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 Robert

    Related profiles found in government register
  • Taylor, Andrew Robert
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, 22 Ross Drive, Clifton, Swinton, Manchester, M27 6PS, England

      IIF 1
  • Taylor, Andrew Robert
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Ross Drive, Swinton, Manchester, Lancashire, M27 6PS

      IIF 2 IIF 3
    • icon of address Unit 2a, Hytech Industrial Park, Peel Lane Off North Street, Cheetham, Manchester, M8 8RJ, England

      IIF 4
    • icon of address Unit 2a, Hytech Industrial Park, Peel Lane Off North Street, Manchester, M8 8RJ, England

      IIF 5 IIF 6 IIF 7
  • Taylor, Andrew Kevin
    British commercial director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Rosedew Road, London, W6 9ET, England

      IIF 8
  • Taylor, Andrew Kevin
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Rosedew Road, London, W6 9ET, England

      IIF 9
  • Taylor, Andrew Kevin
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew Kevin
    British director/general management born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Leadenhall, Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 14
  • Taylor, Andrew Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 22 Ross Drive, Swinton, Manchester, Lancashire, M27 6PS

      IIF 15
  • Mr Andrew Robert Taylor
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, 22 Ross Drive, Clifton, Swinton, Manchester, M27 6PS, England

      IIF 16
    • icon of address Unit 2a, Hytech Industrial Park, Peel Lane Off North Street, Manchester, M8 8RJ

      IIF 17
  • Taylor, Andrew
    Ghanaian economist born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dacca Street, 2, London, SE8 3LJ, England

      IIF 18
    • icon of address 2, Dacca Street, London, SE8 3LJ, England

      IIF 19
    • icon of address 42, Dacca Street, London, SE8 3LJ, United Kingdom

      IIF 20
  • Taylor, Andrew Kevin
    Australian director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 21
  • Taylor, Andrew
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rockery Croft, Leeds, LS18 5AU, England

      IIF 22
  • Mr Andrew Kevin Taylor
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Andrew Robert

    Registered addresses and corresponding companies
    • icon of address 22 Ross Drive, Swinton, Manchester, Lancashire, M27 6PS

      IIF 29
  • Mr Andrew Taylor
    Ghanaian born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dacca Street, 2, London, SE8 3LJ, England

      IIF 30
    • icon of address 2, Dacca Street, London, SE8 3LJ, England

      IIF 31
    • icon of address 42, Dacca Street, London, SE8 3LJ, United Kingdom

      IIF 32
  • Taylor, Andrew Kevin
    Australian

    Registered addresses and corresponding companies
    • icon of address 12, Rosedew Road, London, W6 9ET, England

      IIF 33
  • Taylor, Andrew Kevin

    Registered addresses and corresponding companies
  • Mr Andrew Taylor
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rockery Croft, Leeds, LS18 5AU, England

      IIF 36
  • Taylor, Andrew Kevin
    Australian director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rosedew Road, London, W6 9ET, England

      IIF 37
  • Taylor, Andrew Kevin
    Australian manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rosedew Road, London, England

      IIF 38
    • icon of address 12, Rosedew Road, London, W6 9ET, England

      IIF 39
  • Taylor, Andy
    Australian director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rosedew Road, London, W6 9ET, United Kingdom

      IIF 40
  • Mr Andrew Kevin Taylor
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rosedew Road, London, W6 9ET, United Kingdom

      IIF 41
  • Mr Andy Taylor
    Australian born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rosedew Road, London, W6 9ET, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Dairy Barn Bognor Road, Broadbridge Heath, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 8 - Director → ME
  • 2
    ROO RETAIL LIMITED - 2013-07-01
    COVERT CLIP INTERNATIONAL LIMITED - 2017-12-15
    ROO CONSULTING LIMITED - 2015-01-12
    ALPS GEAR LIMITED - 2013-02-19
    COVERT CLIP LTD - 2015-06-16
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (3 parents)
    Equity (Company account)
    199 GBP2021-12-31
    Officer
    icon of calendar 2006-10-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 12 Rosedew Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Ross Drive, Swinton, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    931 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Rosedew Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Rosedew Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Rosedew Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,607 GBP2021-06-30
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    OPTIMAL PARTNERS LTD - 2013-02-19
    ENERGICER LIMITED - 2010-12-31
    icon of address 12 Rosedew Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2009-02-13 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    icon of address Unit 2a Hytech Industrial Park, Peel Lane Off North Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Unit 2a Hytech Industrial Park, Peel Lane Off North Street, Cheetham, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 11
    FULL CIRCLE CLAIMS MANAGEMENT LIMITED - 2013-07-01
    icon of address 22 22 Ross Drive, Clifton, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,155 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 12 Rosedew Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GENTS HEATH LTD - 2021-01-25
    ALPS GEAR RETAIL LIMITED - 2020-04-15
    EVOSHIELD EUROPE LIMITED - 2010-11-17
    OUTER X GEAR LTD - 2009-02-10
    icon of address 12 Rosedew Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -289 GBP2021-12-31
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 38 - Director → ME
  • 14
    FULL CIRCLE FACILITY LIMITED - 2013-06-20
    icon of address Unit 2a Hytech Industrial Park, Peel Lane Off North Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,185 GBP2017-06-30
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    INTELLICUBE LTD - 2022-08-01
    INTELLICUBED LTD - 2022-05-25
    icon of address 12 Rosedew Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Dacca Street, 2, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,100 GBP2024-11-30
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    OUTER EDJ LIMITED - 2005-11-17
    icon of address 12 Rosedew Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,093 GBP2021-12-31
    Officer
    icon of calendar 2005-11-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 2 Dacca Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 42 Dacca Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Dairy Barn Bognor Road, Broadbridge Heath, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 35 - Secretary → ME
  • 21
    icon of address Dairy Barn Bognor Road, Broadbridge Heath, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,844 GBP2025-03-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 34 - Secretary → ME
Ceased 5
  • 1
    icon of address Unit 2a Hytech Industrial Park, Peel Lane Off North Street, Cheetham, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2010-07-31
    IIF 3 - Director → ME
    icon of calendar 2009-07-08 ~ 2011-06-01
    IIF 15 - Secretary → ME
  • 2
    FULL CIRCLE CLAIMS MANAGEMENT LIMITED - 2013-07-01
    icon of address 22 22 Ross Drive, Clifton, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,155 GBP2024-07-31
    Officer
    icon of calendar 2011-07-04 ~ 2013-07-01
    IIF 7 - Director → ME
  • 3
    SAPIENTIA LIMITED - 2014-06-03
    AUTOCRAFT DIRECT LIMITED - 2008-07-22
    icon of address Albert Buildings, 3 Oxford Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-05 ~ 2009-07-17
    IIF 2 - Director → ME
  • 4
    NORTHERN SIMIAN LIMITED - 2012-11-05
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool
    Active Corporate (1 parent)
    Equity (Company account)
    49,141 GBP2024-07-31
    Officer
    icon of calendar 2009-07-08 ~ 2011-07-01
    IIF 29 - Secretary → ME
  • 5
    icon of address Office 3, Rufford Court Wellow Road, Eakring, Newark, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,233,055 GBP2024-03-31
    Officer
    icon of calendar 2016-02-10 ~ 2016-08-01
    IIF 14 - 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.