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 James

    Related profiles found in government register
  • Taylor, Andrew James

    Registered addresses and corresponding companies
  • Taylor, Andrew

    Registered addresses and corresponding companies
    • icon of address 103, Sandy Lane, St. Ives, Ringwood, Hampshire, BH24 2LG

      IIF 18
  • Taylor, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Unit 4, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, England

      IIF 19
  • Taylor, Andrew James
    British

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British clerk

    Registered addresses and corresponding companies
    • icon of address 103 Sandy Lane, St Ives, Ringwood, Hampshire, BH24 2LG

      IIF 34
  • Taylor, Andrew James
    British manager

    Registered addresses and corresponding companies
    • icon of address 103 Sandy Lane, St Ives, Ringwood, Hampshire, BH24 2LG

      IIF 35
  • Taylor, Andrew James
    British managing director

    Registered addresses and corresponding companies
    • icon of address 103 Sandy Lane, St Ives, Ringwood, Hampshire, BH24 2LG

      IIF 36
  • Taylor, Andrew James
    British property manager

    Registered addresses and corresponding companies
  • Taylor, Andrew James
    British property manager born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 49
  • Taylor, Andrew James
    British property manger born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Sandy Lane, St Ives, Ringwood, Hampshire, BH24 2LG

      IIF 50
  • Taylor, Andrew James
    British property manager born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Battersea Park Road, London, SW11 4ND

      IIF 51
child relation
Offspring entities and appointments
Active 1
Ceased 48
  • 1
    icon of address C/o Rendall & Rittner Ltd, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar ~ 2013-01-08
    IIF 28 - Secretary → ME
  • 2
    icon of address Belgarum Property Management Ltd Old Manor Nursery, Kilham Lane, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    476,170 GBP2024-03-25
    Officer
    icon of calendar 2003-07-28 ~ 2013-01-01
    IIF 48 - Secretary → ME
  • 3
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    51 GBP2024-03-31
    Officer
    icon of calendar ~ 2013-01-01
    IIF 22 - Secretary → ME
  • 4
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    128,437 GBP2024-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2013-01-01
    IIF 43 - Secretary → ME
  • 5
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 1999-07-01 ~ 2013-01-01
    IIF 25 - Secretary → ME
  • 6
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    76,792 GBP2024-12-25
    Officer
    icon of calendar 2003-05-07 ~ 2006-09-27
    IIF 47 - Secretary → ME
  • 7
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    96 GBP2024-06-23
    Officer
    icon of calendar ~ 2002-04-22
    IIF 29 - Secretary → ME
  • 8
    icon of address 13b St. George Wharf, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    52,676 GBP2020-06-30
    Officer
    icon of calendar 2003-03-28 ~ 2020-11-05
    IIF 49 - Director → ME
    icon of calendar 2003-03-28 ~ 2016-11-04
    IIF 39 - Secretary → ME
  • 9
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-12-25
    Officer
    icon of calendar 2005-10-03 ~ 2007-07-13
    IIF 45 - Secretary → ME
  • 10
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-08-21
    IIF 30 - Secretary → ME
  • 11
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1996-06-27 ~ 2013-01-01
    IIF 24 - Secretary → ME
  • 12
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2004-05-11 ~ 2013-10-01
    IIF 41 - Secretary → ME
  • 13
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,132 GBP2024-09-28
    Officer
    icon of calendar 2009-07-14 ~ 2013-01-01
    IIF 21 - Secretary → ME
  • 14
    icon of address Minster Property Management, 7 The Square, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2025-03-31
    Officer
    icon of calendar 2002-11-26 ~ 2007-08-09
    IIF 44 - Secretary → ME
  • 15
    JAKESMART LIMITED - 1993-11-10
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,970 GBP2024-12-31
    Officer
    icon of calendar 2000-02-03 ~ 2013-01-01
    IIF 46 - Secretary → ME
  • 16
    icon of address 29 West Street, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    161,417 GBP2024-03-31
    Officer
    icon of calendar 2007-05-31 ~ 2013-01-01
    IIF 23 - Secretary → ME
  • 17
    icon of address Flat 9 Cranborne Court, 35 Marlborough Road, Bournemouth, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-12-25
    Officer
    icon of calendar 1999-06-29 ~ 2013-01-01
    IIF 42 - Secretary → ME
  • 18
    icon of address Linbrook Thatch Highwood Lane, Highwood, Ringwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,726 GBP2025-03-31
    Officer
    icon of calendar 2006-06-02 ~ 2013-03-01
    IIF 38 - Secretary → ME
  • 19
    icon of address Suite 27, Briggs House C/o James & Sons, 26 Commercial Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 2003-04-29 ~ 2013-02-01
    IIF 27 - Secretary → ME
  • 20
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-02 ~ 2013-01-01
    IIF 36 - Secretary → ME
  • 21
    icon of address C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1997-12-17 ~ 2013-01-01
    IIF 34 - Secretary → ME
  • 22
    icon of address 165 Alder Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,799 GBP2024-06-30
    Officer
    icon of calendar 1997-12-31 ~ 2009-05-29
    IIF 5 - Secretary → ME
  • 23
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,294 GBP2024-09-30
    Officer
    icon of calendar 2006-04-18 ~ 2013-01-01
    IIF 16 - Secretary → ME
  • 24
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,492 GBP2024-06-24
    Officer
    icon of calendar 2010-04-01 ~ 2013-01-01
    IIF 19 - Secretary → ME
  • 25
    GARDEN RIDGE MANAGEMENT COMPANY LIMITED - 2006-10-24
    icon of address Owens And Porter Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2013-01-01
    IIF 1 - Secretary → ME
  • 26
    icon of address 165 Alder Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2004-01-21 ~ 2013-01-01
    IIF 12 - Secretary → ME
  • 27
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 1999-06-14 ~ 2004-06-23
    IIF 10 - Secretary → ME
  • 28
    icon of address 10 Exeter Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,974 GBP2024-12-24
    Officer
    icon of calendar 2007-03-24 ~ 2013-01-01
    IIF 4 - Secretary → ME
  • 29
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54 GBP2024-03-31
    Officer
    icon of calendar ~ 2013-01-01
    IIF 32 - Secretary → ME
  • 30
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-12-12
    IIF 50 - Director → ME
    icon of calendar 2006-10-17 ~ 2008-12-12
    IIF 13 - Secretary → ME
  • 31
    LA LAW 93 LIMITED - 1999-09-09
    icon of address Hilton Grange, 20 Knyveton Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-12-24
    Officer
    icon of calendar 1999-11-01 ~ 2010-06-03
    IIF 15 - Secretary → ME
  • 32
    icon of address C/o Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1998-04-01 ~ 2013-01-31
    IIF 9 - Secretary → ME
  • 33
    icon of address 14 Queensway, New Milton, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24 GBP2024-06-24
    Officer
    icon of calendar 2009-06-11 ~ 2013-01-01
    IIF 20 - Secretary → ME
  • 34
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    59,369 GBP2024-03-31
    Officer
    icon of calendar 2000-04-01 ~ 2013-01-01
    IIF 40 - Secretary → ME
  • 35
    icon of address Scott Castle, 743 Christchurch Road, Bournemouth, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-01-01
    IIF 33 - Secretary → ME
  • 36
    icon of address Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2025-03-31
    Officer
    icon of calendar 2002-04-29 ~ 2013-03-01
    IIF 6 - Secretary → ME
  • 37
    icon of address Woodley & Associates Limited, 29 West Street, Ringwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2009-10-19 ~ 2013-01-06
    IIF 2 - Secretary → ME
  • 38
    icon of address C/o Bourne Property Management Ltd Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 1998-02-01 ~ 2013-01-01
    IIF 11 - Secretary → ME
  • 39
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2013-01-01
    IIF 18 - Secretary → ME
  • 40
    icon of address Owens And Porter, 328a Wimborne Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2001-10-25 ~ 2013-01-01
    IIF 17 - Secretary → ME
  • 41
    icon of address 10 Exeter Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    34 GBP2024-05-31
    Officer
    icon of calendar ~ 2013-01-01
    IIF 8 - Secretary → ME
  • 42
    icon of address 165 Alder Road, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    56 GBP2024-03-24
    Officer
    icon of calendar 2003-10-29 ~ 2013-01-01
    IIF 7 - Secretary → ME
  • 43
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-03-25
    Officer
    icon of calendar 2003-01-18 ~ 2013-01-01
    IIF 3 - Secretary → ME
  • 44
    icon of address Napier Management Services, Unit 13 Fordingbridge Business, Park Ashford Road Fordingbridge, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    198 GBP2024-02-29
    Officer
    icon of calendar 1999-10-29 ~ 2004-10-05
    IIF 14 - Secretary → ME
  • 45
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,895 GBP2022-03-31
    Officer
    icon of calendar ~ 2013-01-01
    IIF 31 - Secretary → ME
  • 46
    icon of address 3rd Floor, 2-4 St. George's Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-07-21 ~ 2011-10-04
    IIF 51 - Director → ME
  • 47
    icon of address Owens And Porter Limited, 328a Wimborne Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2013-01-01
    IIF 35 - Secretary → ME
  • 48
    icon of address 218 Malvern Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2003-07-29 ~ 2013-01-01
    IIF 26 - Secretary → 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.