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

Dewar, Bonnie-kate Louise

    Related profiles found in government register
  • Dewar, Bonnie-kate Louise
    Australian born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 20, Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 1
  • Ms Bonnie Kate Louise Dewar
    Australian born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 20, Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 2
  • Taylor, Andrew Kevin
    Australian director born in January 1970

    Resident in United Kingdom

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

      IIF 3
  • Taylor, Andrew Kevin
    Australian manager born in January 1970

    Resident in United Kingdom

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

      IIF 4
    • 12, Rosedew Road, London, W6 9ET, England

      IIF 5
  • Mr Andy Taylor
    Australian born in January 1970

    Resident in United Kingdom

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

      IIF 6
  • Taylor, Andy
    Australian director born in January 1970

    Resident in United Kingdom

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

      IIF 7
  • Dewar, Bonnie-kate Louise

    Registered addresses and corresponding companies
    • Office 20, Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 8
  • Mr Andrew Taylor
    British born in January 1970

    Resident in United Kingdom

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

      IIF 9
  • Mr Andrew Kevin Taylor
    British born in January 1970

    Resident in United Kingdom

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

      IIF 10
  • Taylor, Andrew Kevin
    Australian born in January 1970

    Resident in England

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

      IIF 11
  • Mr Andrew Taylor
    Ghanaian born in January 1970

    Resident in England

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

      IIF 12
    • 2, Dacca Street, London, SE8 3LJ, England

      IIF 13
    • 42, Dacca Street, London, SE8 3LJ, United Kingdom

      IIF 14
  • Taylor, Andrew
    Ghanaian born in January 1970

    Resident in England

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

      IIF 15
    • 2, Dacca Street, London, SE8 3LJ, England

      IIF 16
  • Taylor, Andrew
    Ghanaian economist born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 42, Dacca Street, London, SE8 3LJ, United Kingdom

      IIF 17
  • Taylor, Andrew Kevin
    Australian

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

      IIF 18
  • Taylor, Andrew Kevin
    British born in January 1970

    Resident in England

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

      IIF 19
  • Taylor, Andrew Kevin
    British company director born in January 1970

    Resident in England

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

      IIF 20
  • 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
    • The Leadenhall, Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 25
  • Taylor, Andrew Robert
    British born in January 1970

    Resident in England

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

      IIF 26
    • 22, 22 Ross Drive, Clifton, Swinton, Manchester, M27 6PS, England

      IIF 27
    • 22 Ross Drive, Swinton, Manchester, Lancashire, M27 6PS

      IIF 28 IIF 29
    • Unit 2a, Hytech Industrial Park, Peel Lane Off North Street, Cheetham, Manchester, M8 8RJ, England

      IIF 30
    • Unit 2a, Hytech Industrial Park, Peel Lane Off North Street, Manchester, M8 8RJ, England

      IIF 31 IIF 32 IIF 33
  • Mr Andrew Kevin Taylor
    British born in January 1970

    Resident in England

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

    Resident in England

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

      IIF 40
    • 22, Ross Drive, Swinton, Manchester, M27 6PS, England

      IIF 41
    • Unit 2a, Hytech Industrial Park, Peel Lane Off North Street, Manchester, M8 8RJ

      IIF 42
  • Taylor, Kevin Andrew
    British solicitor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bradworth Lodge, School Hill, Lamberhurst, Tunbridge Wells, Kent, TN3 8DH, United Kingdom

      IIF 43
  • Taylor, Andrew Robert
    British

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

      IIF 44 IIF 45
  • Mr Kevin Andrew Taylor
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bradworth Lodge, School Hill, Lamberhurst, Tunbridge Wells, Kent, TN3 8DH, United Kingdom

      IIF 46
  • Taylor, Andrew Kevin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 26
  • 1
    2KR DESIGNS UK LTD
    12785515
    Dairy Barn Bognor Road, Broadbridge Heath, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-02 ~ 2025-09-20
    IIF 19 - Director → ME
  • 2
    ATHENE ADVISORY LTD
    - now 05981418
    COVERT CLIP INTERNATIONAL LIMITED
    - 2017-12-15 05981418
    COVERT CLIP LTD
    - 2015-06-16 05981418 09666129
    ROO CONSULTING LIMITED
    - 2015-01-12 05981418
    ROO RETAIL LIMITED
    - 2013-07-01 05981418
    ALPS GEAR LIMITED
    - 2013-02-19 05981418
    6-8 Freeman Street, Grimsby, England
    Active Corporate (3 parents)
    Equity (Company account)
    199 GBP2021-12-31
    Officer
    2006-10-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ATOZ D&B LTD
    10206883
    12 Rosedew Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,100 GBP2019-05-31
    Officer
    2016-05-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    CIRCUM FACILITIES LIMITED
    14515374
    22 Ross Drive, Swinton, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    931 GBP2024-11-30
    Officer
    2022-11-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-11-30 ~ 2026-01-06
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    2026-01-06 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    CIVIL AID BRIGADE LTD
    10269548
    12 Rosedew Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2016-07-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    CNZ ECO LTD
    13727267
    12 Rosedew Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-11-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    COVERT CLIP LTD
    09666129 05981418
    12 Rosedew Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,607 GBP2021-06-30
    Officer
    2015-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    DIFFUSION TRAINING LTD
    - now 06819351
    OPTIMAL PARTNERS LTD
    - 2013-02-19 06819351
    ENERGICER LIMITED
    - 2010-12-31 06819351
    12 Rosedew Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2009-02-13 ~ dissolved
    IIF 5 - Director → ME
    2009-02-13 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    FULL CIRCLE CAR HIRE LIMITED
    07692036
    Unit 2a Hytech Industrial Park, Peel Lane Off North Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 32 - Director → ME
  • 10
    FULL CIRCLE FACILITIES LIMITED
    06955657
    Unit 2a Hytech Industrial Park, Peel Lane Off North Street, Cheetham, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 30 - Director → ME
    2009-07-08 ~ 2010-07-31
    IIF 29 - Director → ME
    2009-07-08 ~ 2011-06-01
    IIF 45 - Secretary → ME
  • 11
    FULL CIRCLE FACILITY LIMITED
    - now 07692006 08569198
    FULL CIRCLE CLAIMS MANAGEMENT LIMITED
    - 2013-07-01 07692006
    22 22 Ross Drive, Clifton, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,155 GBP2024-07-31
    Officer
    2011-07-04 ~ 2013-07-01
    IIF 33 - Director → ME
    2023-08-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FUTURE GREEN INTERNATIONAL LTD
    12805421
    12 Rosedew Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GENTS OPTIMUM HEALTH LTD
    - now 05728907
    GENTS HEATH LTD
    - 2021-01-25 05728907
    ALPS GEAR RETAIL LIMITED
    - 2020-04-15 05728907
    EVOSHIELD EUROPE LIMITED
    - 2010-11-17 05728907
    OUTER X GEAR LTD
    - 2009-02-10 05728907
    12 Rosedew Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -289 GBP2021-12-31
    Officer
    2009-02-06 ~ dissolved
    IIF 4 - Director → ME
  • 14
    HY-TECH FACILITIES LIMITED
    - now 08569198
    FULL CIRCLE FACILITY LIMITED
    - 2013-06-20 08569198 07692006
    Unit 2a Hytech Industrial Park, Peel Lane Off North Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,185 GBP2017-06-30
    Officer
    2013-06-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    INTELLYCUBE LTD
    - now 13982436
    INTELLICUBE LTD
    - 2022-08-01 13982436
    INTELLICUBED LTD
    - 2022-05-25 13982436
    12 Rosedew Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 16
    KEKBAY LIMITED
    09326400
    2 Dacca Street, 2, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,100 GBP2024-11-30
    Officer
    2014-11-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 17
    LEGAL CONSULTING SOLUTIONS LTD
    11885553
    Bradworth Lodge School Hill, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,864 GBP2022-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-03-15 ~ 2021-10-22
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NEUROPSYCHOLOGY SERVICES LIMITED
    08142534
    Office 20, Cp House, Otterspool Way, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,171 GBP2024-07-31
    Officer
    2012-07-13 ~ now
    IIF 1 - Director → ME
    2012-07-13 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    OUTER X LIMITED
    - now 05615579
    OUTER EDJ LIMITED
    - 2005-11-17 05615579
    12 Rosedew Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,093 GBP2021-12-31
    Officer
    2005-11-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    OXFORD ROAD SHELFCO (NO. 1) LIMITED - now
    SAPIENTIA LIMITED
    - 2014-06-03 05499125 OC393557
    AUTOCRAFT DIRECT LIMITED
    - 2008-07-22 05499125
    Albert Buildings, 3 Oxford Road, Altrincham, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2005-07-05 ~ 2009-07-17
    IIF 28 - Director → ME
  • 21
    PG MEEHAN LTD - now
    NORTHERN SIMIAN LIMITED
    - 2012-11-05 06956572
    Unit 2 Olympic Court, Whitehills Business Park, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    49,141 GBP2024-07-31
    Officer
    2009-07-08 ~ 2011-07-01
    IIF 44 - Secretary → ME
  • 22
    RALEGNI LIMITED
    13761408
    2 Dacca Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 23
    RENOVATION FRANCHISE UK LIMITED
    09997822
    Office 3, Rufford Court Wellow Road, Eakring, Newark, Nottinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,233,055 GBP2024-03-31
    Officer
    2016-02-10 ~ 2016-08-01
    IIF 25 - Director → ME
  • 24
    SAYES COURT CLUB LIMITED
    10220542
    42 Dacca Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    THERMOPLASTICS GROUP UK LTD
    14489582
    Dairy Barn Bognor Road, Broadbridge Heath, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-16 ~ 2025-09-20
    IIF 48 - Secretary → ME
  • 26
    TROVR TECH LTD
    13984135
    Dairy Barn Bognor Road, Broadbridge Heath, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,844 GBP2025-03-31
    Officer
    2022-05-10 ~ 2025-09-17
    IIF 47 - Secretary → ME

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.