMITED - 1983-07-01
    FINANCE CORPORATION FOR INDUSTRY LIMITED - 1982-08-13
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2008-07-31
    IIF 46 - Director → ME
  • 3
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (9 parents, 60 offsprings)
    Officer
    icon of calendar 2006-01-13 ~ 2008-07-31
    IIF 45 - Director → ME
  • 4
    3I PLC
    - now
    FFI (UK FINANCE) PUBLIC LIMITED COMPANY - 1983-07-01
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED - 1980-12-31
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 71 offsprings)
    Officer
    icon of calendar 2006-01-13 ~ 2008-07-31
    IIF 47 - Director → ME
    icon of calendar 1994-10-03 ~ 2003-07-31
    IIF 48 - Director → ME
  • 5
    HALCYON FAMILY HOTELS LIMITED - 2010-11-03
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2011-05-31
    IIF 15 - Director → ME
  • 6
    CAMELOT GLOBAL LOTTERY SOLUTIONS LIMITED - 2023-09-15
    CAMELOT STRATEGIC SOLUTIONS LIMITED - 2015-12-09
    icon of address Magdalen House, Tolpits Lane, Watford, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2016-06-22
    IIF 39 - Director → ME
  • 7
    icon of address 100 Longwater Avenue, Green Park, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2019-12-05
    IIF 36 - Director → ME
  • 8
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    BARLEYGREEN LIMITED - 1993-07-30
    icon of address Tolpits Lane, Watford, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-22 ~ 2019-12-05
    IIF 41 - Director → ME
  • 9
    CONTENT TECHNOLOGIES LIMITED - 2002-10-01
    INTEGRALIS TECHNOLOGY LIMITED - 1998-04-17
    COLESLAW 344 LIMITED - 1997-08-08
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2012-02-29
    IIF 8 - Director → ME
  • 10
    icon of address Busy Bees, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2014-06-20
    IIF 4 - Director → ME
  • 11
    icon of address Busy Bees, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2014-06-20
    IIF 5 - Director → ME
  • 12
    icon of address Busy Bees, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2014-06-20
    IIF 6 - Director → ME
  • 13
    icon of address Busy Bees, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2014-06-20
    IIF 3 - Director → ME
  • 14
    icon of address Busy Bees, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ 2014-06-20
    IIF 7 - Director → ME
  • 15
    FOX'S BURTON'S COMPANY (FBC) UK LIMITED - 2024-03-27
    FRONTIER BIDCO LIMITED - 2021-12-02
    icon of address Charter Court 74-78 Victoria Street, St Albans, Herts
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ 2018-02-26
    IIF 14 - Director → ME
  • 16
    FRONTIER MIDCO LIMITED - 2021-12-02
    icon of address Charter Court 74-78 Victoria Street, St Albans, Herts
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ 2018-02-26
    IIF 12 - Director → ME
  • 17
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ 2018-02-26
    IIF 10 - Director → ME
  • 18
    ACRAMAN (HALCYON) PLC - 2010-11-03
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -741,840 GBP2020-12-31
    Officer
    icon of calendar 2010-10-28 ~ 2011-05-31
    IIF 13 - Director → ME
  • 19
    CHARNECO LIMITED - 2000-01-01
    icon of address Kainos House, 4-6 Upper Crescent, Belfast
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-19 ~ 2014-08-28
    IIF 34 - Director → ME
  • 20
    icon of address 1310 Waterside, Arlington Business Park Theale, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2012-02-29
    IIF 9 - Director → ME
  • 21
    BUSY BEES BENEFITS HOLDINGS LIMITED - 2021-07-19
    GC CO NO. 111 LIMITED - 2013-07-26
    icon of address Office 4 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2023-12-31
    Officer
    icon of calendar 2013-10-30 ~ 2014-06-20
    IIF 2 - Director → ME
  • 22
    icon of address 10 Portman Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2019-12-31
    IIF 27 - Director → ME
  • 23
    ACORN CARE 1 LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-17 ~ 2014-11-10
    IIF 32 - Director → ME
  • 24
    ACORN CARE 2 LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-17 ~ 2014-11-10
    IIF 30 - Director → ME
  • 25
    ACORN CARE 3 LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-17 ~ 2014-11-10
    IIF 31 - Director → ME
  • 26
    ACORN CARE 4 LIMITED - 2022-12-20
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2013-04-17 ~ 2014-11-10
    IIF 29 - Director → ME
  • 27
    ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC - 2024-04-29
    STANDARD LIFE PRIVATE EQUITY TRUST PLC - 2022-04-01
    STANDARD LIFE EUROPEAN PRIVATE EQUITY TRUST PLC - 2017-01-31
    DMWS 480 PLC - 2001-04-25
    icon of address 16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-02 ~ 2012-02-02
    IIF 1 - Director → ME
  • 28
    icon of address 100 Longwater Avenue, Green Park, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2019-12-05
    IIF 40 - Director → ME
  • 29
    icon of address 100 Longwater Avenue, Green Park, Reading, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2019-12-05
    IIF 35 - Director → ME
  • 30
    icon of address 100 Longwater Avenue, Green Park, Reading, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ 2019-12-05
    IIF 38 - Director → ME
  • 31
    SCOTIA GAS NETWORKS PLC - 2008-11-10
    SCOTIA GAS NETWORKS LIMITED - 2005-05-27
    SCOTARIO LIMITED - 2005-02-09
    SOUTH OF ENGLAND GAS DISTRIBUTION LIMITED - 2004-08-27
    DUNWILCO (1109) LIMITED - 2004-05-24
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (15 parents, 9 offsprings)
    Officer
    icon of calendar 2016-05-26 ~ 2019-03-14
    IIF 25 - Director → ME
  • 32
    SCOTLAND GAS NETWORKS LIMITED - 2005-09-29
    BLACKWATER SC A LIMITED - 2005-06-01
    icon of address Axis House 5 Lonehead Drive, Newbridge, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2019-03-14
    IIF 20 - Director → ME
  • 33
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2019-03-14
    IIF 23 - Director → ME
  • 34
    DUNWILCO (1297) LIMITED - 2006-01-06
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (15 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2019-03-14
    IIF 22 - Director → ME
  • 35
    DUNWILCO (1241) LIMITED - 2005-04-27
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (15 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2019-03-14
    IIF 21 - Director → ME
  • 36
    SGN NATURAL GAS LIMITED - 2023-09-04
    SCOTIA GAS NETWORKS NORTHERN IRELAND LIMITED - 2015-04-22
    DUNWILCO (1840) LIMITED - 2014-04-24
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (15 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2019-03-14
    IIF 28 - Director → ME
  • 37
    icon of address St Lawrence House, Station Approach, Horley, Surrey, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-14 ~ 2019-03-14
    IIF 42 - Director → ME
  • 38
    icon of address St Lawrence House, Station Approach, Horley, Surrey, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ 2019-03-14
    IIF 24 - Director → ME
  • 39
    icon of address St Lawrence House, Station Approach, Horley, Surrey, United Kingdom
    Active Corporate (14 parents, 15 offsprings)
    Officer
    icon of calendar 2018-03-09 ~ 2019-03-14
    IIF 16 - Director → ME
  • 40
    icon of address St Lawrence House, Station Approach, Horley, Surrey, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-06 ~ 2019-03-14
    IIF 26 - Director → ME
  • 41
    SGN LIMITED - 2016-04-08
    DUNWILCO (1298) LIMITED - 2006-01-06
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2019-03-14
    IIF 19 - Director → ME
  • 42
    SOUTHERN GAS NETWORKS LIMITED - 2005-09-28
    BLACKWATER G LIMITED - 2005-06-01
    icon of address St Lawrence House, Station Approach, Horley, Surrey
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2019-03-14
    IIF 18 - Director → ME
  • 43
    icon of address 107 Leadenhall Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    61,570 GBP2024-03-31
    Officer
    icon of calendar 2010-11-09 ~ 2012-02-10
    IIF 33 - 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.