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 Taylor

    Related profiles found in government register
  • Mr Andrew Taylor
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dmc Building, County Way, Barnsley, South Yorkshire, S70 2JW, England

      IIF 1
  • Mr Andrew Taylor
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50/52, Westgate, Wakefield, West Yorkshire, WF1 1XH, England

      IIF 2
    • icon of address Woolpack Building, Woolpacks Yard, Wakefield, WF1 2SG, England

      IIF 3
  • Andrew Taylor
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend Hs, Cleckeaton, Bradford, West Yorksire, BD19 3UE, England

      IIF 4
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 5
    • icon of address Whitehorse Yard, Bank Street, Wakefield, West Yorkshire, WF1 1EH, England

      IIF 6
    • icon of address Whitehorse Yard, Market Street, Wakefield, WF1 1BB, England

      IIF 7
  • Andrew Taylor
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Stainton Road, Radcliffe, Manchester, M26 3TP, England

      IIF 8
  • Taylar, Andrew
    English retired born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Intake Chase, Intake Lane, Barnsley, South Yorkshire, S75 2HX, England

      IIF 9
  • Dale Alberton
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Whitehorse Yard, Market Street, Wakefield, WF1 1BB, England

      IIF 10
  • Taylor, Andrew
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Highview Road, Sidcup, Kent, DA14 4EZ

      IIF 11
    • icon of address 50/52 Westgate, Westgate, Wakefield, WF1 1XH, England

      IIF 12
    • icon of address Woolpack Building, Woolpacks Yard, Wakefield, WF1 2SG, England

      IIF 13
  • Taylor, Andrew
    British retired born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50/52, Westgate, Wakefield, West Yorkshire, WF1 1XH, England

      IIF 14
    • icon of address Whitehorse Yard, Bank Street, Wakefield, West Yorkshire, WF1 1EH, England

      IIF 15 IIF 16
    • icon of address Whitehorse Yard, Market Street, Wakefield, WF1 1BB, England

      IIF 17
  • Taylor, Andrew
    British semi-retired born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 18
  • Taylor, Andrew
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Stainton Road, Radcliffe, Manchester, M26 3TP, England

      IIF 19
  • Taylor, Andrew
    United Kingdom retired born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Northgate, Wakefield, West Yorkshire, WF1 3AA, United Kingdom

      IIF 20
  • Taylor, Andrew
    born in November 1965

    Registered addresses and corresponding companies
    • icon of address Fallbrook House, Falhouse Lane, Whitley, Dewsbury, West Yorks, WF12 0NJ

      IIF 21
  • Taylor, Andrew
    Uk retired born in November 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 16a, Northgate, Wakefield, West Yorkshire, WF1 3AA, United Kingdom

      IIF 22
  • Taylor, Andrew
    British haulage contractor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Birchwood Avenue, Sidcup, Kent, DA14 4JT

      IIF 23
  • Taylor, Andrew
    Uk bin cleaner born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Stainton Road, Radcliffe, M26 3TP, England

      IIF 24
  • Taylor, Andrew
    British director born in July 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 52 Thorn Tree Drive, Crewe, Cheshire, CW1 4UA

      IIF 25
  • Taylor, Andrew
    British planning director born in July 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Taylor, Andrew
    British town planner born in July 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 52 Thorn Tree Drive, Crewe, Cheshire, CW1 4UA

      IIF 32
  • Taylor, Andrew

    Registered addresses and corresponding companies
    • icon of address 16, Northgate, Wakefield, WF1 3AA, England

      IIF 33
    • icon of address 50/52, Westgate, Wakefield, West Yorkshire, WF1 1XH, England

      IIF 34
    • icon of address Woolpack Building, Woolpacks Yard, Wakefield, WF1 2SG, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 41 The Oval, Sidcup, Kent, United Kingdom
    Active Corporate (30 parents)
    Equity (Company account)
    31 GBP2024-09-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 19 Stainton Road, Radcliffe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 24 - Director → ME
  • 3
    ETAN HOME IMPROVEMENTS LTD - 2025-03-26
    icon of address 50/52 Westgate Westgate, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Moorend Hs, Cleckeaton, Bradford, West Yorksire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    FONTRIDGE LIMITED - 1995-03-10
    icon of address 87 Birchwood Avenue, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-03 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 19 Stainton Road Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,308 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 50/52 Westgate, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2023-04-10 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 9
    THE GATSBY LOUNGE (WAKEFIELD) LTD - 2018-03-20
    F&B (ENTERTAINMENT SERVICES) LTD - 2018-01-15
    icon of address 3 Whitehorse Yard, Market Street, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 10
    F&B (NIGHTCLUB) LTD - 2016-08-25
    icon of address Whitehorse Yard, Bank Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 11
    WAKEFIELD CITY HAIR LTD - 2016-01-15
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-01-14 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    CANNA-SKIN (UK) LTD - 2021-04-30
    SOUTH YORKSHIRE LEISURE LTD - 2019-11-27
    icon of address Woolpack Building, Woolpacks Yard, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,035 GBP2024-09-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-04-10 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2006-10-03 ~ 2013-01-01
    IIF 27 - Director → ME
  • 2
    CHARLES HAIR SALONS LLP - 2009-02-17
    icon of address 18 Cross Square, Wakefield, West Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2011-08-01
    IIF 21 - LLP Designated Member → ME
  • 3
    icon of address Chelford House, Offerton Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,245 GBP2024-10-31
    Officer
    icon of calendar 2006-10-03 ~ 2008-02-01
    IIF 31 - Director → ME
  • 4
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2008-03-18
    IIF 29 - Director → ME
  • 5
    icon of address Library Chambers 48 Union Street, Hyde, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2006-10-03 ~ 2010-08-27
    IIF 30 - Director → ME
  • 6
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-10-31
    Officer
    icon of calendar 2006-10-03 ~ 2008-04-27
    IIF 32 - Director → ME
  • 7
    THE GATSBY LOUNGE (WAKEFIELD) LTD - 2018-03-20
    F&B (ENTERTAINMENT SERVICES) LTD - 2018-01-15
    icon of address 3 Whitehorse Yard, Market Street, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2018-03-06
    IIF 15 - Director → ME
  • 8
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2006-10-03 ~ 2009-06-01
    IIF 28 - Director → ME
  • 9
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -5,507 GBP2025-01-31
    Officer
    icon of calendar 2007-01-18 ~ 2009-07-01
    IIF 25 - Director → ME
  • 10
    F&B (NIGHTCLUB) LTD - 2016-08-25
    icon of address Whitehorse Yard, Bank Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2018-08-01
    IIF 17 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-04-14
    IIF 16 - Director → ME
    icon of calendar 2016-08-19 ~ 2017-03-30
    IIF 22 - Director → ME
  • 11
    CANNA-SKIN (UK) LTD - 2021-04-30
    SOUTH YORKSHIRE LEISURE LTD - 2019-11-27
    icon of address Woolpack Building, Woolpacks Yard, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,035 GBP2024-09-30
    Officer
    icon of calendar 2019-11-26 ~ 2020-10-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-10-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    icon of address Bank Hall Barn, Barkisland, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2006-10-03 ~ 2007-09-25
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.