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

Mr Andrew Steven Crone

    Related profiles found in government register
  • Mr Andrew Steven Crone
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Fall Bank Industrial Estate, Dodworth, Barnsley, S75 3LS, England

      IIF 1
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 2
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 3
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 4
  • Mr Andrew Crone
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Thornleigh Avenue, Wakefield, WF2 7SF, England

      IIF 5
  • Mr Andrew Steven Crone
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF, England

      IIF 6
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 7 IIF 8
  • Crone, Andrew Steven
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF, England

      IIF 9
  • Crone, Andrew Steven
    British decorator born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 10
  • Crone, Andrew Steven
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 11
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 12
  • Crone, Andrew Steven
    British managing director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Ashbourne Road, Derby, DE22 3FS, United Kingdom

      IIF 13
  • Crone, Andrew Steven
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Leeds Stadium, Middleton Grove, Leeds, LS11 5DJ

      IIF 14
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 15
  • Crone, Andrew Steven
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 16 IIF 17
    • icon of address The Monica Graham Centre, Standbridge Lane, Wakefield, WF2 7NP, England

      IIF 18
  • Crone, Andrew Steven
    British managing director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cypress Heights, Barnsley, South Yorkshire, S71 1WA, England

      IIF 19
  • Crone, Andrew Steven
    British sales director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bradley Junction Ind Est, Leeds Road, Huddersfield, West Yorks, HD2 1UR

      IIF 20
    • icon of address Unit 1, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, West Yorkshire, HD2 1UR, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,312 GBP2019-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 57 Ashbourne Road, Derby, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 13 - Director → ME
  • 4
    ELLMATH (181) LIMITED - 2009-10-31
    COMPRESSOR SERVICES (EAST MIDLANDS) LIMITED - 2020-04-29
    icon of address Unit 11 Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,939 GBP2024-03-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,897 GBP2024-06-30
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address South Leeds Stadium, Middleton Grove, Leeds
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,981 GBP2024-11-30
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,909 GBP2018-02-28
    Officer
    icon of calendar 2015-07-27 ~ 2016-12-08
    IIF 20 - Director → ME
  • 2
    ACE GROUP (ENGINEERING) LIMITED - 2021-03-03
    ADVANCED COMPRESSOR ENGINEERING LTD. - 2015-08-14
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,558,461 GBP2021-07-31
    Officer
    icon of calendar 2015-07-27 ~ 2016-12-08
    IIF 21 - Director → ME
  • 3
    icon of address 50 Shaftesbury Street, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60 GBP2024-01-31
    Officer
    icon of calendar 2018-01-04 ~ 2021-07-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2021-08-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    ELLMATH (181) LIMITED - 2009-10-31
    COMPRESSOR SERVICES (EAST MIDLANDS) LIMITED - 2020-04-29
    icon of address Unit 11 Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,939 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-13 ~ 2021-02-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,897 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-07-06 ~ 2023-09-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Unit 9 Woodmoor Court, Longfields Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ 2012-02-20
    IIF 19 - Director → ME
  • 7
    icon of address The Monica Graham Centre, Standbridge Lane, Wakefield, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    235,813 GBP2024-07-31
    Officer
    icon of calendar 2024-05-07 ~ 2025-05-06
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.