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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Andrew Alexander

    Related profiles found in government register
  • Taylor, Andrew Alexander
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Excelsior Road, Poole, Dorset, BH14 8TT, England

      IIF 1
    • 6 Excelsior Road, Poole, Dorset, BH14 8TT, United Kingdom

      IIF 2 IIF 3
  • Taylor, Andrew Alexander
    British doctor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Excelsior Road, Poole, BH14 8TT, England

      IIF 4
  • Taylor, Andrew Alexander
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Taylor, Andrew Stewart
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 6
  • Taylor, Andrew Alexander Stewart
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 R F L House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 7
    • 1, Lyric Square, London, W6 0NB, England

      IIF 8
  • Taylor, Andrew Alexander Stewart
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bon Accord Crescent, Aberdeen, AB11 6DE, Scotland

      IIF 9
  • Taylor, Andrew Alexander Stewart
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bon Accord Crescent, Aberdeen, AB11 6DE, United Kingdom

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Taylor, Andrew
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 44 Station Lane Industrial Estate, Old Whittington, Chesterfield, Derbyshire, S41 9QX, United Kingdom

      IIF 12
  • Taylor, Andrew
    British engineer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Alexander Taylor
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Excelsior Road, Poole, BH14 8TT, England

      IIF 15
    • 6, Excelsior Road, Poole, Dorset, BH14 8TT

      IIF 16 IIF 17
    • 6 Excelsior Road, Poole, Dorset, BH14 8TT, United Kingdom

      IIF 18
  • Taylor, Andrew
    British motor mechanic born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Taylor, Andrew Alexander, Dr
    British doctor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Excelsior Road, Poole, Dorset, BH14 8TT, England

      IIF 20
  • Taylor, Andrew Stewart
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • NE25

      IIF 21
    • Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 22
  • Mr Andrew Alexander Taylor
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Andrew Taylor
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Taylor
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Taylor, Andrew Alexander, Doctor
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Excelsior Road, Poole, BH14 8TT, England

      IIF 27
  • Mr Andrew Stewart Taylor
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 28
  • Mr Andrew Alexander Stewart Taylor
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bon Accord Crescent, Aberdeen, AB11 6DE, United Kingdom

      IIF 29
    • Unit 7 R F L House, Anderson Street, Dunblane, FK15 9AJ, Scotland

      IIF 30
    • 1, Lyric Square, London, W6 0NB, England

      IIF 31
  • Taylor, Andrew
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Andy's Auto Treatments, Unit 10, Wainer Close, Lincoln, LN6 3RY, England

      IIF 32
  • Mr Andrew Stewart Taylor
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • NE25

      IIF 33
    • Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 34
  • Taylor, Andrew
    British none born in December 1967

    Registered addresses and corresponding companies
    • 63 Nethermoor Road, Wingerworth, Chesterfield, S42 6LW

      IIF 35
  • Mr Andrew Taylor
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 85, Saltergate, Chesterfield, Derbyshire, S40 1JS

      IIF 36
  • Andrew Taylor
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Andy's Auto Treatments, Unit 10, Wainer Close, Lincoln, LN6 3RY, England

      IIF 37
child relation
Offspring entities and appointments 21
  • 1
    3QI INNOVATE LTD
    SC747062
    11 Bon Accord Crescent, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    3QI LTD
    SC728052
    32 Roman Way, Dunblane, Roman Way, Dunblane, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-06-17 ~ dissolved
    IIF 9 - Director → ME
  • 3
    AA TAYLOR MEDICAL CONSULTING LTD
    08222617
    6 Excelsior Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    282,985 GBP2024-07-31
    Officer
    2012-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 17 - Has significant influence or control OE
  • 4
    AIRQI LTD
    13933379
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ANDREWSTAYLOR.COM LTD
    15261781
    Verdemar House, 230 Park View, Whitley Bay, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,633 GBP2024-11-30
    Officer
    2023-11-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    ANDY'S AUTO TREATMENTS LTD
    12537092
    Andy's Auto Treatments Unit 10, Wainer Close, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    ARTIZ RETAIL LTD
    SC708809
    Unit 7 R F L House, Anderson Street, Dunblane, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,266 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BYTE IT SOLUTIONS LIMITED
    12375604
    Ne25
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2019-12-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CLARENDON HEALTH LTD
    14235231
    6 Excelsior Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,350 GBP2024-07-31
    Officer
    2022-07-14 ~ now
    IIF 3 - Director → ME
  • 10
    CLARENDON MEDICAL LTD
    13997566
    Sancroft, Canford Magna, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    CLARENDON PROPERTY ASSET MANAGEMENT LTD
    14233266
    6 Excelsior Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,458 GBP2024-07-31
    Officer
    2022-07-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    DALTON SQUARE MEDICAL LIMITED
    - now 06572579
    SUMPF 257 LIMITED
    - 2008-07-08 06572579 05611349... (more)
    6 Excelsior Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,249 GBP2018-04-30
    Officer
    2008-07-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    E-CONSULT PROJECTS LTD
    SC785876
    23 Atholl Place, Dunblane, Dunblane, Stirlingshire
    Active Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 14
    EBAT PROPERTY LTD.
    15992748
    C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    GATEWORTHY PROPERTY MANAGEMENT LIMITED
    02920568
    Highcroft House The Avenue, Medburn, Ponteland, Northumberland, England
    Active Corporate (13 parents)
    Equity (Company account)
    -1,115 GBP2024-12-31
    Officer
    1997-10-17 ~ now
    IIF 27 - Director → ME
  • 16
    GLAD PROPERTY LTD
    09555845
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-22 ~ dissolved
    IIF 11 - Director → ME
  • 17
    H & S LIFTING SOLUTIONS LIMITED
    06973912
    85 Saltergate, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    252,407 GBP2025-03-31
    Officer
    2011-10-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    PALAMATIC LIFTING LTD
    11415151
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    PALAMATIC LIFTING SOLUTIONS LTD
    11414642
    34 Longedge Lane Wingerworth, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    PHS REALISATIONS LIMITED - now
    PALAMATIC HANDLING SYSTEMS LIMITED
    - 2009-07-24 01900578
    SAC-A-PAL LIMITED - 1988-01-15
    TUSKPRIME LIMITED - 1985-05-15
    93 Queen Street, Sheffield
    Liquidation Corporate (6 parents)
    Officer
    2000-06-01 ~ 2004-07-31
    IIF 35 - Director → ME
  • 21
    REGENT AUTOS LTD
    08765413
    20 - 22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    206,961 GBP2024-11-30
    Officer
    2013-11-07 ~ 2020-09-09
    IIF 19 - Director → ME
    Person with significant control
    2016-11-07 ~ 2020-09-09
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.