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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Mark Long

    Related profiles found in government register
  • Mr Andrew Mark Long
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit F21 Concorde House, Concorde Way, Stockton On Tees, TS18 3RB

      IIF 1
  • Long, Andrew Mark
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TG, England

      IIF 2
  • Long, Andrew Mark
    British self employed born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 59b, Grays Road, Stockton-on-tees, TS18 4LL, England

      IIF 3
  • Mr Andrew Mark Long
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 4
    • 21 Concorde House, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3RB, United Kingdom

      IIF 5
    • 3, Limeoak Way, Stockton-on-tees, TS18 2LS, England

      IIF 6
  • Mr Mark Andrew Long
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Great North Road, Brompton On Swale, Richmond, DL10 7JL, United Kingdom

      IIF 7
    • Great North Road, Great North Road, Brompton On Swale, Richmond, DL10 7JL, England

      IIF 8
    • Moor View, Great North Road, Brompton On Swale, Richmond, DL10 7JL, England

      IIF 9 IIF 10
  • Long, Andrew
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 11
  • Long, Mark Andrew
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Great North Road, Brompton On Swale, Richmond, DL10 7JL, United Kingdom

      IIF 12
    • Great North Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7JL, England

      IIF 13
    • Moor View, North Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7JL

      IIF 14 IIF 15
    • Moor View, North Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7JL, United Kingdom

      IIF 16
  • Long, Andrew Mark
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 17
    • 9, Oaktree Close, Middleton-st-george, DL2 1HJ, United Kingdom

      IIF 18
    • 21 Concorde House, Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3RB, United Kingdom

      IIF 19
    • 3, Limeoak Way, Stockton-on-tees, TS18 2LS, England

      IIF 20
  • Long, Andrew
    British accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Tidlock House, Erebus Drive, London, SE28 0GD, United Kingdom

      IIF 21
  • Long, Andrew
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3FB, United Kingdom

      IIF 22
    • 3 George Stephenson Court, Westland Way, Preston Farm, Stockton-on-tees, Cleveland, TS18 3TG, United Kingdom

      IIF 23
  • Long, Andrew
    British service technician born in June 1966

    Resident in Redcar And Cleveland

    Registered addresses and corresponding companies
    • 11, Chetwynd Court, The Avenue, Stockton On Tees, Redcar And Cleveland, TS19 7EF, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 15
  • 1
    AMS LOGISTICS LIMITED
    08150361
    Fergusson And Co Ltd, Shackleton House Falcon Court, Preston Farm, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 2 - Director → ME
  • 2
    ANDREW LONG BUSINESS ACCOUNT LIMITED
    09998923
    6 Tidlock House, Erebus Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 21 - Director → ME
  • 3
    CHAS. LONG & SON (AGGREGATES) LIMITED
    04693623
    Woodside, North Road, Brompton On Swale, Richmond, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-03-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHAS.LONG & SON LIMITED
    05357877
    Woodside, Brompton On Swale, Richmond, North Yorkshire
    Active Corporate (5 parents)
    Officer
    2005-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    CLEVELAND READYMIX LIMITED
    12143706
    Woodside North Road, Brompton On Swale, Richmond, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-07 ~ now
    IIF 16 - Director → ME
  • 6
    ELITE SUPPORT SERVICES (NE) LIMITED
    07957385
    11 Chetwynd Court, The Avenue, Stockton On Tees, Redcar And Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 24 - Director → ME
  • 7
    GATHERLEY DEVELOPMENTS LTD
    09401227
    Great North Road, Brompton On Swale, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2015-01-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    MAP GROUP (UK) LIMITED
    - now 02853596
    MAP ELECTRICS LIMITED
    - 2008-09-18 02853596
    3 George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (18 parents, 6 offsprings)
    Officer
    2008-07-01 ~ 2011-05-09
    IIF 22 - Director → ME
  • 9
    MAP NETWORK SOLUTIONS LIMITED
    06699684
    3 George Stephenson Court Westland Way, Preston Farm, Stockton-on-tees, Cleveland
    Active Corporate (8 parents)
    Officer
    2008-09-16 ~ 2011-05-09
    IIF 23 - Director → ME
  • 10
    PUMA HIRE LIMITED
    10316153
    21 Concorde House Concorde Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    PUMA SERVICES LIMITED
    10315515
    C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    PUMA SUPPORT SERVICES LIMITED
    09370325
    Unit F21 Concorde House, Concorde Way, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    2014-12-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    S N S CONVENIENCE LIMITED
    09036048
    59b Grays Road, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    2014-06-10 ~ dissolved
    IIF 3 - Director → ME
  • 14
    SCOTCH CORNER COMMERCIALS LTD
    11399909
    Great North Road, Brompton On Swale, Richmond, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-06-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    SLA CABLE SOLUTIONS LTD
    11395656
    C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (3 parents)
    Officer
    2025-05-14 ~ now
    IIF 11 - Director → ME
    2018-06-04 ~ 2025-02-25
    IIF 20 - Director → ME
    Person with significant control
    2018-06-04 ~ 2023-03-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.