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

Tait, Andrew Dominic

    Related profiles found in government register
  • Tait, Andrew Dominic
    British company director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Burley Lawn House, Beechwood Lane, Burley, Hampshire, BH24 4AR

      IIF 1
  • Tait, Andrew Dominic
    British consultant born in January 1963

    Registered addresses and corresponding companies
    • icon of address 1 Hordle Mews, Ashley Lane, Hordle, Lymington, Hampshire, SO41 0FS

      IIF 2
  • Tait, Andrew Dominic
    British director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Burley Lawn House, Beechwood Lane, Burley, Hampshire, BH24 4AR

      IIF 3 IIF 4
  • Tait, Andrew Dominic
    British sales director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Burley Lawn House, Beechwood Lane, Burley, Hampshire, BH24 4AR

      IIF 5
  • Tait, Andrew Dominic
    born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Tree House, Barnes Lane, Milford On Sea, Lymington, Hampshire, SO41 0RR

      IIF 6
  • Tait, Andrew Dominic
    British business advisor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Upper Ground, London, London, SE1 9PD, Uk

      IIF 7
    • icon of address 22, Upper Ground, London, SE1 9PD, Uk

      IIF 8
  • Tait, Andrew Dominic
    British business consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, England

      IIF 9
    • icon of address 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 10
  • Tait, Andrew Dominic
    British ceo born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Tree House, Barnes Lane, Milford On Sea, Lymington, SO41 0RR, United Kingdom

      IIF 11
  • Tait, Andrew Dominic
    British chief executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Tree House, Barnes Lane, Milford On Sea, Lymington, SO41 0RR, England

      IIF 12
  • Tait, Andrew Dominic
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Culverlands Close, Stanmore, Middlesex, HA7 3AG

      IIF 13
    • icon of address 21, Culverlands Close, Stanmore, Middlesex, HA7 3AG, England

      IIF 14
  • Tait, Andrew Dominic
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wilderness Barns, Upper Winchendon, Aylesbury, Buckinghamshire, HP18 0EP, United Kingdom

      IIF 15
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 16
    • icon of address Oak Tree House, Barnes Lane, Milford On Sea, Lymington, Hampshire, SO41 0RR, England

      IIF 17
    • icon of address 21, Culverlands Close, Stanmore, Middlesex, HA7 3AG, United Kingdom

      IIF 18
  • Tait, Andrew Dominic
    British entrepreneur born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Upper Ground, 5th Floor, London, SE1 9PD, United Kingdom

      IIF 19
  • Tait, Andrew Dominic
    British investor director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Lever Street, Manchester, M1 1DZ

      IIF 20
  • Tait, Andrew

    Registered addresses and corresponding companies
    • icon of address 20, Orange Street, London, WC2H 7EF

      IIF 21
  • Mr Andrew Dominic Tait
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wilderness Barns, Upper Winchendon, Aylesbury, Buckinghamshire, HP18 0EP, United Kingdom

      IIF 22
    • icon of address Oak Tree House, Barnes Lane, Milford On Sea, Lymington, Hampshire, SO41 0RR, England

      IIF 23
    • icon of address Oak Tree House, Barnes Lane, Milford On Sea, Lymington, SO41 0RR, United Kingdom

      IIF 24
    • icon of address 21 Culverlands Close, Stanmore, Middlesex, HA7 3AG

      IIF 25
    • icon of address 21, Culverlands Close, Stanmore, Middlesex, HA7 3AG, England

      IIF 26
    • icon of address 21, Culverlands Close, Stanmore, Middlesex, HA7 3AG, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 21 Culverlands Close, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,000 GBP2021-04-30
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    DEAD LINK CHECKER LIMITED - 2017-07-03
    icon of address Oak Tree House Barnes Lane, Milford On Sea, Lymington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,037 GBP2018-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PEMBRIDGE FUND MANAGERS LIMITED - 2015-06-03
    CREATE CONSULT MEDIA LIMITED - 2010-04-19
    NUT HUT LIMITED - 2004-04-29
    icon of address 21 Culverlands Close, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,002 GBP2018-03-31
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    COLLIDER12 (NOMINEES) LTD - 2015-07-23
    icon of address 21 Culverlands Close, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,199,282 GBP2024-12-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HOSTPLAT LIMITED - 2016-09-27
    icon of address 2 Wilderness Barns, Upper Winchendon, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,909 GBP2024-09-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 2 Wilderness Barns, Upper Winchendon, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Birmingham Science Park Aston, Faraday Wharf Holt Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-04-06 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address 22 Upper Ground, 5th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Oak Tree House Barnes Lane, Milford On Sea, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 6 - LLP Member → ME
  • 11
    PITCOMP 259 LIMITED - 2001-08-16
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 10
  • 1
    icon of address Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,982 GBP2020-03-31
    Officer
    icon of calendar 2014-02-25 ~ 2017-05-18
    IIF 20 - Director → ME
  • 2
    HOSTPLAT LIMITED - 2016-09-27
    icon of address 2 Wilderness Barns, Upper Winchendon, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,909 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-01-31 ~ 2024-03-08
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 Hordle Mews, Ashley Lane, Hordle, Lymington, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-06-03
    Officer
    icon of calendar 2007-06-21 ~ 2009-12-11
    IIF 2 - Director → ME
  • 4
    icon of address 22 Upper Ground, 5th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2015-01-13
    IIF 7 - Director → ME
  • 5
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,003 GBP2024-03-30
    Officer
    icon of calendar 2021-07-08 ~ 2025-01-05
    IIF 16 - Director → ME
  • 6
    icon of address 22 Collider C/o Storesense Insights, 5th Floor, Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    26,612 GBP2015-11-30
    Officer
    icon of calendar 2015-01-12 ~ 2015-02-09
    IIF 8 - Director → ME
  • 7
    SUPERSCAPE GROUP PLC - 2008-05-28
    SUPERSCAPE PLC - 2002-11-19
    SUPERSCAPE VR PLC - 2000-02-15
    SUPERSCAPE V.R. PLC - 1994-03-08
    VOTEGAIN PUBLIC LIMITED COMPANY - 1993-12-16
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-15 ~ 2004-11-04
    IIF 3 - Director → ME
  • 8
    SUPERSCAPE (UK) LIMITED - 2002-11-19
    SUPERSCAPE LIMITED - 2000-02-15
    DIMENSION INTERNATIONAL LIMITED - 1994-02-25
    NEW DIMENSION INTERNATIONAL LIMITED - 1992-04-23
    INCENTIVE SOFTWARE LIMITED - 1989-09-26
    FIGURESOUND LIMITED - 1983-07-26
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-11-04
    IIF 5 - Director → ME
  • 9
    DESKTOP VIRTUAL REALITY LTD. - 2001-08-09
    SPEED 1926 LIMITED - 1991-10-14
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2004-11-04
    IIF 1 - Director → ME
  • 10
    GLU MOBILE (RUSSIA) LIMITED - 2018-02-16
    SUPERSCAPE (RUSSIA) LIMITED - 2008-04-14
    BROOMCO (3538) LIMITED - 2004-09-30
    icon of address 4 Hill Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2004-11-04
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.