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 Kendall-jones

    Related profiles found in government register
  • Mr Andrew Kendall-jones
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Interiors House, 2b Cranfield Road Lostock, Bolton, Lancashire, BL6 4SB

      IIF 1
    • Unit 2 B Cranfield Road, Lostock, Bolton, Greater Manchester, BL6 4SB

      IIF 2
    • Brunel Road, Macclesfield, Cheshire, SK11 0TA

      IIF 3
    • 16, Mayo Close, Leeds, LS8 2PX, England

      IIF 4
    • 4, St. Johns Street, Oulton, Leeds, LS26 8JT, England

      IIF 5
    • Unit 5 & 7, Bramley Business Park, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 6
    • Units 5 & 7, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 7
    • Brunel Road, Lyme Green Business Park, London Road, Macclesfield, SK11 0TA

      IIF 8
    • Brunel Road, Lyme Green Business Park, London Road, Macclesfield, Cheshire, SK1 0TA

      IIF 9
    • Brunel Road, Lyme Green Business Park, London Road, Macclesfield, Cheshire, SK11 0TA

      IIF 10
    • 2, Commercial Street, Manchester, M15 4RQ, England

      IIF 11
  • Andrew Kendall-jones
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 5&7 Bramley Business Park, Railsfield Rise, Bramley, Leeds, West Yorkshire, LS13 3SA, England

      IIF 12
  • Kendall Jones, Andrew
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Thornedene, Calverley Lane, Calverley, Pudsey, LS28 5QQ, England

      IIF 13
  • Kendall-jones, Andrew
    British chief executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 5-7, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 14
  • Kendall-jones, Andrew
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 5-7, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 15 IIF 16
  • Kendall-jones, Andrew
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Brunel Road, Macclesfield, Cheshire, SK11 0TA

      IIF 17 IIF 18 IIF 19
    • 4, St. Johns Street, Oulton, Leeds, LS26 8JT, England

      IIF 20
    • The Green Sand Foundary, 99 Water Lane, Leeds, LS11 5QN, England

      IIF 21 IIF 22 IIF 23
    • Unit 5 & 7, Bramley Business Park, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 24
    • Units 5-7 Bramley Business Park, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 25
    • Units 5-7, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 26 IIF 27 IIF 28
    • Brunel Road, Lyme Green Business Park, London Road, Macclesfield, Cheshire, SK1 0TA

      IIF 29
    • Stubbs Grange Farm, Common Lane, Stubbs Walden, Yorkshire, DN6 0EX

      IIF 30
  • Kendall-jones, Andrew
    British sales director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 5-7, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 31
  • Jones, Andrew
    British hgv driver born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Worksop Road, Swallownest, Sheffield, S26 4WB, United Kingdom

      IIF 32
  • Kendall-jones, Andrew
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 33
    • Unit 5 & 7, Bramley Business Park, Railsfield Rise, Leeds, LS13 3SA, England

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    The Green Sand Foundary, 99 Water Lane, Leeds, England
    Dissolved corporate (4 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 23 - director → ME
  • 2
    Brunel Road, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 18 - director → ME
  • 3
    Brunel Road, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 17 - director → ME
  • 4
    CENTRAL SQUARE HOLDINGS LIMITED - 2018-11-09
    KNARESBOROUGH INVESTMENTS (VC1) LIMITED - 2017-09-01
    C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,248,622 GBP2017-05-31
    Officer
    2018-03-08 ~ dissolved
    IIF 33 - director → ME
  • 5
    Brunel Road Lyme Green Business Park, London Road, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    HIGHAT LIMITED - 2003-05-27
    The Green Sand Foundary, 99 Water Lane, Leeds, England
    Dissolved corporate (4 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 22 - director → ME
  • 7
    16 Mayo Close, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    21,512 GBP2024-06-30
    Person with significant control
    2024-07-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Brunel Road, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 19 - director → ME
  • 9
    BOWMAN PROJECTS LIMITED - 2017-02-07
    Units 5-7 Railsfield Rise, Leeds, England
    Dissolved corporate (4 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 14 - director → ME
  • 10
    Units 5 & 7 Bramley Business Park, Railsfield Rise Bramley, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-11-20 ~ dissolved
    IIF 30 - director → ME
  • 11
    SOUTHERNS OFFICE SUPPLIES (SOUTHPORT) LIMITED - 1998-01-14
    The Green Sand Foundary, 99 Water Lane, Leeds, England
    Dissolved corporate (4 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 21 - director → ME
Ceased 16
  • 1
    Prince Philip Community Centre, 37 Scott Hall Avenue, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2018-11-21 ~ 2022-09-22
    IIF 13 - director → ME
  • 2
    The Green Sand Foundary, 99 Water Lane, Leeds, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-07-07 ~ 2018-03-09
    IIF 10 - Has significant influence or control OE
  • 3
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2014-05-14 ~ 2014-07-11
    IIF 32 - director → ME
  • 4
    HIGHAT LIMITED - 2003-05-27
    The Green Sand Foundary, 99 Water Lane, Leeds, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-07-07 ~ 2018-03-09
    IIF 8 - Has significant influence or control OE
  • 5
    QUADBAND LIMITED - 1982-02-19
    Lyme Green Business Park, Brunel Road, Macclesfield, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    78,958 GBP2020-07-01 ~ 2021-06-30
    Officer
    2015-08-10 ~ 2021-07-31
    IIF 16 - director → ME
  • 6
    SPACE INVADER DESIGN LIMITED - 2022-11-11
    Lyme Green Business Park, Brunel Road, Macclesfield, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -198,710 GBP2020-07-01 ~ 2021-06-30
    Officer
    2016-11-04 ~ 2021-07-31
    IIF 15 - director → ME
    Person with significant control
    2016-11-07 ~ 2018-03-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    BOWMAN PROJECTS LIMITED - 2017-02-07
    Units 5-7 Railsfield Rise, Leeds, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-11-30 ~ 2018-03-09
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    BROADSTOCK OFFICE FURNITURE LIMITED - 2019-05-02
    SCAPECITY LIMITED - 1995-12-22
    Southerns Broadstock Limited, Suite 3 Regency House 91 Western Road, Brighton
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    7,381,997 GBP2022-06-30
    Officer
    2016-07-07 ~ 2021-07-31
    IIF 26 - director → ME
    Person with significant control
    2016-07-07 ~ 2018-03-09
    IIF 3 - Has significant influence or control OE
  • 9
    JCCO 296 LIMITED - 2012-05-14
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    6,441 GBP2021-07-01 ~ 2022-12-31
    Officer
    2016-07-05 ~ 2021-07-31
    IIF 28 - director → ME
  • 10
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-11-20 ~ 2021-07-31
    IIF 24 - director → ME
    Person with significant control
    2016-10-20 ~ 2018-03-09
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SOUTHERNS OFFICE SUPPLIES (SOUTHPORT) LIMITED - 1998-01-14
    The Green Sand Foundary, 99 Water Lane, Leeds, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 12
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    -752,551 GBP2021-06-30
    Officer
    1999-12-22 ~ 2021-07-31
    IIF 31 - director → ME
  • 13
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    20,321 GBP2021-07-01 ~ 2022-12-31
    Officer
    2016-07-05 ~ 2021-07-31
    IIF 27 - director → ME
    Person with significant control
    2016-07-05 ~ 2018-03-09
    IIF 1 - Has significant influence or control OE
  • 14
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -739,478 GBP2021-06-30
    Officer
    2016-07-05 ~ 2021-07-31
    IIF 25 - director → ME
  • 15
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -18,669,191 GBP2023-06-30
    Officer
    2020-03-27 ~ 2021-07-31
    IIF 34 - director → ME
    Person with significant control
    2020-06-04 ~ 2021-07-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    4385, 11946809 - Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2021-10-01 ~ 2022-03-01
    IIF 20 - director → ME
    Person with significant control
    2021-10-01 ~ 2022-03-01
    IIF 5 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.