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 James Taylor

    Related profiles found in government register
  • Mr Andrew James Taylor
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 1
    • icon of address 29, Harris Street, Burnham On Crouch, Essex, CM0 8GF, United Kingdom

      IIF 2
    • icon of address 6, The Square, Martlesham Heath, Ipswich, IP5 3SL, England

      IIF 3 IIF 4 IIF 5
  • Mr Andrew James Taylor
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Harris Street, Burnham-on-crouch, Essex, CM0 8GF, England

      IIF 6
  • Taylor, Andrew James
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harris Street, Burnham On Crouch, Essex, CM0 8GF, United Kingdom

      IIF 7
    • icon of address 6, The Square, Martlesham Heath, Ipswich, IP5 3SL, England

      IIF 8 IIF 9
  • Taylor, Andrew James
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L, Wrexham Road, Laindon, Basildon, Essex, SS15 6PX

      IIF 10
    • icon of address 83a Norsey Road, Billericay, Essex, CM11 1BT

      IIF 11 IIF 12 IIF 13
  • Taylor, Andrew James
    British insurance broker born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Elmers End Road, Beckenham, Kent, BR3 4SY

      IIF 14
  • Taylor, James Andrew
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 15 IIF 16
  • Taylor, James Andrew
    British town planner born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 17
  • Mr James Andrew Taylor
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 18
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 19
  • Taylor, Andrew James
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Harris Street, Burnham-on-crouch, Essex, CM0 8GF, England

      IIF 20
  • Taylor, Andrew James
    British insurance broker born in July 1962

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British insurance agent

    Registered addresses and corresponding companies
    • icon of address 29, Harris Street, Burnham-on-crouch, Essex, CM0 8GF, England

      IIF 24
  • Taylor, James Andrew

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 29 Harris Street, Burnham On Crouch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    BROKERSURE GROUP LIMITED - 2017-03-10
    DALESRIDGE LTD - 2017-03-03
    TAYLOR YOUNG & CO LTD - 2011-09-12
    icon of address 6 The Square, Martlesham Heath, Ipswich, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    85,168 GBP2024-12-31
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    BROKERSURE LIMITED - 2017-03-10
    INTERMEDIATED SERVICES LIMITED - 2016-12-02
    icon of address 6 The Square, Martlesham Heath, Ipswich, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    182,670 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 6 The Square, Martlesham Heath, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BROKERSURE LIMITED - 2016-12-02
    icon of address 29a Crown Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    LOBO INVESTMENT AND DEVELOPMENTS LIMITED - 2018-04-17
    icon of address Petram House, Gateway, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    291,191 GBP2024-02-29
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-04-26 ~ now
    IIF 26 - Secretary → ME
  • 7
    icon of address 29 Harris Street, Burnham-on-crouch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2004-06-16 ~ now
    IIF 20 - Director → ME
    icon of calendar 2004-06-16 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    367,869 GBP2024-02-29
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-08-02 ~ now
    IIF 25 - Secretary → ME
  • 9
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,015 GBP2019-06-30
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180,736 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Unit L Wrexham Road, Laindon, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    68,604 GBP2024-02-29
    Officer
    icon of calendar 2016-02-24 ~ 2021-07-16
    IIF 10 - Director → ME
  • 2
    BROKERSURE LIMITED - 2017-03-10
    INTERMEDIATED SERVICES LIMITED - 2016-12-02
    icon of address 6 The Square, Martlesham Heath, Ipswich, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    182,670 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-11
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    ALPINE FINANCIAL PLANNING LIMITED - 1985-11-27
    GANATRA ENTERPRISES LIMITED - 1983-06-10
    CITYBOND HOLDINGS PLC - 2016-12-01
    CITYBOND FINANCIAL PLANNING PLC - 2002-02-19
    icon of address St Clare House, 30-33 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,050,938 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ 2018-05-18
    IIF 14 - Director → ME
  • 4
    NOTSALLOW 209 LIMITED - 2004-06-18
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-11 ~ 2007-04-23
    IIF 13 - Director → ME
  • 5
    GO TRAVEL INSURANCE SERVICES LIMITED - 2004-07-15
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2007-04-23
    IIF 12 - Director → ME
    icon of calendar 2001-03-17 ~ 2004-06-23
    IIF 22 - Director → ME
    icon of calendar 1998-09-01 ~ 2000-08-01
    IIF 21 - Director → ME
  • 6
    EGOSYS LIMITED - 2004-07-15
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2004-06-23
    IIF 23 - Director → ME
    icon of calendar 2006-10-11 ~ 2007-04-23
    IIF 11 - 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.