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 Nicholas

    Related profiles found in government register
  • Taylor, Andrew Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 32, Atlas Way, Atlas North, Sheffield, South Yorkshire, S4 7QQ, United Kingdom

      IIF 1 IIF 2
  • Taylor, Andrew Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address Brookfield, Brookfield Lane, Bakewell, Derbyshire, DE45 1AN

      IIF 3
  • Taylor, Andrew Nicholas
    British engineer

    Registered addresses and corresponding companies
    • icon of address 32, Atlas Way, Atlas North, Sheffield, South Yorkshire, S4 7QQ, United Kingdom

      IIF 4
  • Taylor, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Unit 3, Brindley Way, Catcliffe, Rotherham, S60 5FS, England

      IIF 5
  • Taylor, Andrew Nicholas
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vector House, Bessemer Way, Bessemer Way, Rotherham, South Yorkshire, S60 1FB, United Kingdom

      IIF 6
    • icon of address X-cel Superturn (gb) Ltd, Brindley Way, Catcliffe, Rotherham, South Yorkshire, S60 5FS, United Kingdom

      IIF 7 IIF 8
    • icon of address Birley Hay Farm, Geer Lane, Ford, Sheffield, S12 3YF

      IIF 9
    • icon of address Birley Hay Farm, Geer Lane, Ridgeway, Sheffield, South Yorkshire, S12 3YF, England

      IIF 10
  • Taylor, Andrew Nicholas
    British chairman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birley Hey Farm, Green Lane, Ford, Sheffield, S12 3YF, England

      IIF 11
  • Taylor, Andrew Nicholas
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Brindley Way, Catcliffe, Rotherham, S60 5FS, England

      IIF 12
  • Taylor, Andrew Nicholas
    British engineer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 R-evolution@amp, Brindley Way, Rotherham, S60 5FS, United Kingdom

      IIF 13
    • icon of address Millstone Works, 32, Atlas Way, Sheffield, South Yorkshire, S4 7QQ, United Kingdom

      IIF 14
  • Taylor, Andrew Nicholas
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birley Hay Farm, Geer Lane, Birley Hay, Sheffield, Derbyshire, S12 3YF, England

      IIF 15
  • Taylor, Andrew Nicholas
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Atlas Way, Atlas North, Sheffield, South Yorkshire, S4 7QQ, United Kingdom

      IIF 16
  • Taylor, Andrew Nicholas
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield, Brookfield Lane, Bakewell, Derbyshire, DE45 1AN

      IIF 17
  • Taylor, Andrew Nicholas
    British engineer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Atlas Way, Atlas North, Sheffield, South Yorkshire, S4 7QQ, United Kingdom

      IIF 18
  • Mr Andrew Nicholas Taylor
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Brindley Way, Catcliffe, Rotherham, S60 5FS, England

      IIF 19
    • icon of address Unit 3, Brindley Way, R-evolution @ The Amp, Rotherham, South Yorkshire, S60 5FS

      IIF 20
    • icon of address Unit 3, Brindley Way, R-evolution@ The Amp, Rotherham, S60 5FS

      IIF 21
    • icon of address Unit 3 R-evolution@amp, Brindley Way, Rotherham, S60 5FS

      IIF 22
    • icon of address Vector House, Bessemer Way, Bessemer Way, Rotherham, South Yorkshire, S60 1FB, United Kingdom

      IIF 23
    • icon of address X-cel Superturn (gb) Ltd, Brindley Way, Rotherham, S60 5FS, United Kingdom

      IIF 24 IIF 25
    • icon of address Birley Hay Farm, Geer Lane, Ford, Sheffield, S12 3YF

      IIF 26
  • Mr Andrew Nicholas Taylor
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birley Hay Farm, Geer Lane, Birley Hay, Sheffield, Derbyshire, S12 3YF, England

      IIF 27
  • Mr Andrew Nicholas Taylor
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Parkwood Court, Parkwood Court, Rotherwas Industrial Estate, Hereford, HR2 6NU, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    SHILLITO ENGINEERING AND SONS LIMITED - 2013-08-28
    SHILLITO ENGINEERING LIMITED - 1984-01-17
    icon of address Birley Hay Farm Geer Lane, Ford, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address Unit 3 Brindley Way, R-evolution@ The Amp, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Birley Hay Farm Geer Lane, Birley Hay, Sheffield, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address Birley Hay Farm Geer Lane, Ridgeway, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -500,389 GBP2024-05-31
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    ANDREW TAYLOR INDUSTRIES LIMITED - 2008-10-20
    icon of address 32 Atlas Way, Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2001-01-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    SHERIDAN ENGINEERING (HEREFORD) LIMITED - 2016-01-15
    FELTBADGE LIMITED - 1982-03-12
    icon of address Unit 3 Brindley Way, R-evolution @ The Amp, Rotherham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 8
    LEDANTECH LTD - 2019-01-23
    icon of address Vector House Bessemer Way, Bessemer Way, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,080,430 GBP2025-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Has significant influence or controlOE
  • 9
    icon of address Unit 3 R-evolution@amp, Brindley Way, Rotherham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address X-cel Superturn (gb) Ltd Brindley Way, Catcliffe, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    2,687,960 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    X-CEL SUPERTURN (GB) LIMITED - 2018-08-08
    SHEFFIELD SUPERTURN LIMITED - 2007-10-22
    NORTH DERBYSHIRE PRECISION ENGINEERING LIMITED - 1990-08-15
    icon of address Unit 3 R-evolution@amp, Brindley Way, Rotherham
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,153,409 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    X-CEL GASKET CO. LIMITED - 2004-12-03
    icon of address Unit 3 Brindley Way, R-evolution @ The Amp, Rotherham, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2007-10-15 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-10-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
Ceased 3
  • 1
    SHILLITO ENGINEERING AND SONS LIMITED - 2013-08-28
    SHILLITO ENGINEERING LIMITED - 1984-01-17
    icon of address Birley Hay Farm Geer Lane, Ford, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2013-08-21
    IIF 3 - Secretary → ME
  • 2
    COLSON INDUSTRIES LIMITED - 2014-07-21
    icon of address Unit 3 Brindley Way, Catcliffe, Rotherham, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    112,920 GBP2024-04-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-05-08 ~ 2024-06-05
    IIF 12 - Director → ME
    icon of calendar 2014-10-11 ~ 2024-06-05
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Has significant influence or control OE
  • 3
    X-CEL SUPERTURN (GB) LIMITED - 2018-08-08
    SHEFFIELD SUPERTURN LIMITED - 2007-10-22
    NORTH DERBYSHIRE PRECISION ENGINEERING LIMITED - 1990-08-15
    icon of address Unit 3 R-evolution@amp, Brindley Way, Rotherham
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,153,409 GBP2025-03-31
    Officer
    icon of calendar 1997-03-19 ~ 2014-05-01
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.