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 Alec

    Related profiles found in government register
  • Taylor, Andrew Alec
    British company director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 8 Pinewood Gate, Harlow Ridge, Harrogate, North Yorkshire, HG2 0JF

      IIF 1
  • Taylor, Andrew Alec
    British

    Registered addresses and corresponding companies
    • icon of address 1 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 2
  • Taylor, Andrew Alec
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 3
  • Taylor, Andrew
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Chadway, Dagenham, Essex, RM8 1UH

      IIF 4
  • Taylor, Andrew
    British electrician born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Nicholas House, 8 Ombersley Road, Droitwich Spa, Worcestershire, WR9 8JE, England

      IIF 5
  • Taylor, Andrew Alec
    British chairman born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 6
  • Taylor, Andrew Alec
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Parade, Harrogate, HG1 1UE, England

      IIF 7
    • icon of address The County Ground, St George's Road, Harrogate, North Yorkshire, HG2 9BP, United Kingdom

      IIF 8
    • icon of address 1, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 9 IIF 10
  • Taylor, Andrew Alec
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cedar Grange, Harrogate, North Yorkshire, HG2 9NY

      IIF 11
    • icon of address Sanderson House, Station Road, Horsforth Leeds, LS18 5NT

      IIF 12
    • icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 13
    • icon of address 1 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 14
    • icon of address Unit 1, Calder Park, Wakefield, WF2 7BJ, United Kingdom

      IIF 15
  • Taylor, Andrew Alec
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Applewood Court, River Street, Brighouse, HD6 1AZ, England

      IIF 16
  • Mr Andrew Taylor
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Chadway, Dagenham, Essex, RM8 1UH

      IIF 17
  • Mr Andrew Neil Taylor
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Nicholas House, 8 Ombersley Road, Droitwich Spa, Worcestershire, WR9 8JE

      IIF 18
  • Andrew Taylor
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Guardian Road, Norwich, NR5 8PF, United Kingdom

      IIF 19
  • Mr Andrew Alec Taylor
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Applewood Court, River Street, Brighouse, HD6 1AZ, England

      IIF 20
    • icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 21
    • icon of address 1 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 1, Calder Park, Wakefield, WF2 7BJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 23 Chadway, Dagenham, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,538 GBP2025-03-31
    Officer
    icon of calendar 2006-05-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Applewood Court, River Street, Brighouse, England
    Active Corporate (5 parents)
    Equity (Company account)
    719,902 GBP2025-03-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 9 Meteor Close, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-05 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address St Nicholas House, 8 Ombersley Road, Droitwich Spa, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,728,432 GBP2025-03-31
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Graham Clark, 1 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-30 ~ dissolved
    IIF 9 - Director → ME
  • 8
    DIAMONDPATH LIMITED - 2018-04-03
    icon of address 1 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2022-03-31
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 9
    icon of address Unit 1 Calder Park, Wakefield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 15 - Director → ME
  • 10
    PDS DESIGN & BUILD LIMITED - 2024-03-01
    PERKIN DECOR SERVICES LIMITED - 2012-09-10
    THERMOBLEND LIMITED - 1998-10-16
    icon of address 1 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,588,675 GBP2025-03-31
    Officer
    icon of calendar 1998-10-06 ~ now
    IIF 6 - Director → ME
    icon of calendar 1998-10-06 ~ now
    IIF 2 - Secretary → ME
Ceased 8
  • 1
    ASHLEIGH IMAGE BUSINESS LIMITED - 2002-07-22
    ASHLEIGH LIMITED - 2002-08-30
    ASHLEIGH ENGINEERING (LEEDS) LIMITED - 1999-10-28
    SADLER ENGINEERING CO. (LEEDS) LIMITED - 1985-07-10
    ASHLEIGH IMAGE BUSINESS LIMITED - 2003-08-19
    icon of address Ashleigh House Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,829,031 GBP2024-03-31
    Officer
    icon of calendar 1997-06-16 ~ 1998-07-13
    IIF 1 - Director → ME
  • 2
    MERITWIN LIMITED - 2012-10-19
    PERKIN DECOR SERVICES LIMITED - 2018-12-18
    icon of address 1 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,460 GBP2024-03-31
    Officer
    icon of calendar 2010-07-02 ~ 2018-12-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-11-26
    IIF 25 - Has significant influence or control OE
  • 3
    icon of address 10 Station Parade, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,139 GBP2024-07-31
    Officer
    icon of calendar 2016-01-19 ~ 2020-11-16
    IIF 7 - Director → ME
  • 4
    icon of address Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,730 GBP2020-03-31
    Officer
    icon of calendar 2010-12-15 ~ 2012-12-03
    IIF 12 - Director → ME
  • 5
    DIAMONDPATH LIMITED - 2018-04-03
    icon of address 1 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2022-03-31
    Officer
    icon of calendar 2005-04-08 ~ 2018-04-17
    IIF 11 - Director → ME
  • 6
    icon of address Unit 1 Calder Park, Wakefield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2022-08-09 ~ 2025-05-15
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    PDS DESIGN & BUILD LIMITED - 2024-03-01
    PERKIN DECOR SERVICES LIMITED - 2012-09-10
    THERMOBLEND LIMITED - 1998-10-16
    icon of address 1 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,588,675 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-08-30
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address The County Ground, St Georges Road, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,488 GBP2023-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2019-09-30
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.