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, James Andrew

    Related profiles found in government register
  • Taylor, James Andrew
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 1
    • icon of address 1-4 London Road, Spalding, Lincolnshire, PE11 2TA, United Kingdom

      IIF 2
    • icon of address Four Seasons House, 10 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 3
    • icon of address Four Seasons House, 10 Enterprise Way, Pinchbeck, Spalding, PE11 3YR, England

      IIF 4 IIF 5
    • icon of address Innovation House, 6 Cibus Way, Holbeach, Spalding, Lincolnshire, PE12 7FH, England

      IIF 6 IIF 7 IIF 8
  • Taylor, Andrew
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 London Road, Spalding, Lincs, PE11 2TA

      IIF 11
    • icon of address 1-4 London Road, Spalding, Lincolnshire, PE11 2TA, England

      IIF 12
  • Taylor, Andrew
    British electrician born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornfields 500 Broadgate, Weston Hills, Spalding, Lincolnshire, PE12 6DA

      IIF 13
  • Taylor, Andrew James
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Foxley Heath, Widnes, Cheshire, WA8 7EJ, United Kingdom

      IIF 14
  • Taylor, Andrew James
    British accountant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cotton House, Old Hall Street, Liverpool, L3 9TX, England

      IIF 15
  • Mr James Andrew Taylor
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 London Road, Spalding, Lincolnshire, PE11 2TA, United Kingdom

      IIF 16
    • icon of address Four Seasons House, 10 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 17 IIF 18
  • Mr Andrew James Taylor
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cotton House, Old Hall Street, Liverpool, L3 9TX, England

      IIF 19
    • icon of address 60, Foxley Heath, Widnes, Cheshire, WA8 7EJ, United Kingdom

      IIF 20
  • Taylor, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Cornfields 500 Broadgate, Weston Hills, Spalding, Lincolnshire, PE12 6DA

      IIF 21
  • Mr Andrew Taylor
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 London Road, Spalding, Lincolnshire, PE11 2TA, England

      IIF 22
    • icon of address 1-4 London Road, Spalding, Lincolnshire, PE11 2TA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Four Seasons House 10 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    573,714 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Four Seasons House 10 Enterprise Way, Pinchbeck, Spalding, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 4 - Director → ME
  • 3
    AJS CONTROL & AUTOMATION LIMITED - 2021-12-13
    AJS CONTROL AND AUTOMATION LIMITED - 2021-07-30
    icon of address Innovation House 6 Cibus Way, Holbeach, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Innovation House 6 Cibus Way, Holbeach, Spalding, Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    367,805 GBP2024-12-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 10 - Director → ME
  • 5
    A & J SERVICES (SPALDING) LIMITED - 2021-12-13
    AN& J SERVICES (SPALDING) LIMITED - 2008-10-27
    icon of address Innovation House 6 Cibus Way, Holbeach, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,992,304 GBP2024-12-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Innovation House 6 Cibus Way, Holbeach, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 8 - Director → ME
  • 7
    AJS SERVICE & SUPPORT LTD - 2021-07-30
    icon of address Innovation House 6 Cibus Way, Holbeach, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    192,906 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 1-4 London Road, Spalding, Lincs
    Active Corporate (4 parents)
    Equity (Company account)
    2,594,113 GBP2024-01-31
    Officer
    icon of calendar 2004-01-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1-4 London Road, Spalding, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 60 Foxley Heath, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    306 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    THE DIGITAL OFFICE CLOUD LIMITED - 2024-08-22
    THE BUSINESS CLOUD (UK) LIMITED - 2022-09-16
    icon of address Allia Future Business Centre, London Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -284,952 GBP2024-12-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 1 - Director → ME
  • 12
    A & J PROPERTIES (SPALDING) LIMITED - 2024-08-23
    icon of address Four Seasons House 10 Enterprise Way, Pinchbeck, Spalding, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 1-4 London Road, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    A & J SERVICES (SPALDING) LIMITED - 2021-12-13
    AN& J SERVICES (SPALDING) LIMITED - 2008-10-27
    icon of address Innovation House 6 Cibus Way, Holbeach, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,992,304 GBP2024-12-31
    Officer
    icon of calendar 2008-08-18 ~ 2009-10-01
    IIF 13 - Director → ME
    icon of calendar 2008-08-18 ~ 2009-10-01
    IIF 21 - Secretary → ME
  • 2
    icon of address Trident House, 105 Derby Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-04-27
    Officer
    icon of calendar 2019-04-18 ~ 2019-08-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-08-09
    IIF 19 - Has significant influence or control OE

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.