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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Soning, Andrew Mark
    Born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Weston, Joseph Harry Lawrence
    Born in September 1953
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-01-09 ~ now
    OF - Director → CIF 0
  • 3
    Soning, Angela Susan Francis, Mrs.
    Born in March 1945
    Individual (7 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    Kleinman, Mark
    Born in March 1964
    Individual (9 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 5
    Grey, Jeremy Howard
    Born in January 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ now
    OF - Director → CIF 0
  • 6
    Soning, Harvey Murray
    Born in November 1944
    Individual (37 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Harvey Murray Soning
    Born in November 1944
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 10
  • 1
    Soning, Andrew Mark
    Company Director born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-04-18 ~ 2003-05-15
    OF - Director → CIF 0
  • 2
    Cohen, Ronald Emanuel
    Realestate Consultant born in October 1952
    Individual
    Officer
    icon of calendar ~ 2004-12-07
    OF - Director → CIF 0
  • 3
    Somerston, Roy Sydney
    Company Director born in August 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-05-23 ~ 2010-04-20
    OF - Director → CIF 0
  • 4
    Fenton, Richard Henry
    Chartered Surveyor born in November 1957
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-07-09
    OF - Director → CIF 0
  • 5
    Biggs, Irene
    Individual
    Officer
    icon of calendar ~ 2001-07-26
    OF - Secretary → CIF 0
  • 6
    Redland, Ronald Leslie
    Property Consultant born in December 1948
    Individual
    Officer
    icon of calendar 1992-03-12 ~ 2004-12-07
    OF - Director → CIF 0
  • 7
    Eatock, Debra Shirley
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-26 ~ 2017-07-10
    OF - Secretary → CIF 0
  • 8
    Lightstone, David Leonard
    Company Director born in April 1953
    Individual
    Officer
    icon of calendar ~ 2003-12-15
    OF - Director → CIF 0
  • 9
    Badger, Michael Hugh William
    Property Consultant born in March 1940
    Individual
    Officer
    icon of calendar ~ 1993-07-09
    OF - Director → CIF 0
  • 10
    Bellinger, Robert Edward
    Chartered Surueyor born in July 1948
    Individual
    Officer
    icon of calendar ~ 1993-07-09
    OF - Director → CIF 0
parent relation
Company in focus

JAMES ANDREW INTERNATIONAL LIMITED

Previous names
JAMES ANDREW BADGER LIMITED - 1995-12-12
JAMES ANDREW & PARTNERS - 1987-07-17
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-10-01 ~ 2024-09-30
Property, Plant & Equipment
64,753 GBP2024-09-30
59,969 GBP2023-09-30
Fixed Assets
64,753 GBP2024-09-30
59,969 GBP2023-09-30
Total Inventories
434,915 GBP2024-09-30
731,195 GBP2023-09-30
Debtors
417,467 GBP2024-09-30
335,736 GBP2023-09-30
Cash at bank and in hand
74,159 GBP2024-09-30
182,473 GBP2023-09-30
Current Assets
926,541 GBP2024-09-30
1,249,404 GBP2023-09-30
Net Current Assets/Liabilities
-3,149,868 GBP2024-09-30
-2,786,061 GBP2023-09-30
Total Assets Less Current Liabilities
-3,085,115 GBP2024-09-30
-2,726,092 GBP2023-09-30
Creditors
Non-current
-10,000 GBP2024-09-30
-22,500 GBP2023-09-30
Net Assets/Liabilities
-3,095,115 GBP2024-09-30
-2,748,592 GBP2023-09-30
Equity
Called up share capital
50,000 GBP2024-09-30
50,000 GBP2023-09-30
Retained earnings (accumulated losses)
-3,145,115 GBP2024-09-30
-2,798,592 GBP2023-09-30
Equity
-3,095,115 GBP2024-09-30
-2,748,592 GBP2023-09-30
Average Number of Employees
92023-10-01 ~ 2024-09-30
102022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
67,611 GBP2024-09-30
65,597 GBP2023-09-30
Motor vehicles
135,500 GBP2024-09-30
173,337 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
203,111 GBP2024-09-30
238,934 GBP2023-09-30
Property, Plant & Equipment - Disposals
Motor vehicles
-72,837 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Disposals
-72,837 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
52,956 GBP2024-09-30
48,070 GBP2023-09-30
Motor vehicles
85,402 GBP2024-09-30
130,895 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
138,358 GBP2024-09-30
178,965 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
4,886 GBP2023-10-01 ~ 2024-09-30
Motor vehicles
16,700 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,586 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-62,193 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-62,193 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Furniture and fittings
14,655 GBP2024-09-30
17,527 GBP2023-09-30
Motor vehicles
50,098 GBP2024-09-30
42,442 GBP2023-09-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
239,487 GBP2024-09-30
191,578 GBP2023-09-30
Other Debtors
Amounts falling due within one year, Current
177,980 GBP2024-09-30
144,158 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
417,467 GBP2024-09-30
335,736 GBP2023-09-30
Trade Creditors/Trade Payables
Current
304,838 GBP2024-09-30
265,135 GBP2023-09-30
Other Taxation & Social Security Payable
Current
91,707 GBP2024-09-30
118,269 GBP2023-09-30
Other Creditors
Current
3,679,864 GBP2024-09-30
3,652,061 GBP2023-09-30
Trade Creditors/Trade Payables
Non-current
10,000 GBP2024-09-30
22,500 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
27,712 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-09-30

Related profiles found in government register
  • JAMES ANDREW INTERNATIONAL LIMITED
    Info
    JAMES ANDREW BADGER LIMITED - 1995-12-12
    JAMES ANDREW & PARTNERS - 1995-12-12
    Registered number 01292738
    icon of address72-75 Marylebone High Street, London W1U 5JW
    PRIVATE LIMITED COMPANY incorporated on 1976-12-30 (49 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-21
    CIF 0
  • JAMES ANDREW INTERNATIONAL LIMITED
    S
    Registered number 01292738
    icon of address72/75, Marylebone High Street, London, United Kingdom, W1U 5JW
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address72/75 Marylebone High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%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 12 November 2025 and licensed under the Open Government Licence v3.0.