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

Andrew John Taylor

    Related profiles found in government register
  • Andrew John Taylor
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Majestic Mill, Greenacres Road, Lees, Oldham, Greater Manchester, OL4 3NT, England

      IIF 1
    • icon of address Majestic Mill, Greenacres Road, Lees, Oldham, Lancashire, OL4 3NT, United Kingdom

      IIF 2
    • icon of address Orme Business Centre, Greenacres Road, Lees, Oldham, Lancashire, OL4 3NS, England

      IIF 3 IIF 4
  • Mr Andrew John Taylor
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 48, Second Drove Industrial Estate, Fengate, Peterborough, PE1 5XA

      IIF 5 IIF 6
    • icon of address Unit 48, Second Drove, Peterborough, PE1 5XA, England

      IIF 7
  • Andrew John Taylor
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Devon Drive, Diggle, Oldham, OL3 5PP, England

      IIF 8
    • icon of address Orme Business Centre, Greenacres Road, Lees, Oldham, Lancashire, OL4 3NS, England

      IIF 9 IIF 10 IIF 11
    • icon of address No 3 Fulwood, 3 Caxton Road, Preston, PR2 9ZZ, United Kingdom

      IIF 12
  • Taylor, Andrew John
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Majestic Mill, Greenacres Road, Lees, Oldham, Greater Manchester, OL4 3NT, England

      IIF 13
  • Taylor, Andrew John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Majestic Mill, Greenacres Road, Lees, Oldham, Lancashire, OL4 3NT, United Kingdom

      IIF 14
    • icon of address Orme Business Centre, Greenacres Road, Lees, Oldham, Lancashire, OL4 3NS, England

      IIF 15 IIF 16
  • Taylor, Andrew John
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orme Business Centre, Greenacres Road, Oldham, Greater Manchester, OL4 3NS, England

      IIF 17
  • Taylor, Andrew John
    English company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Walcot Close, Oundle, Peterborough, PE8 4QU

      IIF 18
  • Taylor, Andrew John
    English company manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Walcot Close, Oundle, Peterborough, PE8 4QU

      IIF 19 IIF 20
  • Taylor, Andrew John
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Devon Drive, Diggle, Oldham, OL3 5PP, England

      IIF 21
  • Taylor, Andrew John
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Incom House, Waterside, Trafford Park, Manchester, Lancashire, M17 1WD, United Kingdom

      IIF 22
    • icon of address Orme Business Centre, Greenacres Road, Lees, Oldham, Lancashire, OL4 3NS, England

      IIF 23 IIF 24
    • icon of address No 3 Fulwood, 3 Caxton Road, Preston, PR2 9ZZ, United Kingdom

      IIF 25
  • Taylor, Andrew John
    English company manager

    Registered addresses and corresponding companies
    • icon of address 9 Walcot Close, Oundle, Peterborough, PE8 4QU

      IIF 26
  • Taylor, Andrew John

    Registered addresses and corresponding companies
    • icon of address Majestic Mill, Greenacres Road, Lees, Oldham, Greater Manchester, OL4 3NT, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    SMARTDIVIDE TRADING LIMITED - 2008-02-06
    icon of address Unit 48 Second Drove, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 1993-08-19 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1993-08-19 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Topping Partnership, Incom House Waterside, Trafford Park, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PEGASUS TRADING & LOGISTICS LTD - 2020-11-27
    SAFE CELLARS TRADING LTD - 2016-02-24
    SAFE CELLARS TRADING & LOGISTICS LTD - 2017-03-30
    icon of address Orme Business Centre Greenacres Road, Lees, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156,666 GBP2025-03-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    BRANDFORD LIMITED - 2005-06-24
    B.F.S. LIMITED - 1993-03-11
    BRANDFORD SHOPS LIMITED - 1992-04-02
    SPEED 952 LIMITED - 1991-01-14
    icon of address Begbies Traynor (central) Llp, 8th Floor Temple Point One Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Safecellars, Orme Business Centre, Greenacres Road, Oldham, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 17 - Director → ME
  • 6
    GATELENSE LIMITED - 1984-07-24
    icon of address Unit 48 Second Drove Industrial Estate, Fengate, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188,509 GBP2021-03-21
    Officer
    icon of calendar 1994-09-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 48 Second Drove Industrial Estate, Fengate, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    348,061 GBP2021-03-29
    Officer
    icon of calendar 1996-03-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 22 Devon Drive, Diggle, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address No 3 Fulwood, 3 Caxton Road, Preston, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,496 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-07-13 ~ 2023-04-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2023-04-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PEGASUS FULFILMENT UK LIMITED - 2025-06-10
    PEGASUS TRANSPORT (NORTH WEST) LIMITED - 2025-04-02
    icon of address Majestic Mill Greenacres Road, Lees, Oldham, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -361 GBP2025-03-31
    Officer
    icon of calendar 2021-12-31 ~ 2025-08-15
    IIF 13 - Director → ME
    icon of calendar 2021-12-31 ~ 2025-08-15
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ 2025-08-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-31 ~ 2021-12-31
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    PEGASUS TRADING & LOGISTICS LTD - 2020-11-27
    SAFE CELLARS TRADING LTD - 2016-02-24
    SAFE CELLARS TRADING & LOGISTICS LTD - 2017-03-30
    icon of address Orme Business Centre Greenacres Road, Lees, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156,666 GBP2025-03-31
    Officer
    icon of calendar 2018-02-13 ~ 2018-02-13
    IIF 24 - Director → ME
    icon of calendar 2015-02-13 ~ 2016-07-31
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.