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 David

    Related profiles found in government register
  • Naylor, Andrew David
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wordsworth Road, Penge, London, SE20 7JF, United Kingdom

      IIF 1
    • icon of address Scriptor Court, 155 157 Farringdon Road, London, EC1R 3AD, England

      IIF 2
  • Naylor, Andrew David
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wordsworth Road, London, SE20 7JF

      IIF 3
    • icon of address 39, Wordsworth Road, Penge, London, SE20 7JF, United Kingdom

      IIF 4
  • Naylor, Andrew David
    British engineer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Longthorpe Court, Invermead Close Hammersmith, London, W6 0QH

      IIF 5
  • Naylor, Andrew David
    British manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Longthorpe Court, Invermead Close Hammersmith, London, W6 0QH

      IIF 6
  • Naylor, Andrew David
    English company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kestrel Close, Erdington, B23 5PF, England

      IIF 7
  • Naylor, Andrew David
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Naylor, David Andrew
    British company secretary/director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 12
  • Naylor, David Andrew
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Great Stubbing, Barnsley, South Yorkshire, S73 8FD, United Kingdom

      IIF 13
  • Mr David Andrew Naylor
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Great Stubbing, Barnsley, South Yorkshire, S73 8FD, United Kingdom

      IIF 14
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 15
  • Naylor, Andrew David
    British company director

    Registered addresses and corresponding companies
    • icon of address 39, Wordsworth Road, Penge, London, SE20 7JF, United Kingdom

      IIF 16
  • Naylor, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 39, Wordsworth Road, London, SE20 7JF, United Kingdom

      IIF 17
  • Naylor, Andrew David

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr Andrew Naylor
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 21
  • Mr Andrew David Naylor
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Mangrove Road, Hertford, SG13 8AN, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Great Stubbing, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95,212 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,538 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-11-25 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address 5th Floor Scriptor Court, 155-157 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    IIF 6 - Director → ME
  • 6
    IBELONGTO LTD - 2013-06-06
    icon of address Scriptor Court, 155 157 Farringdon Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-11-16 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    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
  • 8
    icon of address 132 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-09-23 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,240 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-01-11 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Kestrel Close, Erdington, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -141 GBP2016-07-01 ~ 2017-06-30
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    RED ATTIC LIMITED - 2012-03-12
    icon of address 132 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-11-27 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 2
  • 1
    UMBRELLA CONTRACTOR LIMITED - 2009-11-16
    icon of address 155 - 157, Farringdon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ 2014-02-13
    IIF 4 - Director → ME
  • 2
    VALVE SPARES DIRECT LIMITED - 2018-10-30
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    624,030 GBP2018-09-30
    Officer
    icon of calendar 2008-07-10 ~ 2009-10-17
    IIF 5 - 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.