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

Naylor, Andrew

    Related profiles found in government register
  • Naylor, Andrew

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 1
    • icon of address Rye Hill Farm, Longbridge Deverill, Warminster, Wiltshire, BA12 7DE, England

      IIF 2
    • icon of address Rye Hill Farm, Warminster, BA12 7DE, England

      IIF 3
  • Naylor, Andrew Peter

    Registered addresses and corresponding companies
    • icon of address 11, Park View, Buxted, East Sussex, TN22 4LS, United Kingdom

      IIF 4
  • Naylor, Andrew Peter
    British legal advisor

    Registered addresses and corresponding companies
    • icon of address 64 Rue Des Mathurins, Paris, 75008, France

      IIF 5
  • Naylor, Andrew Peter
    British legal advisor born in July 1961

    Registered addresses and corresponding companies
    • icon of address 64 Rue Des Mathurins, Paris, 75008, France

      IIF 6
  • Naylor, Andrew
    English partner born in July 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 1302, 1302 Majestic Ocean Plaza, Ocean Village, Ocean Village, GX11 1AA, Gibraltar

      IIF 7
  • Naylor, Andrew Peter
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 8 IIF 9
  • Naylor, Andrew Peter
    British solicitor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hobart Quay, Eastbourne, BN23 5PB, England

      IIF 10 IIF 11
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 12
  • Mr Andrew Naylor
    Uk born in July 1961

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 41 -ii, Okeghemstraat, Amsterdam, Netherlands

      IIF 13
  • Naylor, Andrew Peter
    United Kingdom solicitor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 - Ii, Okeghemstraat, Amsterdam, 1075 PL, Netherlands

      IIF 14
    • icon of address Rye Hill Farm, Longbridge Deverill, Warminster, BA12 7DE, United Kingdom

      IIF 15
    • icon of address Rye Hill Farm, Warminster, BA12 7DE, England

      IIF 16
  • Mr Andrew Naylor
    British born in July 1961

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 1302, Majestic Ocean Plaza, Ocean Vilage, Gibraltar, GX11 1AA, Gibraltar

      IIF 17
  • Naylor, Andrew Peter
    United Kingdom solicitor born in July 1961

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 18
  • Mr Andrew Naylor
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hobart Quay, Eastbourne, BN23 5PB, England

      IIF 19
  • Mr Andrew Peter Naylor
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hobart Quay, Eastbourne, BN23 5PB, England

      IIF 20 IIF 21
    • icon of address 1, Hobart Quay, Eastbourne, BN23 5PB, United Kingdom

      IIF 22 IIF 23
  • Naylor, Andrew Peter
    British solicitor born in July 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 2, 31 Palace Gate, South Kensington, W8 5LZ, England

      IIF 24
  • Naylor, Andrew Peter
    United Kingdom solicitor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Park View, Buxted, East Sussex, TN22 4LS, United Kingdom

      IIF 25
    • icon of address 11, Park View, Buxted, Uckfield, TN22 4LS, United Kingdom

      IIF 26
  • Mr Andrew Naylor
    United Kingdom born in July 1961

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 41, Okeghemstraat, Amsterdam, PL1075, Netherlands

      IIF 27
  • Mr Andrew Peter Naylor
    United Kingdom born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Elphick Road, Ringmer, Lewes, BN8 5PR, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Flat 2 31 Palace Gate, South Kensington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47,694 GBP2024-09-30
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 24 - Director → ME
  • 2
    ANDSAR LIMITED - 2017-01-12
    icon of address 1 Hobart Quay, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-10-08 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    CADNAY MANAGEMENT LIMITED - 2021-04-21
    ANDGER LIMITED - 2021-03-28
    ERASMUS CAPITAL LIMITED - 2020-12-29
    DEVELOPMENT CAPITAL PARTNERS LIMITED - 2019-11-25
    RECULVER FUNDING LIMITED - 2011-11-23
    icon of address 4385, 07680988: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Park View, Buxted, Uckfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    PEGASUS EQUINE SERVICES LIMITED - 2021-08-09
    icon of address 4385, 12867027 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Park View, Buxted
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-03-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    CADNAY LIMITED - 2022-06-06
    icon of address 1 Hobart Quay, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Hobart Quay, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Park View, Buxted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-04-15 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 13004417: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 22 - Has significant influence or controlOE
Ceased 4
  • 1
    CONQUESTREALM LIMITED - 1997-06-12
    BARNES & NAYLOR LIMITED - 1998-12-29
    icon of address 113-115 Basement & Ground Floor, Old Brompton Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,934,829 GBP2024-12-31
    Officer
    icon of calendar 1997-06-04 ~ 1998-06-02
    IIF 6 - Director → ME
    icon of calendar 1997-06-04 ~ 1998-06-02
    IIF 5 - Secretary → ME
  • 2
    icon of address 43b Earls Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,028 GBP2024-08-31
    Officer
    icon of calendar 2019-03-06 ~ 2019-08-23
    IIF 12 - Director → ME
  • 3
    WVH ENTERPRISE LIMITED - 2018-03-16
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2019-10-28 ~ 2020-04-27
    IIF 7 - Director → ME
  • 4
    ANDSAR HOUSING SOLUTIONS LIMITED - 2017-12-06
    ERASMUS ADVISORS (UK) LIMITED - 2017-05-02
    ERASMUS ADVISORY SERVICES LIMITED - 2012-12-03
    icon of address 55 Woodruff Avenue, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2017-11-30
    Officer
    icon of calendar 2011-11-29 ~ 2018-06-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-17
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE

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.