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 Alexander Stewart

    Related profiles found in government register
  • Taylor, Andrew Alexander Stewart
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 R F L House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 1
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 2
  • Taylor, Andrew Alexander Stewart
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bon Accord Crescent, Aberdeen, AB11 6DE, Scotland

      IIF 3
  • Taylor, Andrew Alexander Stewart
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bon Accord Crescent, Aberdeen, AB11 6DE, United Kingdom

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Taylor, Andrew Alexander
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Taylor, Andrew Stewart
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 7
  • Taylor, Andrew Alexander
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Excelsior Road, Poole, Dorset, BH14 8TT, England

      IIF 8
    • icon of address 6 Excelsior Road, Poole, Dorset, BH14 8TT, United Kingdom

      IIF 9 IIF 10
  • Taylor, Andrew Alexander
    British doctor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Excelsior Road, Poole, BH14 8TT, England

      IIF 11
  • Mr Andrew Alexander Taylor
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Andrew Alexander Stewart Taylor
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bon Accord Crescent, Aberdeen, AB11 6DE, United Kingdom

      IIF 13
    • icon of address Unit 7 R F L House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 14
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 15
  • Mr Andrew Alexander Taylor
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Excelsior Road, Poole, BH14 8TT, England

      IIF 16
    • icon of address 6, Excelsior Road, Poole, Dorset, BH14 8TT

      IIF 17 IIF 18
    • icon of address 6 Excelsior Road, Poole, Dorset, BH14 8TT, United Kingdom

      IIF 19
  • Taylor, Andrew Stewart
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 20
  • Taylor, Andrew Stewart
    English company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Priory Avenue, Whitley Bay, NE25 8RU

      IIF 21
  • Taylor, Andrew
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 44 Station Lane Industrial Estate, Old Whittington, Chesterfield, Derbyshire, S41 9QX, United Kingdom

      IIF 22
  • Taylor, Andrew
    British engineer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Stewart Taylor
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 25
  • Taylor, Andrew
    British motor mechanic born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Taylor, Andrew Alexander, Doctor
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Excelsior Road, Poole, BH14 8TT, England

      IIF 27
  • Taylor, Andrew Alexander, Dr
    British doctor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Excelsior Road, Poole, Dorset, BH14 8TT, England

      IIF 28
  • Mr Andrew Taylor
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr Andrew Stewart Taylor
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Priory Avenue, Whitley Bay, NE25 8RU

      IIF 32
    • icon of address Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 33
  • Taylor, Andrew
    British none born in December 1967

    Registered addresses and corresponding companies
    • icon of address 63 Nethermoor Road, Wingerworth, Chesterfield, S42 6LW

      IIF 34
  • Taylor, Andrew
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Andy's Auto Treatments, Unit 10, Wainer Close, Lincoln, LN6 3RY, England

      IIF 35
  • Mr Andrew Taylor
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Saltergate, Chesterfield, Derbyshire, S40 1JS

      IIF 36
  • Andrew Taylor
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Andy's Auto Treatments, Unit 10, Wainer Close, Lincoln, LN6 3RY, England

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 11 Bon Accord Crescent, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 32 Roman Way, Dunblane, Roman Way, Dunblane, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 6 Excelsior Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    282,985 GBP2024-07-31
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Verdemar House, 230 Park View, Whitley Bay, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,633 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Andy's Auto Treatments Unit 10, Wainer Close, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 7 R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,266 GBP2023-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 26 Priory Avenue, Whitley Bay
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 6 Excelsior Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,350 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Sancroft, Canford Magna, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 Excelsior Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,458 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    SUMPF 257 LIMITED - 2008-07-08
    icon of address 6 Excelsior Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,249 GBP2018-04-30
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 23 Atholl Place, Dunblane, Dunblane, Stirlingshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Highcroft House The Avenue, Medburn, Ponteland, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,115 GBP2024-12-31
    Officer
    icon of calendar 1997-10-17 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address 85 Saltergate, Chesterfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    252,407 GBP2025-03-31
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 34 Longedge Lane Wingerworth, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    PALAMATIC HANDLING SYSTEMS LIMITED - 2009-07-24
    TUSKPRIME LIMITED - 1985-05-15
    SAC-A-PAL LIMITED - 1988-01-15
    icon of address 93 Queen Street, Sheffield
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2004-07-31
    IIF 34 - Director → ME
  • 2
    icon of address 20 - 22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    206,961 GBP2024-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2020-09-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2020-09-09
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.